About

Registered Number: 01994847
Date of Incorporation: 03/03/1986 (38 years and 3 months ago)
Company Status: Active
Registered Address: Brambleside, Bellbrook Industrial Estate, Uckfield, East Sussex, TN22 1QQ

 

M. P. E. Electronics Ltd was established in 1986, it has a status of "Active". We don't currently know the number of employees at the company. There are 7 directors listed as Evans, Nicola, George, Frank Reginald, Castle, Ernest, Chamberlain, Keith Richard, George, Frank Reginald, Tate, Kathryn Mary, Tate, Michael Leslie for this business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EVANS, Nicola 10 September 2018 - 1
GEORGE, Frank Reginald 19 October 2017 - 1
CASTLE, Ernest N/A 15 April 2008 1
CHAMBERLAIN, Keith Richard N/A 31 March 2020 1
GEORGE, Frank Reginald N/A 15 April 2008 1
TATE, Kathryn Mary 01 April 2013 05 February 2014 1
TATE, Michael Leslie N/A 19 October 2017 1

Filing History

Document Type Date
CS01 - N/A 13 August 2020
TM01 - Termination of appointment of director 14 April 2020
AA - Annual Accounts 18 September 2019
CS01 - N/A 10 July 2019
AD01 - Change of registered office address 29 October 2018
AA - Annual Accounts 26 September 2018
AP01 - Appointment of director 17 September 2018
MR01 - N/A 24 July 2018
CS01 - N/A 18 July 2018
TM01 - Termination of appointment of director 27 October 2017
AP01 - Appointment of director 27 October 2017
AA - Annual Accounts 03 October 2017
CS01 - N/A 19 July 2017
CS01 - N/A 20 July 2016
AA - Annual Accounts 10 June 2016
AR01 - Annual Return 01 July 2015
AA - Annual Accounts 04 June 2015
MR01 - N/A 28 August 2014
AR01 - Annual Return 05 August 2014
CH01 - Change of particulars for director 05 August 2014
TM01 - Termination of appointment of director 05 August 2014
MR01 - N/A 05 August 2014
AA - Annual Accounts 28 April 2014
AD01 - Change of registered office address 15 April 2014
MR04 - N/A 03 April 2014
MR04 - N/A 03 April 2014
AP01 - Appointment of director 18 March 2014
AP01 - Appointment of director 25 February 2014
AP01 - Appointment of director 25 February 2014
AA01 - Change of accounting reference date 09 January 2014
AP01 - Appointment of director 20 November 2013
AA - Annual Accounts 22 August 2013
AR01 - Annual Return 09 July 2013
RESOLUTIONS - N/A 10 January 2013
AA - Annual Accounts 19 September 2012
AR01 - Annual Return 03 July 2012
AA - Annual Accounts 27 September 2011
AR01 - Annual Return 19 July 2011
MG01 - Particulars of a mortgage or charge 19 March 2011
AA - Annual Accounts 04 January 2011
AR01 - Annual Return 15 July 2010
AA - Annual Accounts 05 February 2010
363a - Annual Return 12 August 2009
AA - Annual Accounts 04 February 2009
363a - Annual Return 06 January 2009
169 - Return by a company purchasing its own shares 12 June 2008
288b - Notice of resignation of directors or secretaries 11 June 2008
288b - Notice of resignation of directors or secretaries 11 June 2008
AA - Annual Accounts 13 November 2007
363a - Annual Return 17 August 2007
288c - Notice of change of directors or secretaries or in their particulars 15 August 2007
AA - Annual Accounts 22 September 2006
363a - Annual Return 18 August 2006
AA - Annual Accounts 17 October 2005
363a - Annual Return 09 August 2005
AA - Annual Accounts 02 November 2004
363a - Annual Return 06 October 2004
287 - Change in situation or address of Registered Office 22 June 2004
AA - Annual Accounts 24 August 2003
363a - Annual Return 01 August 2003
AA - Annual Accounts 24 July 2002
363a - Annual Return 18 July 2002
363a - Annual Return 06 July 2002
MISC - Miscellaneous document 06 July 2002
363s - Annual Return 11 September 2001
AA - Annual Accounts 25 July 2001
RESOLUTIONS - N/A 08 August 2000
RESOLUTIONS - N/A 08 August 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 August 2000
123 - Notice of increase in nominal capital 08 August 2000
AA - Annual Accounts 08 August 2000
363a - Annual Return 04 July 2000
363a - Annual Return 02 September 1999
AA - Annual Accounts 22 July 1999
RESOLUTIONS - N/A 09 June 1999
AA - Annual Accounts 06 August 1998
363a - Annual Return 02 July 1998
363a - Annual Return 04 August 1997
AA - Annual Accounts 02 July 1997
363a - Annual Return 06 November 1996
288c - Notice of change of directors or secretaries or in their particulars 06 November 1996
288c - Notice of change of directors or secretaries or in their particulars 06 November 1996
288c - Notice of change of directors or secretaries or in their particulars 06 November 1996
AA - Annual Accounts 16 August 1996
363x - Annual Return 04 December 1995
395 - Particulars of a mortgage or charge 04 July 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 June 1995
AA - Annual Accounts 18 May 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 24 August 1994
363x - Annual Return 28 July 1994
AA - Annual Accounts 28 October 1993
363x - Annual Return 08 July 1993
AA - Annual Accounts 05 May 1993
363x - Annual Return 03 August 1992
RESOLUTIONS - N/A 29 June 1992
RESOLUTIONS - N/A 29 June 1992
AA - Annual Accounts 25 June 1992
363x - Annual Return 12 May 1992
395 - Particulars of a mortgage or charge 06 December 1991
288 - N/A 21 November 1991
288 - N/A 21 November 1991
AA - Annual Accounts 20 February 1991
363a - Annual Return 20 February 1991
CERTNM - Change of name certificate 07 January 1991
CERTNM - Change of name certificate 07 January 1991
363 - Annual Return 18 September 1989
AA - Annual Accounts 18 August 1989
395 - Particulars of a mortgage or charge 08 July 1989
AA - Annual Accounts 28 November 1988
363 - Annual Return 28 November 1988
AA - Annual Accounts 24 May 1988
363 - Annual Return 24 May 1988
AUD - Auditor's letter of resignation 24 September 1987
287 - Change in situation or address of Registered Office 17 September 1987
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 03 June 1986
NEWINC - New incorporation documents 03 March 1986

Mortgages & Charges

Description Date Status Charge by
A registered charge 24 July 2018 Outstanding

N/A

A registered charge 05 February 2014 Outstanding

N/A

A registered charge 05 February 2014 Outstanding

N/A

Legal assignment 17 March 2011 Fully Satisfied

N/A

Fixed equitable charge 28 June 1995 Outstanding

N/A

Fixed and floating charge 04 December 1991 Fully Satisfied

N/A

Debenture 07 July 1989 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.