M P TRADING LIMITED
Status | ACTIVE |
Company No. | 06990980 |
Category | Private Limited Company |
Incorporated | 14 Aug 2009 |
Age | 14 years, 9 months, 21 days |
Jurisdiction | England Wales |
SUMMARY
M P TRADING LIMITED is an active private limited company with number 06990980. It was incorporated 14 years, 9 months, 21 days ago, on 14 August 2009. The company address is 32 Valley Road Valley Road, Clacton-on-sea, CO15 4AP, Essex, England.
Company Fillings
Confirmation statement with updates
Date: 14 Aug 2023
Action Date: 14 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-14
Documents
Accounts with accounts type micro entity
Date: 18 Jul 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Change person director company with change date
Date: 11 Jul 2023
Action Date: 04 Jul 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-07-04
Officer name: Mr Michael John Puntschart
Documents
Change person director company with change date
Date: 11 Jul 2023
Action Date: 11 Jul 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Michael John Puntschart
Change date: 2023-07-11
Documents
Change to a person with significant control
Date: 11 Jul 2023
Action Date: 04 Jul 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Michael John Puntschart
Change date: 2023-07-04
Documents
Change registered office address company with date old address new address
Date: 11 Jul 2023
Action Date: 11 Jul 2023
Category: Address
Type: AD01
New address: 32 Valley Road Valley Road Clacton-on-Sea Essex CO15 4AP
Change date: 2023-07-11
Old address: 2 st Helier Court Holland Road Clacton-on-Sea Essex CO15 6NE England
Documents
Accounts with accounts type micro entity
Date: 29 Nov 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with updates
Date: 19 Aug 2022
Action Date: 14 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-14
Documents
Change person director company with change date
Date: 19 Aug 2022
Action Date: 19 Aug 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-08-19
Officer name: Mr Michael John Puntschart
Documents
Change person director company with change date
Date: 19 Aug 2022
Action Date: 01 Aug 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Michael John Puntschart
Change date: 2022-08-01
Documents
Change to a person with significant control
Date: 19 Aug 2022
Action Date: 01 Aug 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-08-01
Psc name: Mr Michael John Puntschart
Documents
Change registered office address company with date old address new address
Date: 19 Aug 2022
Action Date: 19 Aug 2022
Category: Address
Type: AD01
Old address: 32 Valley Road Clacton-on-Sea CO15 4AP England
Change date: 2022-08-19
New address: 2 st Helier Court Holland Road Clacton-on-Sea Essex CO15 6NE
Documents
Accounts with accounts type micro entity
Date: 08 Oct 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with updates
Date: 18 Aug 2021
Action Date: 14 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-14
Documents
Confirmation statement with updates
Date: 24 Aug 2020
Action Date: 14 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-14
Documents
Accounts with accounts type micro entity
Date: 27 Jun 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Accounts with accounts type micro entity
Date: 17 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 20 Aug 2019
Action Date: 14 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-14
Documents
Confirmation statement with updates
Date: 14 Aug 2018
Action Date: 14 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-14
Documents
Accounts with accounts type micro entity
Date: 23 May 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Change person director company with change date
Date: 02 Jan 2018
Action Date: 02 Jan 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-01-02
Officer name: Mr Michael John Puntschart
Documents
Change to a person with significant control
Date: 02 Jan 2018
Action Date: 02 Jan 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-01-02
Psc name: Mr Michael John Puntschart
Documents
Change person director company with change date
Date: 15 Nov 2017
Action Date: 15 Nov 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Michael John Puntschart
Change date: 2017-11-15
Documents
Change to a person with significant control
Date: 15 Nov 2017
Action Date: 15 Nov 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Michael John Puntschart
Change date: 2017-11-15
Documents
Change registered office address company with date old address new address
Date: 15 Nov 2017
Action Date: 15 Nov 2017
Category: Address
Type: AD01
New address: 32 Valley Road Clacton-on-Sea CO15 4AP
Change date: 2017-11-15
Old address: 38 Bluehouse Avenue Clacton-on-Sea Essex CO16 7LA England
Documents
Confirmation statement with no updates
Date: 14 Aug 2017
Action Date: 14 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-14
Documents
Accounts with accounts type micro entity
Date: 02 May 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 18 Aug 2016
Action Date: 14 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-14
Documents
Accounts with accounts type micro entity
Date: 11 Apr 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Change registered office address company with date old address new address
Date: 10 Apr 2016
Action Date: 10 Apr 2016
Category: Address
Type: AD01
Old address: 28 Queens Road Clacton on Sea Essex CO15 1AA
Change date: 2016-04-10
New address: 38 Bluehouse Avenue Clacton-on-Sea Essex CO16 7LA
Documents
Annual return company with made up date full list shareholders
Date: 05 Nov 2015
Action Date: 14 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-14
Documents
Accounts with accounts type total exemption small
Date: 29 Jun 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Oct 2014
Action Date: 14 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-14
Documents
Accounts with accounts type total exemption small
Date: 15 Apr 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Nov 2013
Action Date: 14 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-14
Documents
Accounts with accounts type total exemption small
Date: 19 Jun 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Oct 2012
Action Date: 14 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-14
Documents
Accounts with accounts type total exemption small
Date: 22 Jun 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 31 Oct 2011
Action Date: 14 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-14
Documents
Accounts with accounts type total exemption small
Date: 18 Aug 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Accounts with accounts type total exemption small
Date: 10 Oct 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Change account reference date company previous shortened
Date: 06 Oct 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA01
Made up date: 2010-08-31
New date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Oct 2010
Action Date: 14 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-14
Documents
Change person director company with change date
Date: 05 Oct 2010
Action Date: 14 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Michael John Puntschart
Change date: 2010-08-14
Documents
Some Companies
2 STAMFORD SQUARE,LONDON,SW15 2BF
Number: | 11587673 |
Status: | ACTIVE |
Category: | Private Limited Company |
DIAMOND TRAVEL SERVICES LIMITED
24 NEW BROADWAY,LONDON,W5 2XA
Number: | 02870498 |
Status: | ACTIVE |
Category: | Private Limited Company |
LIBERTY HOUSE,EDGWARE,HA8 6LE
Number: | 11616563 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | RS007851 |
Status: | ACTIVE |
Category: | Registered Society |
10 LODGE CAUSEWAY,BRISTOL,BS16 3HY
Number: | 09676960 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OLD COURT HOUSE,MORECAMBE,LA4 5HR
Number: | 07856258 |
Status: | ACTIVE |
Category: | Private Unlimited Company |