Mps Glass And Window Centre LTD
Full Company Report Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Mar 31, 2024)all other documents available original incorporation documents complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers
Last balance sheet date 2024-03-31 Trade Debtors £683,442 +4.15% Employees £30 0% Total assets £968,545 +1.91%
MPS GLASS AND CONSERVATORY CENTRE LIMITED
Company type Private Limited Company , Active Company Number 04262058 Record last updated Tuesday, February 13, 2018 2:25:11 AM UTC Official Address 1 Unit Swift Units Pound Lane Exmouth Withycombe Raleigh Locality Exmouth Withycombe Raleigh Region Devon, England Postal Code EX84NP Sector Glazing
Visits MPS GLASS AND WINDOW CENTRE LIMITED (United Kingdom) Page visits ©2025 https://en.datocapital.com 2017-10 2017-12 2018-2 2022-12 2024-6 2024-10 2025-3 2025-4 0 1 2 3 Document Type Publication date Download link Registry Jul 31, 2017 Confirmation statement made , with updates Financials May 30, 2017 Annual accounts Registry Aug 12, 2016 Confirmation statement made , with updates Financials Jun 3, 2016 Annual accounts Registry Apr 6, 2016 Two appointments: a man and a woman Registry Aug 17, 2015 Annual return Financials May 11, 2015 Annual accounts Registry Aug 18, 2014 Annual return Registry Apr 24, 2014 Appointment of a person as Director Registry Apr 1, 2014 Appointment of a man as Manager and Director Financials Feb 17, 2014 Annual accounts Registry Aug 12, 2013 Annual return Registry Aug 12, 2013 Annual return 2591255... Financials Jun 25, 2013 Annual accounts Financials Jun 25, 2013 Annual accounts 2591051... Registry Aug 16, 2012 Annual return Registry Aug 16, 2012 Annual return 2589129... Financials Jun 11, 2012 Annual accounts Financials Jun 11, 2012 Annual accounts 7864538... Registry Sep 12, 2011 Annual return Registry Sep 12, 2011 Annual return 2642531... Financials May 24, 2011 Annual accounts Financials May 24, 2011 Annual accounts 8122547... Registry Oct 1, 2010 Annual return Registry Oct 1, 2010 Annual return 2625378... Financials Jan 8, 2010 Annual accounts Registry Jan 8, 2010 Change of registered office address Financials Jan 8, 2010 Annual accounts Registry Jan 7, 2010 Resignation of one Director Registry Jan 7, 2010 Resignation of one Secretary Registry Dec 31, 2009 Resignation of one Accountant and one Director (a man) Registry Sep 18, 2009 Annual return Registry Sep 18, 2009 Annual return 2614637... Financials Jul 7, 2009 Annual accounts Financials Jul 7, 2009 Annual accounts 8577362... Registry Aug 6, 2008 Annual return Registry Aug 6, 2008 Annual return 2627179... Financials Jul 30, 2008 Annual accounts Financials Jul 30, 2008 Annual accounts 7897904... Registry Aug 14, 2007 Annual return Registry Aug 14, 2007 Annual return 1831771... Financials May 17, 2007 Annual accounts Financials May 17, 2007 Annual accounts 1753160... Registry Aug 9, 2006 Annual return Registry Aug 9, 2006 Annual return 1831817... Financials Aug 3, 2006 Annual accounts Financials Aug 3, 2006 Annual accounts 1831649... Financials Oct 24, 2005 Annual accounts Financials Oct 24, 2005 Annual accounts 1910063... Registry Oct 10, 2005 Annual return Registry Oct 10, 2005 Annual return 1801053... Financials Sep 15, 2004 Annual accounts Financials Sep 15, 2004 Annual accounts 1831884... Registry Aug 9, 2004 Annual return Registry Aug 9, 2004 Annual return 1802314... Registry Jul 23, 2004 Resignation of a person Registry Jul 23, 2004 Resignation of a person 1832789... Financials Jul 23, 2004 Annual accounts Registry Jul 17, 2004 Resignation of one Director (a woman) Registry Jun 30, 2004 Resignation of one Glazier and one Director (a man) Registry Sep 5, 2003 Annual return Registry Sep 5, 2003 Annual return 1866470... Registry Sep 4, 2002 Annual return Registry Sep 4, 2002 Annual return 1787992... Registry Dec 28, 2001 Particulars of a mortgage or charge Registry Dec 28, 2001 Particulars of a mortgage or charge 1754366... Registry Oct 26, 2001 Appointment of a person Registry Oct 26, 2001 Appointment of a person 1944717... Registry Oct 16, 2001 Appointment of a person Registry Oct 16, 2001 Appointment of a person 1831524... Registry Oct 16, 2001 Accounts Registry Oct 16, 2001 Appointment of a person Registry Oct 16, 2001 Return of allotment of shares issued for cash or by way of capitalisation of reserves Registry Oct 16, 2001 Appointment of a person Registry Oct 16, 2001 Change in situation or address of registered office Registry Oct 16, 2001 Return of allotment of shares issued for cash or by way of capitalisation of reserves Registry Oct 8, 2001 Change of name certificate Registry Oct 8, 2001 Company name change Registry Oct 8, 2001 Change of name certificate Registry Oct 1, 2001 Four appointments: 3 men and a woman Registry Aug 6, 2001 Resignation of a person Registry Aug 6, 2001 Resignation of a person 1766705... Registry Aug 6, 2001 Resignation of 2 people: one Nominee Secretary and one Nominee Director Registry Jul 31, 2001 Two appointments: 2 companies