MEPR LTD

Register to unlock more data on OkredoRegister

MEPR LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08279066

Incorporation date

02/11/2012

Size

Micro Entity

Contacts

Registered address

Registered address

Mepr Ltd 6 Graphite Business Park, Graphite Way,, Hadfield, Derbyshire SK13 1QHCopy
copy info iconCopy
See on map
Latest events (Record since 19/12/2022)
dot icon13/03/2026
Confirmation statement made on 2026-03-12 with updates
dot icon12/03/2026
Cessation of Adam James Bell as a person with significant control on 2026-03-12
dot icon12/03/2026
Cessation of Jonathan Scott Miles as a person with significant control on 2026-03-12
dot icon12/03/2026
Notification of Building Projects Group Limited as a person with significant control on 2026-03-12
dot icon06/03/2026
Micro company accounts made up to 2025-08-31
dot icon09/10/2025
Confirmation statement made on 2025-10-02 with updates
dot icon01/05/2025
Secretary's details changed for Miss Beth Newton on 2025-05-01
dot icon11/04/2025
Micro company accounts made up to 2024-11-30
dot icon31/03/2025
Appointment of Miss Beth Newton as a secretary on 2025-03-28
dot icon06/02/2025
Current accounting period shortened from 2025-11-30 to 2025-08-31
dot icon23/01/2025
Second filing for the appointment of Mr Adam James Bell as a director
dot icon03/10/2024
Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to Mep Group Ltd 6 Graphite Business Park Graphite Way Hadfield Derbyshire SK131QH on 2024-10-03
dot icon03/10/2024
Appointment of Building Projects Group Ltd as a secretary on 2024-10-02
dot icon03/10/2024
Cessation of Cfs Secretaries Limited as a person with significant control on 2024-10-02
dot icon03/10/2024
Cessation of Nuala Thornton as a person with significant control on 2024-10-02
dot icon03/10/2024
Termination of appointment of Nuala Thornton as a director on 2024-10-02
dot icon03/10/2024
Appointment of Mr Jonathan Miles as a director on 2024-10-02
dot icon03/10/2024
Appointment of Mr Adam Bell as a director on 2024-10-02
dot icon03/10/2024
Certificate of change of name
dot icon03/10/2024
Notification of Adam James Bell as a person with significant control on 2024-10-02
dot icon03/10/2024
Notification of Jonathan Scott Miles as a person with significant control on 2024-10-02
dot icon03/10/2024
Confirmation statement made on 2024-10-02 with updates
dot icon03/10/2024
Registered office address changed from Mep Group Ltd 6 Graphite Business Park Graphite Way Hadfield Derbyshire SK131QH United Kingdom to Mepr Ltd 6 Graphite Business Park Graphite Way, Hadfield Derbyshire SK13 1QH on 2024-10-03
dot icon02/04/2024
Notification of Nuala Thornton as a person with significant control on 2024-03-15
dot icon02/04/2024
Confirmation statement made on 2024-03-15 with updates
dot icon02/04/2024
Appointment of Mrs Nuala Thornton as a director on 2024-03-15
dot icon02/04/2024
Notification of Cfs Secretaries Limited as a person with significant control on 2024-03-15
dot icon16/03/2024
Cessation of Chalfen Nominees Limited as a person with significant control on 2024-03-15
dot icon16/03/2024
Termination of appointment of Chalfen Secretaries Limited as a secretary on 2024-03-15
dot icon16/03/2024
Termination of appointment of Lisa Mary Young as a director on 2024-03-15
dot icon16/03/2024
Registered office address changed from 19 Leyden Street London E1 7LE to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 2024-03-16
dot icon18/12/2023
Confirmation statement made on 2023-12-18 with no updates
dot icon01/12/2023
Accounts for a dormant company made up to 2023-11-30
dot icon12/01/2023
Accounts for a dormant company made up to 2022-11-30
dot icon19/12/2022
Confirmation statement made on 2022-12-18 with no updates
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2025
dot iconNext confirmation date
12/03/2027
dot iconLast change occurred
31/08/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2025
dot iconNext account date
31/08/2026
dot iconNext due on
31/05/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
1.00
-
0.00
-
-
2022
-
1.00
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CHALFEN SECRETARIES LIMITED
Corporate Secretary
02/11/2012 - 15/03/2024
622
Newton, Beth
Secretary
28/03/2025 - Present
-
Martin, Emma Jayne
Director
13/11/2018 - 13/11/2021
142
Purdon, Jonathan Gardner
Director
02/11/2012 - 13/11/2018
951
Mrs Nuala Thornton
Director
15/03/2024 - 02/10/2024
8548

Persons with Significant Control

12
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About MEPR LTD

MEPR LTD is an(a) Active company incorporated on 02/11/2012 with the registered office located at Mepr Ltd 6 Graphite Business Park, Graphite Way,, Hadfield, Derbyshire SK13 1QH. There are currently 4 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 MEPR LTD?

toggle

MEPR LTD is currently Active. It was registered on 02/11/2012 .

Where is MEPR LTD located?

toggle

MEPR LTD is registered at Mepr Ltd 6 Graphite Business Park, Graphite Way,, Hadfield, Derbyshire SK13 1QH.

What does MEPR LTD do?

toggle

MEPR LTD operates in the Electrical installation (43.21 - SIC 2007) sector.

What is the latest filing for MEPR LTD?

toggle

The latest filing was on 13/03/2026: Confirmation statement made on 2026-03-12 with updates.