About

Registered Number: 06014149
Date of Incorporation: 30/11/2006 (17 years and 5 months ago)
Company Status: Active
Registered Address: Haslers, Old Station Road, Loughton, Essex, IG10 4PL,

 

Established in 2006, Mrp Technology Ltd has its registered office in Loughton, Essex, it has a status of "Active". There are 3 directors listed for the organisation in the Companies House registry. We don't currently know the number of employees at Mrp Technology Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PERRING, Alex Levett 30 November 2006 - 1
PERRING, Mark Russell 30 November 2006 16 June 2010 1
Secretary Name Appointed Resigned Total Appointments
PERRING, Alex Levett 16 June 2010 - 1

Filing History

Document Type Date
PSC04 - N/A 09 September 2020
PSC04 - N/A 09 September 2020
CS01 - N/A 09 September 2020
AA - Annual Accounts 28 August 2020
CS01 - N/A 01 August 2019
PSC04 - N/A 01 August 2019
CH01 - Change of particulars for director 01 August 2019
CH03 - Change of particulars for secretary 01 August 2019
AD01 - Change of registered office address 01 August 2019
AA - Annual Accounts 17 July 2019
AA - Annual Accounts 05 October 2018
CS01 - N/A 29 June 2018
AA - Annual Accounts 30 August 2017
AAMD - Amended Accounts 02 August 2017
CS01 - N/A 27 June 2017
PSC01 - N/A 27 June 2017
PSC01 - N/A 27 June 2017
AD01 - Change of registered office address 13 June 2017
AAMD - Amended Accounts 25 November 2016
AA - Annual Accounts 31 August 2016
AR01 - Annual Return 28 June 2016
AA - Annual Accounts 27 August 2015
AR01 - Annual Return 23 July 2015
AAMD - Amended Accounts 15 December 2014
AAMD - Amended Accounts 15 December 2014
AA - Annual Accounts 29 August 2014
AR01 - Annual Return 15 August 2014
AAMD - Amended Accounts 03 September 2013
AA - Annual Accounts 30 August 2013
AR01 - Annual Return 05 August 2013
AR01 - Annual Return 13 September 2012
CH01 - Change of particulars for director 13 September 2012
AA - Annual Accounts 22 August 2012
AA - Annual Accounts 31 August 2011
AR01 - Annual Return 07 July 2011
CH01 - Change of particulars for director 07 July 2011
AA - Annual Accounts 26 August 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 25 June 2010
MG01 - Particulars of a mortgage or charge 24 June 2010
AR01 - Annual Return 17 June 2010
AP03 - Appointment of secretary 16 June 2010
TM02 - Termination of appointment of secretary 16 June 2010
TM01 - Termination of appointment of director 16 June 2010
AR01 - Annual Return 30 April 2010
CH01 - Change of particulars for director 30 April 2010
CH01 - Change of particulars for director 30 April 2010
AA - Annual Accounts 30 March 2010
DISS40 - Notice of striking-off action discontinued 27 February 2010
CH03 - Change of particulars for secretary 24 February 2010
AR01 - Annual Return 24 February 2010
CH01 - Change of particulars for director 24 February 2010
GAZ1 - First notification of strike-off action in London Gazette 23 February 2010
DISS16(SOAS) - N/A 18 August 2009
GAZ1 - First notification of strike-off action in London Gazette 26 May 2009
363a - Annual Return 20 November 2008
287 - Change in situation or address of Registered Office 20 November 2008
AA - Annual Accounts 20 November 2008
395 - Particulars of a mortgage or charge 09 May 2008
395 - Particulars of a mortgage or charge 15 April 2008
288a - Notice of appointment of directors or secretaries 04 December 2006
288a - Notice of appointment of directors or secretaries 04 December 2006
288a - Notice of appointment of directors or secretaries 04 December 2006
288b - Notice of resignation of directors or secretaries 04 December 2006
288b - Notice of resignation of directors or secretaries 04 December 2006
NEWINC - New incorporation documents 30 November 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 23 June 2010 Outstanding

N/A

All asset debenture 11 April 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.