Michael Price Associates Ltd

DataGardener
live
Small

Michael Price Associates Ltd

06257305Private Limited With Share Capital

Np-105, Icentre Howard Way, Interchange Park, Newport Pagnell, MK169PY
Incorporated

23/05/2007

Company Age

18 years

Directors

2

Employees

38

SIC Code

69201

Risk

low risk

Company Overview

Registration, classification & business activity

Michael Price Associates Ltd (06257305) is a private limited with share capital incorporated on 23/05/2007 (18 years old) and registered in newport pagnell, MK169PY. The company operates under SIC code 69201 - accounting and auditing activities.

Private Limited With Share Capital
SIC: 69201
Small
Incorporated 23/05/2007
MK169PY
38 employees

Financial Overview

Total Assets

£5.06M

Liabilities

£2.37M

Net Assets

£2.68M

Est. Turnover

£2.82M

AI Estimated
Unreported
Cash

£12.3K

Key Metrics

38

Employees

2

Directors

3

Shareholders

1

PSCs

1

CCJs

Board of Directors

2

Charges

4

Registered

1

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

98
Termination Director Company With Name Termination Date
Category:Officers
Date:13-01-2026
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-12-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-10-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-07-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:23-05-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-10-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-09-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:06-08-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:06-08-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-07-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:19-07-2024
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:16-07-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-06-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:23-02-2024
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:05-10-2023
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:05-10-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-10-2023
Capital Allotment Shares
Category:Capital
Date:05-10-2023
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:18-08-2023
Legacy
Category:Insolvency
Date:18-08-2023
Resolution
Category:Resolution
Date:18-08-2023
Legacy
Category:Insolvency
Date:17-08-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-06-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:25-05-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-05-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:01-03-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-07-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-06-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:31-01-2022
Change Account Reference Date Company Current Extended
Category:Accounts
Date:20-09-2021
Change Person Director Company With Change Date
Category:Officers
Date:17-08-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:17-08-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:11-08-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-07-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:18-06-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-05-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:10-02-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:03-02-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-08-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:21-07-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:21-07-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-02-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:15-11-2019
Resolution
Category:Resolution
Date:25-10-2019
Change Of Name Notice
Category:Change Of Name
Date:21-10-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:23-08-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:24-06-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-06-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-02-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:18-10-2018
Resolution
Category:Resolution
Date:11-09-2018
Capital Name Of Class Of Shares
Category:Capital
Date:06-09-2018
Capital Alter Shares Subdivision
Category:Capital
Date:06-09-2018
Capital Allotment Shares
Category:Capital
Date:06-09-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-06-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-05-2018
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:28-02-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-04-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:22-03-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:22-03-2017
Change Person Director Company With Change Date
Category:Officers
Date:09-03-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-02-2017
Capital Cancellation Shares
Category:Capital
Date:16-02-2017
Capital Return Purchase Own Shares
Category:Capital
Date:16-02-2017
Resolution
Category:Resolution
Date:26-01-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:20-01-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:17-01-2017
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-06-2016
Accounts Amended With Accounts Type Total Exemption Small
Category:Accounts
Date:09-06-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-02-2016
Certificate Change Of Name Company
Category:Change Of Name
Date:29-06-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-06-2015
Capital Allotment Shares
Category:Capital
Date:19-06-2015
Resolution
Category:Resolution
Date:18-06-2015
Accounts Amended With Accounts Type Total Exemption Small
Category:Accounts
Date:15-06-2015
Accounts Amended With Accounts Type Total Exemption Small
Category:Accounts
Date:18-05-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-02-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-06-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:30-05-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-02-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-05-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-01-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-05-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:12-03-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-02-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-06-2011
Appoint Person Director Company With Name
Category:Officers
Date:02-06-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-03-2011
Termination Secretary Company With Name
Category:Officers
Date:08-11-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-06-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:15-06-2010
Change Person Director Company With Change Date
Category:Officers
Date:14-06-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-03-2010
Legacy
Category:Annual Return
Date:24-06-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-05-2009
Legacy
Category:Annual Return
Date:03-10-2008
Legacy
Category:Officers
Date:21-06-2007
Incorporation Company
Category:Incorporation
Date:23-05-2007

Risk Assessment

low risk

International Score

Future Factor

fair

Performance Rating

Accounts

Typetotal exemption full
Due Date31/12/2026
Filing Date17/12/2025
Latest Accounts31/03/2025

Trading Addresses

Np-105, Icentre Howard Way, Interchange Park, Newport Pagnell, Mk16 9Py, MK169PYRegistered
Mercers Manor Barns, Sherington, Newport Pagnell, Buckinghamshire, MK169PU

Contact

01234912000
Np-105, Icentre Howard Way, Interchange Park, Newport Pagnell, MK169PY