Marine Engineering Pipeworks Ltd was founded on 26 November 1976 and are based in City Of Sunderland, it's status at Companies House is "Active". There are 4 directors listed for the company in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HARPER, Gary | 27 February 1997 | - | 1 |
HARPER, Alan | N/A | 27 February 1997 | 1 |
HARPER, Joyce | N/A | 28 February 1997 | 1 |
WILSON, Derek | N/A | 09 August 1996 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 03 May 2020 | |
AA - Annual Accounts | 07 August 2019 | |
CS01 - N/A | 29 April 2019 | |
AA - Annual Accounts | 06 August 2018 | |
CS01 - N/A | 30 April 2018 | |
AA - Annual Accounts | 27 July 2017 | |
CS01 - N/A | 21 April 2017 | |
CS01 - N/A | 19 April 2017 | |
CS01 - N/A | 03 April 2017 | |
AA - Annual Accounts | 03 August 2016 | |
AR01 - Annual Return | 04 April 2016 | |
AA - Annual Accounts | 05 August 2015 | |
AR01 - Annual Return | 14 April 2015 | |
AA - Annual Accounts | 31 July 2014 | |
AR01 - Annual Return | 19 April 2014 | |
AA - Annual Accounts | 01 August 2013 | |
AR01 - Annual Return | 03 April 2013 | |
CH01 - Change of particulars for director | 03 April 2013 | |
CH03 - Change of particulars for secretary | 03 April 2013 | |
AA01 - Change of accounting reference date | 24 October 2012 | |
CH01 - Change of particulars for director | 02 July 2012 | |
CH03 - Change of particulars for secretary | 02 July 2012 | |
AR01 - Annual Return | 19 April 2012 | |
AA - Annual Accounts | 03 February 2012 | |
AR01 - Annual Return | 30 March 2011 | |
AD01 - Change of registered office address | 30 March 2011 | |
AA - Annual Accounts | 01 February 2011 | |
AR01 - Annual Return | 25 March 2010 | |
CH01 - Change of particulars for director | 25 March 2010 | |
CH01 - Change of particulars for director | 25 March 2010 | |
AA - Annual Accounts | 01 February 2010 | |
363a - Annual Return | 10 April 2009 | |
AA - Annual Accounts | 20 February 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 29 May 2008 | |
363a - Annual Return | 26 March 2008 | |
AA - Annual Accounts | 04 March 2008 | |
RESOLUTIONS - N/A | 31 May 2007 | |
MEM/ARTS - N/A | 31 May 2007 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 31 May 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 31 May 2007 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 31 May 2007 | |
363s - Annual Return | 18 April 2007 | |
AA - Annual Accounts | 08 March 2007 | |
363s - Annual Return | 25 April 2006 | |
AA - Annual Accounts | 03 March 2006 | |
363s - Annual Return | 06 April 2005 | |
AA - Annual Accounts | 28 February 2005 | |
363s - Annual Return | 29 March 2004 | |
AA - Annual Accounts | 04 March 2004 | |
363s - Annual Return | 14 April 2003 | |
AA - Annual Accounts | 05 March 2003 | |
363s - Annual Return | 15 April 2002 | |
AA - Annual Accounts | 09 March 2002 | |
363s - Annual Return | 06 April 2001 | |
AA - Annual Accounts | 02 March 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 20 June 2000 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 20 June 2000 | |
363s - Annual Return | 03 April 2000 | |
AA - Annual Accounts | 03 March 2000 | |
363s - Annual Return | 26 March 1999 | |
AA - Annual Accounts | 03 March 1999 | |
363s - Annual Return | 21 April 1998 | |
AA - Annual Accounts | 03 February 1998 | |
395 - Particulars of a mortgage or charge | 03 January 1998 | |
CERTNM - Change of name certificate | 28 November 1997 | |
288b - Notice of resignation of directors or secretaries | 13 June 1997 | |
288a - Notice of appointment of directors or secretaries | 13 June 1997 | |
363s - Annual Return | 13 May 1997 | |
288a - Notice of appointment of directors or secretaries | 13 May 1997 | |
288b - Notice of resignation of directors or secretaries | 13 May 1997 | |
288b - Notice of resignation of directors or secretaries | 13 May 1997 | |
AA - Annual Accounts | 13 February 1997 | |
288 - N/A | 27 August 1996 | |
363s - Annual Return | 04 April 1996 | |
AA - Annual Accounts | 01 March 1996 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 26 May 1995 | |
395 - Particulars of a mortgage or charge | 18 May 1995 | |
363s - Annual Return | 29 March 1995 | |
AA - Annual Accounts | 22 February 1995 | |
AA - Annual Accounts | 28 July 1994 | |
363s - Annual Return | 06 April 1994 | |
363s - Annual Return | 29 March 1993 | |
AA - Annual Accounts | 03 February 1993 | |
363s - Annual Return | 27 March 1992 | |
AA - Annual Accounts | 17 March 1992 | |
395 - Particulars of a mortgage or charge | 28 September 1991 | |
395 - Particulars of a mortgage or charge | 05 June 1991 | |
363a - Annual Return | 07 April 1991 | |
AA - Annual Accounts | 25 September 1990 | |
363 - Annual Return | 07 June 1990 | |
AA - Annual Accounts | 24 January 1990 | |
363 - Annual Return | 24 May 1989 | |
AA - Annual Accounts | 17 April 1989 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 14 January 1989 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 14 January 1989 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 14 January 1989 | |
AA - Annual Accounts | 17 March 1988 | |
363 - Annual Return | 17 March 1988 | |
AA - Annual Accounts | 05 May 1987 | |
363 - Annual Return | 05 May 1987 | |
288 - N/A | 28 January 1987 | |
395 - Particulars of a mortgage or charge | 10 November 1986 | |
395 - Particulars of a mortgage or charge | 10 November 1986 | |
395 - Particulars of a mortgage or charge | 12 September 1986 | |
363 - Annual Return | 19 August 1986 | |
AA - Annual Accounts | 09 May 1986 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 02 January 1998 | Outstanding |
N/A |
Fixed and floating charge | 12 May 1995 | Fully Satisfied |
N/A |
Charge | 26 September 1991 | Fully Satisfied |
N/A |
Credit agreement | 28 May 1991 | Fully Satisfied |
N/A |
Legal charge | 05 November 1986 | Fully Satisfied |
N/A |
Legal charge | 04 November 1986 | Outstanding |
N/A |
Charge | 10 September 1986 | Fully Satisfied |
N/A |
Guarantee & debenture | 08 May 1985 | Fully Satisfied |
N/A |
Debenture | 11 November 1980 | Fully Satisfied |
N/A |