About

Registered Number: 03816558
Date of Incorporation: 29/07/1999 (24 years and 8 months ago)
Company Status: Active
Registered Address: Unit 4 Bilston Industrial Estate, Oxford Street, Bilston, West Midlands, WV14 7EG

 

Founded in 1999, M & P Transmissions (UK) Ltd have registered office in Bilston, it's status is listed as "Active". M & P Transmissions (UK) Ltd has 4 directors listed as Hopson, Andrew Mark, Hopson, Mark Andrew, Golding, Mark Andrew, Hopson, Jayne Ann at Companies House. The business is registered for VAT in the UK. 1-10 people are employed by this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GOLDING, Mark Andrew 29 July 1999 15 May 2000 1
HOPSON, Jayne Ann 15 May 2000 27 February 2015 1
Secretary Name Appointed Resigned Total Appointments
HOPSON, Andrew Mark 27 February 2015 - 1
HOPSON, Mark Andrew 15 May 2000 27 February 2015 1

Filing History

Document Type Date
CS01 - N/A 18 September 2020
AA - Annual Accounts 30 June 2020
CS01 - N/A 12 September 2019
AA - Annual Accounts 28 June 2019
CS01 - N/A 01 August 2018
AA - Annual Accounts 29 June 2018
CS01 - N/A 31 July 2017
AA - Annual Accounts 30 June 2017
CS01 - N/A 01 September 2016
AA - Annual Accounts 29 June 2016
AR01 - Annual Return 03 August 2015
AA - Annual Accounts 03 June 2015
AP01 - Appointment of director 20 March 2015
AP03 - Appointment of secretary 13 March 2015
TM02 - Termination of appointment of secretary 13 March 2015
TM01 - Termination of appointment of director 13 March 2015
AR01 - Annual Return 01 August 2014
AA - Annual Accounts 18 June 2014
AR01 - Annual Return 31 July 2013
AA - Annual Accounts 02 January 2013
AR01 - Annual Return 15 August 2012
AA - Annual Accounts 13 June 2012
AR01 - Annual Return 30 August 2011
AA - Annual Accounts 04 February 2011
AR01 - Annual Return 05 August 2010
AA - Annual Accounts 02 July 2010
AD01 - Change of registered office address 18 February 2010
363a - Annual Return 18 August 2009
AA - Annual Accounts 02 February 2009
363s - Annual Return 18 August 2008
287 - Change in situation or address of Registered Office 26 February 2008
AA - Annual Accounts 30 November 2007
363s - Annual Return 17 September 2007
AA - Annual Accounts 02 January 2007
363s - Annual Return 29 September 2006
AA - Annual Accounts 05 July 2006
363s - Annual Return 09 August 2005
AA - Annual Accounts 22 July 2005
363s - Annual Return 05 August 2004
AA - Annual Accounts 30 July 2004
363s - Annual Return 29 July 2003
AA - Annual Accounts 24 June 2003
363s - Annual Return 05 September 2002
AA - Annual Accounts 16 January 2002
363s - Annual Return 22 August 2001
AA - Annual Accounts 12 January 2001
287 - Change in situation or address of Registered Office 12 September 2000
363s - Annual Return 16 August 2000
288b - Notice of resignation of directors or secretaries 31 May 2000
288a - Notice of appointment of directors or secretaries 31 May 2000
288a - Notice of appointment of directors or secretaries 31 May 2000
288b - Notice of resignation of directors or secretaries 31 May 2000
288b - Notice of resignation of directors or secretaries 25 August 1999
288b - Notice of resignation of directors or secretaries 25 August 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 August 1999
288a - Notice of appointment of directors or secretaries 25 August 1999
288a - Notice of appointment of directors or secretaries 25 August 1999
287 - Change in situation or address of Registered Office 25 August 1999
225 - Change of Accounting Reference Date 25 August 1999
NEWINC - New incorporation documents 29 July 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.