M P W Engineering Design Limited

General information

Name:

M P W Engineering Design Ltd

Office Address:

The Clock House Western Court Bishop's Sutton SO24 0AA Alresford

Number: 03491620

Incorporation date: 1998-01-13

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

M P W Engineering Design Limited,registered as Private Limited Company, registered in The Clock House Western Court, Bishop's Sutton in Alresford. It's post code is SO24 0AA. The firm was created in 13th January 1998. The firm's Companies House Reg No. is 03491620. The company's declared SIC number is 71129 which means Other engineering activities. M P W Engineering Design Ltd filed its account information for the period that ended on 2022-09-30. The firm's most recent annual confirmation statement was released on 2023-01-13.

Currently, the directors registered by this specific firm are: Lorraine W. designated to this position in 2004 in November and Martin W. designated to this position in 1998.

Executives who have control over the firm are as follows: Lorraine W. owns 1/2 or less of company shares. Martin W. owns 1/2 or less of company shares.

Financial data based on annual reports

Company staff

Lorraine W.

Role: Director

Appointed: 08 November 2004

Latest update: 8 June 2024

Lorraine W.

Role: Secretary

Appointed: 13 January 1998

Latest update: 8 June 2024

Martin W.

Role: Director

Appointed: 13 January 1998

Latest update: 8 June 2024

People with significant control

Lorraine W.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Martin W.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 27 January 2024
Confirmation statement last made up date 13 January 2023
Annual Accounts 31 July 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 31 July 2014
Annual Accounts 12 August 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 12 August 2015
Annual Accounts 26 July 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 26 July 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 30 September 2021
Annual Accounts
Start Date For Period Covered By Report 01 October 2021
End Date For Period Covered By Report 30 September 2022
Annual Accounts
Start Date For Period Covered By Report 01 October 2022
End Date For Period Covered By Report 30 September 2023
Annual Accounts 14 August 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 14 August 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Free Download
Accounts for a micro company for the period ending on Saturday 30th September 2023 (AA)
filed on: 7th, December 2023
accounts
Free Download Download filing (5 pages)

Additional Information

HQ address,
2013

Address:

Atticus House 2 The Windmills Turk Street

Post code:

GU34 1EF

City / Town:

Alton

HQ address,
2014

Address:

Atticus House 2 The Windmills Turk Street

Post code:

GU34 1EF

City / Town:

Alton

HQ address,
2015

Address:

Atticus House 2 The Windmills Turk Street

Post code:

GU34 1EF

City / Town:

Alton

HQ address,
2016

Address:

Atticus House 2 The Windmills Turk Street

Post code:

GU34 1EF

City / Town:

Alton

Accountant/Auditor,
2015 - 2016

Name:

Fox & Co (accountants) Limited

Address:

Atticus House 2 The Windmills Turk Street

Post code:

GU34 1EF

City / Town:

Alton

Search other companies

Services (by SIC Code)

  • 71129 : Other engineering activities
26
Company Age

Closest Companies - by postcode