Founded in 2005, Mpt Group Ltd have registered office in Rossendale, it's status at Companies House is "Active". Trickett, Andrew Steven, Jones, Graham Robert, Trickett, Andrew Steven are the current directors of the organisation. We don't currently know the number of employees at this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
TRICKETT, Andrew Steven | 31 January 2005 | 10 August 2009 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
TRICKETT, Andrew Steven | 03 September 2010 | - | 1 |
JONES, Graham Robert | 31 January 2005 | 01 April 2009 | 1 |
Document Type | Date | |
---|---|---|
TM01 - Termination of appointment of director | 02 June 2020 | |
CS01 - N/A | 13 March 2020 | |
AA - Annual Accounts | 31 January 2020 | |
CS01 - N/A | 13 February 2019 | |
AA - Annual Accounts | 31 January 2019 | |
CS01 - N/A | 05 February 2018 | |
PSC01 - N/A | 01 February 2018 | |
AA - Annual Accounts | 31 January 2018 | |
AA - Annual Accounts | 13 March 2017 | |
CS01 - N/A | 14 February 2017 | |
CH01 - Change of particulars for director | 14 February 2017 | |
AA - Annual Accounts | 05 February 2016 | |
AR01 - Annual Return | 02 February 2016 | |
AR01 - Annual Return | 15 April 2015 | |
AA - Annual Accounts | 10 February 2015 | |
AA - Annual Accounts | 10 April 2014 | |
AR01 - Annual Return | 02 April 2014 | |
AR01 - Annual Return | 12 February 2013 | |
AA - Annual Accounts | 05 February 2013 | |
CH03 - Change of particulars for secretary | 28 January 2013 | |
CH01 - Change of particulars for director | 28 January 2013 | |
AR01 - Annual Return | 02 February 2012 | |
AA - Annual Accounts | 18 January 2012 | |
AR01 - Annual Return | 03 February 2011 | |
MG01 - Particulars of a mortgage or charge | 13 January 2011 | |
AA - Annual Accounts | 13 December 2010 | |
SH01 - Return of Allotment of shares | 27 September 2010 | |
AP03 - Appointment of secretary | 17 September 2010 | |
AP01 - Appointment of director | 17 September 2010 | |
AR01 - Annual Return | 18 March 2010 | |
CH01 - Change of particulars for director | 17 March 2010 | |
TM01 - Termination of appointment of director | 17 March 2010 | |
AA01 - Change of accounting reference date | 03 February 2010 | |
AA - Annual Accounts | 02 December 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 30 November 2009 | |
TM02 - Termination of appointment of secretary | 18 November 2009 | |
MISC - Miscellaneous document | 18 November 2009 | |
363a - Annual Return | 15 April 2009 | |
288a - Notice of appointment of directors or secretaries | 23 December 2008 | |
288a - Notice of appointment of directors or secretaries | 23 December 2008 | |
AA - Annual Accounts | 21 November 2008 | |
363a - Annual Return | 15 April 2008 | |
AA - Annual Accounts | 28 November 2007 | |
363a - Annual Return | 01 February 2007 | |
AA - Annual Accounts | 06 December 2006 | |
287 - Change in situation or address of Registered Office | 19 June 2006 | |
287 - Change in situation or address of Registered Office | 05 June 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 08 February 2006 | |
363a - Annual Return | 26 January 2006 | |
NEWINC - New incorporation documents | 31 January 2005 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 06 January 2011 | Outstanding |
N/A |