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.
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 |
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 |
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 |