About

Registered Number: 02167311
Date of Incorporation: 18/09/1987 (36 years and 7 months ago)
Company Status: Active
Registered Address: Highland House Mayflower Close, Chandler's Ford, Eastleigh, Hampshire, SO53 4AR,

 

Established in 1987, M.P.W. Plumbing Ltd are based in Eastleigh, Hampshire, it has a status of "Active". The companies directors are listed as Fisher, Steven Lee, Gulliver, Sally Ann, Timms, Ann, Wilton, Norman Clive, Wilton, Sylvia Maureen.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FISHER, Steven Lee 31 January 2018 - 1
GULLIVER, Sally Ann 31 January 2018 - 1
TIMMS, Ann 06 December 1999 31 January 2018 1
WILTON, Norman Clive N/A 30 November 1999 1
WILTON, Sylvia Maureen N/A 30 November 1999 1

Filing History

Document Type Date
CS01 - N/A 17 July 2020
AA - Annual Accounts 16 June 2020
CS01 - N/A 28 June 2019
AA - Annual Accounts 18 March 2019
CS01 - N/A 28 June 2018
AA - Annual Accounts 16 February 2018
PSC02 - N/A 31 January 2018
TM01 - Termination of appointment of director 31 January 2018
PSC07 - N/A 31 January 2018
TM01 - Termination of appointment of director 31 January 2018
TM02 - Termination of appointment of secretary 31 January 2018
AP01 - Appointment of director 31 January 2018
AP01 - Appointment of director 31 January 2018
AD01 - Change of registered office address 31 January 2018
PSC01 - N/A 30 June 2017
CS01 - N/A 30 June 2017
AA - Annual Accounts 08 February 2017
AD01 - Change of registered office address 25 January 2017
AR01 - Annual Return 05 July 2016
AA - Annual Accounts 23 March 2016
AR01 - Annual Return 25 June 2015
AA - Annual Accounts 07 April 2015
AR01 - Annual Return 24 June 2014
MR04 - N/A 03 May 2014
AA - Annual Accounts 10 February 2014
AR01 - Annual Return 24 June 2013
AD01 - Change of registered office address 24 June 2013
AA - Annual Accounts 22 March 2013
AR01 - Annual Return 29 June 2012
AA - Annual Accounts 13 February 2012
AR01 - Annual Return 07 July 2011
AA - Annual Accounts 18 April 2011
AR01 - Annual Return 23 June 2010
CH01 - Change of particulars for director 23 June 2010
CH01 - Change of particulars for director 23 June 2010
AA - Annual Accounts 23 March 2010
363a - Annual Return 14 July 2009
AA - Annual Accounts 09 April 2009
363a - Annual Return 26 June 2008
AA - Annual Accounts 08 April 2008
AA - Annual Accounts 06 July 2007
363a - Annual Return 05 July 2007
363a - Annual Return 16 August 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 16 August 2006
288c - Notice of change of directors or secretaries or in their particulars 16 August 2006
AA - Annual Accounts 06 July 2006
288c - Notice of change of directors or secretaries or in their particulars 01 June 2006
AA - Annual Accounts 31 August 2005
363s - Annual Return 07 July 2005
AA - Annual Accounts 27 October 2004
363s - Annual Return 16 July 2004
AA - Annual Accounts 02 October 2003
363s - Annual Return 10 July 2003
AA - Annual Accounts 01 October 2002
363s - Annual Return 26 June 2002
AA - Annual Accounts 12 September 2001
287 - Change in situation or address of Registered Office 29 August 2001
363s - Annual Return 28 June 2001
AA - Annual Accounts 28 September 2000
363s - Annual Return 10 August 2000
RESOLUTIONS - N/A 01 February 2000
395 - Particulars of a mortgage or charge 30 December 1999
288a - Notice of appointment of directors or secretaries 21 December 1999
288b - Notice of resignation of directors or secretaries 15 December 1999
288a - Notice of appointment of directors or secretaries 15 December 1999
288b - Notice of resignation of directors or secretaries 09 December 1999
288b - Notice of resignation of directors or secretaries 09 December 1999
AA - Annual Accounts 23 November 1999
225 - Change of Accounting Reference Date 12 November 1999
363a - Annual Return 05 August 1999
AA - Annual Accounts 28 September 1998
363s - Annual Return 03 July 1998
AA - Annual Accounts 03 December 1997
363s - Annual Return 04 July 1997
AA - Annual Accounts 02 December 1996
363s - Annual Return 16 July 1996
AA - Annual Accounts 28 November 1995
363s - Annual Return 04 July 1995
AA - Annual Accounts 17 October 1994
363s - Annual Return 07 July 1994
AA - Annual Accounts 06 December 1993
363s - Annual Return 09 July 1993
AA - Annual Accounts 25 November 1992
363s - Annual Return 08 July 1992
AA - Annual Accounts 30 January 1992
363a - Annual Return 17 September 1991
AA - Annual Accounts 05 December 1990
363 - Annual Return 25 September 1990
AA - Annual Accounts 18 October 1989
363 - Annual Return 18 October 1989
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 11 April 1989
363 - Annual Return 15 February 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 22 November 1988
PUC 3 - N/A 09 November 1988
PUC 2 - N/A 19 August 1988
288 - N/A 09 October 1987
NEWINC - New incorporation documents 18 September 1987

Mortgages & Charges

Description Date Status Charge by
Debenture 20 December 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.