About

Registered Number: 05916368
Date of Incorporation: 25/08/2006 (17 years and 8 months ago)
Company Status: Active
Registered Address: 81 Fountain Street, Manchester, M2 2EE,

 

Established in 2006, Mphbs Ltd are based in Manchester, it's status at Companies House is "Active". This organisation has 4 directors listed as Cobden, Nicky, Massie, Amanda, Sjogren, Carl, Wall, Robert Patrick. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WALL, Robert Patrick 02 May 2007 14 June 2010 1
Secretary Name Appointed Resigned Total Appointments
COBDEN, Nicky 20 March 2012 29 August 2013 1
MASSIE, Amanda 25 May 2012 08 March 2013 1
SJOGREN, Carl 30 July 2010 20 March 2012 1

Filing History

Document Type Date
AA - Annual Accounts 07 October 2020
PSC05 - N/A 29 April 2020
PSC05 - N/A 29 April 2020
AD01 - Change of registered office address 17 April 2020
AP01 - Appointment of director 29 January 2020
TM01 - Termination of appointment of director 13 January 2020
AA01 - Change of accounting reference date 18 December 2019
CS01 - N/A 08 October 2019
AP01 - Appointment of director 07 October 2019
AP01 - Appointment of director 04 October 2019
TM01 - Termination of appointment of director 04 October 2019
TM01 - Termination of appointment of director 04 October 2019
AP01 - Appointment of director 17 July 2019
AA - Annual Accounts 09 January 2019
CS01 - N/A 20 September 2018
TM01 - Termination of appointment of director 04 July 2018
TM01 - Termination of appointment of director 04 July 2018
AP01 - Appointment of director 04 July 2018
AA - Annual Accounts 27 December 2017
AP01 - Appointment of director 11 September 2017
TM01 - Termination of appointment of director 08 September 2017
CS01 - N/A 06 September 2017
PSC05 - N/A 04 September 2017
AA - Annual Accounts 10 January 2017
TM01 - Termination of appointment of director 06 January 2017
AP01 - Appointment of director 21 December 2016
AP01 - Appointment of director 21 December 2016
CS01 - N/A 25 August 2016
TM01 - Termination of appointment of director 29 February 2016
AA - Annual Accounts 06 January 2016
AD01 - Change of registered office address 16 October 2015
AR01 - Annual Return 16 September 2015
TM01 - Termination of appointment of director 19 June 2015
AA - Annual Accounts 07 January 2015
AR01 - Annual Return 19 September 2014
AA - Annual Accounts 02 January 2014
TM02 - Termination of appointment of secretary 05 October 2013
AR01 - Annual Return 02 September 2013
TM01 - Termination of appointment of director 09 August 2013
AP01 - Appointment of director 09 August 2013
TM02 - Termination of appointment of secretary 14 March 2013
AP01 - Appointment of director 01 February 2013
TM01 - Termination of appointment of director 29 January 2013
AA - Annual Accounts 07 September 2012
AR01 - Annual Return 05 September 2012
AP03 - Appointment of secretary 25 May 2012
AP03 - Appointment of secretary 25 May 2012
AP01 - Appointment of director 25 May 2012
TM02 - Termination of appointment of secretary 25 May 2012
AA - Annual Accounts 19 December 2011
AR01 - Annual Return 25 August 2011
CH01 - Change of particulars for director 25 August 2011
TM01 - Termination of appointment of director 20 June 2011
AA - Annual Accounts 07 December 2010
AR01 - Annual Return 19 October 2010
AP03 - Appointment of secretary 23 August 2010
TM02 - Termination of appointment of secretary 23 August 2010
AP01 - Appointment of director 05 August 2010
AP01 - Appointment of director 03 August 2010
TM01 - Termination of appointment of director 14 June 2010
TM01 - Termination of appointment of director 14 June 2010
AA - Annual Accounts 12 January 2010
AR01 - Annual Return 06 October 2009
288a - Notice of appointment of directors or secretaries 12 June 2009
288b - Notice of resignation of directors or secretaries 12 June 2009
287 - Change in situation or address of Registered Office 10 March 2009
288b - Notice of resignation of directors or secretaries 04 February 2009
363a - Annual Return 28 January 2009
AA - Annual Accounts 06 January 2009
AA - Annual Accounts 22 January 2008
363a - Annual Return 14 September 2007
288c - Notice of change of directors or secretaries or in their particulars 04 June 2007
225 - Change of Accounting Reference Date 29 May 2007
RESOLUTIONS - N/A 18 May 2007
RESOLUTIONS - N/A 18 May 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 May 2007
288a - Notice of appointment of directors or secretaries 18 May 2007
288a - Notice of appointment of directors or secretaries 18 May 2007
MEM/ARTS - N/A 09 May 2007
CERTNM - Change of name certificate 30 April 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 February 2007
288c - Notice of change of directors or secretaries or in their particulars 09 November 2006
287 - Change in situation or address of Registered Office 05 October 2006
288a - Notice of appointment of directors or secretaries 05 October 2006
288a - Notice of appointment of directors or secretaries 05 October 2006
288a - Notice of appointment of directors or secretaries 05 October 2006
288b - Notice of resignation of directors or secretaries 28 September 2006
288b - Notice of resignation of directors or secretaries 28 September 2006
NEWINC - New incorporation documents 25 August 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.