MPE LIMITED

30 Old Bailey, London, EC4M 7AU, United Kingdom
StatusACTIVE
Company No.03291415
CategoryPrivate Limited Company
Incorporated12 Dec 1996
Age27 years, 5 months, 2 days
JurisdictionEngland Wales

SUMMARY

MPE LIMITED is an active private limited company with number 03291415. It was incorporated 27 years, 5 months, 2 days ago, on 12 December 1996. The company address is 30 Old Bailey, London, EC4M 7AU, United Kingdom.



Company Fillings

Change registered office address company with date old address new address

Date: 22 Feb 2024

Action Date: 22 Feb 2024

Category: Address

Type: AD01

Change date: 2024-02-22

New address: 30 Old Bailey London EC4M 7AU

Old address: Hammond Road Knowsley Industrial Park Liverpool Merseyside L33 7UL

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 28 Dec 2023

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2023-12-12

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Dec 2023

Action Date: 12 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-12

Documents

View document PDF

Resolution

Date: 20 Nov 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 16 Nov 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Notification of a person with significant control

Date: 15 Nov 2023

Action Date: 09 Nov 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Esco Uk Global Holdings Ltd

Notification date: 2023-11-09

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Nov 2023

Action Date: 09 Nov 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: David Holland Seabury

Cessation date: 2023-11-09

Documents

View document PDF

Appoint person secretary company with name date

Date: 14 Nov 2023

Action Date: 09 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Dennis Andrew Warner

Appointment date: 2023-11-09

Documents

View document PDF

Appoint person director company with name date

Date: 14 Nov 2023

Action Date: 09 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Matthew Schatz

Appointment date: 2023-11-09

Documents

View document PDF

Appoint person director company with name date

Date: 14 Nov 2023

Action Date: 09 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard John Heywood

Appointment date: 2023-11-09

Documents

View document PDF

Appoint person director company with name date

Date: 14 Nov 2023

Action Date: 09 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jean-Jacques Louis Eugene Vachoux

Appointment date: 2023-11-09

Documents

View document PDF

Appoint person director company with name date

Date: 14 Nov 2023

Action Date: 09 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-11-09

Officer name: Mr Dennis Andrew Warner

Documents

View document PDF

Termination director company with name termination date

Date: 14 Nov 2023

Action Date: 09 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Damian Currie

Termination date: 2023-11-09

Documents

View document PDF

Termination secretary company with name termination date

Date: 14 Nov 2023

Action Date: 09 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: David Holland Seabury

Termination date: 2023-11-09

Documents

View document PDF

Termination director company with name termination date

Date: 14 Nov 2023

Action Date: 09 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-11-09

Officer name: David Holland Seabury

Documents

View document PDF

Mortgage satisfy charge full

Date: 14 Sep 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Appoint person director company with name date

Date: 08 Aug 2023

Action Date: 08 Aug 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-08-08

Officer name: Mr John David Wynn Hughes

Documents

View document PDF

Accounts with accounts type small

Date: 14 Jun 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Dec 2022

Action Date: 12 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-12

Documents

View document PDF

Accounts with accounts type small

Date: 18 Jul 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 03 Feb 2022

Action Date: 01 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Julian Marcus Wright

Appointment date: 2022-02-01

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Dec 2021

Action Date: 12 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-12

Documents

View document PDF

Mortgage satisfy charge full

Date: 17 Sep 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full

Date: 17 Sep 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Accounts with accounts type small

Date: 13 Sep 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Accounts with accounts type small

Date: 21 Jan 2021

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Dec 2020

Action Date: 12 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-12

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Dec 2019

Action Date: 12 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-12

Documents

View document PDF

Accounts with accounts type small

Date: 28 Jun 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jan 2019

Action Date: 22 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-01-22

Officer name: James William Derby

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Dec 2018

Action Date: 12 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-12

Documents

View document PDF

Accounts with accounts type small

Date: 31 Jul 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Dec 2017

Action Date: 12 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-12

Documents

View document PDF

Accounts with accounts type small

Date: 12 Jul 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 17 Feb 2017

Action Date: 01 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James William Derby

Appointment date: 2017-02-01

Documents

View document PDF

Confirmation statement with updates

Date: 14 Dec 2016

Action Date: 12 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-12

Documents

View document PDF

Accounts with accounts type small

Date: 01 Nov 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 27 Oct 2016

Action Date: 15 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Antoni Jan Nalborczyk

Termination date: 2016-10-15

Documents

View document PDF

Auditors resignation company

Date: 26 Jan 2016

Category: Auditors

Type: AUD

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jan 2016

Action Date: 12 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-12

Documents

View document PDF

Capital name of class of shares

Date: 03 Dec 2015

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 03 Dec 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type small

Date: 11 Nov 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Dec 2014

Action Date: 12 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-12

Documents

View document PDF

Accounts with accounts type small

Date: 28 Aug 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Termination director company with name

Date: 11 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Lowe

Documents

View document PDF

Resolution

Date: 11 Apr 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Dec 2013

Action Date: 12 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-12

Documents

View document PDF

Accounts with accounts type small

Date: 28 Oct 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jan 2013

Action Date: 12 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-12

Documents

View document PDF

Appoint person director company with name

Date: 10 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Paul Damian Currie

Documents

View document PDF

Accounts with accounts type small

Date: 03 Oct 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jan 2012

Action Date: 12 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-12

Documents

View document PDF

Accounts with accounts type small

Date: 21 Oct 2011

Action Date: 31 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Feb 2011

Action Date: 12 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-12

Documents

View document PDF

Accounts with accounts type small

Date: 22 Oct 2010

Action Date: 31 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-31

Documents

View document PDF

Capital cancellation shares

Date: 21 May 2010

Action Date: 21 May 2010

Category: Capital

Type: SH06

Capital : 13,001 GBP

Date: 2010-05-21

Documents

View document PDF

Resolution

Date: 21 May 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital return purchase own shares

