About

Registered Number: 03928542
Date of Incorporation: 18/02/2000 (25 years and 2 months ago)
Company Status: Active
Registered Address: Phoenix Way Garngoch Industrial Estate, Gorseinon, Swansea, SA4 9HN

 

Established in 2000, M & P Direct Ltd have registered office in Swansea, it's status at Companies House is "Active". We do not know the number of employees at this business. The companies director is listed as Eady, Christopher at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EADY, Christopher 31 July 2018 - 1

Filing History

Document Type Date
CS01 - N/A 09 April 2020
AA - Annual Accounts 10 October 2019
CS01 - N/A 06 March 2019
AA - Annual Accounts 03 October 2018
AP01 - Appointment of director 08 August 2018
MR01 - N/A 28 June 2018
CS01 - N/A 05 March 2018
AA - Annual Accounts 05 October 2017
CS01 - N/A 28 March 2017
AA - Annual Accounts 09 October 2016
AR01 - Annual Return 24 February 2016
AA - Annual Accounts 28 September 2015
AR01 - Annual Return 24 February 2015
AA - Annual Accounts 22 September 2014
AR01 - Annual Return 19 March 2014
AA - Annual Accounts 04 October 2013
AR01 - Annual Return 02 April 2013
MG01 - Particulars of a mortgage or charge 27 March 2013
MG01 - Particulars of a mortgage or charge 27 March 2013
AA - Annual Accounts 04 October 2012
AR01 - Annual Return 22 February 2012
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 01 March 2011
CH01 - Change of particulars for director 01 March 2011
CH03 - Change of particulars for secretary 01 March 2011
AA - Annual Accounts 28 September 2010
AR01 - Annual Return 10 March 2010
CH01 - Change of particulars for director 10 March 2010
AD01 - Change of registered office address 25 January 2010
AA - Annual Accounts 02 November 2009
363a - Annual Return 16 April 2009
AA - Annual Accounts 28 December 2008
395 - Particulars of a mortgage or charge 23 July 2008
363a - Annual Return 06 March 2008
AA - Annual Accounts 01 November 2007
395 - Particulars of a mortgage or charge 15 June 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 June 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 June 2007
363a - Annual Return 31 May 2007
395 - Particulars of a mortgage or charge 22 February 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 February 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 February 2007
395 - Particulars of a mortgage or charge 21 February 2007
AA - Annual Accounts 05 November 2006
363a - Annual Return 15 May 2006
AA - Annual Accounts 13 December 2005
225 - Change of Accounting Reference Date 12 December 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 October 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 October 2005
363s - Annual Return 17 August 2005
225 - Change of Accounting Reference Date 14 July 2005
395 - Particulars of a mortgage or charge 28 April 2005
395 - Particulars of a mortgage or charge 19 March 2005
288b - Notice of resignation of directors or secretaries 15 March 2005
288b - Notice of resignation of directors or secretaries 15 March 2005
288b - Notice of resignation of directors or secretaries 15 March 2005
288a - Notice of appointment of directors or secretaries 15 March 2005
395 - Particulars of a mortgage or charge 11 March 2005
287 - Change in situation or address of Registered Office 08 March 2005
287 - Change in situation or address of Registered Office 08 March 2005
288b - Notice of resignation of directors or secretaries 08 March 2005
288b - Notice of resignation of directors or secretaries 08 March 2005
288a - Notice of appointment of directors or secretaries 08 March 2005
288a - Notice of appointment of directors or secretaries 08 March 2005
RESOLUTIONS - N/A 10 February 2005
RESOLUTIONS - N/A 10 February 2005
CERT10 - Re-registration of a company from public to private 10 February 2005
MAR - Memorandum and Articles - used in re-registration 10 February 2005
53 - Application by a public company for re-registration as a private company 10 February 2005
AA - Annual Accounts 04 August 2004
RESOLUTIONS - N/A 21 June 2004
RESOLUTIONS - N/A 21 June 2004
288b - Notice of resignation of directors or secretaries 10 May 2004
363s - Annual Return 16 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 January 2004
288b - Notice of resignation of directors or secretaries 24 January 2004
AA - Annual Accounts 08 May 2003
AUD - Auditor's letter of resignation 08 April 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 March 2003
363s - Annual Return 06 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 November 2002
395 - Particulars of a mortgage or charge 23 October 2002
395 - Particulars of a mortgage or charge 23 July 2002
395 - Particulars of a mortgage or charge 23 July 2002
AA - Annual Accounts 06 June 2002
363s - Annual Return 13 March 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 January 2002
288a - Notice of appointment of directors or secretaries 17 January 2002
RESOLUTIONS - N/A 10 January 2002
395 - Particulars of a mortgage or charge 10 January 2002
288a - Notice of appointment of directors or secretaries 10 January 2002
288a - Notice of appointment of directors or secretaries 10 January 2002
288a - Notice of appointment of directors or secretaries 10 January 2002
395 - Particulars of a mortgage or charge 09 January 2002
225 - Change of Accounting Reference Date 09 January 2002
RESOLUTIONS - N/A 03 January 2002
CERTNM - Change of name certificate 31 December 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 December 2001
CERT8 - Certificate to entitle a public company to commence business and borrow 03 December 2001
117 - Application by a public company for certificate to commence business and statutory declaration in support 03 December 2001
287 - Change in situation or address of Registered Office 19 November 2001
AA - Annual Accounts 24 September 2001
363s - Annual Return 23 April 2001
287 - Change in situation or address of Registered Office 23 October 2000
RESOLUTIONS - N/A 05 October 2000
288a - Notice of appointment of directors or secretaries 05 October 2000
288a - Notice of appointment of directors or secretaries 05 October 2000
288a - Notice of appointment of directors or secretaries 05 October 2000
288b - Notice of resignation of directors or secretaries 05 October 2000
288b - Notice of resignation of directors or secretaries 05 October 2000
RESOLUTIONS - N/A 12 May 2000
123 - Notice of increase in nominal capital 12 May 2000
287 - Change in situation or address of Registered Office 12 May 2000
225 - Change of Accounting Reference Date 12 May 2000
NEWINC - New incorporation documents 18 February 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 11 June 2018 Outstanding

N/A

Legal charge 25 March 2013 Outstanding

N/A

Legal charge 25 March 2013 Outstanding

N/A

Rent deposit deed 15 July 2008 Outstanding

N/A

Fixed and floating charge 13 June 2007 Outstanding

N/A

Debenture 19 February 2007 Outstanding

N/A

Legal charge 19 February 2007 Outstanding

N/A

Legal charge 26 April 2005 Outstanding

N/A

Guarantee & debenture 09 March 2005 Fully Satisfied

N/A

Legal charge 09 March 2005 Fully Satisfied

N/A

Debenture deed 21 October 2002 Fully Satisfied

N/A

Legal mortgage 12 July 2002 Fully Satisfied

N/A

Debenture 12 July 2002 Fully Satisfied

N/A

Debenture 21 December 2001 Fully Satisfied

N/A

Debenture 21 December 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.