About

Registered Number: 04287880
Date of Incorporation: 14/09/2001 (22 years and 7 months ago)
Company Status: Active
Registered Address: Unit 22 Cavendish, Lichfield Road Industrial Estate, Tamworth, Staffordshire, B79 7XH

 

M.P.D. Engineering Ltd was founded on 14 September 2001, it has a status of "Active". We don't currently know the number of employees at the organisation. Johnson, Melanie, Johnson, Paul are listed as the directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JOHNSON, Melanie 30 September 2002 - 1
JOHNSON, Paul 14 September 2001 - 1

Filing History

Document Type Date
AA - Annual Accounts 18 September 2019
CS01 - N/A 17 September 2019
AA - Annual Accounts 19 September 2018
CS01 - N/A 19 September 2018
CS01 - N/A 22 September 2017
AA - Annual Accounts 19 September 2017
CS01 - N/A 22 September 2016
AA - Annual Accounts 14 September 2016
AR01 - Annual Return 21 September 2015
AA - Annual Accounts 17 August 2015
AR01 - Annual Return 16 September 2014
AA - Annual Accounts 29 July 2014
AR01 - Annual Return 18 September 2013
AA - Annual Accounts 17 May 2013
AR01 - Annual Return 09 October 2012
AA - Annual Accounts 04 August 2012
AR01 - Annual Return 28 September 2011
AA - Annual Accounts 12 September 2011
AR01 - Annual Return 11 October 2010
CH01 - Change of particulars for director 11 October 2010
CH01 - Change of particulars for director 11 October 2010
AA - Annual Accounts 13 September 2010
AD01 - Change of registered office address 03 December 2009
AD01 - Change of registered office address 01 December 2009
AR01 - Annual Return 30 November 2009
AA - Annual Accounts 01 April 2009
363a - Annual Return 17 October 2008
AA - Annual Accounts 12 June 2008
363a - Annual Return 31 October 2007
AA - Annual Accounts 14 June 2007
363s - Annual Return 21 November 2006
287 - Change in situation or address of Registered Office 29 September 2006
AA - Annual Accounts 05 July 2006
363s - Annual Return 04 October 2005
AA - Annual Accounts 26 July 2005
363s - Annual Return 21 September 2004
AA - Annual Accounts 13 May 2004
363s - Annual Return 07 October 2003
AA - Annual Accounts 01 April 2003
288a - Notice of appointment of directors or secretaries 01 April 2003
AA - Annual Accounts 14 October 2002
225 - Change of Accounting Reference Date 14 October 2002
363s - Annual Return 25 September 2002
395 - Particulars of a mortgage or charge 15 August 2002
288a - Notice of appointment of directors or secretaries 03 December 2001
288a - Notice of appointment of directors or secretaries 03 December 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 November 2001
288b - Notice of resignation of directors or secretaries 26 November 2001
288b - Notice of resignation of directors or secretaries 26 November 2001
287 - Change in situation or address of Registered Office 26 November 2001
NEWINC - New incorporation documents 14 September 2001

Mortgages & Charges

Description Date Status Charge by
Legal charge 09 August 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.