About

Registered Number: 05347144
Date of Incorporation: 31/01/2005 (19 years and 3 months ago)
Company Status: Active
Registered Address: St Crispin House, St Crispin Way, Haslingden, Rossendale, BB4 4PW

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Debenture 06 January 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.