About

Registered Number: 05872095
Date of Incorporation: 11/07/2006 (17 years and 11 months ago)
Company Status: Active
Registered Address: Trident House, 105 Derby Road, Liverpool, L20 8LZ

 

Based in Liverpool, Mp Fabrications Ltd was established in 2006. The companies directors are listed as Geoghegan, Mark Paul, Geoghegan, Paula Marie, Geoghegan, Mark Paul at Companies House. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GEOGHEGAN, Mark Paul 11 July 2006 05 November 2008 1
Secretary Name Appointed Resigned Total Appointments
GEOGHEGAN, Mark Paul 05 November 2008 26 April 2019 1
GEOGHEGAN, Paula Marie 11 July 2006 05 November 2008 1

Filing History

Document Type Date
CS01 - N/A 20 July 2020
PSC01 - N/A 12 June 2020
PSC01 - N/A 12 June 2020
SH01 - Return of Allotment of shares 12 June 2020
SH01 - Return of Allotment of shares 12 June 2020
AA01 - Change of accounting reference date 21 April 2020
AD01 - Change of registered office address 26 March 2020
AAMD - Amended Accounts 03 December 2019
AA - Annual Accounts 22 November 2019
TM01 - Termination of appointment of director 14 October 2019
CS01 - N/A 10 September 2019
AA01 - Change of accounting reference date 22 July 2019
AP01 - Appointment of director 30 April 2019
PSC07 - N/A 30 April 2019
TM01 - Termination of appointment of director 30 April 2019
TM02 - Termination of appointment of secretary 30 April 2019
AA01 - Change of accounting reference date 26 April 2019
CS01 - N/A 27 July 2018
AA - Annual Accounts 24 May 2018
AA01 - Change of accounting reference date 26 April 2018
AA - Annual Accounts 20 October 2017
CS01 - N/A 11 August 2017
AA01 - Change of accounting reference date 20 July 2017
AA01 - Change of accounting reference date 21 April 2017
CS01 - N/A 22 September 2016
AA - Annual Accounts 23 May 2016
AA01 - Change of accounting reference date 29 April 2016
AR01 - Annual Return 14 August 2015
AA - Annual Accounts 18 June 2015
AA01 - Change of accounting reference date 29 April 2015
AR01 - Annual Return 20 October 2014
AA - Annual Accounts 30 April 2014
AR01 - Annual Return 23 August 2013
AP01 - Appointment of director 08 May 2013
AA - Annual Accounts 22 April 2013
AA - Annual Accounts 23 August 2012
DISS40 - Notice of striking-off action discontinued 11 August 2012
AR01 - Annual Return 09 August 2012
GAZ1 - First notification of strike-off action in London Gazette 31 July 2012
AA - Annual Accounts 09 February 2012
AR01 - Annual Return 18 July 2011
AA - Annual Accounts 03 June 2011
AR01 - Annual Return 08 April 2011
CH01 - Change of particulars for director 08 April 2011
AR01 - Annual Return 11 June 2010
AA - Annual Accounts 30 November 2009
288b - Notice of resignation of directors or secretaries 11 November 2008
288b - Notice of resignation of directors or secretaries 11 November 2008
288a - Notice of appointment of directors or secretaries 11 November 2008
288a - Notice of appointment of directors or secretaries 11 November 2008
363s - Annual Return 19 September 2008
AA - Annual Accounts 30 July 2008
363s - Annual Return 11 August 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 November 2006
288b - Notice of resignation of directors or secretaries 02 November 2006
288b - Notice of resignation of directors or secretaries 02 November 2006
288a - Notice of appointment of directors or secretaries 02 November 2006
288a - Notice of appointment of directors or secretaries 02 November 2006
NEWINC - New incorporation documents 11 July 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.