About

Registered Number: 05750315
Date of Incorporation: 21/03/2006 (19 years and 1 month ago)
Company Status: Active
Registered Address: Unit 30, Glenmore Business Park Blackhill Road, Holton Heath Trading Park, Poole, Dorset, BH16 6NL,

 

Based in Poole in Dorset, M P Sturgess Building & Brickwork Ltd was setup in 2006, it's status is listed as "Active". The organisation has 3 directors listed as Sturgess, Kim, Sturgess, Kim, Sturgess, Matthew Paul at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STURGESS, Kim 18 December 2012 - 1
STURGESS, Matthew Paul 21 March 2006 - 1
Secretary Name Appointed Resigned Total Appointments
STURGESS, Kim 12 October 2006 - 1

Filing History

Document Type Date
AD01 - Change of registered office address 29 April 2020
CS01 - N/A 06 April 2020
AA - Annual Accounts 31 December 2019
AA01 - Change of accounting reference date 18 December 2019
CS01 - N/A 03 April 2019
MR01 - N/A 02 January 2019
AA - Annual Accounts 20 December 2018
MR01 - N/A 23 October 2018
CS01 - N/A 16 April 2018
AA - Annual Accounts 22 December 2017
CH03 - Change of particulars for secretary 18 July 2017
CH01 - Change of particulars for director 18 July 2017
PSC04 - N/A 18 July 2017
PSC04 - N/A 18 July 2017
CH01 - Change of particulars for director 18 July 2017
AD01 - Change of registered office address 18 July 2017
CS01 - N/A 30 March 2017
AA - Annual Accounts 24 October 2016
AR01 - Annual Return 19 April 2016
AA - Annual Accounts 14 December 2015
AR01 - Annual Return 11 May 2015
AA - Annual Accounts 19 December 2014
AR01 - Annual Return 18 June 2014
AA - Annual Accounts 30 December 2013
AR01 - Annual Return 13 June 2013
AA - Annual Accounts 27 December 2012
AP01 - Appointment of director 19 December 2012
SH01 - Return of Allotment of shares 19 December 2012
AR01 - Annual Return 08 May 2012
AA - Annual Accounts 14 December 2011
AR01 - Annual Return 14 June 2011
AA - Annual Accounts 16 July 2010
AR01 - Annual Return 06 May 2010
CH01 - Change of particulars for director 06 May 2010
AA - Annual Accounts 23 February 2010
363a - Annual Return 09 June 2009
AA - Annual Accounts 30 January 2009
363a - Annual Return 26 November 2008
AA - Annual Accounts 11 December 2007
363a - Annual Return 03 May 2007
288b - Notice of resignation of directors or secretaries 26 October 2006
288a - Notice of appointment of directors or secretaries 26 October 2006
NEWINC - New incorporation documents 21 March 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 21 December 2018 Outstanding

N/A

A registered charge 22 October 2018 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.