About

Registered Number: 02997146
Date of Incorporation: 01/12/1994 (29 years and 4 months ago)
Company Status: Active
Registered Address: Riverside House Kings Reach Business Park, Yew St, Stockport, SK4 2HD,

 

Having been setup in 1994, Mps Systems (UK) Ltd have registered office in Stockport, it's status is listed as "Active". This company has 6 directors listed as Tyrer, Nicholas, Carlon, Pauline, Carlon, Pauline, Carlon, Graham, Roby, Lynn, Tyrer, Nicholas at Companies House. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CARLON, Graham 02 December 1994 13 May 2013 1
ROBY, Lynn 01 April 2013 27 November 2015 1
TYRER, Nicholas 05 May 1998 13 May 2013 1
Secretary Name Appointed Resigned Total Appointments
TYRER, Nicholas 01 March 2012 - 1
CARLON, Pauline 21 August 2008 01 March 2012 1
CARLON, Pauline 02 December 1994 05 May 1998 1

Filing History

Document Type Date
AA - Annual Accounts 13 July 2020
CS01 - N/A 03 December 2019
AA - Annual Accounts 10 October 2019
AD01 - Change of registered office address 18 February 2019
CS01 - N/A 03 December 2018
AA - Annual Accounts 26 October 2018
CS01 - N/A 04 December 2017
AA - Annual Accounts 17 March 2017
CS01 - N/A 19 December 2016
AA - Annual Accounts 29 September 2016
AR01 - Annual Return 01 December 2015
TM01 - Termination of appointment of director 30 November 2015
AA - Annual Accounts 09 March 2015
AR01 - Annual Return 01 December 2014
AA - Annual Accounts 12 May 2014
AP01 - Appointment of director 01 May 2014
AP01 - Appointment of director 01 May 2014
TM01 - Termination of appointment of director 01 May 2014
TM01 - Termination of appointment of director 01 May 2014
AR01 - Annual Return 03 December 2013
CH01 - Change of particulars for director 20 May 2013
AP01 - Appointment of director 13 May 2013
AA - Annual Accounts 23 April 2013
AR01 - Annual Return 03 December 2012
AP03 - Appointment of secretary 03 December 2012
TM02 - Termination of appointment of secretary 03 December 2012
AA - Annual Accounts 04 April 2012
AR01 - Annual Return 06 December 2011
AA - Annual Accounts 09 May 2011
AR01 - Annual Return 10 December 2010
AA - Annual Accounts 29 September 2010
AR01 - Annual Return 15 January 2010
CH01 - Change of particulars for director 15 January 2010
CH01 - Change of particulars for director 15 January 2010
AA - Annual Accounts 13 April 2009
363a - Annual Return 03 December 2008
288b - Notice of resignation of directors or secretaries 03 December 2008
288a - Notice of appointment of directors or secretaries 17 September 2008
AA - Annual Accounts 23 June 2008
363a - Annual Return 05 December 2007
AA - Annual Accounts 24 May 2007
363a - Annual Return 11 January 2007
AA - Annual Accounts 07 July 2006
363s - Annual Return 08 December 2005
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 30 November 2005
CERTNM - Change of name certificate 03 November 2005
287 - Change in situation or address of Registered Office 19 September 2005
AA - Annual Accounts 05 September 2005
169 - Return by a company purchasing its own shares 06 May 2005
RESOLUTIONS - N/A 14 April 2005
RESOLUTIONS - N/A 14 April 2005
288b - Notice of resignation of directors or secretaries 14 April 2005
363s - Annual Return 07 December 2004
AA - Annual Accounts 07 December 2004
363a - Annual Return 30 December 2003
AA - Annual Accounts 03 December 2003
363s - Annual Return 12 February 2003
AA - Annual Accounts 25 November 2002
363s - Annual Return 21 January 2002
AA - Annual Accounts 14 September 2001
363s - Annual Return 09 March 2001
287 - Change in situation or address of Registered Office 07 February 2001
AA - Annual Accounts 31 July 2000
363s - Annual Return 01 February 2000
AA - Annual Accounts 15 June 1999
363a - Annual Return 14 December 1998
RESOLUTIONS - N/A 07 July 1998
AA - Annual Accounts 02 July 1998
RESOLUTIONS - N/A 19 May 1998
288a - Notice of appointment of directors or secretaries 14 May 1998
288a - Notice of appointment of directors or secretaries 14 May 1998
288a - Notice of appointment of directors or secretaries 14 May 1998
288b - Notice of resignation of directors or secretaries 14 May 1998
363a - Annual Return 29 December 1997
AA - Annual Accounts 29 June 1997
363a - Annual Return 29 April 1997
AA - Annual Accounts 01 August 1996
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 06 February 1996
363x - Annual Return 18 December 1995
395 - Particulars of a mortgage or charge 30 December 1994
395 - Particulars of a mortgage or charge 30 December 1994
288 - N/A 06 December 1994
288 - N/A 06 December 1994
287 - Change in situation or address of Registered Office 06 December 1994
NEWINC - New incorporation documents 01 December 1994

Mortgages & Charges

Description Date Status Charge by
Deed of charge over credit balances 21 December 1994 Outstanding

N/A

Debenture 21 December 1994 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.