About

Registered Number: 04882297
Date of Incorporation: 29/08/2003 (20 years and 8 months ago)
Company Status: Active
Registered Address: Unit 24 Bury Business Centre, Kay Street, Bury, Lancashire, BL9 6BU

 

Having been setup in 2003, Mpg Landscapes Ltd have registered office in Bury in Lancashire, it's status at Companies House is "Active". Durman, Michael, Roberts, Gary Stephen, Durman, Michael, Durman, Michael, Walmsley, Peter Francis are listed as directors of the company. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DURMAN, Michael 01 October 2009 - 1
ROBERTS, Gary Stephen 29 August 2003 - 1
DURMAN, Michael 01 October 2009 06 July 2020 1
DURMAN, Michael 25 July 2008 06 July 2020 1
WALMSLEY, Peter Francis 29 August 2003 13 April 2019 1

Filing History

Document Type Date
CS01 - N/A 03 September 2020
AP01 - Appointment of director 06 July 2020
TM01 - Termination of appointment of director 06 July 2020
PSC01 - N/A 06 July 2020
TM01 - Termination of appointment of director 06 July 2020
PSC07 - N/A 06 July 2020
AP01 - Appointment of director 06 July 2020
CS01 - N/A 09 September 2019
TM01 - Termination of appointment of director 09 September 2019
PSC07 - N/A 09 September 2019
AA - Annual Accounts 27 August 2019
CS01 - N/A 30 August 2018
AA - Annual Accounts 16 August 2018
CS01 - N/A 31 August 2017
AA - Annual Accounts 31 August 2017
CS01 - N/A 02 September 2016
AA - Annual Accounts 28 July 2016
AR01 - Annual Return 03 September 2015
AA - Annual Accounts 26 May 2015
AR01 - Annual Return 04 September 2014
AA - Annual Accounts 25 April 2014
AR01 - Annual Return 29 August 2013
AA - Annual Accounts 03 June 2013
AR01 - Annual Return 03 September 2012
CH03 - Change of particulars for secretary 03 September 2012
AA - Annual Accounts 30 July 2012
AA01 - Change of accounting reference date 17 November 2011
AR01 - Annual Return 31 August 2011
AA - Annual Accounts 06 April 2011
AR01 - Annual Return 01 September 2010
CH01 - Change of particulars for director 31 August 2010
CH01 - Change of particulars for director 31 August 2010
CH01 - Change of particulars for director 31 August 2010
AA - Annual Accounts 11 June 2010
363a - Annual Return 01 September 2009
288b - Notice of resignation of directors or secretaries 01 September 2009
AA - Annual Accounts 22 April 2009
363a - Annual Return 09 September 2008
288a - Notice of appointment of directors or secretaries 25 July 2008
288a - Notice of appointment of directors or secretaries 25 July 2008
AA - Annual Accounts 25 July 2008
363a - Annual Return 03 September 2007
AA - Annual Accounts 22 August 2007
363a - Annual Return 26 September 2006
AA - Annual Accounts 17 August 2006
363a - Annual Return 18 October 2005
AA - Annual Accounts 21 September 2005
363s - Annual Return 14 September 2004
225 - Change of Accounting Reference Date 02 October 2003
288a - Notice of appointment of directors or secretaries 02 October 2003
288a - Notice of appointment of directors or secretaries 02 October 2003
288a - Notice of appointment of directors or secretaries 02 October 2003
288b - Notice of resignation of directors or secretaries 09 September 2003
288b - Notice of resignation of directors or secretaries 09 September 2003
287 - Change in situation or address of Registered Office 09 September 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 September 2003
NEWINC - New incorporation documents 29 August 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.