About

Registered Number: 04400109
Date of Incorporation: 21/03/2002 (22 years and 1 month ago)
Company Status: Active
Registered Address: Narnia (S20) Old Bakery Studios Blewett's Wharf, Malpas Road, Truro, TR1 1QH,

 

Based in Truro, Mpad Ltd was setup in 2002. The current directors of this organisation are Picken, Ann, Picken, Mark Russell, Picken, Rachel Victoria, Talbot, Sarah Louise. We don't currently know the number of employees at Mpad Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PICKEN, Mark Russell 21 March 2002 - 1
PICKEN, Rachel Victoria 30 September 2009 21 July 2016 1
TALBOT, Sarah Louise 21 March 2002 01 August 2005 1
Secretary Name Appointed Resigned Total Appointments
PICKEN, Ann 01 August 2005 - 1

Filing History

Document Type Date
CS01 - N/A 21 September 2020
MR04 - N/A 11 February 2020
AA - Annual Accounts 21 November 2019
CS01 - N/A 20 September 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 03 October 2018
CS01 - N/A 03 October 2017
MR01 - N/A 16 August 2017
AA - Annual Accounts 25 May 2017
AD01 - Change of registered office address 03 January 2017
AA - Annual Accounts 24 November 2016
CS01 - N/A 21 September 2016
TM01 - Termination of appointment of director 28 July 2016
AR01 - Annual Return 07 April 2016
AA - Annual Accounts 30 November 2015
AR01 - Annual Return 23 March 2015
CH01 - Change of particulars for director 23 March 2015
AA - Annual Accounts 28 August 2014
AR01 - Annual Return 25 March 2014
CH03 - Change of particulars for secretary 25 March 2014
AA - Annual Accounts 25 June 2013
AR01 - Annual Return 01 May 2013
AA - Annual Accounts 19 July 2012
AR01 - Annual Return 18 April 2012
AA - Annual Accounts 13 July 2011
AR01 - Annual Return 22 March 2011
AA - Annual Accounts 18 June 2010
AR01 - Annual Return 01 April 2010
CH01 - Change of particulars for director 01 April 2010
CH01 - Change of particulars for director 22 March 2010
AA - Annual Accounts 05 January 2010
288a - Notice of appointment of directors or secretaries 02 October 2009
363a - Annual Return 25 March 2009
AA - Annual Accounts 15 August 2008
395 - Particulars of a mortgage or charge 16 July 2008
287 - Change in situation or address of Registered Office 26 June 2008
363a - Annual Return 25 March 2008
AA - Annual Accounts 08 January 2008
363a - Annual Return 22 March 2007
AA - Annual Accounts 01 March 2007
363a - Annual Return 03 April 2006
AA - Annual Accounts 09 January 2006
288a - Notice of appointment of directors or secretaries 19 July 2005
288b - Notice of resignation of directors or secretaries 19 July 2005
363s - Annual Return 18 April 2005
AA - Annual Accounts 11 January 2005
363s - Annual Return 27 March 2004
AA - Annual Accounts 15 January 2004
363s - Annual Return 31 March 2003
RESOLUTIONS - N/A 01 May 2002
RESOLUTIONS - N/A 01 May 2002
RESOLUTIONS - N/A 01 May 2002
NEWINC - New incorporation documents 21 March 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 15 August 2017 Outstanding

N/A

Debenture 13 July 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.