About

Registered Number: 04490590
Date of Incorporation: 19/07/2002 (21 years and 9 months ago)
Company Status: Active
Registered Address: Knowles Farm, Wycke Hill, Maldon, Essex, CM9 6SH

 

Mpa Investments Ltd was established in 2002, it's status at Companies House is "Active". The current directors of this company are listed as Acketts, Mark Lyndon, Sarel, Paul David, Smallbone, Corinne Ann, Smallbone, Mark Ryder. 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
ACKETTS, Mark Lyndon 19 July 2002 13 June 2003 1
SAREL, Paul David 19 July 2002 12 May 2008 1
SMALLBONE, Corinne Ann 01 July 2009 15 July 2010 1
SMALLBONE, Mark Ryder 01 July 2009 15 July 2010 1

Filing History

Document Type Date
CS01 - N/A 02 September 2020
AA - Annual Accounts 30 April 2020
CS01 - N/A 13 August 2019
AA - Annual Accounts 30 April 2019
CS01 - N/A 03 September 2018
AA - Annual Accounts 30 April 2018
CS01 - N/A 27 July 2017
AA - Annual Accounts 23 December 2016
CS01 - N/A 24 August 2016
AA - Annual Accounts 19 April 2016
AR01 - Annual Return 06 August 2015
CH01 - Change of particulars for director 06 August 2015
AA - Annual Accounts 08 December 2014
MR04 - N/A 12 November 2014
AR01 - Annual Return 22 July 2014
AA - Annual Accounts 30 April 2014
AR01 - Annual Return 16 August 2013
AA - Annual Accounts 08 May 2013
AR01 - Annual Return 28 August 2012
AA - Annual Accounts 03 May 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 24 October 2011
AR01 - Annual Return 15 August 2011
AA - Annual Accounts 04 May 2011
AR01 - Annual Return 19 August 2010
TM01 - Termination of appointment of director 19 August 2010
TM01 - Termination of appointment of director 19 August 2010
AA - Annual Accounts 05 May 2010
363a - Annual Return 04 September 2009
288a - Notice of appointment of directors or secretaries 13 July 2009
288a - Notice of appointment of directors or secretaries 13 July 2009
AA - Annual Accounts 21 May 2009
363a - Annual Return 27 October 2008
288c - Notice of change of directors or secretaries or in their particulars 27 October 2008
288b - Notice of resignation of directors or secretaries 20 May 2008
288a - Notice of appointment of directors or secretaries 20 May 2008
288b - Notice of resignation of directors or secretaries 20 May 2008
AA - Annual Accounts 19 May 2008
AA - Annual Accounts 15 May 2008
363s - Annual Return 26 November 2007
363s - Annual Return 07 September 2006
AA - Annual Accounts 06 June 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 May 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 May 2006
395 - Particulars of a mortgage or charge 05 May 2006
395 - Particulars of a mortgage or charge 05 May 2006
363s - Annual Return 21 September 2005
AA - Annual Accounts 03 June 2005
363s - Annual Return 10 February 2005
AA - Annual Accounts 21 May 2004
395 - Particulars of a mortgage or charge 06 November 2003
395 - Particulars of a mortgage or charge 06 November 2003
363s - Annual Return 05 September 2003
288b - Notice of resignation of directors or secretaries 25 June 2003
NEWINC - New incorporation documents 19 July 2002

Mortgages & Charges

Description Date Status Charge by
Legal charge 28 April 2006 Fully Satisfied

N/A

Fixed and floating charge 28 April 2006 Fully Satisfied

N/A

Legal charge 03 November 2003 Fully Satisfied

N/A

Debenture 03 November 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.