MPG BUILDINGS LIMITED
Status | ACTIVE |
Company No. | 05147096 |
Category | Private Limited Company |
Incorporated | 07 Jun 2004 |
Age | 19 years, 10 months, 21 days |
Jurisdiction | England Wales |
SUMMARY
MPG BUILDINGS LIMITED is an active private limited company with number 05147096. It was incorporated 19 years, 10 months, 21 days ago, on 07 June 2004. The company address is 61 Beamhill Road 61 Beamhill Road, Burton-on-trent, DE13 0AE, Staffordshire, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 25 Jan 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with no updates
Date: 07 Jun 2023
Action Date: 07 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-07
Documents
Change to a person with significant control
Date: 20 Feb 2023
Action Date: 20 Feb 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-02-20
Psc name: Mr James Alexander Maher
Documents
Change registered office address company with date old address new address
Date: 20 Feb 2023
Action Date: 20 Feb 2023
Category: Address
Type: AD01
New address: 61 Beamhill Road Stretton Burton-on-Trent Staffordshire DE13 0AE
Change date: 2023-02-20
Old address: 9 Leamington Road Branston Burton on Trent Staffordshire DE14 3HX
Documents
Accounts with accounts type total exemption full
Date: 15 Jan 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 09 Jun 2022
Action Date: 07 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-07
Documents
Accounts with accounts type total exemption full
Date: 13 Jan 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with updates
Date: 10 Jun 2021
Action Date: 07 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-07
Documents
Notification of a person with significant control
Date: 10 Jun 2021
Action Date: 10 Jun 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Indira Williams
Notification date: 2021-06-10
Documents
Appoint person director company with name date
Date: 02 Jun 2021
Action Date: 18 May 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-05-18
Officer name: Ms Indira Williams
Documents
Termination director company with name termination date
Date: 28 May 2021
Action Date: 14 Dec 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: James Christopher Maher
Termination date: 2020-12-14
Documents
Cessation of a person with significant control
Date: 28 May 2021
Action Date: 14 Dec 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-12-14
Psc name: James Christopher Maher
Documents
Accounts with accounts type total exemption full
Date: 10 Mar 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 08 Jun 2020
Action Date: 07 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-07
Documents
Accounts with accounts type total exemption full
Date: 04 Feb 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 14 Jun 2019
Action Date: 07 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-07
Documents
Resolution
Date: 21 Mar 2019
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption full
Date: 11 Feb 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 18 Jun 2018
Action Date: 07 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-07
Documents
Change person director company with change date
Date: 17 Apr 2018
Action Date: 17 Apr 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr James Alexander Lucious Maher
Change date: 2018-04-17
Documents
Change person secretary company with change date
Date: 17 Apr 2018
Action Date: 17 Apr 2018
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2018-04-17
Officer name: Mr James Alexander Lucious Maher
Documents
Change to a person with significant control
Date: 17 Apr 2018
Action Date: 17 Apr 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-04-17
Psc name: Mr James Alexander Maher
Documents
Accounts with accounts type total exemption full
Date: 30 Jan 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with updates
Date: 07 Jun 2017
Action Date: 07 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-07
Documents
Accounts with accounts type total exemption small
Date: 22 Nov 2016
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Jun 2016
Action Date: 07 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-07
Documents
Accounts with accounts type total exemption small
Date: 07 Dec 2015
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 10 Jun 2015
Action Date: 07 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-07
Documents
Accounts with accounts type total exemption small
Date: 01 Dec 2014
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Jun 2014
Action Date: 07 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-07
Documents
Accounts with accounts type total exemption small
Date: 22 Jan 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 13 Jun 2013
Action Date: 07 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-07
Documents
Accounts with accounts type total exemption small
Date: 22 Jan 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Jun 2012
Action Date: 07 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-07
Documents
Accounts with accounts type total exemption small
Date: 14 Nov 2011
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 26 Jul 2011
Action Date: 07 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-07
Documents
Accounts with accounts type total exemption small
Date: 30 Nov 2010
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 17 Jun 2010
Action Date: 07 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-07
Documents
Change person director company with change date
Date: 16 Jun 2010
Action Date: 07 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr James Christopher Maher
Change date: 2010-06-07
Documents
Change person director company with change date
Date: 16 Jun 2010
Action Date: 07 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-06-07
Officer name: James Alexander Lucious Maher
Documents
Accounts with accounts type total exemption small
Date: 27 Nov 2009
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Legacy
Date: 21 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 07/06/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 26 Nov 2008
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 12 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 07/06/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 26 Nov 2007
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 23 Jul 2007
Category: Annual-return
Type: 363a
Description: Return made up to 07/06/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2007
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 19 Jun 2006
Category: Annual-return
Type: 363a
Description: Return made up to 07/06/06; full list of members
Documents
Legacy
Date: 19 Jun 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 06 Jan 2006
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Legacy
Date: 08 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 07/06/05; full list of members
Documents
Legacy
Date: 09 Jul 2004
Category: Address
Type: 287
Description: Registered office changed on 09/07/04 from: beckett house, 31 upper brook street, rugeley staffordshire WS15 2DP
Documents
Legacy
Date: 09 Jul 2004
Category: Capital
Type: 88(2)R
Description: Ad 07/06/04--------- £ si 1@1=1 £ ic 1/2
Documents
Legacy
Date: 09 Jul 2004
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 09 Jul 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Jun 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 08 Jun 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
FLAT 2,SURBITON,KT6 4HQ
Number: | 06662011 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
37-38 LONG ACRE,LONDON,WC2E 9JT
Number: | 06724254 |
Status: | ACTIVE |
Category: | Private Limited Company |
JUBILEE HOUSE,LYTHAM ST.ANNES,FY8 5FT
Number: | 09597772 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUNNY VIEW,SHAWBURY,SY4 4HP
Number: | 11503218 |
Status: | ACTIVE |
Category: | Private Limited Company |
44 GILMOUR DRIVE,POOLE,BH17 8AB
Number: | 11717996 |
Status: | ACTIVE |
Category: | Private Limited Company |
OXFORDSHIRE LIFESCIENCES LIMITED
2 BEADNELL CLOSE,BANBURY,OX16 9AQ
Number: | 08985975 |
Status: | ACTIVE |
Category: | Private Limited Company |