About

Registered Number: 03560488
Date of Incorporation: 08/05/1998 (26 years and 11 months ago)
Company Status: Active
Registered Address: 200 Station Road, Whittlesey, Peterborough, PE7 2HA

 

Having been setup in 1998, Mpl (2009) Ltd has its registered office in Peterborough, it has a status of "Active". We don't know the number of employees at the business. This company has only one director listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CAMPBELL, Graham Malcolm Robert 21 May 2019 - 1

Filing History

Document Type Date
CS01 - N/A 12 May 2020
AA - Annual Accounts 15 October 2019
CS01 - N/A 22 May 2019
AP01 - Appointment of director 22 May 2019
AA - Annual Accounts 10 October 2018
CS01 - N/A 15 May 2018
TM01 - Termination of appointment of director 09 February 2018
AA - Annual Accounts 10 October 2017
CS01 - N/A 17 May 2017
AA - Annual Accounts 17 October 2016
AR01 - Annual Return 13 May 2016
AA - Annual Accounts 15 December 2015
AR01 - Annual Return 13 May 2015
CH01 - Change of particulars for director 28 January 2015
AA - Annual Accounts 30 December 2014
AR01 - Annual Return 15 May 2014
TM01 - Termination of appointment of director 10 January 2014
TM01 - Termination of appointment of director 10 January 2014
AA - Annual Accounts 30 December 2013
AP01 - Appointment of director 07 November 2013
AR01 - Annual Return 15 May 2013
AA - Annual Accounts 03 January 2013
AR01 - Annual Return 09 May 2012
AA - Annual Accounts 23 December 2011
AD01 - Change of registered office address 14 October 2011
AR01 - Annual Return 11 May 2011
TM01 - Termination of appointment of director 15 February 2011
AA - Annual Accounts 14 December 2010
AP01 - Appointment of director 08 December 2010
AP01 - Appointment of director 08 December 2010
AR01 - Annual Return 19 August 2010
AD01 - Change of registered office address 19 August 2010
AA - Annual Accounts 17 December 2009
MEM/ARTS - N/A 01 October 2009
CERTNM - Change of name certificate 29 September 2009
363a - Annual Return 18 June 2009
AA - Annual Accounts 05 February 2009
363a - Annual Return 05 June 2008
AA - Annual Accounts 27 December 2007
363s - Annual Return 21 August 2007
AA - Annual Accounts 28 September 2006
363s - Annual Return 20 September 2006
287 - Change in situation or address of Registered Office 20 September 2006
288a - Notice of appointment of directors or secretaries 06 March 2006
AA - Annual Accounts 17 October 2005
363s - Annual Return 31 August 2005
395 - Particulars of a mortgage or charge 07 May 2005
AA - Annual Accounts 05 November 2004
363s - Annual Return 23 June 2004
225 - Change of Accounting Reference Date 27 May 2004
288b - Notice of resignation of directors or secretaries 05 May 2004
288a - Notice of appointment of directors or secretaries 05 May 2004
288a - Notice of appointment of directors or secretaries 05 May 2004
395 - Particulars of a mortgage or charge 06 April 2004
AA - Annual Accounts 16 January 2004
363s - Annual Return 13 May 2003
AA - Annual Accounts 30 January 2003
363s - Annual Return 15 May 2002
AA - Annual Accounts 07 March 2002
363s - Annual Return 14 June 2001
AA - Annual Accounts 14 April 2001
225 - Change of Accounting Reference Date 27 March 2001
363s - Annual Return 06 June 2000
AA - Annual Accounts 16 March 2000
363s - Annual Return 28 June 1999
288a - Notice of appointment of directors or secretaries 18 May 1998
288a - Notice of appointment of directors or secretaries 18 May 1998
288b - Notice of resignation of directors or secretaries 18 May 1998
288b - Notice of resignation of directors or secretaries 18 May 1998
287 - Change in situation or address of Registered Office 18 May 1998
NEWINC - New incorporation documents 08 May 1998

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 22 April 2005 Outstanding

N/A

Debenture 30 March 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.