Mpe Uk Limited

General information

Name:

Mpe Uk Ltd

Office Address:

Unit 18 Botany Business Park Macclesfield Road SK23 7DQ Whaley Bridge

Number: 05964077

Incorporation date: 2006-10-11

End of financial year: 31 October

Category: Private Limited Company

Status: Active

Contact information

Phones:

Faxes:

  • 01663732900

Emails:

  • 35qu1r3@mpe-uk.com
  • webmaster@mpe-uk.com

Website

www.mpe-uk.com

Description

Data updated on:

The company is widely known as Mpe Uk Limited. The firm was established eighteen years ago and was registered under 05964077 as its registration number. The headquarters of this firm is located in Whaley Bridge. You may find it at Unit 18 Botany Business Park, Macclesfield Road. This enterprise's classified under the NACE and SIC code 28930 - . 2022-10-31 is the last time when the company accounts were filed.

John H., Mark M., Christopher P. and Michael P. are the firm's directors and have been doing everything they can to make sure everything is working correctly since 2022/02/14.

Executives who have control over this firm are as follows: Christopher P. owns 1/2 or less of company shares. Mark M. owns 1/2 or less of company shares. Michael P. has substantial control or influence over the company.

Financial data based on annual reports

Company staff

John H.

Role: Director

Appointed: 14 February 2022

Latest update: 27 January 2024

Mark M.

Role: Director

Appointed: 12 October 2009

Latest update: 27 January 2024

Christopher P.

Role: Director

Appointed: 31 May 2007

Latest update: 27 January 2024

Michael P.

Role: Director

Appointed: 31 May 2007

Latest update: 27 January 2024

People with significant control

Christopher P.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Mark M.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Michael P.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Vincent M.
Notified on 6 April 2016
Ceased on 18 November 2019
Nature of control:
substantial control or influence
Stanley P.
Notified on 6 April 2016
Ceased on 24 November 2018
Nature of control:
substantial control or influence
Christopher P.
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control:
substantial control or influence
Michael P.
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 July 2024
Account last made up date 31 October 2022
Confirmation statement next due date 23 June 2024
Confirmation statement last made up date 09 June 2023
Annual Accounts 4 March 2014
Start Date For Period Covered By Report 01 November 2012
End Date For Period Covered By Report 31 October 2013
Date Approval Accounts 4 March 2014
Annual Accounts 24 July 2015
Start Date For Period Covered By Report 01 November 2013
End Date For Period Covered By Report 31 October 2014
Date Approval Accounts 24 July 2015
Annual Accounts 12 July 2016
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Date Approval Accounts 12 July 2016
Annual Accounts 20 July 2017
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Date Approval Accounts 20 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2016
End Date For Period Covered By Report 31 October 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2016
End Date For Period Covered By Report 31 October 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2016
End Date For Period Covered By Report 31 October 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2016
End Date For Period Covered By Report 31 October 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2016
End Date For Period Covered By Report 31 October 2017
Annual Accounts 15 July 2013
End Date For Period Covered By Report 31 October 2012
Date Approval Accounts 15 July 2013
Annual Accounts
End Date For Period Covered By Report 31 October 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
On Thursday 1st January 1970 secretary's details were changed (CH03)
filed on: 2nd, April 2024
officers
Free Download Download filing (1 page)

Additional Information

Accountant/Auditor,
2013

Name:

Castletree Consultants Limited

Address:

Errwood House 212 Moss Lane

Post code:

SK7 1BD

City / Town:

Bramhall

Accountant/Auditor,
2016 - 2015

Name:

Castletree Consultants Limited

Address:

Cheshire House 59 Wilmslow Road

Post code:

SK9 3EN

City / Town:

Handforth

Accountant/Auditor,
2012

Name:

Castletree Consultants Limited

Address:

Errwood House 212 Moss Lane

Post code:

SK7 1BD

City / Town:

Bramhall

Accountant/Auditor,
2014

Name:

Castletree Consultants Limited

Address:

Cheshire House 59 Wilmslow Road

Post code:

SK9 3EN

City / Town:

Handforth

Search other companies

Services (by SIC Code)

  • 28930 :
17
Company Age

Closest companies