Date: 21 May 2010

Category: Capital

Type: SH03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jan 2010

Action Date: 12 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-12

Documents

View document PDF

Move registers to sail company

Date: 11 Jan 2010

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 11 Jan 2010

Category: Address

Type: AD02

Documents

View document PDF

Change person director company with change date

Date: 11 Jan 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: David Holland Seabury

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 11 Jan 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Mr Michael Charles Lowe

Documents

View document PDF

Change person director company with change date

Date: 11 Jan 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Antoni Jan Nalborczyk

Documents

View document PDF

Change person secretary company with change date

Date: 11 Jan 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Officer name: David Holland Seabury

Change date: 2009-10-01

Documents

View document PDF

Accounts with accounts type small

Date: 19 Nov 2009

Action Date: 31 Jan 2009

Category: Accounts

Type: AA

Made up date: 2009-01-31

Documents

View document PDF

Legacy

Date: 09 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 12/12/08; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 27 Nov 2008

Action Date: 31 Jan 2008

Category: Accounts

Type: AA

Made up date: 2008-01-31

Documents

View document PDF

Legacy

Date: 19 Feb 2008

Category: Capital

Type: 155(6)a

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 15 Feb 2008

Category: Capital

Type: 169

Description: £ ic 21126/14626 31/01/08 £ sr 6500@1=6500

Documents

View document PDF

Resolution

Date: 06 Feb 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 06 Feb 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 06 Feb 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 06 Feb 2008

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 03 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 12/12/07; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 18 Apr 2007

Action Date: 31 Jan 2007

Category: Accounts

Type: AA

Made up date: 2007-01-31

Documents

View document PDF

Legacy

Date: 07 Jan 2007

Category: Annual-return

Type: 363s

Description: Return made up to 12/12/06; full list of members

Documents

View document PDF

Legacy

Date: 10 Oct 2006

Category: Capital

Type: 155(6)a

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 30 Aug 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Resolution

Date: 30 Aug 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 30 Aug 2006

Category: Capital

Type: 169

Description: £ ic 32501/21126 31/07/06 £ sr 11375@1=11375

Documents

View document PDF

Legacy

Date: 02 Jun 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type small

Date: 31 May 2006

Action Date: 31 Jan 2006

Category: Accounts

Type: AA

Made up date: 2006-01-31

Documents

View document PDF

Legacy

Date: 13 Jan 2006

Category: Annual-return

Type: 363s

Description: Return made up to 12/12/05; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 11 Aug 2005

Action Date: 31 Jan 2005

Category: Accounts

Type: AA

Made up date: 2005-01-31

Documents

View document PDF

Legacy

Date: 10 Jan 2005

Category: Annual-return

Type: 363s

Description: Return made up to 12/12/04; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 30 Nov 2004

Action Date: 31 Jan 2004

Category: Accounts

Type: AA

Made up date: 2004-01-31

Documents

View document PDF

Legacy

Date: 26 Jan 2004

Category: Annual-return

Type: 363s

Description: Return made up to 12/12/03; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 27 Nov 2003

Action Date: 31 Jan 2003

Category: Accounts

Type: AA

Made up date: 2003-01-31

Documents

View document PDF

Legacy

Date: 15 Nov 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 02 Jul 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 30 Dec 2002

Category: Annual-return

Type: 363s

Description: Return made up to 12/12/02; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 20 Nov 2002

Action Date: 31 Jan 2002

Category: Accounts

Type: AA

Made up date: 2002-01-31

Documents

View document PDF

Legacy

Date: 31 May 2002

Category: Capital

Type: 122

Description: £ ic 98126/32501 31/01/02 £ sr 65625@1=65625

Documents

View document PDF

Legacy

Date: 31 May 2002

Category: Capital

Type: 122

Description: £ sr 65625@1 31/01/01

Documents

View document PDF

Legacy

Date: 20 May 2002

Category: Capital

Type: 169

Description: £ ic 111876/98126 03/05/02 £ sr 13750@1=13750

Documents

View document PDF

Legacy

Date: 20 May 2002

Category: Capital

Type: 88(2)R

Description: Ad 03/05/02--------- £ si 1@1=1 £ ic 111875/111876

Documents

View document PDF

Resolution

Date: 20 May 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 20 May 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF


Some Companies

5 SOLUTIONS LTD

UNIT 16 CENTRAL SHOPPING CENTRE,LIVERPOOL,L1 1QE

Number:11236848
Status:ACTIVE
Category:Private Limited Company

CARLTON MANSIONS MANAGEMENT COMPANY LIMITED

HILLSDON HOUSE,SIDMOUTH,EX10 8LD

Number:02375998
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

GILLY COURT MANOR LTD

143 3RD FLOOR, CATHEDRAL CHAMBERS,BELFAST,BT1 1FH

Number:NI605428
Status:ACTIVE
Category:Private Limited Company

GROVES PROPERTY INVESTMENTS LIMITED

2ND FLOOR,BRIGHTON,BN1 6SB

Number:06859696
Status:ACTIVE
Category:Private Limited Company

SABER TYRES LIMITED

PARK HOUSE 200,ROCHDALE,OL16 1PJ

Number:10550902
Status:ACTIVE
Category:Private Limited Company

TBR TRADING (SOUTH EAST) LTD

15 COMMERCIAL ROAD,PADDOCK WOOD,TN12 6EN

Number:08520793
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