About

Registered Number: 05922002
Date of Incorporation: 01/09/2006 (17 years and 7 months ago)
Company Status: Active
Registered Address: Churchill House, Gaskill Road, Liverpool, Uk, L24 9PF

 

Having been setup in 2006, Mph Warranties Ltd have registered office in Liverpool, Uk, it has a status of "Active". Carragher, Peter, Kelley, Andrew Robert are listed as directors of the company. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CARRAGHER, Peter 01 September 2006 19 April 2010 1
KELLEY, Andrew Robert 01 September 2006 07 July 2011 1

Filing History

Document Type Date
CS01 - N/A 10 September 2020
AA - Annual Accounts 28 January 2020
CS01 - N/A 03 September 2019
AA - Annual Accounts 28 January 2019
CS01 - N/A 16 October 2018
AA - Annual Accounts 30 January 2018
CS01 - N/A 05 October 2017
AA - Annual Accounts 27 January 2017
CS01 - N/A 27 October 2016
AR01 - Annual Return 13 November 2015
AA - Annual Accounts 25 September 2015
AR01 - Annual Return 10 October 2014
AA - Annual Accounts 09 September 2014
AA - Annual Accounts 01 October 2013
AR01 - Annual Return 17 September 2013
AA - Annual Accounts 24 January 2013
AR01 - Annual Return 10 September 2012
AA - Annual Accounts 12 September 2011
AR01 - Annual Return 07 September 2011
AP01 - Appointment of director 14 July 2011
TM01 - Termination of appointment of director 14 July 2011
TM02 - Termination of appointment of secretary 14 July 2011
TM02 - Termination of appointment of secretary 14 July 2011
AD01 - Change of registered office address 07 July 2011
AR01 - Annual Return 12 October 2010
AD01 - Change of registered office address 12 October 2010
AA - Annual Accounts 11 October 2010
TM01 - Termination of appointment of director 19 April 2010
AA - Annual Accounts 28 October 2009
363a - Annual Return 07 September 2009
AA - Annual Accounts 18 February 2009
363a - Annual Return 19 December 2008
AA - Annual Accounts 20 August 2008
363a - Annual Return 29 November 2007
225 - Change of Accounting Reference Date 24 May 2007
288a - Notice of appointment of directors or secretaries 03 October 2006
288a - Notice of appointment of directors or secretaries 03 October 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 October 2006
288b - Notice of resignation of directors or secretaries 04 September 2006
288b - Notice of resignation of directors or secretaries 04 September 2006
NEWINC - New incorporation documents 01 September 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.