Company NameMRA Projects Limited
Company StatusActive
Company Number04312492
CategoryPrivate Limited Company
Incorporation Date29 October 2001(22 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameMichael McGrory
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2001(2 days after company formation)
Appointment Duration22 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Roebuck Lane
Sale
M33 7SY
Director NameGraham Sampson
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2002(5 months, 1 week after company formation)
Appointment Duration22 years
RoleElectrical Engineer
Country of ResidenceEngland
Correspondence Address47 West Way
Little Hulton
Worsley
Manchester
M38 9QN
Director NameMr Nicholas James West
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2002(5 months, 1 week after company formation)
Appointment Duration22 years
RoleIT
Country of ResidenceEngland
Correspondence Address1 Roebuck Lane
Sale
M33 7SY
Secretary NameMr Nicholas West
StatusCurrent
Appointed30 June 2014(12 years, 8 months after company formation)
Appointment Duration9 years, 10 months
RoleCompany Director
Correspondence Address1 Roebuck Lane
Sale
M33 7SY
Director NameTerence Byrne
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2001(2 days after company formation)
Appointment Duration11 years, 7 months (resigned 10 June 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address126 Wood Lane
Timperley
Cheshire
WA15 7PJ
Director NameStuart Dawson
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2001(2 days after company formation)
Appointment Duration13 years, 1 month (resigned 01 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNo 1 Peel Mount
Salford
Lancashire
M6 6AF
Secretary NameMichael McGrory
NationalityBritish
StatusResigned
Appointed31 October 2001(2 days after company formation)
Appointment Duration11 months, 4 weeks (resigned 25 October 2002)
RoleDirector-Secretary
Country of ResidenceEngland
Correspondence Address19 Kendal Avenue
Flixton
Greater Manchester
M41 8SH
Director NameMr Charles Saunders
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2002(5 months, 1 week after company formation)
Appointment Duration18 years (resigned 31 March 2020)
RoleSysyems
Country of ResidenceEngland
Correspondence Address72 Ackroyd Street
Openshaw
Manchester
Lancashire
M11 1WT
Director NameMr Arthur Simon Banner
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2002(5 months, 1 week after company formation)
Appointment Duration20 years, 7 months (resigned 23 November 2022)
RoleConsultant
Country of ResidenceEngland
Correspondence Address2 Loughborough Close
Sale
Cheshire
M33 5UF
Secretary NameStuart Dawson
NationalityBritish
StatusResigned
Appointed25 October 2002(12 months after company formation)
Appointment Duration11 years, 8 months (resigned 30 June 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNo 1 Peel Mount
Salford
Lancashire
M6 6AF
Director NameRegent Road Nominees Limited (Corporation)
StatusResigned
Appointed29 October 2001(same day as company formation)
Correspondence AddressThe Cottages
Regent Road
Altrincham
Cheshire
WA14 1RX
Secretary NameDowns Nominees Limited (Corporation)
StatusResigned
Appointed29 October 2001(same day as company formation)
Correspondence AddressThe Cottages
Regent Road
Altrincham
Cheshire
WA14 1RX

Contact

Websitemraprojects.com
Email address[email protected]

Location

Registered Address1 Roebuck Lane
Sale
M33 7SY
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardPriory
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

400 at £1Arthur Banner
19.95%
Ordinary A
400 at £1Charles Saunders
19.95%
Ordinary A
400 at £1Graham Sampson
19.95%
Ordinary A
400 at £1Michael Mcgregory
19.95%
Ordinary A
400 at £1Nicholas West
19.95%
Ordinary A
1 at £1Arthur Banner
0.05%
Ordinary B
1 at £1Charles Saunders
0.05%
Ordinary B
1 at £1Graham Sampson
0.05%
Ordinary B
1 at £1Michael Mcgrory
0.05%
Ordinary B
1 at £1Nicholas West
0.05%
Ordinary B

Financials

Year2014
Net Worth£16,611
Current Liabilities£211,614

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return29 October 2023 (6 months ago)
Next Return Due12 November 2024 (6 months, 2 weeks from now)

Charges

8 April 2002Delivered on: 12 April 2002
Persons entitled: National Westminster 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

