About

Registered Number: 03897269
Date of Incorporation: 20/12/1999 (24 years and 5 months ago)
Company Status: Active
Registered Address: M&P House 6 Cambrian Estate, Clydach Vale, Tonypandy, Rhondda Cynon Taff, CF40 2XX

 

Having been setup in 1999, M & P Contractors Wales Ltd have registered office in Tonypandy. There are 4 directors listed as Davies, Robert Paul, Davies, Robert Paul, Huntley, Jason, Huntley, Neil for this company in the Companies House registry. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVIES, Robert Paul 04 January 2010 - 1
HUNTLEY, Jason 04 January 2010 - 1
HUNTLEY, Neil 04 January 2010 - 1
Secretary Name Appointed Resigned Total Appointments
DAVIES, Robert Paul 20 December 1999 - 1

Filing History

Document Type Date
PSC01 - N/A 20 January 2020
PSC04 - N/A 20 January 2020
CS01 - N/A 16 January 2020
AA - Annual Accounts 17 December 2019
CS01 - N/A 16 January 2019
AA - Annual Accounts 06 December 2018
CS01 - N/A 18 January 2018
AA - Annual Accounts 26 October 2017
CS01 - N/A 16 January 2017
AA - Annual Accounts 15 September 2016
AR01 - Annual Return 18 January 2016
AA - Annual Accounts 16 September 2015
AR01 - Annual Return 16 March 2015
AA - Annual Accounts 08 September 2014
AP01 - Appointment of director 05 February 2014
AR01 - Annual Return 20 January 2014
AA - Annual Accounts 29 July 2013
AR01 - Annual Return 13 February 2013
AA - Annual Accounts 31 August 2012
AR01 - Annual Return 16 January 2012
AR01 - Annual Return 04 January 2012
AA - Annual Accounts 09 December 2011
AR01 - Annual Return 11 January 2011
AA - Annual Accounts 04 November 2010
AP01 - Appointment of director 20 January 2010
AP01 - Appointment of director 20 January 2010
AP01 - Appointment of director 20 January 2010
AR01 - Annual Return 18 January 2010
CH01 - Change of particulars for director 18 January 2010
AA - Annual Accounts 14 January 2010
AD01 - Change of registered office address 31 December 2009
CH03 - Change of particulars for secretary 23 December 2009
CH01 - Change of particulars for director 09 December 2009
RESOLUTIONS - N/A 26 November 2009
CERTNM - Change of name certificate 26 November 2009
CONNOT - N/A 26 November 2009
CERTNM - Change of name certificate 10 November 2009
RESOLUTIONS - N/A 30 October 2009
AD01 - Change of registered office address 30 October 2009
RESOLUTIONS - N/A 19 October 2009
CONNOT - N/A 19 October 2009
363a - Annual Return 19 January 2009
AA - Annual Accounts 31 December 2008
363s - Annual Return 20 March 2008
AA - Annual Accounts 04 January 2008
AA - Annual Accounts 06 January 2007
363s - Annual Return 04 January 2007
AA - Annual Accounts 05 January 2006
363s - Annual Return 23 December 2005
AA - Annual Accounts 04 January 2005
363s - Annual Return 04 January 2005
AA - Annual Accounts 19 February 2004
363s - Annual Return 25 January 2004
363s - Annual Return 24 March 2003
AA - Annual Accounts 31 January 2003
RESOLUTIONS - N/A 11 March 2002
363s - Annual Return 26 February 2002
RESOLUTIONS - N/A 05 November 2001
RESOLUTIONS - N/A 05 November 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 November 2001
123 - Notice of increase in nominal capital 05 November 2001
AA - Annual Accounts 19 October 2001
363s - Annual Return 03 January 2001
287 - Change in situation or address of Registered Office 26 June 2000
225 - Change of Accounting Reference Date 23 June 2000
RESOLUTIONS - N/A 05 January 2000
288a - Notice of appointment of directors or secretaries 05 January 2000
288b - Notice of resignation of directors or secretaries 05 January 2000
288b - Notice of resignation of directors or secretaries 05 January 2000
288a - Notice of appointment of directors or secretaries 05 January 2000
287 - Change in situation or address of Registered Office 05 January 2000
225 - Change of Accounting Reference Date 05 January 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 January 2000
288a - Notice of appointment of directors or secretaries 22 December 1999
288a - Notice of appointment of directors or secretaries 22 December 1999
287 - Change in situation or address of Registered Office 22 December 1999
288b - Notice of resignation of directors or secretaries 21 December 1999
288b - Notice of resignation of directors or secretaries 21 December 1999
NEWINC - New incorporation documents 20 December 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.