Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home
Company Information for

MRO PLUS SOLUTIONS GROUP LTD

MJ WILSON GROUP LTD, CHARLTON STREET, GRIMSBY, DN31 1SQ,
Company Registration Number
11105636
Private Limited Company
Active

Company Overview

About Mro Plus Solutions Group Ltd
MRO PLUS SOLUTIONS GROUP LTD was founded on 2017-12-11 and has its registered office in Grimsby. The organisation's status is listed as "Active". Mro Plus Solutions Group Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
MRO PLUS SOLUTIONS GROUP LTD
 
Legal Registered Office
MJ WILSON GROUP LTD
CHARLTON STREET
GRIMSBY
DN31 1SQ
 
Previous Names
CAIRNGORM ACQUISITIONS 5 TOPCO LIMITED28/06/2018
Filing Information
Company Number 11105636
Company ID Number 11105636
Date formed 2017-12-11
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 
Return next due 08/01/2019
Type of accounts GROUP
Last Datalog update: 2024-02-05 20:03:48
Primary Source:Companies House
Is this data useful to you?
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.

Company Officers of MRO PLUS SOLUTIONS GROUP LTD

Current Directors
Officer Role Date Appointed
ROBERT JOHN JONES
Director 2018-01-31
MICHAEL KERINS
Director 2018-05-03
DAVID ALAN MOORE
Director 2018-01-31
JOHN MICHAEL NAYLOR-LEYLAND
Director 2017-12-11
JOHN PIPER
Director 2018-01-31
IAN ALEXANDER RITCHIE
Director 2018-01-31
AMIT THAPER
Director 2017-12-11
BRYNN IVOR GLYNN WILLIAM WOODS
Director 2018-01-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT JOHN JONES TURNING POINT 2 LIMITED Director 2018-02-01 CURRENT 2012-05-21 Active
ROBERT JOHN JONES TPBA PROPERTY LTD Director 2018-02-01 CURRENT 2016-09-28 Active - Proposal to Strike off
ROBERT JOHN JONES MRO PLUS SOLUTIONS MIDCO LTD Director 2018-01-31 CURRENT 2017-12-11 Active
ROBERT JOHN JONES M J WILSON GROUP LIMITED Director 2018-01-31 CURRENT 2017-05-24 Active
ROBERT JOHN JONES MRO+ SOLUTIONS LTD Director 2018-01-31 CURRENT 2017-12-11 Active
ROBERT JOHN JONES PACKINGTON HALL FARM DEVELOPMENTS LTD Director 2017-10-03 CURRENT 2017-10-03 Active - Proposal to Strike off
ROBERT JOHN JONES TAURUS INFOMATICS HOLDINGS LIMITED Director 2017-08-30 CURRENT 2004-08-03 Active
ROBERT JOHN JONES CENTIQ LIMITED Director 2017-08-30 CURRENT 1998-07-07 Active
ROBERT JOHN JONES CENTIQ GROUP LIMITED Director 2017-08-30 CURRENT 2006-08-15 Active
ROBERT JOHN JONES MRO PLUS SOLUTIONS LTD Director 2017-05-04 CURRENT 2017-05-04 Dissolved 2018-06-12
ROBERT JOHN JONES MOLTEN ROCK FOUNDATION LTD Director 2015-09-07 CURRENT 2015-08-15 Dissolved 2017-03-21
ROBERT JOHN JONES BH MIDDLETON LIMITED Director 2015-01-07 CURRENT 2014-09-11 Active - Proposal to Strike off
ROBERT JOHN JONES ROBERT J JONES LTD Director 2014-10-06 CURRENT 2014-10-06 Active
MICHAEL KERINS MRO+ SOLUTIONS LTD Director 2018-05-03 CURRENT 2017-12-11 Active
MICHAEL KERINS CHATSWORTH COMPUTERS (GROUP) LIMITED Director 2013-10-30 CURRENT 1994-07-22 Dissolved 2016-09-06
MICHAEL KERINS CHATSWORTH COMPUTERS & BUSINESS SYSTEMS LIMITED Director 2013-10-30 CURRENT 1989-02-15 Dissolved 2016-11-01
DAVID ALAN MOORE CGH 2020 REALISATIONS LIMITED Director 2018-04-24 CURRENT 2017-10-24 In Administration/Administrative Receiver
DAVID ALAN MOORE MRO+ SOLUTIONS LTD Director 2018-01-31 CURRENT 2017-12-11 Active
DAVID ALAN MOORE DUALSEAL DOORS LIMITED Director 2017-02-15 CURRENT 2016-07-21 Dissolved 2018-02-13
DAVID ALAN MOORE CGM 2020 REALISATIONS LIMITED Director 2016-11-01 CURRENT 2016-06-21 In Administration/Administrative Receiver
DAVID ALAN MOORE CUSTOMADE GROUP TOPCO LIMITED Director 2016-07-07 CURRENT 2016-06-20 Active - Proposal to Strike off
