MPL LOCKSMITHS (TRAINING) LTD

1 Thornes Office Park, Monckton Road, Wakefield, WF2 7AN, England
StatusACTIVE
Company No.10878112
CategoryPrivate Limited Company
Incorporated21 Jul 2017
Age6 years, 10 months, 9 days
JurisdictionEngland Wales

SUMMARY

MPL LOCKSMITHS (TRAINING) LTD is an active private limited company with number 10878112. It was incorporated 6 years, 10 months, 9 days ago, on 21 July 2017. The company address is 1 Thornes Office Park, Monckton Road, Wakefield, WF2 7AN, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 24 Apr 2024

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Change person director company with change date

Date: 16 Jan 2024

Action Date: 15 Jan 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Daniel Edward Jones

Change date: 2024-01-15

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jan 2024

Action Date: 11 Jan 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-01-11

Officer name: Mr Daniel Edward Jones

Documents

View document PDF

Confirmation statement with updates

Date: 04 Aug 2023

Action Date: 20 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-20

Documents

View document PDF

Change to a person with significant control

Date: 04 Aug 2023

Action Date: 01 Nov 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-11-01

Psc name: Mr Graham Holdsworth Jones

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Nov 2022

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Aug 2022

Action Date: 20 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-20

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 07 Feb 2022

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Aug 2021

Action Date: 20 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-20

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 04 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jul 2020

Action Date: 20 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-20

Documents

View document PDF

Termination director company with name termination date

Date: 01 Nov 2019

Action Date: 01 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-11-01

Officer name: Nicky Allan England

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 11 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Aug 2019

Action Date: 20 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-20

Documents

View document PDF

Change person director company with change date

Date: 16 May 2019

Action Date: 16 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-05-16

Officer name: Mr Nicky Allan England

Documents

View document PDF

Appoint person director company with name date

Date: 13 May 2019

Action Date: 13 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-05-13

Officer name: Mr Nicky Allan England

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 23 Jan 2019

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Aug 2018

Action Date: 20 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Sep 2017

Action Date: 07 Sep 2017

Category: Address

Type: AD01

Old address: 31/33 Westgate End Wakefield West Yorkshire WF2 9RG United Kingdom

Change date: 2017-09-07

New address: 1 Thornes Office Park, Monckton Road Wakefield WF2 7AN

Documents

View document PDF

Resolution

Date: 11 Aug 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 21 Jul 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

3DENTITY LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:09929171
Status:ACTIVE
Category:Private Limited Company

ANGLOPACE LTD

115 CRAVEN PARK ROAD,LONDON,N15 6BL

Number:09210907
Status:ACTIVE
Category:Private Limited Company

BACHMANN ELECTRICAL ENGINEERING LIMITED

MAZARS LLP THE PINNACLE,MILTON KEYNES,MK9 1FF

Number:07709371
Status:ACTIVE
Category:Private Limited Company

K.M.K TRANS LIMITED

5 KIMBLEWICK LANE,SPALDING,PE11 3GY

Number:08757484
Status:ACTIVE
Category:Private Limited Company

KATE SINEY LTD

FLAT 2,WAKEFIELD,WF1 2QX

Number:11288865
Status:ACTIVE
Category:Private Limited Company

THE TOG TAILOR LIMITED

WATERSIDE HOUSE, WATERSIDE ROAD,GLASGOW,G76 9HN

Number:SC594402
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