MPC (ENGINEERING) LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
22/11/2422 November 2024

View Document

22/11/2422 November 2024

View Document

21/11/2421 November 2024

View Document

21/11/2421 November 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

10/10/2410 October 2024 Confirmation statement made on 2024-10-06 with no updates

View Document

26/09/2426 September 2024

View Document

20/02/2420 February 2024

View Document

20/02/2420 February 2024

View Document

12/10/2312 October 2023 Confirmation statement made on 2023-10-06 with updates

View Document

21/07/2321 July 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

21/07/2321 July 2023

View Document

21/07/2321 July 2023

View Document

21/07/2321 July 2023

View Document

16/03/2316 March 2023

View Document

16/03/2316 March 2023

View Document

24/01/2324 January 2023 Cessation of Super Grip (Uk) Limited as a person with significant control on 2022-12-31

View Document

24/01/2324 January 2023 Notification of Nylacast Engineered Products Limited as a person with significant control on 2022-12-31

View Document

25/11/2225 November 2022 Second filing for the appointment of Keith Charles Dodd as a director

View Document

22/11/2222 November 2022 Second filing for the appointment of Keith Charles Dodd as a director

View Document

21/11/2221 November 2022 Appointment of Keith Charles Dodds as a director on 2022-11-01

View Document

27/10/2227 October 2022

View Document

27/10/2227 October 2022 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

06/10/226 October 2022 Confirmation statement made on 2022-10-06 with no updates

View Document

18/05/2218 May 2022

View Document

06/01/226 January 2022 Accounts for a small company made up to 2020-12-31

View Document

28/07/2028 July 2020 DIRECTOR APPOINTED MR MUSSA MAHOMED

View Document

28/07/2028 July 2020 DIRECTOR APPOINTED MR ADAM QUINCEY GILSON

View Document

28/07/2028 July 2020 APPOINTMENT TERMINATED, DIRECTOR DARREN BLACKBURN

View Document

28/07/2028 July 2020 REGISTERED OFFICE CHANGED ON 28/07/2020 FROM RIVERSIDE WORKS BRIDGE STREET COLNE LANCASHIRE BB8 0DR ENGLAND

View Document

23/07/2023 July 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

16/06/2016 June 2020 PREVEXT FROM 31/01/2020 TO 29/02/2020

View Document

12/05/2012 May 2020 PSC'S CHANGE OF PARTICULARS / SUPER GRIP (UK) LIMITED / 05/03/2020

View Document

12/05/2012 May 2020 CONFIRMATION STATEMENT MADE ON 27/04/20, WITH UPDATES

View Document

05/03/205 March 2020 REGISTERED OFFICE CHANGED ON 05/03/2020 FROM UNIT 14C NEWHOUSE ROAD HUNCOAT BUSINESS PARK ACCRINGTON LANCASHIRE BB5 6NT

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

25/02/2025 February 2020 PREVSHO FROM 30/06/2020 TO 31/01/2020

View Document

06/02/206 February 2020 DIRECTOR APPOINTED MR GORDON CONLON

View Document

05/02/205 February 2020 DIRECTOR APPOINTED MR DARREN JOHN BLACKBURN

View Document

04/02/204 February 2020 CESSATION OF MICHAEL JOHN RILEY AS A PSC

View Document

04/02/204 February 2020 CESSATION OF KERRY JANE RILEY AS A PSC

View Document

04/02/204 February 2020 APPOINTMENT TERMINATED, DIRECTOR MICHAEL RILEY

View Document

04/02/204 February 2020 APPOINTMENT TERMINATED, SECRETARY KERRY RILEY

View Document

04/02/204 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUPER GRIP (UK) LIMITED

View Document

06/01/206 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KERRY JANE RILEY

View Document

30/08/1930 August 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 27/04/19, NO UPDATES

View Document

29/08/1829 August 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

01/05/181 May 2018 CONFIRMATION STATEMENT MADE ON 27/04/18, NO UPDATES

View Document

12/09/1712 September 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

24/08/1724 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN RILEY / 30/06/2017

View Document

24/08/1724 August 2017 SECRETARY'S CHANGE OF PARTICULARS / KERRY JANE RILEY / 30/06/2017

View Document

24/08/1724 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN RILEY / 30/06/2017

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

04/05/174 May 2017 CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES

View Document

10/04/1710 April 2017 22/02/17 STATEMENT OF CAPITAL GBP 10

View Document

05/10/165 October 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

28/04/1628 April 2016 Annual return made up to 27 April 2016 with full list of shareholders

View Document

01/12/151 December 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

29/04/1529 April 2015 Annual return made up to 27 April 2015 with full list of shareholders

View Document

22/09/1422 September 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

01/05/141 May 2014 Annual return made up to 27 April 2014 with full list of shareholders

View Document

24/09/1324 September 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

02/05/132 May 2013 Annual return made up to 27 April 2013 with full list of shareholders

View Document

24/09/1224 September 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

01/05/121 May 2012 Annual return made up to 27 April 2012 with full list of shareholders

View Document

02/09/112 September 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

14/06/1114 June 2011 Annual return made up to 27 April 2011 with full list of shareholders

View Document

13/09/1013 September 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

11/06/1011 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN RILEY / 01/04/2010

View Document

11/06/1011 June 2010 Annual return made up to 27 April 2010 with full list of shareholders

View Document

17/09/0917 September 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

12/05/0912 May 2009 SECRETARY'S CHANGE OF PARTICULARS / KERRY RILEY / 19/01/2009

View Document

12/05/0912 May 2009 RETURN MADE UP TO 27/04/09; FULL LIST OF MEMBERS

View Document

12/05/0912 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL RILEY / 19/01/2009

View Document

26/08/0826 August 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

07/05/087 May 2008 RETURN MADE UP TO 27/04/08; FULL LIST OF MEMBERS

View Document

24/08/0724 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

21/06/0721 June 2007 RETURN MADE UP TO 27/04/07; NO CHANGE OF MEMBERS

View Document

02/10/062 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

12/05/0612 May 2006 RETURN MADE UP TO 27/04/06; FULL LIST OF MEMBERS

View Document

16/11/0516 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

01/11/051 November 2005 REGISTERED OFFICE CHANGED ON 01/11/05 FROM: UNIT 24C VICTORIA INDUSTRIAL CENTRE, MOUNT STREET ACCRINGTON LANCASHIRE BB5 0PJ

View Document

20/06/0520 June 2005 RETURN MADE UP TO 27/04/05; FULL LIST OF MEMBERS

View Document

15/04/0515 April 2005 ACC. REF. DATE EXTENDED FROM 30/04/05 TO 30/06/05

View Document

14/05/0414 May 2004 SECRETARY RESIGNED

View Document

14/05/0414 May 2004 NEW SECRETARY APPOINTED

View Document

14/05/0414 May 2004 NEW DIRECTOR APPOINTED

View Document

14/05/0414 May 2004 DIRECTOR RESIGNED

View Document

27/04/0427 April 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company