About

Registered Number: 04894879
Date of Incorporation: 10/09/2003 (20 years and 7 months ago)
Company Status: Active
Registered Address: 30/34 North Street, Hailsham, East Sussex, BN27 1DW

 

M & P Chairs Ltd was registered on 10 September 2003, it has a status of "Active". The companies directors are Hodgson, Michael Norman, Hodgson, Paul Francis, Chapman, Laura Jane. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HODGSON, Michael Norman 10 September 2003 - 1
HODGSON, Paul Francis 30 September 2014 - 1
CHAPMAN, Laura Jane 10 September 2003 30 September 2014 1

Filing History

Document Type Date
AA - Annual Accounts 26 May 2020
AA - Annual Accounts 24 September 2019
CS01 - N/A 17 September 2019
CS01 - N/A 22 October 2018
AA - Annual Accounts 27 September 2018
CS01 - N/A 10 October 2017
AA - Annual Accounts 25 September 2017
CH01 - Change of particulars for director 17 November 2016
CH01 - Change of particulars for director 17 November 2016
CS01 - N/A 17 November 2016
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 20 October 2015
AA - Annual Accounts 30 September 2015
CERTNM - Change of name certificate 23 October 2014
AP01 - Appointment of director 22 October 2014
TM01 - Termination of appointment of director 22 October 2014
AR01 - Annual Return 19 September 2014
AA - Annual Accounts 19 September 2014
AR01 - Annual Return 27 November 2013
AA - Annual Accounts 25 September 2013
DISS40 - Notice of striking-off action discontinued 16 January 2013
AR01 - Annual Return 15 January 2013
GAZ1 - First notification of strike-off action in London Gazette 15 January 2013
AA - Annual Accounts 26 September 2012
AR01 - Annual Return 30 September 2011
AA - Annual Accounts 28 September 2011
AR01 - Annual Return 20 September 2010
AA - Annual Accounts 20 September 2010
363a - Annual Return 24 September 2009
AA - Annual Accounts 03 September 2009
AA - Annual Accounts 19 September 2008
363a - Annual Return 16 September 2008
363a - Annual Return 28 September 2007
AA - Annual Accounts 25 March 2007
363a - Annual Return 13 November 2006
AA - Annual Accounts 21 February 2006
363a - Annual Return 05 October 2005
AA - Annual Accounts 02 July 2005
363s - Annual Return 14 September 2004
AA - Annual Accounts 13 July 2004
CERTNM - Change of name certificate 07 January 2004
288a - Notice of appointment of directors or secretaries 05 January 2004
225 - Change of Accounting Reference Date 16 December 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 December 2003
288b - Notice of resignation of directors or secretaries 01 December 2003
288b - Notice of resignation of directors or secretaries 01 December 2003
288a - Notice of appointment of directors or secretaries 01 December 2003
288a - Notice of appointment of directors or secretaries 01 December 2003
NEWINC - New incorporation documents 10 September 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.