Company NameManchester Electroplating Ltd
DirectorsGary Roy Paul and Joy Pepita Merle Paul
Company StatusActive
Company Number03060447
CategoryPrivate Limited Company
Incorporation Date24 May 1995(28 years, 11 months ago)
Previous NamesFixmicro Limited and Mossley Electro Platers Limited

Business Activity

Section CManufacturing
SIC 2851Treatment and coat metals
SIC 25610Treatment and coating of metals

Directors

Director NameMr Gary Roy Paul
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 1995(1 month, 3 weeks after company formation)
Appointment Duration28 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address76 Manchester Road
Denton
Manchester
M34 3PS
Director NameMrs Joy Pepita Merle Paul
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 1995(1 month, 3 weeks after company formation)
Appointment Duration28 years, 9 months
RoleOffice Controller
Country of ResidenceEngland
Correspondence Address76 Manchester Road
Denton
Manchester
M34 3PS
Secretary NameMrs Joy Pepita Merle Paul
NationalityBritish
StatusCurrent
Appointed17 July 1995(1 month, 3 weeks after company formation)
Appointment Duration28 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address76 Manchester Road
Denton
Manchester
M34 3PS
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed24 May 1995(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed24 May 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitemep.co.uk
Email address[email protected]
Telephone01622 718642
Telephone regionMaidstone

Location

Registered AddressUnits 1-2 Dickinson Street
Mount Pleasant Industrial Estate
Oldham
Lancashire
OL4 1HH
RegionNorth West
ConstituencyOldham East and Saddleworth
CountyGreater Manchester
WardSt Mary's
Built Up AreaGreater Manchester

Shareholders

1 at £1Gary Roy Paul
50.00%
Ordinary
1 at £1Joy Pepita Merle Paul
50.00%
Ordinary

Financials

Year2014
Net Worth£369,321
Cash£12,537
Current Liabilities£137,603

Accounts

Latest Accounts31 October 2023 (5 months, 4 weeks ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return9 July 2023 (9 months, 3 weeks ago)
Next Return Due23 July 2024 (2 months, 3 weeks from now)

Charges

2 May 2002Delivered on: 4 May 2002
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
4 December 1995Delivered on: 6 December 1995
Satisfied on: 1 November 2013
Persons entitled: G T Maude Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee not exceeding £30,000.
Particulars: Fixed and floating charge over all the companys present and future undertaking assets and debtors including uncalled capital.
Fully Satisfied
1 November 1995Delivered on: 3 November 1995
Satisfied on: 16 December 1995
Persons entitled: Fixmicro Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee pursuant to the debenture and not exceeding £30,000.
Particulars: Fixed and floating charges all the undertaking current assets and debtors including uncalled capital.
Fully Satisfied

Filing History

4 July 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
4 June 2017Confirmation statement made on 24 May 2017 with updates (7 pages)
5 May 2017Secretary's details changed for Joy Pepita Merle Paul on 5 May 2017 (1 page)
5 May 2017Director's details changed for Joy Pepita Merle Paul on 5 May 2017 (2 pages)
5 May 2017Director's details changed for Gary Roy Paul on 5 May 2017 (2 pages)
6 June 2016Total exemption small company accounts made up to 31 October 2015 (9 pages)
6 June 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 4
(6 pages)
18 September 2015Statement of capital following an allotment of shares on 7 September 2015
  • GBP 4
(3 pages)
18 September 2015Statement of capital following an allotment of shares on 7 September 2015
  • GBP 4
(3 pages)
18 September 2015Statement of capital following an allotment of shares on 7 September 2015
  • GBP 4
(3 pages)
18 September 2015Statement of capital following an allotment of shares on 7 September 2015
  • GBP 4
(3 pages)
23 June 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
9 June 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 2
(5 pages)
4 June 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 2
(5 pages)
15 April 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
1 November 2013Satisfaction of charge 2 in full (4 pages)
10 June 2013Annual return made up to 24 May 2013 with a full list of shareholders (5 pages)
14 May 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
31 May 2012Annual return made up to 24 May 2012 with a full list of shareholders (5 pages)
1 May 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
10 June 2011Annual return made up to 24 May 2011 with a full list of shareholders (5 pages)
18 March 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
11 February 2011Company name changed mossley electro platers LIMITED\certificate issued on 11/02/11
  • RES15 ‐ Change company name resolution on 2011-01-08
(2 pages)
11 February 2011Change of name notice (1 page)
1 June 2010Annual return made up to 24 May 2010 with a full list of shareholders (5 pages)
16 February 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
15 July 2009Return made up to 24/05/09; full list of members (4 pages)
26 February 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
30 July 2008Total exemption small company accounts made up to 31 October 2007 (8 pages)
10 June 2008Return made up to 24/05/08; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 June 2007Total exemption small company accounts made up to 31 October 2006 (8 pages)
13 June 2007Return made up to 24/05/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 June 2006Return made up to 24/05/06; full list of members (7 pages)
15 May 2006Total exemption small company accounts made up to 31 October 2005 (8 pages)
23 May 2005Total exemption small company accounts made up to 31 October 2004 (8 pages)
23 May 2005Return made up to 24/05/05; full list of members (7 pages)
25 May 2004Return made up to 24/05/04; full list of members (7 pages)
25 May 2004Total exemption small company accounts made up to 31 October 2003 (8 pages)
6 June 2003Return made up to 24/05/03; full list of members (9 pages)
16 January 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
2 June 2002Return made up to 24/05/02; full list of members (7 pages)
5 May 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
4 May 2002Particulars of mortgage/charge (3 pages)
7 June 2001Accounts for a small company made up to 31 October 2000 (6 pages)
23 May 2001Return made up to 24/05/01; full list of members (6 pages)
16 August 2000Accounts for a small company made up to 31 October 1999 (8 pages)
31 May 2000Return made up to 24/05/00; full list of members (6 pages)
2 June 1999Return made up to 24/05/99; full list of members (6 pages)
21 May 1999Accounts for a small company made up to 31 October 1998 (9 pages)
16 November 1998Registered office changed on 16/11/98 from: grove house 227-233 london road hazel grove stockport cheshire SK7 4HS (1 page)
14 August 1998Accounts for a small company made up to 31 October 1997 (8 pages)
17 June 1998Return made up to 24/05/98; no change of members (4 pages)
26 June 1997Return made up to 24/05/97; no change of members (4 pages)
26 June 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 March 1997Accounts for a small company made up to 31 October 1996 (7 pages)
15 August 1996Return made up to 24/05/96; full list of members (6 pages)
16 February 1996Accounting reference date notified as 31/10 (1 page)
16 December 1995Declaration of satisfaction of mortgage/charge (2 pages)
6 December 1995Particulars of mortgage/charge (4 pages)
29 September 1995Company name changed fixmicro LIMITED\certificate issued on 02/10/95 (4 pages)
27 July 1995Registered office changed on 27/07/95 from: 1 mitchell lane bristol BS1 6BU (1 page)
27 July 1995New director appointed (2 pages)
27 July 1995Director resigned;new director appointed (2 pages)
27 July 1995Secretary resigned;new secretary appointed (2 pages)
24 May 1995Incorporation (12 pages)