Filing History

4 January 2021Cessation of Charles Saunders as a person with significant control on 1 April 2020 (1 page)
4 January 2021Confirmation statement made on 29 October 2020 with updates (5 pages)
30 November 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
22 October 2020Registered office address changed from No 1 Peel Mount Salford Lancashire M6 6AF to 1 Roebuck Lane Sale M33 7SY on 22 October 2020 (1 page)
2 June 2020Termination of appointment of Charles Saunders as a director on 31 March 2020 (1 page)
1 June 2020Purchase of own shares. (3 pages)
26 May 2020Cancellation of shares. Statement of capital on 7 April 2020
  • GBP 1,604
(4 pages)
22 May 2020Resolutions
  • RES13 ‐ Share purchase agrrement approved / company authorised to enter agreement 07/04/2020
(2 pages)
18 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
11 November 2019Confirmation statement made on 29 October 2019 with no updates (3 pages)
14 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
6 November 2018Confirmation statement made on 29 October 2018 with no updates (3 pages)
4 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
4 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
13 November 2017Confirmation statement made on 29 October 2017 with no updates (3 pages)
13 November 2017Confirmation statement made on 29 October 2017 with no updates (3 pages)
25 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
25 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
7 November 2016Confirmation statement made on 29 October 2016 with updates (9 pages)
7 November 2016Confirmation statement made on 29 October 2016 with updates (9 pages)
3 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
3 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
11 November 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 2,005
(9 pages)
11 November 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 2,005
(9 pages)
16 December 2014Termination of appointment of Stuart Dawson as a director on 1 December 2014 (1 page)
16 December 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 2,005
(9 pages)
16 December 2014Termination of appointment of Stuart Dawson as a director on 1 December 2014 (1 page)
16 December 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 2,005
(9 pages)
16 December 2014Termination of appointment of Stuart Dawson as a director on 1 December 2014 (1 page)
3 October 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
3 October 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
21 July 2014Termination of appointment of Stuart Dawson as a secretary on 30 June 2014 (1 page)
21 July 2014Appointment of Mr Nicholas West as a secretary on 30 June 2014 (2 pages)
21 July 2014Appointment of Mr Nicholas West as a secretary on 30 June 2014 (2 pages)
21 July 2014Termination of appointment of Stuart Dawson as a secretary on 30 June 2014 (1 page)
4 April 2014Purchase of own shares. (3 pages)
4 April 2014Cancellation of shares. Statement of capital on 4 April 2014
  • GBP 2,005
(4 pages)
4 April 2014Purchase of own shares. (3 pages)
4 April 2014Cancellation of shares. Statement of capital on 4 April 2014
  • GBP 2,005
(4 pages)
4 April 2014Cancellation of shares. Statement of capital on 4 April 2014
  • GBP 2,005
(4 pages)
31 October 2013Annual return made up to 29 October 2013 with a full list of shareholders (8 pages)
31 October 2013Annual return made up to 29 October 2013 with a full list of shareholders (8 pages)
20 August 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
20 August 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
1 August 2013Cancellation of shares. Statement of capital on 1 August 2013
  • GBP 2,006
(4 pages)
1 August 2013Cancellation of shares. Statement of capital on 1 August 2013
  • GBP 2,006
(4 pages)
1 August 2013Cancellation of shares. Statement of capital on 1 August 2013
  • GBP 2,006
(4 pages)
1 August 2013Purchase of own shares. (3 pages)
1 August 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(4 pages)
1 August 2013Purchase of own shares. (3 pages)
1 August 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(4 pages)
10 June 2013Termination of appointment of Terence Byrne as a director (1 page)
10 June 2013Termination of appointment of Terence Byrne as a director (1 page)
