MPT SCAFFOLDING LIMITED
STANBRIDGE

Hellopages » Bedfordshire » Central Bedfordshire » LU7 9HW

Company number 05017601
Status Active
Incorporation Date 16 January 2004
Company Type Private Limited Company
Address STANBRIDGE BUSINESS PARK 81, LEIGHTON ROAD, STANBRIDGE, BEDFORDSHIRE, LU7 9HW
Home Country United Kingdom
Nature of Business 43991 - Scaffold erection, 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Confirmation statement made on 16 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 16 January 2016 with full list of shareholders Statement of capital on 2016-02-08 GBP 3 . The most likely internet sites of MPT SCAFFOLDING LIMITED are www.mptscaffolding.co.uk, and www.mpt-scaffolding.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and nine months. Mpt Scaffolding Limited is a Private Limited Company. The company registration number is 05017601. Mpt Scaffolding Limited has been working since 16 January 2004. The present status of the company is Active. The registered address of Mpt Scaffolding Limited is Stanbridge Business Park 81 Leighton Road Stanbridge Bedfordshire Lu7 9hw. . THOMAS, Marc Paul is a Secretary of the company. THOMAS, Marc Paul is a Director of the company. WARD, David Michael is a Director of the company. WARD, Marcus John is a Director of the company. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Scaffold erection".


Current Directors

Secretary
THOMAS, Marc Paul
Appointed Date: 16 January 2004

Director
THOMAS, Marc Paul
Appointed Date: 16 January 2004
64 years old

Director
WARD, David Michael
Appointed Date: 16 January 2004
62 years old

Director
WARD, Marcus John
Appointed Date: 16 January 2004
57 years old

Resigned Directors

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 16 January 2004
Appointed Date: 16 January 2004

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 16 January 2004
Appointed Date: 16 January 2004

Persons With Significant Control

Mr Marc Paul Thomas
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr David Michael Ward
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Marcus John Ward
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MPT SCAFFOLDING LIMITED Events

21 Feb 2017
Confirmation statement made on 16 January 2017 with updates
14 Dec 2016
Total exemption small company accounts made up to 31 March 2016
08 Feb 2016
Annual return made up to 16 January 2016 with full list of shareholders
Statement of capital on 2016-02-08
  • GBP 3

09 Nov 2015
Total exemption small company accounts made up to 31 March 2015
02 Feb 2015
Annual return made up to 16 January 2015 with full list of shareholders
Statement of capital on 2015-02-02
  • GBP 3

...
... and 38 more events
24 Jan 2004
Secretary resigned
24 Jan 2004
Director resigned
24 Jan 2004
New director appointed
24 Jan 2004
New secretary appointed;new director appointed
16 Jan 2004
Incorporation

MPT SCAFFOLDING LIMITED Charges

19 November 2013
Charge code 0501 7601 0001
Delivered: 20 November 2013
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Notification of addition to or amendment of charge…