Company Information for MPEC TECHNOLOGY LIMITED
Nexus, Discovery Way, Leeds, LS2 3AA,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
MPEC TECHNOLOGY LIMITED | |
Legal Registered Office | |
Nexus Discovery Way Leeds LS2 3AA Other companies in LS2 | |
Company Number | 03921641 | |
---|---|---|
Company ID Number | 03921641 | |
Date formed | 2000-02-08 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2023-07-31 | |
Account next due | 2025-04-30 | |
Latest return | 2025-02-07 | |
Return next due | 2026-02-21 | |
Type of accounts | FULL |
Last Datalog update: | 2025-02-21 18:37:58 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
MAX CAWTHRA |
||
MAX CAWTHRA |
||
JOHN CAMERON MCARTHUR |
||
ANDREW JAMES WHAWELL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RODNEY DESMOND JONES |
Director | ||
ROBERT LAURENCE TAYLOR |
Director | ||
JAY DARREN BAMFORTH |
Director | ||
BRENDA DAVIES |
Company Secretary | ||
ROBERT WILLIAM TAYLOR |
Company Secretary | ||
YORK PLACE COMPANY SECRETARIES LIMITED |
Nominated Secretary | ||
YORK PLACE COMPANY NOMINEES LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 07/02/25, WITH NO UPDATES | ||
APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WARRINGTON | ||
DIRECTOR APPOINTED MR SIMON PETER CRITCHLEY | ||
FULL ACCOUNTS MADE UP TO 31/07/23 | ||
Termination of appointment of Andrew John Kelly on 2024-04-02 | ||
Appointment of Mr Jan David Mitson as company secretary on 2024-04-02 | ||
CONFIRMATION STATEMENT MADE ON 07/02/24, WITH NO UPDATES | ||
APPOINTMENT TERMINATED, DIRECTOR ANDREW JAMES WHAWELL | ||
DIRECTOR APPOINTED CHRISTOPHER WARRINGTON | ||
FULL ACCOUNTS MADE UP TO 31/07/22 | ||
CONFIRMATION STATEMENT MADE ON 07/02/23, WITH NO UPDATES | ||
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/07/21 | |
CONFIRMATION STATEMENT MADE ON 07/02/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 07/02/22, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/07/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/02/21, WITH NO UPDATES | |
AP03 | Appointment of Mr Andrew John Kelly as company secretary on 2021-02-01 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MAXWELL JAMES CAWTHRA | |
TM02 | Termination of appointment of Max Cawthra on 2021-01-29 | |
AP01 | DIRECTOR APPOINTED MR ANDREW JOHN KELLY | |
AA | FULL ACCOUNTS MADE UP TO 31/07/19 | |
CH01 | Director's details changed for Max Cawthra on 2020-02-11 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/02/20, WITH NO UPDATES | |
PSC05 | Change of details for Tracsis Plc as a person with significant control on 2019-03-18 | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER MATTHEW BARNES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN CAMERON MCARTHUR | |
AD01 | REGISTERED OFFICE CHANGED ON 18/03/19 FROM Leeds Innovation Centre 103 Clarendon Road Leeds West Yorkshire LS2 9DF | |
AA | FULL ACCOUNTS MADE UP TO 31/07/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/02/19, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/07/17 | |
CH01 | Director's details changed for Mr Andrew James Whawell on 2018-02-09 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/02/18, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/07/16 | |
LATEST SOC | 10/02/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/07/15 | |
LATEST SOC | 15/02/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 08/02/16 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/07/14 | |
LATEST SOC | 10/02/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 08/02/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/07/13 | |
LATEST SOC | 10/02/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 08/02/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Andrew James Whawell on 2014-02-10 | |
CH01 | Director's details changed for Mr Andrew James Whawell on 2011-06-01 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RODNEY JONES | |
AA | FULL ACCOUNTS MADE UP TO 31/07/12 | |
AR01 | 08/02/13 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT TAYLOR | |
AA | FULL ACCOUNTS MADE UP TO 31/07/11 | |
AR01 | 08/02/12 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Andrew James Whawell on 2011-02-10 | |
AA01 | Previous accounting period shortened from 31/03/12 TO 31/07/11 | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED RODNEY DESMOND JONES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAY BAMFORTH | |
AP01 | DIRECTOR APPOINTED MR JAY DARREN BAMFORTH | |
AP03 | SECRETARY APPOINTED MAX CAWTHRA | |
TM02 | APPOINTMENT TERMINATED, SECRETARY BRENDA DAVIES | |
AP01 | DIRECTOR APPOINTED JOHN CAMERON MCARTHUR | |
AP01 | DIRECTOR APPOINTED MAX CAWTHRA | |
AD01 | REGISTERED OFFICE CHANGED ON 16/06/2011 FROM WYVERN HOUSE RAILWAY TERRACE DERBY DERBYSHIRE DE1 2RY | |
AR01 | 08/02/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES WHAWELL / 25/03/2011 | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 08/02/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMES WHAWELL / 08/02/2010 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 08/02/09; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED ANDREW JAMES WHAWELL | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 08/02/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 08/02/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 08/02/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 08/02/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 08/02/04; FULL LIST OF MEMBERS | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 08/02/03; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 10/04/03 FROM: NORTHUMBERLAND HOUSE POPES LANE EALING LONDON N5 4NG | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 08/02/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 08/02/01; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 28/02/01 TO 31/03/01 | |
287 | REGISTERED OFFICE CHANGED ON 07/03/00 FROM: 102 REPLINGHAM ROAD SOUTHFIELDS LONDON SW18 5LN | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 24/02/00 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
CERTNM | COMPANY NAME CHANGED MOUSEMOVER LIMITED CERTIFICATE ISSUED ON 17/02/00 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.54 | 9 |
MortgagesNumMortOutstanding | 0.66 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.88 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 26511 - Manufacture of electronic measuring, testing etc. equipment, not for industrial process control
MPEC TECHNOLOGY LIMITED owns 1 domain names.
mpec.co.uk
The top companies supplying to UK government with the same SIC code (26511 - Manufacture of electronic measuring, testing etc. equipment, not for industrial process control) as MPEC TECHNOLOGY LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
![]() | 85423190 | Electronic integrated circuits as processors and controllers, whether or not combined with memories, converters, logic circuits, amplifiers, clock and timing circuits, or other circuits (excl. in the form of multichip integrated circuits) | ||
![]() | 85235999 | Semiconductor media, recorded, for reproducing sound or image (excl. for reproducing representations of instructions, data, sound, and image recorded in a machine-readable binary form, and capable of being manipulated or providing interactivity to a user, by means of an automatic data-processing machine, solid-state non-volatile data storage devices, smart cards, and goods of chapter 37) | ||
![]() | 85423990 | Electronic integrated circuits (excl. in the form of multichip integrated circuits and such as processors, controllers, memories and amplifiers) | ||
![]() | 84719000 | Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s. | ||
![]() | 85423990 | Electronic integrated circuits (excl. in the form of multichip integrated circuits and such as processors, controllers, memories and amplifiers) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |