MPL HOLDINGS (SW) LIMITED

Mullacott Cross Trading Estate Mullacott Cross Trading Estate, Ilfracombe, EX34 8PL, England
StatusACTIVE
Company No.09167734
CategoryPrivate Limited Company
Incorporated08 Aug 2014
Age9 years, 9 months, 7 days
JurisdictionEngland Wales

SUMMARY

MPL HOLDINGS (SW) LIMITED is an active private limited company with number 09167734. It was incorporated 9 years, 9 months, 7 days ago, on 08 August 2014. The company address is Mullacott Cross Trading Estate Mullacott Cross Trading Estate, Ilfracombe, EX34 8PL, England.



Company Fillings

Termination director company with name termination date

Date: 04 Jan 2024

Action Date: 31 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alistair John Schofield

Termination date: 2023-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 20 Oct 2023

Action Date: 02 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-10-02

Officer name: Dr Robert Paul Guest

Documents

View document PDF

Accounts with accounts type full

Date: 26 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Aug 2023

Action Date: 08 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-08

Documents

View document PDF

Accounts with accounts type full

Date: 01 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Aug 2022

Action Date: 08 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-08

Documents

View document PDF

Change account reference date company current shortened

Date: 16 Nov 2021

Action Date: 31 Dec 2021

Category: Accounts

Type: AA01

New date: 2021-12-31

Made up date: 2022-03-31

Documents

View document PDF

Accounts with accounts type group

Date: 08 Oct 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Oct 2021

Action Date: 08 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-08

Documents

View document PDF

Change account reference date company current extended

Date: 04 Feb 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA01

New date: 2021-03-31

Made up date: 2020-10-31

Documents

View document PDF

Memorandum articles

Date: 02 Feb 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 02 Feb 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 29 Jan 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company current extended

Date: 21 Jan 2021

Action Date: 31 Dec 2021

Category: Accounts

Type: AA01

Made up date: 2021-10-31

New date: 2021-12-31

Documents

View document PDF

Capital name of class of shares

Date: 20 Jan 2021

Category: Capital

Type: SH08

Documents

View document PDF

Capital variation of rights attached to shares

Date: 20 Jan 2021

Category: Capital

Type: SH10

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 Jan 2021

Action Date: 15 Jan 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 091677340004

Charge creation date: 2021-01-15

Documents

View document PDF

Notification of a person with significant control

Date: 19 Jan 2021

Action Date: 15 Jan 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2021-01-15

Psc name: Expromet Technologies Group Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Jan 2021

Action Date: 15 Jan 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-01-15

Psc name: Steve Hill

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Jan 2021

Action Date: 19 Jan 2021

Category: Address

Type: AD01

Old address: Rumwell Hall Ruwmell Taunton Somesret TA4 1EL

New address: Mullacott Cross Trading Estate Mullacott Cross Industrial Estate Ilfracombe EX34 8PL

Change date: 2021-01-19

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jan 2021

Action Date: 15 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Henry William Gregson

Appointment date: 2021-01-15

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jan 2021

Action Date: 15 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Steven Bone

Appointment date: 2021-01-15

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jan 2021

Action Date: 15 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alistair John Schofield

Appointment date: 2021-01-15

Documents

View document PDF

Termination secretary company with name termination date

Date: 19 Jan 2021

Action Date: 15 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2021-01-15

Officer name: Jacqueline Ann Hill

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jan 2021

Action Date: 15 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen John Hill

Termination date: 2021-01-15

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jan 2021

Action Date: 15 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jacqueline Ann Hill

Termination date: 2021-01-15

Documents

View document PDF

Mortgage satisfy charge full

Date: 19 Jan 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 091677340001

Documents

View document PDF

Mortgage satisfy charge full

Date: 19 Jan 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 091677340003

Documents

View document PDF

Capital allotment shares

Date: 18 Jan 2021

Action Date: 15 Jan 2021

Category: Capital

Type: SH01

Capital : 221 GBP

Date: 2021-01-15

Documents

View document PDF

Resolution

Date: 25 Sep 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 25 Sep 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Confirmation statement with updates

Date: 11 Aug 2020

Action Date: 08 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-08

Documents

View document PDF

Accounts with accounts type group

Date: 26 Mar 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 Dec 2019

Action Date: 24 Dec 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-12-24

Charge number: 091677340003

Documents

View document PDF

Capital alter shares subdivision

Date: 11 Dec 2019

Action Date: 25 Oct 2019

Category: Capital

Type: SH02

Date: 2019-10-25

Documents

View document PDF

Capital name of class of shares

Date: 05 Nov 2019

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 05 Nov 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 16 Aug 2019

Action Date: 08 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-08

Documents

View document PDF

Accounts with accounts type group

Date: 09 Apr 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Aug 2018

Action Date: 08 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-08

Documents

View document PDF

Accounts with accounts type group

Date: 20 Apr 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Aug 2017

Action Date: 08 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-08

Documents

View document PDF

Accounts with accounts type group

Date: 09 Mar 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Aug 2016

Action Date: 08 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-08

Documents

View document PDF

Accounts with accounts type group

Date: 06 May 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Change account reference date company previous extended

Date: 26 Apr 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA01

New date: 2015-10-31

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Aug 2015

Action Date: 08 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-08

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 May 2015

Action Date: 21 Apr 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 091677340002

Charge creation date: 2015-04-21

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 Apr 2015

Action Date: 14 Apr 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 091677340001

Charge creation date: 2015-04-14

Documents

View document PDF

Appoint person director company with name date

Date: 04 Feb 2015

Action Date: 23 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-10-23

Officer name: Mrs Jacqueline Ann Hill

Documents

View document PDF

Appoint person secretary company with name date

Date: 04 Feb 2015

Action Date: 23 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Jacqueline Ann Hill

Appointment date: 2014-10-23

Documents

View document PDF

Capital allotment shares

Date: 04 Feb 2015

Action Date: 08 Aug 2014

Category: Capital

Type: SH01

Date: 2014-08-08

Capital : 200 GBP

Documents

View document PDF

Incorporation company

Date: 08 Aug 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLUE GARDEN RESTAURANT LIMITED

2 MAYFIELD ROAD,LONDON,W3 9HQ

Number:11305352
Status:ACTIVE
Category:Private Limited Company

CALEDONIAN COMPLEMENTARY THERAPIES LTD.

17 KETTLEHILLS CRESCENT,ABERDEEN,AB16 5TA

Number:SC580640
Status:ACTIVE
Category:Private Limited Company

JB WATCHES LIMITED

1ST FLOOR, CLOISTER HOUSE, RIVERSIDE,MANCHESTER,M3 5FS

Number:08074330
Status:ACTIVE
Category:Private Limited Company

LONDONLINE LIMITED

1324-1326 HIGH ROAD,LONDON,N20 9HJ

Number:02032885
Status:ACTIVE
Category:Private Limited Company

QUADRANT VICK LIMITED

14 HILL HOUSE,WALTHAM ABBEY,EN9 3EL

Number:10971378
Status:ACTIVE
Category:Private Limited Company

SHOES GALORE LTD

6 BRIDGE STREET,ANDOVER,SP10 1BH

Number:04329202
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source