-
-
MPH TRADE LIMITED - 18 Clarence Road, Southend On Sea, Essex, SS1 1AN, United Kingdom
Company Information
- Company registration number
- 08905035
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 18 Clarence Road
- Southend On Sea
- Essex
- SS1 1AN 18 Clarence Road, Southend On Sea, Essex, SS1 1AN UK
Management
- Managing Directors
- SPRUCE, Olivia Helen (director)
Company Details
- Type of Business
- ltd
- Incorporated
- 2014-02-20
- Age Of Company 2014-02-20 11 years
- SIC/NACE
- 78109, 78200
Ownership
- Beneficial Owners
- Mr Gary Peter Ashworth
Jurisdiction Particularities
- Additional Status Details
- Liquidation
- -
- -
- Previous Names
- POSITIVE MENTAL HEALTH LIMITED
- Filing of Accounts
- Due Date: 2025-09-30
- Last Date: 2023-12-31
- Annual Return
- Due Date: 2026-04-26
- Last Date: 2025-04-12
-
MPH TRADE LIMITED Company Description
- 18 Clarence Road .
Get MPH TRADE LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Mph Trade Limited - 18 Clarence Road, Southend On Sea, Essex, SS1 1AN, United Kingdom
- 2014-02-20
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for MPH TRADE LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2025
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2025-02-12) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2025-02-14) - MR01
-
confirmation-statement-with-no-updates (2025-04-17) - CS01
-
mortgage-satisfy-charge-full (2025-06-11) - MR04
-
certificate-change-of-name-company (2025-06-24) - CERTNM
-
liquidation-voluntary-statement-of-affairs (2025-08-13) - LIQ02
-
resolution (2025-08-13) - RESOLUTIONS
-
liquidation-voluntary-appointment-of-liquidator (2025-08-13) - 600
-
change-registered-office-address-company-with-date-old-address-new-address (2025-08-13) - AD01
keyboard_arrow_right 2024
-
confirmation-statement-with-updates (2024-04-26) - CS01
-
resolution (2024-09-06) - RESOLUTIONS
-
accounts-with-accounts-type-total-exemption-full (2024-09-30) - AA
keyboard_arrow_right 2023
-
confirmation-statement-with-no-updates (2023-05-22) - CS01
-
accounts-with-accounts-type-total-exemption-full (2023-09-13) - AA
keyboard_arrow_right 2022
-
confirmation-statement-with-no-updates (2022-02-22) - CS01
-
confirmation-statement-with-no-updates (2022-07-04) - CS01
-
accounts-with-accounts-type-total-exemption-full (2022-09-13) - AA
keyboard_arrow_right 2021
-
confirmation-statement-with-updates (2021-04-07) - CS01
-
accounts-with-accounts-type-total-exemption-full (2021-04-13) - AA
keyboard_arrow_right 2020
-
capital-allotment-shares (2020-11-19) - SH01
-
confirmation-statement-with-no-updates (2020-02-18) - CS01
-
capital-alter-shares-subdivision (2020-09-29) - SH02
-
accounts-with-accounts-type-total-exemption-full (2020-11-12) - AA
keyboard_arrow_right 2019
-
dissolved-compulsory-strike-off-suspended (2019-01-08) - DISS16(SOAS)
-
accounts-with-accounts-type-total-exemption-full (2019-02-27) - AA
-
gazette-notice-compulsory (2019-05-21) - GAZ1
-
confirmation-statement-with-updates (2019-05-21) - CS01
-
gazette-filings-brought-up-to-date (2019-05-22) - DISS40
-
accounts-with-accounts-type-total-exemption-full (2019-10-01) - AA
keyboard_arrow_right 2018
-
legacy (2018-01-05) - AGREEMENT2
-
change-registered-office-address-company-with-date-old-address-new-address (2018-01-18) - AD01
-
accounts-with-accounts-type-total-exemption-full (2018-01-22) - AA
-
confirmation-statement-with-no-updates (2018-03-13) - CS01
-
gazette-notice-compulsory (2018-12-11) - GAZ1
-
appoint-person-director-company-with-name-date (2018-12-18) - AP01
-
change-registered-office-address-company-with-date-old-address-new-address (2018-12-18) - AD01
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-02-22) - CS01
-
mortgage-satisfy-charge-full (2017-08-08) - MR04
-
change-account-reference-date-company-previous-shortened (2017-09-29) - AA01
keyboard_arrow_right 2016
-
change-account-reference-date-company-previous-shortened (2016-03-23) - AA01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-03-28) - AR01
-
accounts-with-accounts-type-full (2016-04-04) - AA
-
change-account-reference-date-company-current-extended (2016-05-13) - AA01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-11-29) - MR01
-
change-registered-office-address-company-with-date-old-address-new-address (2016-12-06) - AD01
keyboard_arrow_right 2015
-
appoint-person-director-company-with-name-date (2015-03-30) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-03-30) - AR01
-
resolution (2015-03-31) - RESOLUTIONS
-
appoint-person-director-company-with-name-date (2015-03-31) - AP01
-
capital-allotment-shares (2015-03-31) - SH01
-
change-account-reference-date-company-previous-shortened (2015-06-03) - AA01
-
accounts-with-accounts-type-total-exemption-small (2015-07-21) - AA
-
termination-director-company-with-name-termination-date (2015-10-06) - TM01
-
change-of-name-notice (2015-11-09) - CONNOT
-
certificate-change-of-name-company (2015-11-09) - CERTNM
keyboard_arrow_right 2014
-
incorporation-company (2014-02-20) - NEWINC
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2014-07-25) - MR01