About

Registered Number: 05017601
Date of Incorporation: 16/01/2004 (21 years and 3 months ago)
Company Status: Active
Registered Address: Stanbridge Business Park 81, Leighton Road, Stanbridge, Bedfordshire, LU7 9HW

 

Founded in 2004, Mpt Scaffolding Ltd are based in Bedfordshire, it has a status of "Active". We do not know the number of employees at this company. This business does not have any directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
TM01 - Termination of appointment of director 28 March 2020
CS01 - N/A 02 February 2020
AA - Annual Accounts 09 December 2019
CS01 - N/A 20 February 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 09 February 2018
AA - Annual Accounts 22 December 2017
CS01 - N/A 21 February 2017
AA - Annual Accounts 14 December 2016
AR01 - Annual Return 08 February 2016
AA - Annual Accounts 09 November 2015
AR01 - Annual Return 02 February 2015
AA - Annual Accounts 15 December 2014
AR01 - Annual Return 07 February 2014
MR01 - N/A 20 November 2013
AA - Annual Accounts 19 November 2013
RESOLUTIONS - N/A 21 October 2013
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 21 October 2013
CC04 - Statement of companies objects 21 October 2013
AD01 - Change of registered office address 15 October 2013
AR01 - Annual Return 17 January 2013
AA - Annual Accounts 23 November 2012
AR01 - Annual Return 16 January 2012
AA - Annual Accounts 17 November 2011
AR01 - Annual Return 11 March 2011
AA - Annual Accounts 06 December 2010
AR01 - Annual Return 16 February 2010
CH01 - Change of particulars for director 16 February 2010
CH01 - Change of particulars for director 16 February 2010
CH01 - Change of particulars for director 16 February 2010
AA - Annual Accounts 15 January 2010
AD01 - Change of registered office address 06 October 2009
287 - Change in situation or address of Registered Office 14 May 2009
363a - Annual Return 19 January 2009
AA - Annual Accounts 08 October 2008
363a - Annual Return 22 January 2008
RESOLUTIONS - N/A 22 August 2007
RESOLUTIONS - N/A 22 August 2007
AA - Annual Accounts 22 August 2007
363a - Annual Return 24 January 2007
288c - Notice of change of directors or secretaries or in their particulars 24 January 2007
AA - Annual Accounts 09 January 2007
287 - Change in situation or address of Registered Office 30 November 2006
363s - Annual Return 15 March 2006
AA - Annual Accounts 09 November 2005
363s - Annual Return 21 February 2005
287 - Change in situation or address of Registered Office 01 February 2005
225 - Change of Accounting Reference Date 12 January 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 August 2004
288a - Notice of appointment of directors or secretaries 07 February 2004
288b - Notice of resignation of directors or secretaries 24 January 2004
288b - Notice of resignation of directors or secretaries 24 January 2004
288a - Notice of appointment of directors or secretaries 24 January 2004
288a - Notice of appointment of directors or secretaries 24 January 2004
NEWINC - New incorporation documents 16 January 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 19 November 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.