About

Registered Number: 06765388
Date of Incorporation: 04/12/2008 (15 years and 5 months ago)
Company Status: Active
Registered Address: Haugham House, Haugham, Louth, Lincolnshire, LN11 8PU

 

Mpw Group Ltd was registered on 04 December 2008 with its registered office in Louth in Lincolnshire, it's status in the Companies House registry is set to "Active". The current directors of the organisation are listed as Lee & Priestley Secretary Limited, Goodyear, Roy Maurice, Lee & Priestley Limited at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GOODYEAR, Roy Maurice 14 January 2009 11 February 2010 1
LEE & PRIESTLEY LIMITED 04 December 2008 14 January 2009 1
Secretary Name Appointed Resigned Total Appointments
LEE & PRIESTLEY SECRETARY LIMITED 04 December 2008 14 January 2009 1

Filing History

Document Type Date
AA - Annual Accounts 16 September 2020
AA - Annual Accounts 24 January 2020
CS01 - N/A 18 December 2019
CS01 - N/A 05 February 2019
AA - Annual Accounts 25 January 2019
AA - Annual Accounts 25 January 2018
CS01 - N/A 10 December 2017
CS01 - N/A 21 February 2017
AA - Annual Accounts 25 January 2017
AA - Annual Accounts 12 February 2016
AA01 - Change of accounting reference date 26 January 2016
AR01 - Annual Return 21 January 2016
MR01 - N/A 05 August 2015
AA - Annual Accounts 03 February 2015
AR01 - Annual Return 16 January 2015
AR01 - Annual Return 18 March 2014
AA - Annual Accounts 28 January 2014
AR01 - Annual Return 28 February 2013
AA - Annual Accounts 13 February 2013
AA01 - Change of accounting reference date 24 January 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 02 October 2012
AR01 - Annual Return 18 April 2012
AA - Annual Accounts 30 January 2012
AR01 - Annual Return 23 December 2010
AA - Annual Accounts 26 May 2010
AA - Annual Accounts 26 May 2010
AA01 - Change of accounting reference date 20 April 2010
AR01 - Annual Return 15 April 2010
AD01 - Change of registered office address 15 April 2010
TM01 - Termination of appointment of director 16 February 2010
AP01 - Appointment of director 16 February 2010
AA01 - Change of accounting reference date 21 January 2010
AA01 - Change of accounting reference date 23 November 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 19 August 2009
395 - Particulars of a mortgage or charge 21 July 2009
288b - Notice of resignation of directors or secretaries 27 May 2009
288b - Notice of resignation of directors or secretaries 27 May 2009
RESOLUTIONS - N/A 08 February 2009
MEM/ARTS - N/A 08 February 2009
288b - Notice of resignation of directors or secretaries 28 January 2009
288b - Notice of resignation of directors or secretaries 28 January 2009
287 - Change in situation or address of Registered Office 28 January 2009
123 - Notice of increase in nominal capital 28 January 2009
288a - Notice of appointment of directors or secretaries 19 January 2009
288a - Notice of appointment of directors or secretaries 19 January 2009
288a - Notice of appointment of directors or secretaries 19 January 2009
288b - Notice of resignation of directors or secretaries 19 January 2009
CERTNM - Change of name certificate 13 January 2009
NEWINC - New incorporation documents 04 December 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 July 2015 Outstanding

N/A

Debenture 16 July 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.