About

Registered Number: 03144323
Date of Incorporation: 09/01/1996 (28 years and 4 months ago)
Company Status: Active
Registered Address: Number 22 Mount Ephraim, Tunbridge Wells, Kent, TN4 8AS

 

Based in Tunbridge Wells in Kent, Mpo (UK) Ltd was founded on 09 January 1996, it has a status of "Active". The companies directors are Pingeot, Alban, Brown, Josephine Alexander, Brown, Derek Anthony Lewis, De Poix, Loic, De Poix, Serge Guy Marie, Mery De Bellegarde, Louis, Mullane, John Eugene, Whomsley, Gareth William. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PINGEOT, Alban 23 June 2015 - 1
BROWN, Derek Anthony Lewis 09 January 1996 27 June 2002 1
DE POIX, Loic 27 June 2000 23 June 2015 1
DE POIX, Serge Guy Marie 27 June 2000 28 November 2014 1
MERY DE BELLEGARDE, Louis 27 June 2000 29 September 2006 1
MULLANE, John Eugene 01 July 2002 08 June 2004 1
WHOMSLEY, Gareth William 24 May 2004 29 September 2006 1
Secretary Name Appointed Resigned Total Appointments
BROWN, Josephine Alexander 09 January 1996 27 June 2000 1

Filing History

Document Type Date
AA - Annual Accounts 03 September 2020
CS01 - N/A 10 January 2020
DISS40 - Notice of striking-off action discontinued 10 September 2019
AA - Annual Accounts 09 September 2019
GAZ1 - First notification of strike-off action in London Gazette 30 July 2019
CS01 - N/A 15 January 2019
AA - Annual Accounts 06 June 2018
CS01 - N/A 12 January 2018
AA - Annual Accounts 06 June 2017
CH04 - Change of particulars for corporate secretary 05 April 2017
CS01 - N/A 16 January 2017
AD01 - Change of registered office address 30 December 2016
AA - Annual Accounts 08 June 2016
RP04 - N/A 11 February 2016
TM01 - Termination of appointment of director 02 February 2016
AP01 - Appointment of director 02 February 2016
AR01 - Annual Return 14 January 2016
AA - Annual Accounts 11 June 2015
TM01 - Termination of appointment of director 07 May 2015
AR01 - Annual Return 09 February 2015
AA - Annual Accounts 02 June 2014
AR01 - Annual Return 08 January 2014
AA - Annual Accounts 08 March 2013
AR01 - Annual Return 14 January 2013
AR01 - Annual Return 11 January 2012
AA - Annual Accounts 02 December 2011
AR01 - Annual Return 02 February 2011
AA - Annual Accounts 29 November 2010
AA - Annual Accounts 17 March 2010
AR01 - Annual Return 18 January 2010
CH01 - Change of particulars for director 18 January 2010
CH01 - Change of particulars for director 18 January 2010
CH04 - Change of particulars for corporate secretary 18 January 2010
AA - Annual Accounts 17 April 2009
363a - Annual Return 07 January 2009
AA - Annual Accounts 11 February 2008
363s - Annual Return 18 January 2008
AA - Annual Accounts 16 March 2007
363s - Annual Return 22 January 2007
288b - Notice of resignation of directors or secretaries 19 October 2006
288b - Notice of resignation of directors or secretaries 19 October 2006
RESOLUTIONS - N/A 18 October 2006
RESOLUTIONS - N/A 18 October 2006
RESOLUTIONS - N/A 18 October 2006
AA - Annual Accounts 05 September 2006
363s - Annual Return 05 May 2006
288b - Notice of resignation of directors or secretaries 27 February 2006
288a - Notice of appointment of directors or secretaries 27 February 2006
287 - Change in situation or address of Registered Office 27 February 2006
287 - Change in situation or address of Registered Office 14 September 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 August 2005
AA - Annual Accounts 28 June 2005
363s - Annual Return 14 January 2005
288b - Notice of resignation of directors or secretaries 04 November 2004
288a - Notice of appointment of directors or secretaries 03 November 2004
AA - Annual Accounts 08 June 2004
363s - Annual Return 02 March 2004
395 - Particulars of a mortgage or charge 31 October 2003
395 - Particulars of a mortgage or charge 29 October 2003
AA - Annual Accounts 12 April 2003
363s - Annual Return 24 March 2003
287 - Change in situation or address of Registered Office 04 March 2003
CERTNM - Change of name certificate 11 February 2003
288a - Notice of appointment of directors or secretaries 18 September 2002
288b - Notice of resignation of directors or secretaries 11 July 2002
AA - Annual Accounts 27 March 2002
363s - Annual Return 08 January 2002
363s - Annual Return 01 March 2001
288a - Notice of appointment of directors or secretaries 31 October 2000
AA - Annual Accounts 11 July 2000
288a - Notice of appointment of directors or secretaries 30 June 2000
288a - Notice of appointment of directors or secretaries 30 June 2000
288b - Notice of resignation of directors or secretaries 30 June 2000
225 - Change of Accounting Reference Date 30 June 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 June 2000
363s - Annual Return 12 January 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 August 1999
AA - Annual Accounts 23 June 1999
363s - Annual Return 18 January 1999
288c - Notice of change of directors or secretaries or in their particulars 18 January 1999
288c - Notice of change of directors or secretaries or in their particulars 18 January 1999
395 - Particulars of a mortgage or charge 30 October 1998
AA - Annual Accounts 21 September 1998
363s - Annual Return 10 February 1998
AA - Annual Accounts 22 July 1997
395 - Particulars of a mortgage or charge 19 July 1997
363s - Annual Return 05 March 1997
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 31 January 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 January 1996
288 - N/A 24 January 1996
288 - N/A 24 January 1996
288 - N/A 24 January 1996
288 - N/A 24 January 1996
NEWINC - New incorporation documents 09 January 1996

Mortgages & Charges

Description Date Status Charge by
Mortgage 23 October 2003 Fully Satisfied

N/A

Debenture 21 October 2003 Outstanding

N/A

Mortgage debenture 22 October 1998 Fully Satisfied

N/A

Debenture deed 02 July 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.