About

Registered Number: 07897896
Date of Incorporation: 05/01/2012 (12 years and 4 months ago)
Company Status: Active
Registered Address: Olive House Mercury Park, Wooburn Green, High Wycombe, Buckinghamshire, HP10 0HH

 

Mps (G2) Ltd was registered on 05 January 2012, it's status in the Companies House registry is set to "Active". The current directors of Mps (G2) Ltd are listed as Parkes, Robert, Rutherford, Michael Paul, Stevenson, Lisa, Butts, Julia Teresa, Hallam, Emma, Pickering, Victoria at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BUTTS, Julia Teresa 05 January 2012 19 September 2013 1
HALLAM, Emma 05 January 2012 19 September 2013 1
PICKERING, Victoria 05 January 2012 19 September 2013 1
Secretary Name Appointed Resigned Total Appointments
PARKES, Robert 04 April 2014 31 May 2016 1
RUTHERFORD, Michael Paul 18 September 2013 07 March 2014 1
STEVENSON, Lisa 05 January 2012 19 September 2013 1

Filing History

Document Type Date
CS01 - N/A 15 January 2020
AA - Annual Accounts 31 October 2019
CS01 - N/A 07 January 2019
AA - Annual Accounts 02 November 2018
CS01 - N/A 12 January 2018
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 15 November 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 15 November 2017
AA - Annual Accounts 16 October 2017
CS01 - N/A 18 January 2017
AA - Annual Accounts 10 November 2016
TM01 - Termination of appointment of director 13 October 2016
TM02 - Termination of appointment of secretary 13 October 2016
AR01 - Annual Return 21 January 2016
AA - Annual Accounts 25 September 2015
AR01 - Annual Return 13 January 2015
AA - Annual Accounts 12 September 2014
AD01 - Change of registered office address 12 June 2014
AA01 - Change of accounting reference date 15 April 2014
AP03 - Appointment of secretary 04 April 2014
AP01 - Appointment of director 04 April 2014
AA01 - Change of accounting reference date 04 April 2014
TM01 - Termination of appointment of director 31 March 2014
TM02 - Termination of appointment of secretary 31 March 2014
AR01 - Annual Return 19 February 2014
AD01 - Change of registered office address 19 February 2014
AA - Annual Accounts 20 January 2014
AP03 - Appointment of secretary 13 November 2013
TM01 - Termination of appointment of director 13 November 2013
TM01 - Termination of appointment of director 18 October 2013
TM01 - Termination of appointment of director 18 October 2013
TM01 - Termination of appointment of director 18 October 2013
TM01 - Termination of appointment of director 18 October 2013
TM02 - Termination of appointment of secretary 18 October 2013
AP01 - Appointment of director 18 October 2013
AP01 - Appointment of director 18 October 2013
MR01 - N/A 27 April 2013
AR01 - Annual Return 19 February 2013
AA - Annual Accounts 22 November 2012
AA01 - Change of accounting reference date 11 July 2012
AP01 - Appointment of director 08 June 2012
AP03 - Appointment of secretary 08 June 2012
AP01 - Appointment of director 08 June 2012
AP01 - Appointment of director 08 June 2012
AP01 - Appointment of director 07 March 2012
NEWINC - New incorporation documents 05 January 2012

Mortgages & Charges

Description Date Status Charge by
A registered charge 22 April 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.