About

Registered Number: 01975721
Date of Incorporation: 08/01/1986 (38 years and 3 months ago)
Company Status: Active
Registered Address: Meridian House Mill Lane Industrial Estate, Stanney Mill Road, Little Stanney, Chester, CH2 4HX,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.