Mpcs Group Limited

General information

Name:

Mpcs Group Ltd

Office Address:

Oaklands Hotel 89 Yarmouth Road NR7 0HH Norwich

Number: 01186797

Incorporation date: 1974-10-10

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

Mpcs Group Limited,registered as Private Limited Company, located in Oaklands Hotel, 89 Yarmouth Road in Norwich. The headquarters' post code is NR7 0HH. The firm exists since 1974-10-10. The registered no. is 01186797. The firm now known as Mpcs Group Limited was known under the name Mick Pearcey (catering Services) until 2000-12-22 when the name was replaced. The firm's declared SIC number is 56290 which means Other food services. The most recent annual accounts were submitted for the period up to 30th September 2022 and the latest confirmation statement was released on 3rd August 2023.

As stated, this limited company was created in October 1974 and has been presided over by five directors, out of whom three (Marcus P., Toni P. and Michael P.) are still listed as current directors. In order to help the directors in their tasks, this limited company has been utilizing the skillset of Toni P. as a secretary.

Michael P. is the individual who controls this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

  • Previous company's names
  • Mpcs Group Limited 2000-12-22
  • Mick Pearcey (catering Services) Limited 1974-10-10

Financial data based on annual reports

Company staff

Toni P.

Role: Secretary

Latest update: 23 February 2024

Marcus P.

Role: Director

Appointed: 17 September 2017

Latest update: 23 February 2024

Toni P.

Role: Director

Appointed: 31 March 1991

Latest update: 23 February 2024

Michael P.

Role: Director

Appointed: 31 March 1991

Latest update: 23 February 2024

People with significant control

Michael P.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 17 August 2024
Confirmation statement last made up date 03 August 2023
Annual Accounts
Start Date For Period Covered By Report 01 October 2012
End Date For Period Covered By Report 30 September 2013
Annual Accounts 30th June 2015
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 30th June 2015
Annual Accounts 29th June 2016
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 29th June 2016
Annual Accounts 16th June 2017
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 16th June 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 30 September 2019
Annual Accounts
Start Date For Period Covered By Report 01 October 2019
End Date For Period Covered By Report 30 September 2020
Annual Accounts
Start Date For Period Covered By Report 01 October 2019
End Date For Period Covered By Report 30 September 2020
Annual Accounts
Start Date For Period Covered By Report 01 October 2019
End Date For Period Covered By Report 30 September 2020
Annual Accounts 27 June 2013
End Date For Period Covered By Report 30 September 2012
Date Approval Accounts 27 June 2013
Annual Accounts 25 June 2014
Date Approval Accounts 25 June 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Incorporation Mortgage Officers Resolution
Free Download
Total exemption full accounts data made up to 2022-09-30 (AA)
filed on: 30th, June 2023
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2012

Address:

89b Yarmouth Road

Post code:

NR7 0HF

City / Town:

Norwich

HQ address,
2013

Address:

89b Yarmouth Road

Post code:

NR7 0HF

City / Town:

Norwich

HQ address,
2014

Address:

89b Yarmouth Road

Post code:

NR7 0HF

City / Town:

Norwich

HQ address,
2015

Address:

89b Yarmouth Road

Post code:

NR7 0HF

City / Town:

Norwich

HQ address,
2016

Address:

89b Yarmouth Road

Post code:

NR7 0HF

City / Town:

Norwich

Accountant/Auditor,
2013

Name:

Aston Shaw Ltd

Address:

58 Thorpe Road

Post code:

NR1 1RY

City / Town:

Norwich

Accountant/Auditor,
2016

Name:

Aston Shaw Ltd

Address:

The Union Building 51-59 Rose Lane

Post code:

NR1 1BY

City / Town:

Norwich

Accountant/Auditor,
2012 - 2014

Name:

Aston Shaw Ltd

Address:

58 Thorpe Road

Post code:

NR1 1RY

City / Town:

Norwich

Accountant/Auditor,
2015

Name:

Aston Shaw Ltd

Address:

The Union Building 51-59 Rose Lane

Post code:

NR1 1BY

City / Town:

Norwich

Search other companies

Services (by SIC Code)

  • 56290 : Other food services
  • 56210 : Event catering activities
49
Company Age

Closest Companies - by postcode