About

Registered Number: 05236463
Date of Incorporation: 21/09/2004 (20 years and 7 months ago)
Company Status: Active
Registered Address: Suite 1a Churchill House, Horndon Industrial Park, West Horndon, Essex, CM13 3XD

 

Mpl Site Services Ltd was established in 2004, it's status is listed as "Active". This business has 5 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAWKINS, Daniel Drury 20 June 2006 - 1
GILL, Ravinder Pal Singh 21 September 2004 21 June 2006 1
Secretary Name Appointed Resigned Total Appointments
HAWA, Nabia 02 April 2007 30 September 2014 1
HAWA, Nibia 20 June 2006 26 March 2007 1
ASHWELLS LIMITED 21 September 2004 21 June 2006 1

Filing History

Document Type Date
CS01 - N/A 22 September 2020
AA - Annual Accounts 26 June 2020
CS01 - N/A 26 September 2019
AA - Annual Accounts 30 June 2019
CS01 - N/A 21 September 2018
AA - Annual Accounts 29 June 2018
CS01 - N/A 21 September 2017
AA - Annual Accounts 29 June 2017
AAMD - Amended Accounts 17 October 2016
CS01 - N/A 30 September 2016
AA - Annual Accounts 30 June 2016
AR01 - Annual Return 29 September 2015
AA - Annual Accounts 19 May 2015
TM02 - Termination of appointment of secretary 22 January 2015
AR01 - Annual Return 22 September 2014
AA - Annual Accounts 26 June 2014
AR01 - Annual Return 23 June 2014
CH01 - Change of particulars for director 23 June 2014
CH03 - Change of particulars for secretary 23 June 2014
AR01 - Annual Return 24 September 2013
AA - Annual Accounts 15 March 2013
AR01 - Annual Return 15 October 2012
AA - Annual Accounts 08 March 2012
AR01 - Annual Return 28 September 2011
AA - Annual Accounts 30 June 2011
AR01 - Annual Return 29 September 2010
AA - Annual Accounts 15 June 2010
AR01 - Annual Return 28 April 2010
AR01 - Annual Return 27 October 2009
AA - Annual Accounts 29 July 2009
363a - Annual Return 01 February 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 09 January 2009
363a - Annual Return 23 September 2008
AA - Annual Accounts 05 September 2008
363a - Annual Return 08 July 2008
288b - Notice of resignation of directors or secretaries 08 July 2008
287 - Change in situation or address of Registered Office 11 April 2008
288a - Notice of appointment of directors or secretaries 23 October 2007
288a - Notice of appointment of directors or secretaries 22 October 2007
AA - Annual Accounts 01 August 2007
288b - Notice of resignation of directors or secretaries 05 June 2007
288a - Notice of appointment of directors or secretaries 05 June 2007
395 - Particulars of a mortgage or charge 11 May 2007
288b - Notice of resignation of directors or secretaries 24 April 2007
287 - Change in situation or address of Registered Office 20 April 2007
288a - Notice of appointment of directors or secretaries 20 April 2007
363a - Annual Return 16 January 2007
MEM/ARTS - N/A 10 July 2006
CERTNM - Change of name certificate 04 July 2006
288a - Notice of appointment of directors or secretaries 04 July 2006
288a - Notice of appointment of directors or secretaries 04 July 2006
288b - Notice of resignation of directors or secretaries 04 July 2006
288b - Notice of resignation of directors or secretaries 04 July 2006
AA - Annual Accounts 23 November 2005
363a - Annual Return 31 October 2005
287 - Change in situation or address of Registered Office 05 January 2005
288a - Notice of appointment of directors or secretaries 05 January 2005
288a - Notice of appointment of directors or secretaries 05 January 2005
288b - Notice of resignation of directors or secretaries 30 September 2004
288b - Notice of resignation of directors or secretaries 30 September 2004
NEWINC - New incorporation documents 21 September 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 09 May 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.