About

Registered Number: 06174982
Date of Incorporation: 21/03/2007 (17 years and 1 month ago)
Company Status: Active
Registered Address: LOHUR & CO, Ground Flat, 35 New England Road, Brighton, BN1 4GG

 

Having been setup in 2007, Mp Trading (UK) Ltd has its registered office in Brighton, it has a status of "Active". Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BODDULRI, Madhavi Lata 01 July 2014 - 1
BODDULRI, Siva Parvathi 01 July 2014 - 1
BODDULRI, Veeranjaneyulu 01 January 2010 - 1
BODDULURI, Siva Parvathi 01 January 2008 01 October 2010 1
METLA, Suresh Kumar 21 March 2007 04 November 2009 1
Secretary Name Appointed Resigned Total Appointments
BODDULRI, Veeranjaneyulu 21 March 2007 - 1
LOHUR, Deepak 01 January 2011 01 January 2011 1
LOHUR, Deepak 21 March 2007 21 March 2007 1

Filing History

Document Type Date
CS01 - N/A 05 August 2020
AA - Annual Accounts 31 December 2019
CS01 - N/A 07 August 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 07 August 2018
AA - Annual Accounts 11 December 2017
PSC01 - N/A 18 August 2017
CS01 - N/A 18 August 2017
AA - Annual Accounts 30 December 2016
CS01 - N/A 31 August 2016
AA - Annual Accounts 30 December 2015
AR01 - Annual Return 01 September 2015
AA - Annual Accounts 31 December 2014
AR01 - Annual Return 29 July 2014
SH01 - Return of Allotment of shares 29 July 2014
AP01 - Appointment of director 29 July 2014
CH03 - Change of particulars for secretary 29 July 2014
AP01 - Appointment of director 29 July 2014
AP01 - Appointment of director 29 July 2014
AR01 - Annual Return 27 March 2014
AA - Annual Accounts 18 July 2013
AR01 - Annual Return 23 April 2013
AA - Annual Accounts 26 October 2012
AD01 - Change of registered office address 22 June 2012
AR01 - Annual Return 22 June 2012
AD01 - Change of registered office address 22 June 2012
AA - Annual Accounts 31 December 2011
TM02 - Termination of appointment of secretary 06 September 2011
AR01 - Annual Return 19 June 2011
AP01 - Appointment of director 13 April 2011
AP03 - Appointment of secretary 26 January 2011
AA - Annual Accounts 18 December 2010
TM01 - Termination of appointment of director 24 November 2010
AD01 - Change of registered office address 11 October 2010
DISS40 - Notice of striking-off action discontinued 07 August 2010
AR01 - Annual Return 05 August 2010
CH01 - Change of particulars for director 05 August 2010
GAZ1 - First notification of strike-off action in London Gazette 20 July 2010
AA - Annual Accounts 31 January 2010
TM01 - Termination of appointment of director 04 November 2009
363a - Annual Return 13 April 2009
287 - Change in situation or address of Registered Office 09 April 2009
288c - Notice of change of directors or secretaries or in their particulars 09 April 2009
288c - Notice of change of directors or secretaries or in their particulars 09 April 2009
288c - Notice of change of directors or secretaries or in their particulars 09 April 2009
AA - Annual Accounts 12 February 2009
363a - Annual Return 02 December 2008
288a - Notice of appointment of directors or secretaries 19 February 2008
288b - Notice of resignation of directors or secretaries 12 April 2007
288a - Notice of appointment of directors or secretaries 12 April 2007
NEWINC - New incorporation documents 21 March 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.