About

Registered Number: 07696001
Date of Incorporation: 06/07/2011 (13 years and 9 months ago)
Company Status: Active
Registered Address: 9 Dalby Court, Gadbrook Business Centre Rudheath, Northwich, Cheshire, CW9 7TN

 

Founded in 2011, Mploy Solutions Ltd are based in Northwich in Cheshire, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the business. There are 6 directors listed for this company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GUEST, Norma Louise 06 July 2011 - 1
MILLER, George Robert 06 July 2011 - 1
CARRINGTON, Philippa Ann 06 July 2011 03 April 2012 1
DAVIES, Lynn 06 July 2011 08 February 2012 1
Secretary Name Appointed Resigned Total Appointments
MILLER, George Robert 06 April 2012 - 1
CARRINGTON, Philippa Ann 06 July 2011 03 April 2012 1

Filing History

Document Type Date
AA - Annual Accounts 29 September 2020
CS01 - N/A 15 July 2020
AA - Annual Accounts 13 February 2020
CS01 - N/A 16 July 2019
AA - Annual Accounts 19 November 2018
CS01 - N/A 16 July 2018
AA - Annual Accounts 31 October 2017
CS01 - N/A 21 July 2017
AA - Annual Accounts 21 October 2016
CS01 - N/A 22 July 2016
AA - Annual Accounts 23 November 2015
AR01 - Annual Return 24 July 2015
MR01 - N/A 30 April 2015
AA - Annual Accounts 24 October 2014
RESOLUTIONS - N/A 14 August 2014
AR01 - Annual Return 28 July 2014
SH01 - Return of Allotment of shares 30 May 2014
AA - Annual Accounts 05 December 2013
AR01 - Annual Return 05 August 2013
CERTNM - Change of name certificate 27 November 2012
RESOLUTIONS - N/A 21 November 2012
CONNOT - N/A 21 November 2012
SH01 - Return of Allotment of shares 29 October 2012
SH10 - Notice of particulars of variation of rights attached to shares 12 October 2012
SH08 - Notice of name or other designation of class of shares 12 October 2012
RESOLUTIONS - N/A 10 October 2012
MEM/ARTS - N/A 10 October 2012
AA - Annual Accounts 19 September 2012
AR01 - Annual Return 13 July 2012
CH01 - Change of particulars for director 13 July 2012
CH01 - Change of particulars for director 13 July 2012
AD01 - Change of registered office address 16 May 2012
AP03 - Appointment of secretary 27 April 2012
TM01 - Termination of appointment of director 27 April 2012
TM02 - Termination of appointment of secretary 27 April 2012
CH01 - Change of particulars for director 06 March 2012
CH01 - Change of particulars for director 06 March 2012
CH01 - Change of particulars for director 06 March 2012
TM01 - Termination of appointment of director 06 March 2012
AD01 - Change of registered office address 04 November 2011

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 April 2015 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.