About

Registered Number: 06829452
Date of Incorporation: 25/02/2009 (15 years and 1 month ago)
Company Status: Active
Registered Address: Centrepoint House, 2 Denmark Road, Guildford, Surrey, GU1 4DA

 

Mbpa Ltd was registered on 25 February 2009, it's status at Companies House is "Active". There are 2 directors listed as Brooks, Paul Simon, Cole, Marilyn Rose for this organisation in the Companies House registry. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROOKS, Paul Simon 30 September 2011 - 1
COLE, Marilyn Rose 25 February 2009 - 1

Filing History

Document Type Date
CS01 - N/A 18 February 2020
AA - Annual Accounts 14 October 2019
AA - Annual Accounts 25 February 2019
CS01 - N/A 21 February 2019
AA - Annual Accounts 12 March 2018
PSC04 - N/A 28 February 2018
PSC04 - N/A 28 February 2018
CS01 - N/A 28 February 2018
CH01 - Change of particulars for director 08 January 2018
CS01 - N/A 15 March 2017
CH01 - Change of particulars for director 09 March 2017
AA - Annual Accounts 02 March 2017
AR01 - Annual Return 24 March 2016
AA - Annual Accounts 16 December 2015
AA - Annual Accounts 15 April 2015
AR01 - Annual Return 26 March 2015
AA - Annual Accounts 02 April 2014
AR01 - Annual Return 24 March 2014
AA - Annual Accounts 05 April 2013
AR01 - Annual Return 12 March 2013
CH03 - Change of particulars for secretary 05 March 2013
CH01 - Change of particulars for director 05 March 2013
TM01 - Termination of appointment of director 10 May 2012
AR01 - Annual Return 21 March 2012
SH01 - Return of Allotment of shares 21 March 2012
CH01 - Change of particulars for director 19 March 2012
CH01 - Change of particulars for director 19 March 2012
CH03 - Change of particulars for secretary 19 March 2012
AA - Annual Accounts 13 February 2012
AP01 - Appointment of director 24 October 2011
AP01 - Appointment of director 24 October 2011
AR01 - Annual Return 07 April 2011
AA - Annual Accounts 01 December 2010
RESOLUTIONS - N/A 11 August 2010
SH01 - Return of Allotment of shares 11 August 2010
AR01 - Annual Return 23 March 2010
AA01 - Change of accounting reference date 14 December 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 18 September 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 05 August 2009
287 - Change in situation or address of Registered Office 05 August 2009
NEWINC - New incorporation documents 25 February 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.