About

Registered Number: 04506399
Date of Incorporation: 08/08/2002 (22 years and 8 months ago)
Company Status: Active
Registered Address: First Floor Offices, 84-90 Market Street, Hednesford, Cannock, Staffs, WS12 1AG

 

Established in 2002, M & P Plastering Ltd have registered office in Staffs, it's status is listed as "Active". The current directors of the company are Gladston, Mark Richard, Paskin, Sean Frank.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GLADSTON, Mark Richard 08 August 2002 - 1
PASKIN, Sean Frank 08 August 2002 - 1

Filing History

Document Type Date
CS01 - N/A 10 August 2020
AA - Annual Accounts 22 May 2020
CS01 - N/A 13 August 2019
AA - Annual Accounts 31 July 2019
CH01 - Change of particulars for director 03 May 2019
PSC04 - N/A 03 May 2019
CH03 - Change of particulars for secretary 03 May 2019
MR04 - N/A 06 February 2019
CS01 - N/A 10 August 2018
AA - Annual Accounts 31 July 2018
CS01 - N/A 18 August 2017
AA - Annual Accounts 28 July 2017
CS01 - N/A 10 August 2016
AA - Annual Accounts 21 July 2016
AR01 - Annual Return 26 August 2015
AA - Annual Accounts 08 July 2015
AR01 - Annual Return 01 September 2014
AA - Annual Accounts 28 July 2014
AR01 - Annual Return 02 September 2013
AA - Annual Accounts 28 June 2013
AR01 - Annual Return 03 September 2012
AA - Annual Accounts 23 July 2012
AR01 - Annual Return 08 September 2011
AA - Annual Accounts 29 July 2011
AR01 - Annual Return 02 September 2010
CH01 - Change of particulars for director 01 September 2010
CH01 - Change of particulars for director 01 September 2010
AA - Annual Accounts 30 July 2010
363a - Annual Return 12 August 2009
AA - Annual Accounts 11 August 2009
363a - Annual Return 11 August 2008
AA - Annual Accounts 03 July 2008
363a - Annual Return 20 August 2007
AA - Annual Accounts 06 August 2007
287 - Change in situation or address of Registered Office 04 December 2006
AA - Annual Accounts 22 August 2006
363a - Annual Return 14 August 2006
AA - Annual Accounts 30 August 2005
363a - Annual Return 10 August 2005
363s - Annual Return 17 August 2004
AA - Annual Accounts 08 June 2004
363s - Annual Return 18 August 2003
225 - Change of Accounting Reference Date 06 March 2003
395 - Particulars of a mortgage or charge 12 November 2002
288a - Notice of appointment of directors or secretaries 30 August 2002
288a - Notice of appointment of directors or secretaries 30 August 2002
288a - Notice of appointment of directors or secretaries 30 August 2002
288b - Notice of resignation of directors or secretaries 30 August 2002
288b - Notice of resignation of directors or secretaries 30 August 2002
NEWINC - New incorporation documents 08 August 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 01 November 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.