About

Registered Number: 03928542
Date of Incorporation: 18/02/2000 (24 years and 2 months ago)
Company Status: Active
Registered Address: Phoenix Way Garngoch Industrial Estate, Gorseinon, Swansea, SA4 9HN

 

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.

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.