2 November 2012Total exemption full accounts made up to 31 March 2012 (7 pages)
2 November 2012Total exemption full accounts made up to 31 March 2012 (7 pages)
30 October 2012Director's details changed for Michael Mcgrory on 30 October 2012 (2 pages)
30 October 2012Annual return made up to 29 October 2012 with a full list of shareholders (9 pages)
30 October 2012Annual return made up to 29 October 2012 with a full list of shareholders (9 pages)
30 October 2012Director's details changed for Michael Mcgrory on 30 October 2012 (2 pages)
30 October 2012Director's details changed for Michael Mcgrory on 30 October 2012 (2 pages)
30 October 2012Director's details changed for Michael Mcgrory on 30 October 2012 (2 pages)
18 November 2011Annual return made up to 29 October 2011 with a full list of shareholders (10 pages)
18 November 2011Annual return made up to 29 October 2011 with a full list of shareholders (10 pages)
7 October 2011Total exemption full accounts made up to 31 March 2011 (13 pages)
7 October 2011Total exemption full accounts made up to 31 March 2011 (13 pages)
26 November 2010Director's details changed for Stuart Dawson on 18 August 2010 (2 pages)
26 November 2010Annual return made up to 29 October 2010 with a full list of shareholders (10 pages)
26 November 2010Director's details changed for Stuart Dawson on 18 August 2010 (2 pages)
26 November 2010Secretary's details changed for Stuart Dawson on 18 August 2010 (1 page)
26 November 2010Annual return made up to 29 October 2010 with a full list of shareholders (10 pages)
26 November 2010Secretary's details changed for Stuart Dawson on 18 August 2010 (1 page)
24 November 2010Secretary's details changed for Stuart Dawson on 18 August 2010 (2 pages)
24 November 2010Secretary's details changed for Stuart Dawson on 18 August 2010 (2 pages)
22 October 2010Total exemption full accounts made up to 31 March 2010 (13 pages)
22 October 2010Total exemption full accounts made up to 31 March 2010 (13 pages)
11 January 2010Annual return made up to 29 October 2009 with a full list of shareholders (11 pages)
11 January 2010Annual return made up to 29 October 2009 with a full list of shareholders (11 pages)
23 December 2009Director's details changed for Michael Mcgrory on 21 December 2009 (2 pages)
23 December 2009Director's details changed for Terence Byrne on 21 December 2009 (2 pages)
23 December 2009Director's details changed for Charles Saunders on 21 December 2009 (2 pages)
23 December 2009Director's details changed for Arthur Simon Banner on 21 December 2009 (2 pages)
23 December 2009Director's details changed for Charles Saunders on 21 December 2009 (2 pages)
23 December 2009Director's details changed for Stuart Dawson on 21 December 2009 (2 pages)
23 December 2009Director's details changed for Stuart Dawson on 21 December 2009 (2 pages)
23 December 2009Director's details changed for Arthur Simon Banner on 21 December 2009 (2 pages)
23 December 2009Director's details changed for Michael Mcgrory on 21 December 2009 (2 pages)
23 December 2009Director's details changed for Nicholas James West on 21 December 2009 (2 pages)
23 December 2009Director's details changed for Graham Sampson on 21 December 2009 (2 pages)
23 December 2009Director's details changed for Graham Sampson on 21 December 2009 (2 pages)
23 December 2009Director's details changed for Nicholas James West on 21 December 2009 (2 pages)
23 December 2009Director's details changed for Terence Byrne on 21 December 2009 (2 pages)
10 August 2009Total exemption full accounts made up to 31 March 2009 (13 pages)
10 August 2009Total exemption full accounts made up to 31 March 2009 (13 pages)
19 November 2008Return made up to 29/10/08; full list of members (9 pages)
19 November 2008Return made up to 29/10/08; full list of members (9 pages)
7 October 2008Total exemption full accounts made up to 31 March 2008 (13 pages)
7 October 2008Total exemption full accounts made up to 31 March 2008 (13 pages)
17 December 2007Return made up to 29/10/07; no change of members (9 pages)
17 December 2007Return made up to 29/10/07; no change of members (9 pages)
23 October 2007Total exemption full accounts made up to 31 March 2007 (13 pages)
23 October 2007Total exemption full accounts made up to 31 March 2007 (13 pages)
5 January 2007Return made up to 29/10/06; full list of members (11 pages)
