About

Registered Number: 03433801
Date of Incorporation: 15/09/1997 (26 years and 6 months ago)
Company Status: Active
Registered Address: 7/8 Eghams Court, Boston Drive, Bourne End, Bucks, SL8 5YS

 

Founded in 1997, Mps & Bbi International Ltd has its registered office in Bourne End in Bucks. The company currently employs 1-10 staff. The current directors of the business are listed as Libra, Carla Suzanne, Freeman, Jason Carl, Morley, Paul Dean, Oxley, Robert Julian, Rouse, Keith John, Turner, Geoffrey at Companies House. The company is registered for VAT.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FREEMAN, Jason Carl 12 March 2013 - 1
MORLEY, Paul Dean 02 January 2001 14 November 2005 1
OXLEY, Robert Julian 15 September 1997 30 March 2001 1
ROUSE, Keith John 01 January 2005 30 November 2012 1
TURNER, Geoffrey 15 September 1997 09 February 1998 1
Secretary Name Appointed Resigned Total Appointments
LIBRA, Carla Suzanne 02 April 2014 - 1

Filing History

Document Type Date
CS01 - N/A 01 October 2019
AA - Annual Accounts 28 March 2019
CS01 - N/A 20 September 2018
AA - Annual Accounts 21 March 2018
CH01 - Change of particulars for director 21 September 2017
CS01 - N/A 15 September 2017
AA - Annual Accounts 15 March 2017
CS01 - N/A 20 September 2016
AA - Annual Accounts 04 March 2016
AR01 - Annual Return 25 September 2015
AA - Annual Accounts 09 March 2015
AR01 - Annual Return 01 October 2014
AP03 - Appointment of secretary 20 May 2014
AA - Annual Accounts 24 March 2014
CH01 - Change of particulars for director 04 February 2014
AR01 - Annual Return 18 September 2013
AP01 - Appointment of director 27 March 2013
AA - Annual Accounts 07 March 2013
TM01 - Termination of appointment of director 03 December 2012
AR01 - Annual Return 02 October 2012
AA - Annual Accounts 16 February 2012
CH01 - Change of particulars for director 04 October 2011
AR01 - Annual Return 04 October 2011
TM02 - Termination of appointment of secretary 03 October 2011
AA - Annual Accounts 03 June 2011
AUD - Auditor's letter of resignation 11 May 2011
AR01 - Annual Return 29 September 2010
CH01 - Change of particulars for director 29 September 2010
CH01 - Change of particulars for director 29 September 2010
CH03 - Change of particulars for secretary 29 September 2010
AA - Annual Accounts 19 April 2010
363a - Annual Return 17 September 2009
AA - Annual Accounts 15 April 2009
363a - Annual Return 25 September 2008
287 - Change in situation or address of Registered Office 25 September 2008
AA - Annual Accounts 20 March 2008
363a - Annual Return 26 September 2007
AA - Annual Accounts 19 April 2007
363a - Annual Return 20 October 2006
AA - Annual Accounts 14 June 2006
287 - Change in situation or address of Registered Office 22 December 2005
288b - Notice of resignation of directors or secretaries 22 December 2005
AUD - Auditor's letter of resignation 16 December 2005
AUD - Auditor's letter of resignation 22 November 2005
363a - Annual Return 23 September 2005
AA - Annual Accounts 08 July 2005
288a - Notice of appointment of directors or secretaries 10 January 2005
CERTNM - Change of name certificate 13 December 2004
363a - Annual Return 07 October 2004
288c - Notice of change of directors or secretaries or in their particulars 06 October 2004
AA - Annual Accounts 05 May 2004
288c - Notice of change of directors or secretaries or in their particulars 30 September 2003
363a - Annual Return 17 September 2003
AA - Annual Accounts 16 May 2003
363a - Annual Return 18 November 2002
AA - Annual Accounts 24 May 2002
287 - Change in situation or address of Registered Office 09 November 2001
AA - Annual Accounts 01 November 2001
363a - Annual Return 15 October 2001
287 - Change in situation or address of Registered Office 04 June 2001
288b - Notice of resignation of directors or secretaries 09 April 2001
RESOLUTIONS - N/A 20 March 2001
RESOLUTIONS - N/A 20 March 2001
RESOLUTIONS - N/A 20 March 2001
RESOLUTIONS - N/A 20 March 2001
288a - Notice of appointment of directors or secretaries 18 January 2001
363a - Annual Return 07 November 2000
AA - Annual Accounts 02 October 2000
363a - Annual Return 09 November 1999
AA - Annual Accounts 16 July 1999
363a - Annual Return 29 October 1998
288a - Notice of appointment of directors or secretaries 10 September 1998
288b - Notice of resignation of directors or secretaries 10 September 1998
288b - Notice of resignation of directors or secretaries 25 February 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 January 1998
288a - Notice of appointment of directors or secretaries 25 November 1997
288a - Notice of appointment of directors or secretaries 25 November 1997
288a - Notice of appointment of directors or secretaries 25 November 1997
225 - Change of Accounting Reference Date 14 November 1997
288b - Notice of resignation of directors or secretaries 03 October 1997
288b - Notice of resignation of directors or secretaries 03 October 1997
NEWINC - New incorporation documents 15 September 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.