About

Registered Number: 04016941
Date of Incorporation: 19/06/2000 (23 years and 11 months ago)
Company Status: Active
Registered Address: 7 The Courtyard, 707 Warwick Road, Solihull, B91 3DA,

 

Having been setup in 2000, Mqp Ltd has its registered office in Solihull, it's status is listed as "Active". There are 4 directors listed as Courtenay, Richard, Zang, Yongxing, Courtenay, Kathleen, Johnson, Clive Etheridge for this company at Companies House. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COURTENAY, Richard 03 December 2007 - 1
ZANG, Yongxing 10 May 2019 - 1
COURTENAY, Kathleen 27 October 2003 18 August 2016 1
JOHNSON, Clive Etheridge 03 December 2007 18 August 2016 1

Filing History

Document Type Date
CS01 - N/A 23 July 2020
PSC05 - N/A 14 May 2020
PSC05 - N/A 14 May 2020
TM01 - Termination of appointment of director 14 May 2020
AP01 - Appointment of director 14 May 2020
AP01 - Appointment of director 14 May 2020
CH01 - Change of particulars for director 14 May 2020
AD01 - Change of registered office address 05 November 2019
AA - Annual Accounts 25 September 2019
CS01 - N/A 17 July 2019
AA - Annual Accounts 19 September 2018
CS01 - N/A 31 July 2018
AA - Annual Accounts 21 September 2017
CS01 - N/A 24 August 2017
PSC07 - N/A 23 August 2017
PSC07 - N/A 23 August 2017
PSC07 - N/A 22 August 2017
PSC01 - N/A 22 August 2017
PSC01 - N/A 22 August 2017
PSC02 - N/A 22 August 2017
AUD - Auditor's letter of resignation 07 December 2016
MR01 - N/A 18 November 2016
MR01 - N/A 07 November 2016
TM01 - Termination of appointment of director 10 October 2016
TM01 - Termination of appointment of director 10 October 2016
AA - Annual Accounts 25 August 2016
AR01 - Annual Return 22 June 2016
AR01 - Annual Return 31 July 2015
AA - Annual Accounts 11 May 2015
AR01 - Annual Return 04 July 2014
AA - Annual Accounts 23 April 2014
CH01 - Change of particulars for director 13 January 2014
AR01 - Annual Return 17 July 2013
AA - Annual Accounts 20 May 2013
AR01 - Annual Return 25 July 2012
AA - Annual Accounts 05 April 2012
MG01 - Particulars of a mortgage or charge 03 February 2012
AA - Annual Accounts 06 September 2011
AR01 - Annual Return 08 July 2011
CH01 - Change of particulars for director 08 November 2010
AA - Annual Accounts 18 August 2010
AR01 - Annual Return 26 July 2010
CH01 - Change of particulars for director 26 July 2010
CH01 - Change of particulars for director 26 July 2010
CH01 - Change of particulars for director 26 July 2010
363a - Annual Return 07 August 2009
287 - Change in situation or address of Registered Office 07 August 2009
AA - Annual Accounts 21 May 2009
225 - Change of Accounting Reference Date 18 September 2008
363a - Annual Return 06 August 2008
AA - Annual Accounts 11 July 2008
288a - Notice of appointment of directors or secretaries 02 April 2008
288a - Notice of appointment of directors or secretaries 27 March 2008
363s - Annual Return 18 September 2007
AA - Annual Accounts 02 March 2007
363s - Annual Return 16 October 2006
395 - Particulars of a mortgage or charge 13 May 2006
AA - Annual Accounts 02 March 2006
287 - Change in situation or address of Registered Office 08 August 2005
363s - Annual Return 25 July 2005
AA - Annual Accounts 17 March 2005
287 - Change in situation or address of Registered Office 07 March 2005
363s - Annual Return 19 July 2004
AA - Annual Accounts 10 March 2004
288a - Notice of appointment of directors or secretaries 06 December 2003
363s - Annual Return 26 August 2003
AA - Annual Accounts 22 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 March 2003
363s - Annual Return 08 August 2002
287 - Change in situation or address of Registered Office 15 March 2002
AA - Annual Accounts 15 March 2002
288b - Notice of resignation of directors or secretaries 14 February 2002
288a - Notice of appointment of directors or secretaries 14 February 2002
225 - Change of Accounting Reference Date 17 December 2001
363s - Annual Return 06 July 2001
288a - Notice of appointment of directors or secretaries 06 July 2001
395 - Particulars of a mortgage or charge 28 November 2000
CERTNM - Change of name certificate 25 July 2000
288a - Notice of appointment of directors or secretaries 20 July 2000
287 - Change in situation or address of Registered Office 21 June 2000
288b - Notice of resignation of directors or secretaries 21 June 2000
288b - Notice of resignation of directors or secretaries 21 June 2000
NEWINC - New incorporation documents 19 June 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 November 2016 Outstanding

N/A

A registered charge 07 November 2016 Outstanding

N/A

Legal assignment 02 February 2012 Outstanding

N/A

Fixed charge on purchased debts which fail to vest 12 May 2006 Outstanding

N/A

Debenture 27 November 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.