DAVID ALAN MOORE CGTR 2020 REALISATIONS LIMITED Director 2016-07-07 CURRENT 2016-04-15 In Administration/Administrative Receiver
DAVID ALAN MOORE SPRINGWOOD CONSULTANTS LIMITED Director 2016-06-10 CURRENT 2016-06-10 Active
JOHN MICHAEL NAYLOR-LEYLAND CUSTOMADE (UK) LIMITED Director 2018-04-13 CURRENT 2005-12-21 Active - Proposal to Strike off
JOHN MICHAEL NAYLOR-LEYLAND FAL 2020 REALISATIONS LIMITED Director 2018-04-13 CURRENT 2007-06-13 In Administration/Administrative Receiver
JOHN MICHAEL NAYLOR-LEYLAND CUSTOMADE GROUP LIMITED Director 2018-04-13 CURRENT 2011-06-27 Active - Proposal to Strike off
JOHN MICHAEL NAYLOR-LEYLAND ATLAS GLAZED ROOF SOLUTIONS LIMITED Director 2018-04-13 CURRENT 2012-05-23 Active - Proposal to Strike off
JOHN MICHAEL NAYLOR-LEYLAND SAMEDAY TRADE FRAMES LIMITED Director 2018-04-13 CURRENT 2006-02-17 Active
JOHN MICHAEL NAYLOR-LEYLAND TRADE COUNTERS LIMITED Director 2018-04-13 CURRENT 2011-06-28 Active
JOHN MICHAEL NAYLOR-LEYLAND TRUEMANS (HOLDINGS) LTD Director 2018-04-13 CURRENT 2012-03-14 Active
JOHN MICHAEL NAYLOR-LEYLAND POLYFRAME COMPOSITE DOORS LTD Director 2018-04-13 CURRENT 2012-06-28 Active - Proposal to Strike off
JOHN MICHAEL NAYLOR-LEYLAND STC 2020 REALISATIONS LIMITED Director 2018-04-13 CURRENT 2015-02-05 In Administration/Administrative Receiver
JOHN MICHAEL NAYLOR-LEYLAND STEVENSWOOD MIDCO LIMITED Director 2018-04-13 CURRENT 2016-06-15 Liquidation
JOHN MICHAEL NAYLOR-LEYLAND ST 2020 REALISATIONS LIMITED Director 2018-04-13 CURRENT 2016-06-20 In Administration/Administrative Receiver
JOHN MICHAEL NAYLOR-LEYLAND POLYFRAME HALIFAX LIMITED Director 2018-04-13 CURRENT 2016-06-20 Active
JOHN MICHAEL NAYLOR-LEYLAND SAMEDAY HOLDINGS LIMITED Director 2018-04-13 CURRENT 2016-11-18 Active
JOHN MICHAEL NAYLOR-LEYLAND PDL 2020 REALISATIONS LIMITED Director 2018-04-13 CURRENT 1993-04-30 In Administration/Administrative Receiver
JOHN MICHAEL NAYLOR-LEYLAND HOURGLASS SEAL LIMITED Director 2018-04-13 CURRENT 1991-10-03 Active
JOHN MICHAEL NAYLOR-LEYLAND PNL 2020 REALISATIONS LIMITED Director 2018-04-13 CURRENT 2014-04-23 In Administration/Administrative Receiver
JOHN MICHAEL NAYLOR-LEYLAND POLYFRAME ALUMINIUM LTD Director 2018-04-13 CURRENT 2014-11-20 Active
JOHN MICHAEL NAYLOR-LEYLAND CGM 2020 REALISATIONS LIMITED Director 2018-04-13 CURRENT 2016-06-21 In Administration/Administrative Receiver
JOHN MICHAEL NAYLOR-LEYLAND LIVINGSTON KITCHENS LIMITED Director 2018-04-13 CURRENT 2005-06-20 Active - Proposal to Strike off
JOHN MICHAEL NAYLOR-LEYLAND POLYFRAME LIVINGSTON LIMITED Director 2018-04-13 CURRENT 2014-12-05 Active
JOHN MICHAEL NAYLOR-LEYLAND CUSTOMADE HOLDINGS LIMITED Director 2018-04-13 CURRENT 1982-09-16 Active - Proposal to Strike off
JOHN MICHAEL NAYLOR-LEYLAND MYSON SERVICES LIMITED Director 2018-04-13 CURRENT 1983-10-27 Active - Proposal to Strike off
JOHN MICHAEL NAYLOR-LEYLAND CGH 2020 REALISATIONS LIMITED Director 2018-04-10 CURRENT 2017-10-24 In Administration/Administrative Receiver
JOHN MICHAEL NAYLOR-LEYLAND MRO PLUS SOLUTIONS MIDCO LTD Director 2017-12-11 CURRENT 2017-12-11 Active
JOHN MICHAEL NAYLOR-LEYLAND MRO+ SOLUTIONS LTD Director 2017-12-11 CURRENT 2017-12-11 Active
JOHN MICHAEL NAYLOR-LEYLAND BUILDING SUPPLIES ONLINE LIMITED Director 2017-11-24 CURRENT 2010-01-06 In Administration/Administrative Receiver
JOHN MICHAEL NAYLOR-LEYLAND DISTRIBUTION HOLDINGS LIMITED Director 2017-11-07 CURRENT 2017-10-12 Active
JOHN MICHAEL NAYLOR-LEYLAND DUALSEAL DOORS LIMITED Director 2017-02-15 CURRENT 2016-07-21 Dissolved 2018-02-13
JOHN MICHAEL NAYLOR-LEYLAND CUSTOMADE GROUP TOPCO LIMITED Director 2016-07-07 CURRENT 2016-06-20 Active - Proposal to Strike off
