M.P.L. ENGINEERING LTD

Register to unlock more data on OkredoRegister

M.P.L. ENGINEERING LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03797464

Incorporation date

28/06/1999

Size

Total Exemption Small

Contacts

Registered address

Registered address

Unit 15 Darklake View, Estover, Plymouth PL6 7TLCopy
copy info iconCopy
See on map
Latest events (Record since 28/06/1999)
dot icon19/01/2015
Final Gazette dissolved via voluntary strike-off
dot icon06/10/2014
First Gazette notice for voluntary strike-off
dot icon25/09/2014
Application to strike the company off the register
dot icon22/07/2014
Termination of appointment of David Mills as a director on 2014-07-01
dot icon29/06/2014
Annual return made up to 2014-06-29 with full list of shareholders
dot icon23/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon22/07/2013
Annual return made up to 2013-06-29 with full list of shareholders
dot icon29/10/2012
-
dot icon17/07/2012
Annual return made up to 2012-06-29 with full list of shareholders
dot icon20/06/2012
Termination of appointment of Graham Geoffery Milford as a director on 2012-04-01
dot icon19/01/2012
Previous accounting period extended from 2011-08-31 to 2011-12-31
dot icon23/10/2011
Miscellaneous
dot icon17/07/2011
Annual return made up to 2011-06-29 with full list of shareholders
dot icon17/07/2011
Register(s) moved to registered inspection location
dot icon11/07/2011
Register inspection address has been changed
dot icon01/06/2011
-
dot icon23/02/2011
Statement of capital following an allotment of shares on 2010-08-31
dot icon23/02/2011
Memorandum and Articles of Association
dot icon23/02/2011
Resolutions
dot icon09/02/2011
Annual return made up to 2010-06-29 with full list of shareholders
dot icon13/07/2010
Director's details changed for Mr Desmond Whitehouse on 2010-06-29
dot icon13/07/2010
Director's details changed for Mr Mark Wayne Downton on 2010-06-29
dot icon13/07/2010
Director's details changed for Graham Geoffery Milford on 2010-06-29
dot icon13/07/2010
Secretary's details changed for Mr Desmond Whitehouse on 2010-06-29
dot icon01/06/2010
-
dot icon06/04/2010
Appointment of Mr David Mills as a director
dot icon30/06/2009
Return made up to 29/06/09; full list of members
dot icon28/04/2009
Accounting reference date extended from 30/04/2009 to 31/08/2009
dot icon23/03/2009
Registered office changed on 24/03/2009 from, moorlands lane, saltash, cornwall, PL12 4HJ
dot icon20/10/2008
-
dot icon06/07/2008
Return made up to 29/06/08; full list of members
dot icon11/10/2007
-
dot icon19/09/2007
Secretary's particulars changed;director's particulars changed
dot icon19/09/2007
Secretary's particulars changed;director's particulars changed
dot icon12/07/2007
Return made up to 29/06/07; full list of members
dot icon04/03/2007
Total exemption small company accounts made up to 2006-04-30
dot icon21/12/2006
£ ic 50246/246 12/12/06 £ sr 50000@1=50000
dot icon10/07/2006
Return made up to 29/06/06; full list of members
dot icon05/07/2006
-
dot icon15/02/2006
Accounting reference date shortened from 30/06/05 to 30/04/05
dot icon07/07/2005
Director's particulars changed
dot icon03/07/2005
Return made up to 29/06/05; full list of members
dot icon27/04/2005
-
dot icon07/03/2005
Particulars of mortgage/charge
dot icon29/06/2004
Return made up to 29/06/04; full list of members
dot icon07/03/2004
-
dot icon06/07/2003
Return made up to 29/06/03; full list of members
dot icon25/11/2002
-
dot icon24/07/2002
Total exemption small company accounts made up to 2001-09-30
dot icon04/07/2002
Return made up to 29/06/02; full list of members
dot icon06/05/2002
Accounting reference date shortened from 30/09/02 to 30/06/02
dot icon17/09/2001
-
dot icon27/08/2001
Return made up to 29/06/01; full list of members
dot icon14/03/2001
Secretary resigned
dot icon14/03/2001
New secretary appointed
dot icon29/06/2000
Return made up to 29/06/00; full list of members
dot icon18/05/2000
Certificate of change of name
dot icon16/11/1999
Particulars of contract relating to shares
dot icon16/11/1999
Ad 28/08/99--------- £ si 25000@1=25000 £ ic 25246/50246
dot icon16/11/1999
Particulars of contract relating to shares
dot icon16/11/1999
Ad 28/08/99--------- £ si 200@1=200 £ ic 25046/25246
dot icon14/09/1999
Particulars of mortgage/charge
dot icon30/08/1999
Ad 24/08/99--------- £ si 25044@1=25044 £ ic 2/25046
dot icon25/08/1999
Accounting reference date extended from 30/06/00 to 30/09/00
dot icon05/08/1999
Registered office changed on 06/08/99 from: melverne, west hill, wadebridge, cornwall PL27 7EJ
dot icon28/06/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2012
dot iconLast change occurred
30/12/2012

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/12/2012
dot iconNext account date
30/12/2013
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Milford, Graham Geoffery
Director
28/06/1999 - 31/03/2012
2
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
28/06/1999 - 28/06/2000
99600
Downton, Mark Wayne
Director
28/06/1999 - Present
45
Bounds, Robin Reginald
Secretary
28/06/1999 - 02/02/2001
4
Mills, David
Director
31/03/2010 - 30/06/2014
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About M.P.L. ENGINEERING LTD

M.P.L. ENGINEERING LTD is an(a) Dissolved company incorporated on 28/06/1999 with the registered office located at Unit 15 Darklake View, Estover, Plymouth PL6 7TL. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of M.P.L. ENGINEERING LTD?

toggle

M.P.L. ENGINEERING LTD is currently Dissolved. It was registered on 28/06/1999 and dissolved on 19/01/2015.

Where is M.P.L. ENGINEERING LTD located?

toggle

M.P.L. ENGINEERING LTD is registered at Unit 15 Darklake View, Estover, Plymouth PL6 7TL.

What does M.P.L. ENGINEERING LTD do?

toggle

M.P.L. ENGINEERING LTD operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for M.P.L. ENGINEERING LTD?

toggle

The latest filing was on 19/01/2015: Final Gazette dissolved via voluntary strike-off.