About

Registered Number: 03776115
Date of Incorporation: 24/05/1999 (24 years and 11 months ago)
Company Status: Active
Registered Address: David Street, Bridgend Ind Est, Bridgend, Mid Glam, CF31 3SA

 

Founded in 1999, M P Cars Ltd are based in Bridgend in Mid Glam, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this company. Pick, Helen Maria, Pick, Mark Anthony, Childs, Kathleen Maud are listed as the directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PICK, Mark Anthony 24 May 1999 - 1
Secretary Name Appointed Resigned Total Appointments
PICK, Helen Maria 01 March 2003 - 1
CHILDS, Kathleen Maud 24 May 1999 01 March 2003 1

Filing History

Document Type Date
CS01 - N/A 08 July 2020
AA - Annual Accounts 30 June 2020
PSC09 - N/A 16 August 2019
PSC09 - N/A 16 August 2019
PSC08 - N/A 25 July 2019
CS01 - N/A 25 July 2019
PSC08 - N/A 28 May 2019
AA - Annual Accounts 30 March 2019
AA01 - Change of accounting reference date 25 February 2019
AA - Annual Accounts 22 August 2018
CS01 - N/A 31 July 2018
PSC01 - N/A 09 July 2018
PSC08 - N/A 09 July 2018
DISS40 - Notice of striking-off action discontinued 12 May 2018
GAZ1 - First notification of strike-off action in London Gazette 01 May 2018
CS01 - N/A 11 July 2017
AA - Annual Accounts 02 February 2017
MR04 - N/A 25 January 2017
AR01 - Annual Return 29 July 2016
AA - Annual Accounts 29 February 2016
AR01 - Annual Return 09 July 2015
AA - Annual Accounts 15 April 2015
AR01 - Annual Return 29 May 2014
AA - Annual Accounts 04 March 2014
AR01 - Annual Return 02 August 2013
AA - Annual Accounts 05 March 2013
AR01 - Annual Return 04 July 2012
AD01 - Change of registered office address 04 July 2012
AA - Annual Accounts 21 February 2012
AR01 - Annual Return 13 July 2011
AA - Annual Accounts 23 February 2011
AR01 - Annual Return 06 September 2010
CH01 - Change of particulars for director 06 September 2010
AA - Annual Accounts 19 February 2010
363a - Annual Return 20 August 2009
AA - Annual Accounts 02 April 2009
363s - Annual Return 23 September 2008
AA - Annual Accounts 03 April 2008
363s - Annual Return 26 June 2007
AA - Annual Accounts 05 April 2007
363s - Annual Return 12 June 2006
287 - Change in situation or address of Registered Office 02 May 2006
AAMD - Amended Accounts 28 April 2006
395 - Particulars of a mortgage or charge 08 April 2006
AA - Annual Accounts 05 April 2006
363s - Annual Return 29 July 2005
AA - Annual Accounts 05 April 2005
AUD - Auditor's letter of resignation 11 March 2005
363s - Annual Return 07 June 2004
AA - Annual Accounts 23 February 2004
363s - Annual Return 05 June 2003
288b - Notice of resignation of directors or secretaries 25 March 2003
288a - Notice of appointment of directors or secretaries 25 March 2003
AA - Annual Accounts 12 March 2003
363s - Annual Return 15 July 2002
AA - Annual Accounts 29 January 2002
395 - Particulars of a mortgage or charge 10 December 2001
363s - Annual Return 05 June 2001
AA - Annual Accounts 25 April 2001
363s - Annual Return 22 June 2000
395 - Particulars of a mortgage or charge 28 July 1999
288b - Notice of resignation of directors or secretaries 28 May 1999
NEWINC - New incorporation documents 24 May 1999

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 29 March 2006 Outstanding

N/A

Deed 19 November 2001 Outstanding

N/A

Debenture 19 July 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.