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