5 January 2007Return made up to 29/10/06; full list of members (11 pages)
11 November 2006Total exemption full accounts made up to 31 March 2006 (13 pages)
11 November 2006Total exemption full accounts made up to 31 March 2006 (13 pages)
4 January 2006Total exemption full accounts made up to 31 March 2005 (12 pages)
4 January 2006Total exemption full accounts made up to 31 March 2005 (12 pages)
15 December 2005Registered office changed on 15/12/05 from: 1 peel mount salford lancashire M6 6AF (1 page)
15 December 2005Return made up to 29/10/05; full list of members (11 pages)
15 December 2005Registered office changed on 15/12/05 from: 1 peel mount salford lancashire M6 6AF (1 page)
15 December 2005Return made up to 29/10/05; full list of members (11 pages)
14 October 2005Registered office changed on 14/10/05 from: 3RD floor conavon court 12 blackfriars street salford manchester M3 5BQ (1 page)
14 October 2005Registered office changed on 14/10/05 from: 3RD floor conavon court 12 blackfriars street salford manchester M3 5BQ (1 page)
30 November 2004Return made up to 29/10/04; full list of members (11 pages)
30 November 2004Return made up to 29/10/04; full list of members (11 pages)
22 September 2004Total exemption full accounts made up to 31 March 2004 (13 pages)
22 September 2004Total exemption full accounts made up to 31 March 2004 (13 pages)
1 November 2003Ad 22/03/03--------- £ si 7@1=7 £ ic 2000/2007 (4 pages)
1 November 2003Return made up to 29/10/03; full list of members (11 pages)
1 November 2003Ad 22/03/03--------- £ si 7@1=7 £ ic 2000/2007 (4 pages)
1 November 2003Return made up to 29/10/03; full list of members (11 pages)
20 August 2003Total exemption full accounts made up to 31 March 2003 (13 pages)
20 August 2003Total exemption full accounts made up to 31 March 2003 (13 pages)
24 April 2003Nc inc already adjusted 22/03/03 (3 pages)
24 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 April 2003Nc inc already adjusted 22/03/03 (3 pages)
28 November 2002Ad 05/04/01-21/10/02 £ si 1900@1 (3 pages)
28 November 2002Ad 05/04/01-21/10/02 £ si 1900@1 (3 pages)
16 November 2002Secretary resigned (1 page)
16 November 2002New secretary appointed (2 pages)
16 November 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
16 November 2002Secretary resigned (1 page)
16 November 2002£ nc 1000/2000 21/10/02 (2 pages)
16 November 2002New secretary appointed (2 pages)
16 November 2002£ nc 1000/2000 21/10/02 (2 pages)
16 November 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
16 November 2002Return made up to 29/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
16 November 2002Return made up to 29/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
11 September 2002Accounting reference date extended from 31/10/02 to 31/03/03 (1 page)
11 September 2002Accounting reference date extended from 31/10/02 to 31/03/03 (1 page)
10 May 2002New director appointed (2 pages)
10 May 2002New director appointed (2 pages)
10 May 2002New director appointed (2 pages)
10 May 2002New director appointed (2 pages)
10 May 2002New director appointed (2 pages)
10 May 2002New director appointed (2 pages)
10 May 2002New director appointed (2 pages)
10 May 2002New director appointed (2 pages)
12 April 2002Particulars of mortgage/charge (3 pages)
12 April 2002Particulars of mortgage/charge (3 pages)
8 November 2001Ad 31/10/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 November 2001Ad 31/10/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
6 November 2001Director resigned (1 page)
6 November 2001New secretary appointed;new director appointed (2 pages)
6 November 2001Director resigned (1 page)
6 November 2001Secretary resigned (1 page)
6 November 2001Secretary resigned (1 page)
6 November 2001New director appointed (2 pages)
6 November 2001Registered office changed on 06/11/01 from: the cottages regent road altrincham cheshire WA14 1RX (1 page)
6 November 2001New director appointed (2 pages)
6 November 2001New director appointed (2 pages)
6 November 2001New secretary appointed;new director appointed (2 pages)
6 November 2001Registered office changed on 06/11/01 from: the cottages regent road altrincham cheshire WA14 1RX (1 page)
6 November 2001New director appointed (2 pages)
29 October 2001Incorporation (20 pages)
29 October 2001Incorporation (20 pages)