Based in Swansea, M & P Direct Ltd was registered on 18 February 2000. There is one director listed for the business in the Companies House registry.
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 |