About

Registered Number: 05278523
Date of Incorporation: 04/11/2004 (19 years and 5 months ago)
Company Status: Active
Registered Address: FRANCIS CLARK LLP, Sigma House, Oak View Close, Torquay, TQ2 7FF

 

Established in 2004, Mpg Enterprises Ltd has its registered office in Torquay, it's status in the Companies House registry is set to "Active". There is only one director listed for this company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLELL, Peter John 04 November 2004 - 1

Filing History

Document Type Date
AA - Annual Accounts 11 June 2020
CS01 - N/A 05 November 2019
AA - Annual Accounts 28 March 2019
CH03 - Change of particulars for secretary 17 December 2018
CH01 - Change of particulars for director 17 December 2018
CS01 - N/A 06 November 2018
AA - Annual Accounts 12 April 2018
CS01 - N/A 14 November 2017
AA - Annual Accounts 24 August 2017
MR01 - N/A 27 February 2017
CS01 - N/A 18 November 2016
AA - Annual Accounts 04 May 2016
AR01 - Annual Return 15 January 2016
AA - Annual Accounts 19 June 2015
AR01 - Annual Return 18 November 2014
AA - Annual Accounts 28 August 2014
AR01 - Annual Return 19 December 2013
CH01 - Change of particulars for director 19 December 2013
AA - Annual Accounts 30 August 2013
AR01 - Annual Return 09 November 2012
CH01 - Change of particulars for director 09 November 2012
CH03 - Change of particulars for secretary 09 November 2012
AD01 - Change of registered office address 09 November 2012
AA - Annual Accounts 08 August 2012
AR01 - Annual Return 20 December 2011
AA - Annual Accounts 30 August 2011
AR01 - Annual Return 05 November 2010
AD01 - Change of registered office address 06 July 2010
AA - Annual Accounts 06 February 2010
AR01 - Annual Return 21 January 2010
CH01 - Change of particulars for director 21 January 2010
288b - Notice of resignation of directors or secretaries 28 September 2009
AA - Annual Accounts 27 September 2009
363a - Annual Return 11 December 2008
288b - Notice of resignation of directors or secretaries 17 September 2008
287 - Change in situation or address of Registered Office 18 August 2008
AA - Annual Accounts 25 July 2008
288c - Notice of change of directors or secretaries or in their particulars 12 November 2007
288c - Notice of change of directors or secretaries or in their particulars 12 November 2007
363a - Annual Return 09 November 2007
288c - Notice of change of directors or secretaries or in their particulars 09 November 2007
AA - Annual Accounts 30 August 2007
363a - Annual Return 19 December 2006
AA - Annual Accounts 14 September 2006
363a - Annual Return 07 November 2005
288c - Notice of change of directors or secretaries or in their particulars 07 November 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 November 2004
288b - Notice of resignation of directors or secretaries 18 November 2004
288b - Notice of resignation of directors or secretaries 18 November 2004
288a - Notice of appointment of directors or secretaries 18 November 2004
288a - Notice of appointment of directors or secretaries 18 November 2004
288a - Notice of appointment of directors or secretaries 18 November 2004
NEWINC - New incorporation documents 04 November 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 22 February 2017 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.