About

Registered Number: 01920647
Date of Incorporation: 10/06/1985 (39 years and 10 months ago)
Company Status: Active
Registered Address: 6 Wilton Business Centre Kingsway, Wilton, Salisbury, SP2 0AH

 

Established in 1985, Mineral Engineering Processes Ltd have registered office in Salisbury, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the Mineral Engineering Processes Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HYDE, Steven Edward 08 May 2008 - 1
CREW, Albert Edward N/A 31 July 1992 1
HYDE, Rosemary Ellen N/A 25 July 2003 1
WRIGHT, Alan N/A 02 March 1993 1

Filing History

Document Type Date
AA - Annual Accounts 17 May 2020
CS01 - N/A 13 January 2020
RP04CS01 - N/A 08 July 2019
RP04CS01 - N/A 08 July 2019
MR01 - N/A 10 June 2019
AA - Annual Accounts 31 May 2019
CS01 - N/A 02 January 2019
AA - Annual Accounts 03 May 2018
CS01 - N/A 02 February 2018
AA - Annual Accounts 23 May 2017
CS01 - N/A 03 January 2017
AA - Annual Accounts 13 April 2016
AR01 - Annual Return 04 January 2016
AD01 - Change of registered office address 03 December 2015
AA - Annual Accounts 23 April 2015
AR01 - Annual Return 05 January 2015
AD01 - Change of registered office address 09 May 2014
AA - Annual Accounts 31 March 2014
AR01 - Annual Return 02 January 2014
AA - Annual Accounts 08 May 2013
AR01 - Annual Return 02 January 2013
AA - Annual Accounts 31 May 2012
AR01 - Annual Return 05 January 2012
AA - Annual Accounts 28 April 2011
AR01 - Annual Return 10 January 2011
CH01 - Change of particulars for director 10 January 2011
CH03 - Change of particulars for secretary 10 January 2011
CH01 - Change of particulars for director 10 January 2011
AA - Annual Accounts 29 May 2010
AR01 - Annual Return 04 January 2010
AA - Annual Accounts 28 March 2009
363a - Annual Return 13 February 2009
288a - Notice of appointment of directors or secretaries 08 May 2008
287 - Change in situation or address of Registered Office 22 April 2008
AA - Annual Accounts 17 March 2008
363a - Annual Return 14 February 2008
AA - Annual Accounts 29 June 2007
363a - Annual Return 12 February 2007
287 - Change in situation or address of Registered Office 12 February 2007
AA - Annual Accounts 27 April 2006
363a - Annual Return 03 January 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 August 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 August 2005
AA - Annual Accounts 30 June 2005
363s - Annual Return 26 January 2005
AA - Annual Accounts 30 June 2004
363s - Annual Return 20 May 2004
288b - Notice of resignation of directors or secretaries 07 May 2004
288a - Notice of appointment of directors or secretaries 07 May 2004
288a - Notice of appointment of directors or secretaries 23 October 2003
288b - Notice of resignation of directors or secretaries 23 October 2003
AA - Annual Accounts 18 June 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 June 2003
363s - Annual Return 27 March 2003
AA - Annual Accounts 09 May 2002
363s - Annual Return 23 January 2002
AA - Annual Accounts 23 May 2001
363s - Annual Return 28 March 2001
AA - Annual Accounts 02 June 2000
395 - Particulars of a mortgage or charge 26 May 2000
363s - Annual Return 17 May 2000
CERTNM - Change of name certificate 05 April 2000
287 - Change in situation or address of Registered Office 16 September 1999
AA - Annual Accounts 29 June 1999
363s - Annual Return 03 February 1999
AA - Annual Accounts 19 May 1998
363s - Annual Return 23 February 1998
AA - Annual Accounts 27 June 1997
363s - Annual Return 05 March 1997
AA - Annual Accounts 27 March 1996
363s - Annual Return 27 March 1996
AA - Annual Accounts 24 July 1995
363s - Annual Return 02 February 1995
AA - Annual Accounts 09 June 1994
363s - Annual Return 27 February 1994
288 - N/A 07 May 1993
AA - Annual Accounts 30 March 1993
363s - Annual Return 23 March 1993
288 - N/A 13 January 1993
AA - Annual Accounts 08 July 1992
363s - Annual Return 16 March 1992
AA - Annual Accounts 02 August 1991
363a - Annual Return 14 March 1991
AA - Annual Accounts 06 August 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 18 July 1990
363 - Annual Return 04 June 1990
395 - Particulars of a mortgage or charge 22 August 1989
363 - Annual Return 06 July 1989
AA - Annual Accounts 08 May 1989
287 - Change in situation or address of Registered Office 22 February 1989
287 - Change in situation or address of Registered Office 21 June 1988
363 - Annual Return 20 May 1988
AA - Annual Accounts 06 May 1988
AA - Annual Accounts 06 May 1988
363 - Annual Return 28 March 1987
CERTNM - Change of name certificate 04 September 1985
MISC - Miscellaneous document 10 June 1985

Mortgages & Charges

Description Date Status Charge by
A registered charge 10 June 2019 Outstanding

N/A

Debenture 16 May 2000 Fully Satisfied

N/A

Debenture 15 August 1989 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.