About

Registered Number: 05095020
Date of Incorporation: 05/04/2004 (20 years and 2 months ago)
Company Status: Active
Registered Address: 47 Kirkleatham Street, Redcar, TS10 1QX,

 

Founded in 2004, Mph Associates Ltd are based in Redcar. We don't know the number of employees at the company. There are no directors listed for this company at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 30 June 2020
AD01 - Change of registered office address 30 June 2020
AA - Annual Accounts 31 January 2020
CS01 - N/A 03 May 2019
AAMD - Amended Accounts 08 April 2019
AA - Annual Accounts 29 January 2019
CS01 - N/A 04 May 2018
AA - Annual Accounts 23 January 2018
CS01 - N/A 04 May 2017
AA - Annual Accounts 31 January 2017
AR01 - Annual Return 13 May 2016
MR01 - N/A 26 November 2015
MR01 - N/A 02 November 2015
AA - Annual Accounts 22 June 2015
AR01 - Annual Return 11 June 2015
DISS40 - Notice of striking-off action discontinued 16 May 2015
AD01 - Change of registered office address 15 May 2015
AA - Annual Accounts 14 May 2015
GAZ1 - First notification of strike-off action in London Gazette 05 May 2015
AR01 - Annual Return 23 April 2014
AR01 - Annual Return 22 April 2014
DISS40 - Notice of striking-off action discontinued 19 April 2014
AA - Annual Accounts 16 April 2014
AA - Annual Accounts 16 April 2014
AD01 - Change of registered office address 20 March 2014
DISS16(SOAS) - N/A 30 January 2014
GAZ1(A) - First notification of strike-off in London Gazette) 24 December 2013
DISS16(SOAS) - N/A 07 June 2013
GAZ1 - First notification of strike-off action in London Gazette 26 March 2013
DISS16(SOAS) - N/A 09 May 2012
GAZ1 - First notification of strike-off action in London Gazette 17 April 2012
DISS40 - Notice of striking-off action discontinued 13 September 2011
AA - Annual Accounts 12 September 2011
DISS16(SOAS) - N/A 13 August 2011
GAZ1 - First notification of strike-off action in London Gazette 02 August 2011
AA - Annual Accounts 11 October 2010
MG01 - Particulars of a mortgage or charge 30 September 2010
MG01 - Particulars of a mortgage or charge 29 September 2010
AR01 - Annual Return 18 May 2010
CH01 - Change of particulars for director 17 May 2010
AD01 - Change of registered office address 17 May 2010
CH03 - Change of particulars for secretary 17 May 2010
CH01 - Change of particulars for director 17 May 2010
TM01 - Termination of appointment of director 19 April 2010
AA - Annual Accounts 28 October 2009
363a - Annual Return 09 June 2009
AA - Annual Accounts 24 February 2009
AA - Annual Accounts 24 September 2008
363a - Annual Return 01 July 2008
AA - Annual Accounts 07 September 2007
363s - Annual Return 20 June 2007
288a - Notice of appointment of directors or secretaries 22 September 2006
288b - Notice of resignation of directors or secretaries 14 August 2006
AA - Annual Accounts 29 June 2006
363s - Annual Return 16 June 2006
288a - Notice of appointment of directors or secretaries 09 December 2005
363s - Annual Return 27 May 2005
288c - Notice of change of directors or secretaries or in their particulars 19 April 2004
NEWINC - New incorporation documents 05 April 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 November 2015 Outstanding

N/A

A registered charge 02 November 2015 Outstanding

N/A

Mortgage 24 September 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.