About

Registered Number: 05063792
Date of Incorporation: 04/03/2004 (21 years and 1 month ago)
Company Status: Active
Registered Address: Unit 2 Telford Road Business Centre, Telford Road, Bicester, Oxfordshire, OX26 4LD

 

Mpl Technology Group Ltd was founded on 04 March 2004 with its registered office in Bicester, Oxfordshire, it's status at Companies House is "Active". We don't currently know the number of employees at this organisation. There is one director listed for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MCNICHOLL, William Edward 11 March 2004 01 February 2005 1

Filing History

Document Type Date
AA - Annual Accounts 06 July 2020
CS01 - N/A 06 March 2020
AA - Annual Accounts 15 June 2019
DISS40 - Notice of striking-off action discontinued 29 May 2019
CS01 - N/A 28 May 2019
GAZ1 - First notification of strike-off action in London Gazette 28 May 2019
AA - Annual Accounts 02 July 2018
CS01 - N/A 16 March 2018
AA - Annual Accounts 04 July 2017
CS01 - N/A 15 March 2017
MR04 - N/A 17 August 2016
MR04 - N/A 17 August 2016
AA - Annual Accounts 04 July 2016
AR01 - Annual Return 19 April 2016
AR01 - Annual Return 08 June 2015
AA - Annual Accounts 24 March 2015
CERTNM - Change of name certificate 27 February 2015
AA - Annual Accounts 07 July 2014
AR01 - Annual Return 21 March 2014
AA - Annual Accounts 04 July 2013
AR01 - Annual Return 14 March 2013
AD01 - Change of registered office address 19 October 2012
AA - Annual Accounts 03 July 2012
AR01 - Annual Return 19 April 2012
AD01 - Change of registered office address 19 April 2012
AA - Annual Accounts 05 July 2011
AR01 - Annual Return 21 March 2011
MG01 - Particulars of a mortgage or charge 10 November 2010
MG01 - Particulars of a mortgage or charge 20 July 2010
AA - Annual Accounts 01 July 2010
AR01 - Annual Return 30 April 2010
CH03 - Change of particulars for secretary 30 April 2010
CH01 - Change of particulars for director 30 April 2010
CH01 - Change of particulars for director 30 April 2010
AA - Annual Accounts 30 July 2009
287 - Change in situation or address of Registered Office 02 July 2009
363a - Annual Return 10 March 2009
287 - Change in situation or address of Registered Office 27 February 2009
363a - Annual Return 14 November 2008
AA - Annual Accounts 30 July 2008
288a - Notice of appointment of directors or secretaries 03 October 2007
363a - Annual Return 25 May 2007
363a - Annual Return 02 March 2007
AA - Annual Accounts 21 February 2007
287 - Change in situation or address of Registered Office 07 February 2007
225 - Change of Accounting Reference Date 07 February 2007
AA - Annual Accounts 10 August 2006
AA - Annual Accounts 06 January 2006
225 - Change of Accounting Reference Date 01 April 2005
363s - Annual Return 09 March 2005
288b - Notice of resignation of directors or secretaries 09 March 2005
288a - Notice of appointment of directors or secretaries 09 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 March 2005
225 - Change of Accounting Reference Date 22 March 2004
287 - Change in situation or address of Registered Office 22 March 2004
288b - Notice of resignation of directors or secretaries 22 March 2004
288b - Notice of resignation of directors or secretaries 22 March 2004
288a - Notice of appointment of directors or secretaries 22 March 2004
288a - Notice of appointment of directors or secretaries 22 March 2004
CERTNM - Change of name certificate 11 March 2004
NEWINC - New incorporation documents 04 March 2004

Mortgages & Charges

Description Date Status Charge by
Marine mortgage 04 November 2010 Fully Satisfied

N/A

Marine mortgage 16 July 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.