About

Registered Number: 04829548
Date of Incorporation: 11/07/2003 (20 years and 9 months ago)
Company Status: Active
Registered Address: East Wing, South Hill Paddockhurst Road, Turners Hill, Crawley, RH10 4SF,

 

Based in Crawley, Mp Serv Ltd was registered on 11 July 2003, it's status at Companies House is "Active". Pilate, Olivier Jacques, Pilate, Janice, Pilate, Michel Henri are the current directors of this organisation. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PILATE, Olivier Jacques 01 April 2010 - 1
PILATE, Janice 01 July 2004 01 April 2011 1
PILATE, Michel Henri 31 July 2003 01 July 2004 1

Filing History

Document Type Date
CS01 - N/A 20 July 2020
AA - Annual Accounts 19 May 2020
CS01 - N/A 16 July 2019
AA - Annual Accounts 20 May 2019
AD01 - Change of registered office address 03 October 2018
AAMD - Amended Accounts 17 August 2018
AA - Annual Accounts 16 July 2018
CS01 - N/A 16 July 2018
PSC04 - N/A 16 July 2018
PSC07 - N/A 16 July 2018
CH01 - Change of particulars for director 26 January 2018
CH01 - Change of particulars for director 26 January 2018
CH03 - Change of particulars for secretary 26 January 2018
AD01 - Change of registered office address 26 January 2018
AA - Annual Accounts 29 November 2017
CS01 - N/A 24 August 2017
PSC01 - N/A 24 August 2017
PSC01 - N/A 24 August 2017
AA - Annual Accounts 31 August 2016
CS01 - N/A 19 July 2016
SH01 - Return of Allotment of shares 07 October 2015
AR01 - Annual Return 24 September 2015
AA - Annual Accounts 01 July 2015
AR01 - Annual Return 15 July 2014
CH01 - Change of particulars for director 15 July 2014
CH03 - Change of particulars for secretary 15 July 2014
AA - Annual Accounts 26 June 2014
AA - Annual Accounts 04 October 2013
AR01 - Annual Return 15 July 2013
AAMD - Amended Accounts 11 October 2012
AA - Annual Accounts 05 September 2012
AR01 - Annual Return 16 July 2012
TM01 - Termination of appointment of director 12 January 2012
AA - Annual Accounts 22 December 2011
AR01 - Annual Return 14 July 2011
AA - Annual Accounts 21 December 2010
AR01 - Annual Return 25 August 2010
CH01 - Change of particulars for director 25 August 2010
CH01 - Change of particulars for director 25 August 2010
CH01 - Change of particulars for director 25 August 2010
AP01 - Appointment of director 08 April 2010
AA - Annual Accounts 23 September 2009
363a - Annual Return 30 July 2009
AA - Annual Accounts 30 January 2009
363a - Annual Return 20 August 2008
288a - Notice of appointment of directors or secretaries 20 August 2008
RESOLUTIONS - N/A 05 August 2008
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 05 August 2008
AA - Annual Accounts 07 August 2007
363a - Annual Return 18 July 2007
AA - Annual Accounts 24 November 2006
363s - Annual Return 11 August 2006
AA - Annual Accounts 24 January 2006
363s - Annual Return 04 August 2005
AA - Annual Accounts 12 January 2005
288a - Notice of appointment of directors or secretaries 08 September 2004
288b - Notice of resignation of directors or secretaries 16 August 2004
288b - Notice of resignation of directors or secretaries 16 August 2004
288a - Notice of appointment of directors or secretaries 16 August 2004
363s - Annual Return 02 August 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 October 2003
225 - Change of Accounting Reference Date 21 October 2003
288a - Notice of appointment of directors or secretaries 21 October 2003
288a - Notice of appointment of directors or secretaries 21 October 2003
288b - Notice of resignation of directors or secretaries 20 July 2003
288b - Notice of resignation of directors or secretaries 20 July 2003
NEWINC - New incorporation documents 11 July 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.