About

Registered Number: 06162527
Date of Incorporation: 15/03/2007 (17 years and 1 month ago)
Company Status: Active
Registered Address: Amberley, 6 Barnfield Close, Cookham, Maidenhead, Berkshire, SL6 9DY

 

Founded in 2007, Mpm Procurement Ltd have registered office in Maidenhead, Berkshire, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this organisation. There are 2 directors listed for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MONGER, Martin Philip 15 March 2007 - 1
Secretary Name Appointed Resigned Total Appointments
MONGER, Deborah Louise 15 March 2007 - 1

Filing History

Document Type Date
AA - Annual Accounts 10 July 2020
AA01 - Change of accounting reference date 01 July 2020
PSC01 - N/A 17 March 2020
PSC07 - N/A 17 March 2020
CS01 - N/A 16 March 2020
AA - Annual Accounts 04 June 2019
CS01 - N/A 26 March 2019
AA - Annual Accounts 16 April 2018
CS01 - N/A 22 March 2018
AA - Annual Accounts 04 April 2017
CS01 - N/A 28 March 2017
AA - Annual Accounts 23 June 2016
AR01 - Annual Return 18 April 2016
AA - Annual Accounts 28 September 2015
AA01 - Change of accounting reference date 13 July 2015
AR01 - Annual Return 01 April 2015
AA - Annual Accounts 06 November 2014
AR01 - Annual Return 01 April 2014
AA - Annual Accounts 19 November 2013
AR01 - Annual Return 09 April 2013
AA - Annual Accounts 15 November 2012
AR01 - Annual Return 18 April 2012
AA - Annual Accounts 19 December 2011
AR01 - Annual Return 29 March 2011
CH03 - Change of particulars for secretary 29 March 2011
CH01 - Change of particulars for director 29 March 2011
AD01 - Change of registered office address 23 September 2010
AA - Annual Accounts 25 June 2010
AR01 - Annual Return 24 March 2010
CH01 - Change of particulars for director 24 March 2010
AA - Annual Accounts 23 July 2009
363a - Annual Return 01 April 2009
AA - Annual Accounts 21 December 2008
363a - Annual Return 28 August 2008
288a - Notice of appointment of directors or secretaries 15 May 2007
288a - Notice of appointment of directors or secretaries 14 May 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 April 2007
287 - Change in situation or address of Registered Office 24 April 2007
288b - Notice of resignation of directors or secretaries 23 March 2007
288b - Notice of resignation of directors or secretaries 23 March 2007
NEWINC - New incorporation documents 15 March 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.