About

Registered Number: 05472564
Date of Incorporation: 06/06/2005 (18 years and 11 months ago)
Company Status: Active
Registered Address: 4 Millers Way, Hardwick, Cambridge, CB23 7QP,

 

Having been setup in 2005, Mpc Plumbing Ltd has its registered office in Cambridge, it's status in the Companies House registry is set to "Active". The current directors of the company are listed as Creighton, Matthew, Creighton, Trudy.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CREIGHTON, Matthew 06 June 2005 - 1
Secretary Name Appointed Resigned Total Appointments
CREIGHTON, Trudy 06 June 2005 30 September 2010 1

Filing History

Document Type Date
CS01 - N/A 23 June 2020
AD01 - Change of registered office address 09 March 2020
AA - Annual Accounts 26 November 2019
CS01 - N/A 08 July 2019
AA - Annual Accounts 01 November 2018
CS01 - N/A 07 June 2018
AA - Annual Accounts 13 December 2017
CS01 - N/A 13 June 2017
AA - Annual Accounts 09 December 2016
AR01 - Annual Return 13 June 2016
AA - Annual Accounts 30 October 2015
AR01 - Annual Return 11 June 2015
AA - Annual Accounts 04 December 2014
AR01 - Annual Return 23 June 2014
AA - Annual Accounts 27 November 2013
AR01 - Annual Return 20 June 2013
CH01 - Change of particulars for director 20 June 2013
AA - Annual Accounts 22 November 2012
AR01 - Annual Return 18 June 2012
AA - Annual Accounts 17 August 2011
AR01 - Annual Return 05 July 2011
CH01 - Change of particulars for director 05 July 2011
AD01 - Change of registered office address 04 July 2011
AD01 - Change of registered office address 04 July 2011
TM02 - Termination of appointment of secretary 04 July 2011
AA - Annual Accounts 13 December 2010
AR01 - Annual Return 24 June 2010
CH01 - Change of particulars for director 24 June 2010
CH03 - Change of particulars for secretary 24 June 2010
AA - Annual Accounts 24 November 2009
363a - Annual Return 22 June 2009
AA - Annual Accounts 23 July 2008
363a - Annual Return 12 June 2008
AA - Annual Accounts 11 September 2007
288c - Notice of change of directors or secretaries or in their particulars 07 June 2007
363a - Annual Return 07 June 2007
287 - Change in situation or address of Registered Office 07 June 2007
288c - Notice of change of directors or secretaries or in their particulars 07 June 2007
AA - Annual Accounts 22 September 2006
225 - Change of Accounting Reference Date 18 September 2006
363a - Annual Return 26 June 2006
287 - Change in situation or address of Registered Office 26 June 2006
NEWINC - New incorporation documents 06 June 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.