About

Registered Number: 03885832
Date of Incorporation: 30/11/1999 (25 years and 4 months ago)
Company Status: Active
Registered Address: Chester House Lloyd Drive, Cheshire Oaks Business Park, Ellesmere Port, Cheshire, CH65 9HQ

 

M P S L Planning & Design Ltd was setup in 1999, it's status is listed as "Active". The business has 3 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GOLDEN, John David 30 November 1999 - 1
HIGSON, Darren 01 August 2001 - 1
GOLDEN, Serea Jessie 30 November 1999 20 February 2004 1

Filing History

Document Type Date
CS01 - N/A 19 November 2019
AA - Annual Accounts 30 August 2019
CS01 - N/A 12 December 2018
AA - Annual Accounts 31 August 2018
CS01 - N/A 19 December 2017
AA - Annual Accounts 31 August 2017
CS01 - N/A 29 November 2016
AA - Annual Accounts 31 August 2016
AR01 - Annual Return 09 February 2016
RESOLUTIONS - N/A 09 September 2015
SH08 - Notice of name or other designation of class of shares 09 September 2015
SH10 - Notice of particulars of variation of rights attached to shares 09 September 2015
AA - Annual Accounts 18 August 2015
AR01 - Annual Return 16 January 2015
AA - Annual Accounts 01 August 2014
AR01 - Annual Return 04 February 2014
AA - Annual Accounts 20 August 2013
AR01 - Annual Return 28 January 2013
AA - Annual Accounts 01 August 2012
AR01 - Annual Return 20 February 2012
AA - Annual Accounts 19 August 2011
TM01 - Termination of appointment of director 27 April 2011
AR01 - Annual Return 16 February 2011
AA - Annual Accounts 23 August 2010
AD01 - Change of registered office address 27 July 2010
AR01 - Annual Return 17 January 2010
AA - Annual Accounts 05 March 2009
363a - Annual Return 06 February 2009
AA - Annual Accounts 11 September 2008
363a - Annual Return 24 January 2008
288c - Notice of change of directors or secretaries or in their particulars 24 January 2008
AA - Annual Accounts 23 August 2007
363a - Annual Return 01 February 2007
AA - Annual Accounts 30 August 2006
363s - Annual Return 09 December 2005
AA - Annual Accounts 05 October 2005
288b - Notice of resignation of directors or secretaries 28 February 2005
363s - Annual Return 05 January 2005
AA - Annual Accounts 24 May 2004
288b - Notice of resignation of directors or secretaries 13 May 2004
288a - Notice of appointment of directors or secretaries 09 January 2004
363s - Annual Return 07 January 2004
288a - Notice of appointment of directors or secretaries 07 January 2004
AA - Annual Accounts 30 July 2003
363s - Annual Return 17 December 2002
AA - Annual Accounts 10 July 2002
363s - Annual Return 21 January 2002
288a - Notice of appointment of directors or secretaries 31 August 2001
AA - Annual Accounts 26 April 2001
363s - Annual Return 18 December 2000
288a - Notice of appointment of directors or secretaries 05 October 2000
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 09 March 2000
288b - Notice of resignation of directors or secretaries 30 November 1999
NEWINC - New incorporation documents 30 November 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.