JOHN MICHAEL NAYLOR-LEYLAND CGTR 2020 REALISATIONS LIMITED Director 2016-07-07 CURRENT 2016-04-15 In Administration/Administrative Receiver
JOHN MICHAEL NAYLOR-LEYLAND NEW MANOR CLINIC LIMITED Director 2014-06-16 CURRENT 2014-06-16 Dissolved 2015-12-01
JOHN MICHAEL NAYLOR-LEYLAND KOSMOS RECRUITMENT LIMITED Director 2014-04-24 CURRENT 2014-04-24 Active
JOHN PIPER MRO+ SOLUTIONS LTD Director 2018-01-31 CURRENT 2017-12-11 Active
IAN ALEXANDER RITCHIE MRO PLUS SOLUTIONS MIDCO LTD Director 2018-01-31 CURRENT 2017-12-11 Active
IAN ALEXANDER RITCHIE M J WILSON GROUP LIMITED Director 2018-01-31 CURRENT 2017-05-24 Active
IAN ALEXANDER RITCHIE MRO+ SOLUTIONS LTD Director 2018-01-31 CURRENT 2017-12-11 Active
AMIT THAPER MRO PLUS SOLUTIONS MIDCO LTD Director 2017-12-11 CURRENT 2017-12-11 Active
AMIT THAPER MRO+ SOLUTIONS LTD Director 2017-12-11 CURRENT 2017-12-11 Active
BRYNN IVOR GLYNN WILLIAM WOODS MRO+ SOLUTIONS LTD Director 2018-01-31 CURRENT 2017-12-11 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-19REGISTRATION OF A CHARGE / CHARGE CODE 111056360005
2023-07-21Second filing for the termination of John Anthony Piper
2023-07-21Cancellation of shares. Statement of capital on 2019-07-03 GBP 7,774.94
2023-03-27GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/22
2023-03-27GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/22
2022-12-07CONFIRMATION STATEMENT MADE ON 07/12/22, WITH UPDATES
2022-11-14Purchase of own shares
2022-11-14Purchase of own shares
2022-03-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/21
2022-02-10REGISTERED OFFICE CHANGED ON 10/02/22 FROM Flotech House Stuart Road Bredbury Stockport SK6 2SR England
2022-02-10AD01REGISTERED OFFICE CHANGED ON 10/02/22 FROM Flotech House Stuart Road Bredbury Stockport SK6 2SR England
2022-01-05CONFIRMATION STATEMENT MADE ON 10/12/21, WITH UPDATES
2022-01-05CS01CONFIRMATION STATEMENT MADE ON 10/12/21, WITH UPDATES
2021-07-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/20
2021-06-08TM01APPOINTMENT TERMINATED, DIRECTOR BRYNN IVOR GLYNN WILLIAM WOODS
2021-01-21CS01CONFIRMATION STATEMENT MADE ON 10/12/20, WITH UPDATES
2020-11-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 111056360002
2020-09-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 111056360003
2020-09-21SH06Cancellation of shares. Statement of capital on 2020-06-23 GBP 6,250.66
2020-09-21SH03Purchase of own shares
2020-09-18RES12Resolution of varying share rights or name
2020-09-18SH08Change of share class name or designation
2020-09-18SH0109/09/20 STATEMENT OF CAPITAL GBP 8778.57
2020-08-26SH06Cancellation of shares. Statement of capital on 2020-04-30 GBP 8,213.04
2020-08-26SH03Purchase of own shares
2020-08-14SH06Cancellation of shares. Statement of capital on 2020-06-18 GBP 7,081.91
2020-08-10SH06Cancellation of shares. Statement of capital on 2020-06-01 GBP 7,647.51
2020-07-17RES12Resolution of varying share rights or name
2020-07-16AP01DIRECTOR APPOINTED MR JOHN ALEXANDER GEORGE DOUGLAS
2020-07-16TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ALAN MOORE
2020-07-16SH08Change of share class name or designation
2020-07-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/19
2020-06-10RES12Resolution of varying share rights or name
2020-06-10SH08Change of share class name or designation
2020-04-17TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT JOHN JONES
2020-02-01CH01Director's details changed for Mr Mathew John Cattell on 2020-01-30
2020-01-31AP01DIRECTOR APPOINTED MR MATHEW JOHN CATTELL
2020-01-07CS01CONFIRMATION STATEMENT MADE ON 10/12/19, WITH UPDATES
