MRP TECHNOLOGY LIMITED
Status | ACTIVE |
Company No. | 06014149 |
Category | Private Limited Company |
Incorporated | 30 Nov 2006 |
Age | 17 years, 6 months, 7 days |
Jurisdiction | England Wales |
SUMMARY
MRP TECHNOLOGY LIMITED is an active private limited company with number 06014149. It was incorporated 17 years, 6 months, 7 days ago, on 30 November 2006. The company address is Haslers Haslers, Loughton, IG10 4PL, Essex, United Kingdom.
Company Fillings
Confirmation statement with updates
Date: 14 Aug 2023
Action Date: 15 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-15
Documents
Accounts with accounts type total exemption full
Date: 27 Jul 2023
Action Date: 30 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-11-30
Documents
Accounts with accounts type total exemption full
Date: 31 Aug 2022
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Confirmation statement with updates
Date: 25 Aug 2022
Action Date: 15 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-15
Documents
Accounts with accounts type total exemption full
Date: 04 Nov 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Confirmation statement with updates
Date: 27 Sep 2021
Action Date: 15 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-15
Documents
Mortgage satisfy charge full
Date: 24 Jun 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Mortgage create with deed with charge number charge creation date
Date: 01 Mar 2021
Action Date: 16 Feb 2021
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2021-02-16
Charge number: 060141490003
Documents
Change to a person with significant control
Date: 09 Sep 2020
Action Date: 09 Sep 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-09-09
Psc name: Mr Alex Levett Perring
Documents
Change to a person with significant control
Date: 09 Sep 2020
Action Date: 09 Sep 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-09-09
Psc name: Mrs Nicola Perring
Documents
Confirmation statement with updates
Date: 09 Sep 2020
Action Date: 15 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-15
Documents
Accounts with accounts type total exemption full
Date: 28 Aug 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Confirmation statement with updates
Date: 01 Aug 2019
Action Date: 17 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-17
Documents
Change to a person with significant control
Date: 01 Aug 2019
Action Date: 31 Jul 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Alex Levett Perring
Change date: 2019-07-31
Documents
Change person director company with change date
Date: 01 Aug 2019
Action Date: 31 Jul 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Alex Levett Perring
Change date: 2019-07-31
Documents
Change person secretary company with change date
Date: 01 Aug 2019
Action Date: 31 Jul 2019
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Alex Levett Perring
Change date: 2019-07-31
Documents
Change registered office address company with date old address new address
Date: 01 Aug 2019
Action Date: 01 Aug 2019
Category: Address
Type: AD01
Old address: First Floor 81-85 High Street Brentwood Essex CM14 4RR England
Change date: 2019-08-01
New address: Haslers Old Station Road Loughton Essex IG10 4PL
Documents
Accounts with accounts type micro entity
Date: 17 Jul 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Accounts with accounts type micro entity
Date: 05 Oct 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Confirmation statement with no updates
Date: 29 Jun 2018
Action Date: 17 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-17
Documents
Accounts with accounts type total exemption small
Date: 30 Aug 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Accounts amended with accounts type total exemption small
Date: 02 Aug 2017
Action Date: 30 Nov 2015
Category: Accounts
Type: AAMD
Made up date: 2015-11-30
Documents
Confirmation statement with updates
Date: 27 Jun 2017
Action Date: 17 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-17
Documents
Notification of a person with significant control
Date: 27 Jun 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Nicola Perring
Documents
Notification of a person with significant control
Date: 27 Jun 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Alex Levett Perring
Notification date: 2016-04-06
Documents
Change registered office address company with date old address new address
Date: 13 Jun 2017
Action Date: 13 Jun 2017
Category: Address
Type: AD01
New address: First Floor 81-85 High Street Brentwood Essex CM14 4RR
Change date: 2017-06-13
Old address: 416 Green Lane Ilford Essex IG3 9JX
Documents
Accounts amended with accounts type total exemption small
Date: 25 Nov 2016
Action Date: 30 Nov 2014
Category: Accounts
Type: AAMD
Made up date: 2014-11-30
Documents
Accounts with accounts type total exemption small
Date: 31 Aug 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Annual return company with made up date full list shareholders
Date: 28 Jun 2016
Action Date: 17 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-17
Documents
Accounts with accounts type total exemption small
Date: 27 Aug 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Jul 2015
Action Date: 17 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-17
Documents
Accounts amended with accounts type total exemption small
Date: 15 Dec 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AAMD
Made up date: 2013-11-30
Documents
Accounts amended with accounts type total exemption small
Date: 15 Dec 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AAMD
Made up date: 2013-11-30
