About

Registered Number: 01833009
Date of Incorporation: 16/07/1984 (40 years and 9 months ago)
Company Status: Active
Registered Address: 176 Long Lane, Halesowen, Birmingham, West Midlands, B62 9EP

 

Founded in 1984, M.P. Components Ltd has its registered office in Birmingham in West Midlands, it's status at Companies House is "Active". We don't currently know the number of employees at the business. M.P. Components Ltd has 5 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TOMES, Melvyn Edward 01 February 1996 31 March 1997 1
Secretary Name Appointed Resigned Total Appointments
BARSON, Jean 31 March 1997 25 March 2008 1
BINDING, Andrew John 24 October 1994 01 February 1996 1
CLARK, Angela Jayne, Company Secretary 01 September 1992 24 October 1994 1
SUTTON, Barry 01 February 1996 31 March 1997 1

Filing History

Document Type Date
TM02 - Termination of appointment of secretary 13 October 2010
DISS16(SOAS) - N/A 19 June 2010
GAZ1 - First notification of strike-off action in London Gazette 08 June 2010
AR01 - Annual Return 08 January 2010
CH01 - Change of particulars for director 08 January 2010
363a - Annual Return 24 December 2008
395 - Particulars of a mortgage or charge 17 September 2008
225 - Change of Accounting Reference Date 03 September 2008
AA - Annual Accounts 12 August 2008
225 - Change of Accounting Reference Date 22 July 2008
287 - Change in situation or address of Registered Office 09 May 2008
AA - Annual Accounts 25 February 2008
363a - Annual Return 03 January 2008
363a - Annual Return 18 December 2006
AA - Annual Accounts 27 June 2006
363s - Annual Return 12 December 2005
AA - Annual Accounts 28 November 2005
AA - Annual Accounts 14 December 2004
363s - Annual Return 06 December 2004
AA - Annual Accounts 02 March 2004
363s - Annual Return 15 December 2003
AA - Annual Accounts 25 February 2003
363s - Annual Return 02 January 2003
AA - Annual Accounts 12 February 2002
363s - Annual Return 18 December 2001
AA - Annual Accounts 26 February 2001
363s - Annual Return 28 December 2000
AA - Annual Accounts 21 February 2000
363s - Annual Return 04 January 2000
AA - Annual Accounts 27 January 1999
363s - Annual Return 31 December 1998
363s - Annual Return 04 February 1998
AA - Annual Accounts 02 November 1997
288b - Notice of resignation of directors or secretaries 21 May 1997
288b - Notice of resignation of directors or secretaries 21 May 1997
288a - Notice of appointment of directors or secretaries 21 May 1997
AA - Annual Accounts 02 February 1997
363s - Annual Return 30 December 1996
288 - N/A 15 February 1996
288 - N/A 15 February 1996
AA - Annual Accounts 14 February 1996
363s - Annual Return 14 December 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 09 December 1994
288 - N/A 01 November 1994
AA - Annual Accounts 24 October 1994
AA - Annual Accounts 04 January 1994
363s - Annual Return 17 December 1993
AA - Annual Accounts 26 February 1993
363s - Annual Return 28 January 1993
288 - N/A 19 October 1992
288 - N/A 19 October 1992
RESOLUTIONS - N/A 25 August 1992
AA - Annual Accounts 25 August 1992
363s - Annual Return 05 January 1992
AA - Annual Accounts 09 October 1991
363a - Annual Return 18 March 1991
RESOLUTIONS - N/A 22 August 1990
AA - Annual Accounts 22 August 1990
363 - Annual Return 27 March 1990
AA - Annual Accounts 06 October 1989
AA - Annual Accounts 03 March 1989
363 - Annual Return 03 March 1989
363 - Annual Return 03 September 1987
363 - Annual Return 03 September 1987
AA - Annual Accounts 03 September 1987
363 - Annual Return 03 September 1987
363 - Annual Return 03 September 1987
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 08 December 1986

Mortgages & Charges

Description Date Status Charge by
Debenture 04 September 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.