2019-11-28TM01APPOINTMENT TERMINATED, DIRECTOR IAN ALEXANDER RITCHIE
2019-08-27SH06Cancellation of shares. Statement of capital on 2019-07-03 GBP 8,778.57
2019-08-27SH08Change of share class name or designation
2019-08-27SH03Purchase of own shares
2019-08-07TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ANTHONY PIPER
2019-07-03SH20Statement by Directors
2019-07-03SH19Statement of capital on 2019-07-03 GBP 9,239.69
2019-07-03CAP-SSSolvency Statement dated 27/06/19
2019-07-03RES13Resolutions passed:
  • Reduce share prem a/c 27/06/2019
2019-02-25AD01REGISTERED OFFICE CHANGED ON 25/02/19 FROM 3rd Floor 22 Cross Keys Close Marylebone London W1U 2DW
2019-02-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/18
2019-01-16CS01CONFIRMATION STATEMENT MADE ON 10/12/18, WITH UPDATES
2018-10-29AA01Previous accounting period shortened from 31/12/18 TO 30/09/18
2018-10-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 111056360002
2018-06-28RES15CHANGE OF NAME 20/06/2018
2018-06-28CERTNMCompany name changed cairngorm acquisitions 5 topco LIMITED\certificate issued on 28/06/18
2018-05-24SH08Change of share class name or designation
2018-05-24LATEST SOC24/05/18 STATEMENT OF CAPITAL;GBP 9239.69
2018-05-24SH0103/05/18 STATEMENT OF CAPITAL GBP 9239.69
2018-05-22AP01DIRECTOR APPOINTED MR MICHAEL KERINS
2018-05-16RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2018-05-16RES01ADOPT ARTICLES 03/05/2018
2018-05-16RES12Resolution of varying share rights or name
2018-04-05PSC07CESSATION OF CAIRNGORM CAPITAL PARTNERS II, LP AS A PERSON OF SIGNIFICANT CONTROL
2018-04-05PSC02Notification of Cairngorm Capital Partners Llp as a person with significant control on 2018-01-31
2018-02-22SH10Particulars of variation of rights attached to shares
2018-02-22LATEST SOC22/02/18 STATEMENT OF CAPITAL;GBP 9091.49
2018-02-22SH0131/01/18 STATEMENT OF CAPITAL GBP 9091.49
2018-02-22SH02Sub-division of shares on 2018-01-31
2018-02-21SH08Change of share class name or designation
2018-02-21AP01DIRECTOR APPOINTED MR DAVID ALAN MOORE
2018-02-20AP01DIRECTOR APPOINTED MR IAN ALEXANDER RITCHIE
2018-02-20AP01DIRECTOR APPOINTED MR ROBERT JOHN JONES
2018-02-20AP01DIRECTOR APPOINTED MR BRYNN IVOR GLYNN WILLIAM WOODS
2018-02-20AP01DIRECTOR APPOINTED MR JOHN PIPER
2018-02-19RES13Resolutions passed:
  • Redesignated 31/01/2018
  • ADOPT ARTICLES
2018-02-19RES01ADOPT ARTICLES 31/01/2018
2018-02-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 111056360001
2017-12-11LATEST SOC11/12/17 STATEMENT OF CAPITAL;GBP 2
2017-12-11NEWINCNew incorporation
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to MRO PLUS SOLUTIONS GROUP LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MRO PLUS SOLUTIONS GROUP LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
We do not yet have the details of MRO PLUS SOLUTIONS GROUP LTD's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of MRO PLUS SOLUTIONS GROUP LTD registering or being granted any patents
Domain Names
We do not have the domain name information for MRO PLUS SOLUTIONS GROUP LTD
Trademarks
We have not found any records of MRO PLUS SOLUTIONS GROUP LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MRO PLUS SOLUTIONS GROUP LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies n.e.c.) as MRO PLUS SOLUTIONS GROUP LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where MRO PLUS SOLUTIONS GROUP LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MRO PLUS SOLUTIONS GROUP LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MRO PLUS SOLUTIONS GROUP LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.