About

Registered Number: 05349483
Date of Incorporation: 01/02/2005 (19 years and 2 months ago)
Company Status: Active
Registered Address: Mp Motor Company Limited Garstang Road, Claughton-On-Brock, Preston, PR3 0RB,

 

Established in 2005, M.P. Motor Company Ltd are based in Preston, it has a status of "Active".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PORTER, Michael 29 May 2020 - 1
PORTER, Michael William James 11 February 2005 23 July 2007 1
Secretary Name Appointed Resigned Total Appointments
MCCARTHY, Kevin 21 May 2020 - 1
HARDMAN, Kenneth Joseph 22 July 2007 20 May 2020 1
MCCARTHY, Melissa Claire 27 March 2007 22 July 2007 1
PORTER, Ruth Elizabeth 11 February 2005 26 March 2007 1

Filing History

Document Type Date
PSC01 - N/A 29 May 2020
AP01 - Appointment of director 29 May 2020
PSC04 - N/A 29 May 2020
AP03 - Appointment of secretary 21 May 2020
TM02 - Termination of appointment of secretary 21 May 2020
MR01 - N/A 25 February 2020
CS01 - N/A 13 February 2020
AA - Annual Accounts 27 January 2020
AA01 - Change of accounting reference date 28 October 2019
MR01 - N/A 11 September 2019
MR04 - N/A 04 September 2019
CS01 - N/A 07 February 2019
MR04 - N/A 02 February 2019
MR04 - N/A 02 February 2019
MR04 - N/A 10 December 2018
AD01 - Change of registered office address 16 November 2018
MR04 - N/A 16 November 2018
MR04 - N/A 16 November 2018
AA - Annual Accounts 30 October 2018
CS01 - N/A 07 February 2018
AA - Annual Accounts 24 October 2017
MR01 - N/A 04 July 2017
CS01 - N/A 13 February 2017
AA - Annual Accounts 08 November 2016
AR01 - Annual Return 29 February 2016
MR01 - N/A 19 August 2015
AA - Annual Accounts 26 May 2015
AR01 - Annual Return 16 February 2015
AA - Annual Accounts 18 August 2014
AR01 - Annual Return 22 February 2014
CH01 - Change of particulars for director 22 February 2014
AA - Annual Accounts 22 October 2013
AR01 - Annual Return 21 March 2013
MG01 - Particulars of a mortgage or charge 31 October 2012
MG01 - Particulars of a mortgage or charge 31 October 2012
AA - Annual Accounts 19 July 2012
AR01 - Annual Return 22 February 2012
CH01 - Change of particulars for director 22 February 2012
AA - Annual Accounts 22 June 2011
AR01 - Annual Return 10 February 2011
AA01 - Change of accounting reference date 01 December 2010
AA - Annual Accounts 15 September 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 17 June 2010
MG01 - Particulars of a mortgage or charge 17 June 2010
MG01 - Particulars of a mortgage or charge 17 June 2010
MG01 - Particulars of a mortgage or charge 15 May 2010
AR01 - Annual Return 17 March 2010
CH01 - Change of particulars for director 17 March 2010
AD01 - Change of registered office address 31 December 2009
AA - Annual Accounts 03 December 2009
AA - Annual Accounts 16 June 2009
363a - Annual Return 03 March 2009
288c - Notice of change of directors or secretaries or in their particulars 19 August 2008
287 - Change in situation or address of Registered Office 19 August 2008
363a - Annual Return 09 June 2008
AA - Annual Accounts 23 December 2007
363a - Annual Return 05 November 2007
CERTNM - Change of name certificate 24 September 2007
287 - Change in situation or address of Registered Office 19 September 2007
288b - Notice of resignation of directors or secretaries 01 August 2007
288b - Notice of resignation of directors or secretaries 01 August 2007
288a - Notice of appointment of directors or secretaries 01 August 2007
288a - Notice of appointment of directors or secretaries 01 August 2007
288a - Notice of appointment of directors or secretaries 12 April 2007
288b - Notice of resignation of directors or secretaries 12 April 2007
287 - Change in situation or address of Registered Office 06 February 2007
287 - Change in situation or address of Registered Office 20 January 2007
AA - Annual Accounts 18 July 2006
363s - Annual Return 07 March 2006
395 - Particulars of a mortgage or charge 25 June 2005
288c - Notice of change of directors or secretaries or in their particulars 16 June 2005
288c - Notice of change of directors or secretaries or in their particulars 16 June 2005
287 - Change in situation or address of Registered Office 16 June 2005
287 - Change in situation or address of Registered Office 21 February 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 February 2005
288a - Notice of appointment of directors or secretaries 21 February 2005
288a - Notice of appointment of directors or secretaries 21 February 2005
288b - Notice of resignation of directors or secretaries 03 February 2005
288b - Notice of resignation of directors or secretaries 03 February 2005
NEWINC - New incorporation documents 01 February 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 06 September 2019 Outstanding

N/A

A registered charge 06 September 2019 Outstanding

N/A

A registered charge 26 June 2017 Fully Satisfied

N/A

A registered charge 17 August 2015 Fully Satisfied

N/A

Legal charge 25 October 2012 Fully Satisfied

N/A

Legal charge 25 October 2012 Fully Satisfied

N/A

Legal charge 27 May 2010 Fully Satisfied

N/A

Legal charge 27 May 2010 Fully Satisfied

N/A

Debenture 13 May 2010 Outstanding

N/A

Debenture 23 June 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.