About

Registered Number: 08594307
Date of Incorporation: 02/07/2013 (10 years and 9 months ago)
Company Status: Active
Registered Address: Unit 56 Elmsfield Park, Holme, Carnforth, Lancashire, LA6 1RJ,

 

Established in 2013, Msp Technologies Ltd has its registered office in Lancashire, it's status is listed as "Active". There are 3 directors listed as Patterson, Simon John Valance, Anderson, Roy, Patterson, Rebecca Dawn for the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PATTERSON, Simon John Valance 02 July 2013 - 1
Secretary Name Appointed Resigned Total Appointments
ANDERSON, Roy 01 March 2016 03 November 2017 1
PATTERSON, Rebecca Dawn 19 March 2014 01 March 2016 1

Filing History

Document Type Date
CS01 - N/A 07 July 2020
AA - Annual Accounts 14 April 2020
MR01 - N/A 07 November 2019
AA - Annual Accounts 17 October 2019
SH01 - Return of Allotment of shares 13 August 2019
CS01 - N/A 13 August 2019
AP01 - Appointment of director 17 June 2019
AP01 - Appointment of director 13 June 2019
CS01 - N/A 03 September 2018
AA - Annual Accounts 20 July 2018
PSC04 - N/A 28 March 2018
TM01 - Termination of appointment of director 03 November 2017
TM02 - Termination of appointment of secretary 03 November 2017
CS01 - N/A 01 September 2017
CS01 - N/A 31 August 2017
AA - Annual Accounts 15 August 2017
AA - Annual Accounts 01 November 2016
CS01 - N/A 04 August 2016
AAMD - Amended Accounts 13 July 2016
RESOLUTIONS - N/A 04 July 2016
TM01 - Termination of appointment of director 16 March 2016
AP03 - Appointment of secretary 09 March 2016
TM02 - Termination of appointment of secretary 09 March 2016
AA - Annual Accounts 22 December 2015
AD01 - Change of registered office address 08 December 2015
AP01 - Appointment of director 12 October 2015
SH01 - Return of Allotment of shares 30 September 2015
AR01 - Annual Return 05 August 2015
RESOLUTIONS - N/A 14 April 2015
AA - Annual Accounts 23 December 2014
SH01 - Return of Allotment of shares 18 November 2014
AR01 - Annual Return 28 July 2014
AR01 - Annual Return 23 July 2014
SH01 - Return of Allotment of shares 23 July 2014
SH01 - Return of Allotment of shares 23 July 2014
CH01 - Change of particulars for director 22 July 2014
AP01 - Appointment of director 16 July 2014
RESOLUTIONS - N/A 15 July 2014
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 15 July 2014
AP01 - Appointment of director 14 July 2014
AD01 - Change of registered office address 01 July 2014
AP01 - Appointment of director 26 June 2014
AP03 - Appointment of secretary 26 June 2014
AA01 - Change of accounting reference date 27 March 2014
NEWINC - New incorporation documents 02 July 2013

Mortgages & Charges

Description Date Status Charge by
A registered charge 31 October 2019 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.