M & P Survey Equipment Ltd was founded on 08 January 1986 with its registered office in Chester, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the company. The companies directors are listed as Young, Andrew Paul, Fraser, John Edward, Gamble, Karl, Harring, Thomas at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FRASER, John Edward | 17 July 2017 | - | 1 |
HARRING, Thomas | 02 March 2016 | 05 June 2018 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
YOUNG, Andrew Paul | 01 February 2018 | - | 1 |
GAMBLE, Karl | 02 March 2016 | 01 February 2018 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 16 July 2020 | |
AA - Annual Accounts | 07 October 2019 | |
CS01 - N/A | 15 July 2019 | |
AA - Annual Accounts | 02 October 2018 | |
CS01 - N/A | 12 July 2018 | |
TM01 - Termination of appointment of director | 08 June 2018 | |
TM01 - Termination of appointment of director | 08 June 2018 | |
AP03 - Appointment of secretary | 12 March 2018 | |
TM02 - Termination of appointment of secretary | 12 March 2018 | |
AA - Annual Accounts | 05 September 2017 | |
CS01 - N/A | 18 August 2017 | |
PSC02 - N/A | 17 August 2017 | |
PSC07 - N/A | 17 August 2017 | |
AP01 - Appointment of director | 21 July 2017 | |
AP01 - Appointment of director | 21 July 2017 | |
TM01 - Termination of appointment of director | 21 July 2017 | |
AA - Annual Accounts | 08 October 2016 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 09 September 2016 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 09 September 2016 | |
CS01 - N/A | 10 August 2016 | |
AA01 - Change of accounting reference date | 06 July 2016 | |
TM01 - Termination of appointment of director | 08 March 2016 | |
TM01 - Termination of appointment of director | 08 March 2016 | |
AP01 - Appointment of director | 08 March 2016 | |
AP01 - Appointment of director | 08 March 2016 | |
AP03 - Appointment of secretary | 08 March 2016 | |
TM02 - Termination of appointment of secretary | 08 March 2016 | |
AD01 - Change of registered office address | 08 March 2016 | |
MR04 - N/A | 15 January 2016 | |
MR04 - N/A | 15 January 2016 | |
AA - Annual Accounts | 28 November 2015 | |
AR01 - Annual Return | 12 October 2015 | |
AA - Annual Accounts | 08 January 2015 | |
AR01 - Annual Return | 14 August 2014 | |
AD01 - Change of registered office address | 08 November 2013 | |
AA - Annual Accounts | 11 October 2013 | |
AR01 - Annual Return | 09 August 2013 | |
CH01 - Change of particulars for director | 09 August 2013 | |
CH01 - Change of particulars for director | 09 August 2013 | |
CH03 - Change of particulars for secretary | 09 August 2013 | |
AD01 - Change of registered office address | 09 August 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 18 September 2012 | |
AR01 - Annual Return | 10 September 2012 | |
AA - Annual Accounts | 10 August 2012 | |
MG01 - Particulars of a mortgage or charge | 26 April 2012 | |
AR01 - Annual Return | 07 September 2011 | |
AA - Annual Accounts | 18 July 2011 | |
AA - Annual Accounts | 05 October 2010 | |
AR01 - Annual Return | 18 August 2010 | |
CH01 - Change of particulars for director | 17 August 2010 | |
AA - Annual Accounts | 25 August 2009 | |
363a - Annual Return | 19 August 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 19 August 2009 | |
AA - Annual Accounts | 01 October 2008 | |
363a - Annual Return | 28 August 2008 | |
AA - Annual Accounts | 28 November 2007 | |
363a - Annual Return | 27 September 2007 | |
AA - Annual Accounts | 22 January 2007 | |
363a - Annual Return | 24 August 2006 | |
363a - Annual Return | 12 September 2005 | |
AA - Annual Accounts | 05 September 2005 | |
AA - Annual Accounts | 09 December 2004 | |
363s - Annual Return | 17 August 2004 | |
AA - Annual Accounts | 03 October 2003 | |
363s - Annual Return | 27 August 2003 | |
363s - Annual Return | 27 October 2002 | |
AA - Annual Accounts | 04 October 2002 | |
AA - Annual Accounts | 06 February 2002 | |
363s - Annual Return | 18 September 2001 | |
AA - Annual Accounts | 08 September 2000 | |
363s - Annual Return | 01 September 2000 | |
AA - Annual Accounts | 09 December 1999 | |
363s - Annual Return | 03 September 1999 | |
AA - Annual Accounts | 18 September 1998 | |
363s - Annual Return | 27 August 1998 | |
AA - Annual Accounts | 08 October 1997 | |
363s - Annual Return | 19 August 1997 | |
AA - Annual Accounts | 19 November 1996 | |
363s - Annual Return | 04 September 1996 | |
AA - Annual Accounts | 14 February 1996 | |
363s - Annual Return | 20 September 1995 | |
395 - Particulars of a mortgage or charge | 06 September 1994 | |
AA - Annual Accounts | 31 August 1994 | |
363s - Annual Return | 30 August 1994 | |
AA - Annual Accounts | 22 December 1993 | |
363s - Annual Return | 24 September 1993 | |
363s - Annual Return | 28 September 1992 | |
AA - Annual Accounts | 07 September 1992 | |
AA - Annual Accounts | 18 November 1991 | |
363b - Annual Return | 20 September 1991 | |
AA - Annual Accounts | 18 December 1990 | |
363a - Annual Return | 18 December 1990 | |
AA - Annual Accounts | 18 September 1989 | |
363 - Annual Return | 18 September 1989 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 10 May 1989 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 10 May 1989 | |
AA - Annual Accounts | 14 November 1988 | |
363 - Annual Return | 14 November 1988 | |
CERTNM - Change of name certificate | 27 April 1988 | |
CERTNM - Change of name certificate | 27 April 1988 | |
AA - Annual Accounts | 15 February 1988 | |
363 - Annual Return | 16 November 1987 | |
GAZ(U) - N/A | 25 June 1986 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 03 June 1986 | |
RESOLUTIONS - N/A | 12 May 1986 | |
287 - Change in situation or address of Registered Office | 12 May 1986 | |
288 - N/A | 12 May 1986 | |
MISC - Miscellaneous document | 08 January 1986 |
Description | Date | Status | Charge by |
---|---|---|---|
Long term licence to sub-let | 20 April 2012 | Fully Satisfied |
N/A |
Legal charge | 02 September 1994 | Fully Satisfied |
N/A |
Debenture | 05 June 1986 | Fully Satisfied |
N/A |