Denton
Manchester
M34 3PS
Director Name | Mrs Joy Pepita Merle Paul |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 July 1995(1 month, 3 weeks after company formation) |
Appointment Duration | 28 years, 9 months |
Role | Office Controller |
Country of Residence | England |
Correspondence Address | 76 Manchester Road Denton Manchester M34 3PS |
Secretary Name | Mrs Joy Pepita Merle Paul |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 July 1995(1 month, 3 weeks after company formation) |
Appointment Duration | 28 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 76 Manchester Road Denton Manchester M34 3PS |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 1995(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | mep.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01622 718642 |
Telephone region | Maidstone |
Registered Address | Units 1-2 Dickinson Street Mount Pleasant Industrial Estate Oldham Lancashire OL4 1HH |
---|---|
Region | North West |
Constituency | Oldham East and Saddleworth |
County | Greater Manchester |
Ward | St Mary's |
Built Up Area | Greater Manchester |
1 at £1 | Gary Roy Paul 50.00% Ordinary |
---|---|
1 at £1 | Joy Pepita Merle Paul 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £369,321 |
Cash | £12,537 |
Current Liabilities | £137,603 |
Latest Accounts | 31 October 2023 (5 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 9 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 23 July 2024 (2 months, 3 weeks from now) |
2 May 2002 | Delivered 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 1995 | Delivered 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 1995 | Delivered 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 |
4 July 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
---|---|
4 June 2017 | Confirmation statement made on 24 May 2017 with updates (7 pages) |
5 May 2017 | Secretary's details changed for Joy Pepita Merle Paul on 5 May 2017 (1 page) |
5 May 2017 | Director's details changed for Joy Pepita Merle Paul on 5 May 2017 (2 pages) |
5 May 2017 | Director's details changed for Gary Roy Paul on 5 May 2017 (2 pages) |
6 June 2016 | Total exemption small company accounts made up to 31 October 2015 (9 pages) |
6 June 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
18 September 2015 | Statement of capital following an allotment of shares on 7 September 2015
|
18 September 2015 | Statement of capital following an allotment of shares on 7 September 2015
|
18 September 2015 | Statement of capital following an allotment of shares on 7 September 2015
|
18 September 2015 | Statement of capital following an allotment of shares on 7 September 2015
|
23 June 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
9 June 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
4 June 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
15 April 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
1 November 2013 | Satisfaction of charge 2 in full (4 pages) |
10 June 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (5 pages) |
14 May 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
31 May 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (5 pages) |
1 May 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
10 June 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (5 pages) |
18 March 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
11 February 2011 | Company name changed mossley electro platers LIMITED\certificate issued on 11/02/11
|
11 February 2011 | Change of name notice (1 page) |
1 June 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (5 pages) |
16 February 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
15 July 2009 | Return made up to 24/05/09; full list of members (4 pages) |
26 February 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
30 July 2008 | Total exemption small company accounts made up to 31 October 2007 (8 pages) |
10 June 2008 | Return made up to 24/05/08; no change of members
|
26 June 2007 | Total exemption small company accounts made up to 31 October 2006 (8 pages) |
13 June 2007 | Return made up to 24/05/07; no change of members
|
5 June 2006 | Return made up to 24/05/06; full list of members (7 pages) |
15 May 2006 | Total exemption small company accounts made up to 31 October 2005 (8 pages) |
23 May 2005 | Total exemption small company accounts made up to 31 October 2004 (8 pages) |
23 May 2005 | Return made up to 24/05/05; full list of members (7 pages) |
25 May 2004 | Return made up to 24/05/04; full list of members (7 pages) |
25 May 2004 | Total exemption small company accounts made up to 31 October 2003 (8 pages) |
6 June 2003 | Return made up to 24/05/03; full list of members (9 pages) |
16 January 2003 | Total exemption small company accounts made up to 31 October 2002 (6 pages) |
2 June 2002 | Return made up to 24/05/02; full list of members (7 pages) |
5 May 2002 | Total exemption small company accounts made up to 31 October 2001 (5 pages) |
4 May 2002 | Particulars of mortgage/charge (3 pages) |
7 June 2001 | Accounts for a small company made up to 31 October 2000 (6 pages) |
23 May 2001 | Return made up to 24/05/01; full list of members (6 pages) |
16 August 2000 | Accounts for a small company made up to 31 October 1999 (8 pages) |
31 May 2000 | Return made up to 24/05/00; full list of members (6 pages) |
2 June 1999 | Return made up to 24/05/99; full list of members (6 pages) |
21 May 1999 | Accounts for a small company made up to 31 October 1998 (9 pages) |
16 November 1998 | Registered office changed on 16/11/98 from: grove house 227-233 london road hazel grove stockport cheshire SK7 4HS (1 page) |
14 August 1998 | Accounts for a small company made up to 31 October 1997 (8 pages) |
17 June 1998 | Return made up to 24/05/98; no change of members (4 pages) |
26 June 1997 | Return made up to 24/05/97; no change of members (4 pages) |
26 June 1997 | Resolutions
|
26 March 1997 | Accounts for a small company made up to 31 October 1996 (7 pages) |
15 August 1996 | Return made up to 24/05/96; full list of members (6 pages) |
16 February 1996 | Accounting reference date notified as 31/10 (1 page) |
16 December 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 December 1995 | Particulars of mortgage/charge (4 pages) |
29 September 1995 | Company name changed fixmicro LIMITED\certificate issued on 02/10/95 (4 pages) |
27 July 1995 | Registered office changed on 27/07/95 from: 1 mitchell lane bristol BS1 6BU (1 page) |
27 July 1995 | New director appointed (2 pages) |
27 July 1995 | Director resigned;new director appointed (2 pages) |
27 July 1995 | Secretary resigned;new secretary appointed (2 pages) |
24 May 1995 | Incorporation (12 pages) |