Documents
Accounts with accounts type total exemption small
Date: 29 Aug 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Aug 2014
Action Date: 17 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-17
Documents
Accounts amended with made up date
Date: 03 Sep 2013
Action Date: 30 Nov 2011
Category: Accounts
Type: AAMD
Made up date: 2011-11-30
Documents
Accounts with accounts type total exemption small
Date: 30 Aug 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Annual return company with made up date full list shareholders
Date: 05 Aug 2013
Action Date: 17 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-17
Documents
Annual return company with made up date full list shareholders
Date: 13 Sep 2012
Action Date: 17 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-17
Documents
Change person director company with change date
Date: 13 Sep 2012
Action Date: 18 Jun 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-06-18
Officer name: Mr Alex Levett Perring
Documents
Accounts with accounts type total exemption small
Date: 22 Aug 2012
Action Date: 30 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-30
Documents
Accounts with accounts type total exemption small
Date: 31 Aug 2011
Action Date: 30 Nov 2010
Category: Accounts
Type: AA
Made up date: 2010-11-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Jul 2011
Action Date: 17 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-17
Documents
Change person director company with change date
Date: 07 Jul 2011
Action Date: 18 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Alex Levett Perring
Change date: 2010-06-18
Documents
Accounts with accounts type total exemption small
Date: 26 Aug 2010
Action Date: 30 Nov 2009
Category: Accounts
Type: AA
Made up date: 2009-11-30
Documents
Legacy
Date: 25 Jun 2010
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
Documents
Legacy
Date: 24 Jun 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Annual return company with made up date full list shareholders
Date: 17 Jun 2010
Action Date: 17 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-17
Documents
Appoint person secretary company with name
Date: 16 Jun 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Alex Levett Perring
Documents
Termination secretary company with name
Date: 16 Jun 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Mark Perring
Documents
Termination director company with name
Date: 16 Jun 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mark Perring
Documents
Annual return company with made up date full list shareholders
Date: 30 Apr 2010
Action Date: 30 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-30
Documents
Change person director company with change date
Date: 30 Apr 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mark Russell Perring
Change date: 2009-10-01
Documents
Change person director company with change date
Date: 30 Apr 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Mr Alex Levett Perring
Documents
Accounts with accounts type total exemption small
Date: 30 Mar 2010
Action Date: 30 Nov 2008
Category: Accounts
Type: AA
Made up date: 2008-11-30
Documents
Gazette filings brought up to date
Date: 27 Feb 2010
Category: Gazette
Type: DISS40
Documents
Change person secretary company with change date
Date: 24 Feb 2010
Action Date: 01 Dec 2008
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mark Russell Perring
Change date: 2008-12-01
Documents
Annual return company with made up date full list shareholders
Date: 24 Feb 2010
Action Date: 30 Nov 2008
Category: Annual-return
Type: AR01
Made up date: 2008-11-30
Documents
Change person director company with change date
Date: 24 Feb 2010
Action Date: 01 Dec 2007
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2007-12-01
Officer name: Mark Russell Perring
Documents
Dissolved compulsory strike off suspended
Date: 18 Aug 2009
Category: Dissolution
Type: DISS16(SOAS)
Documents
Legacy
Date: 20 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 30/11/07; full list of members
Documents
Legacy
Date: 20 Nov 2008
Category: Address
Type: 287
Description: Registered office changed on 20/11/2008 from 17 bourne court, southend road woodford green essex IG8 8HD
Documents
Accounts with accounts type dormant
Date: 20 Nov 2008
Action Date: 30 Nov 2007
Category: Accounts
Type: AA
Made up date: 2007-11-30
Documents
Legacy
Date: 09 May 2008
Category: Mortgage
Type: 395
Description: Duplicate mortgage certificatecharge no:1
Documents
Legacy
Date: 15 Apr 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Legacy
Date: 04 Dec 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 04 Dec 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 04 Dec 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 04 Dec 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 04 Dec 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
17 GEAN ROAD,ALLOA,FK10 2 JS
Number: | SC591735 |
Status: | ACTIVE |
Category: | Private Limited Company |
GPD WELDING DEVELOPMENTS LIMITED
9 MARSHBROOK CLOSE,COVENTRY,CV2 2NW
Number: | 04536755 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX
Number: | 10811469 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE RECTORY,NEWBURY,RG14 1DY
Number: | 10609956 |
Status: | ACTIVE |
Category: | Private Limited Company |
SPORTS DISPUTE RESOLUTION PANEL LIMITED
1 SALISBURY SQUARE,LONDON,EC4Y 8AE
Number: | 03351039 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
ST JAMES'S SQUARE TRUSTEES LIMITED
200 STRAND,,WC2R 1DJ
Number: | 05254089 |
Status: | ACTIVE |
Category: | Private Limited Company |