MCP ENGINEERING PLASTICS LIMITED
Overview
Company Name | MCP ENGINEERING PLASTICS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 04115504 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of MCP ENGINEERING PLASTICS LIMITED?
- Manufacture of plastic plates, sheets, tubes and profiles (22210) / Manufacturing
Where is MCP ENGINEERING PLASTICS LIMITED located?
Registered Office Address | 11 Thorley Fields Business Park Wood Street CM23 4TR Bishops Stortford Hertfordshire England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of MCP ENGINEERING PLASTICS LIMITED?
Company Name | From | Until |
---|---|---|
M C P ENGINEERING LIMITED | Dec 16, 2003 | Dec 16, 2003 |
FALCONARA LIMITED | Nov 28, 2000 | Nov 28, 2000 |
What are the latest accounts for MCP ENGINEERING PLASTICS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for MCP ENGINEERING PLASTICS LIMITED?
Last Confirmation Statement Made Up To | Dec 08, 2025 |
---|---|
Next Confirmation Statement Due | Dec 22, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Dec 08, 2024 |
Overdue | No |
What are the latest filings for MCP ENGINEERING PLASTICS LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Dec 08, 2024 with no updates | 3 pages | CS01 | ||
Registered office address changed from Unit 12 Thorley Fields Business Park Wood Street Bishop’S Stortford Hertfordshire CM23 4TR England to 11 Thorley Fields Business Park Wood Street Bishops Stortford Hertfordshire CM23 4TR on Oct 15, 2024 | 1 pages | AD01 | ||
Registered office address changed from C/O Parry and Co Suite 123 Waterhouse Business Centre Cromar Way Chelmsford Essex CM1 2QE England to Unit 12 Thorley Fields Business Park Wood Street Bishop’S Stortford Hertfordshire CM23 4TR on Sep 09, 2024 | 1 pages | AD01 | ||
Total exemption full accounts made up to Dec 31, 2023 | 15 pages | AA | ||
Registered office address changed from Unit 27 Kingston Farm Down Hall Road Matching Green Harlow Essex CM17 0RB to C/O Parry and Co Suite 123 Waterhouse Business Centre Cromar Way Chelmsford Essex CM1 2QE on Apr 25, 2024 | 1 pages | AD01 | ||
Confirmation statement made on Dec 08, 2023 with no updates | 3 pages | CS01 | ||
Unaudited abridged accounts made up to Dec 31, 2022 | 13 pages | AA | ||
Confirmation statement made on Dec 08, 2022 with updates | 3 pages | CS01 | ||
Confirmation statement made on Oct 08, 2022 with updates | 5 pages | CS01 | ||
Unaudited abridged accounts made up to Dec 31, 2021 | 13 pages | AA | ||
Director's details changed for Mrs Lorraine Margaret King on Dec 31, 2015 | 2 pages | CH01 | ||
Confirmation statement made on Oct 08, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2020 | 14 pages | AA | ||
Total exemption full accounts made up to Dec 31, 2019 | 12 pages | AA | ||
Confirmation statement made on Oct 08, 2020 with updates | 4 pages | CS01 | ||
Registration of charge 041155040002, created on Jun 15, 2020 | 41 pages | MR01 | ||
Appointment of Mr Giovanni Dall'olio as a director on Nov 01, 2019 | 2 pages | AP01 | ||
Confirmation statement made on Dec 23, 2019 with updates | 6 pages | CS01 | ||
Appointment of Mr Fabio Massimo Saladini as a director on Nov 01, 2019 | 2 pages | AP01 | ||
Total exemption full accounts made up to Dec 31, 2018 | 12 pages | AA | ||
Confirmation statement made on Aug 20, 2019 with updates | 4 pages | CS01 | ||
Confirmation statement made on Mar 28, 2019 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2017 | 15 pages | AA | ||
Confirmation statement made on Mar 28, 2018 with updates | 5 pages | CS01 | ||
Confirmation statement made on Mar 23, 2018 with updates | 4 pages | CS01 | ||
Who are the officers of MCP ENGINEERING PLASTICS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
DALL'OLIO, Giovanni | Director | Thorley Fields Business Park Wood Street CM23 4TR Bishops Stortford 11 Hertfordshire England | Italy | Italian | Employee | 265597470001 | ||||
LEE, Benjamin James | Director | Thorley Fields Business Park Wood Street CM23 4TR Bishops Stortford 11 Hertfordshire England | England | British | Director | 244545750001 | ||||
LEE, Jason John | Director | Thorley Fields Business Park Wood Street CM23 4TR Bishops Stortford 11 Hertfordshire England | England | British | Director | 222171810001 | ||||
LEE, Lorraine Margaret | Director | High Wych Road CM21 0HG Sawbridgeworth 58 Hertfordshire United Kingdom | England | British | Administrator | 165644370003 | ||||
LEE, Paul John | Director | High Wych Road CM21 0HG Sawbridgeworth 58 Hertfordshire United Kingdom | England | British | Director | 84156960004 | ||||
SALADINI, Fabio Massimo | Director | Thorley Fields Business Park Wood Street CM23 4TR Bishops Stortford 11 Hertfordshire England | Italy | Italian | Employee | 265573160001 | ||||
DAVIS, Suzanne | Secretary | 2 Richmond Way Leverington PE13 5JX Wisbech Cambridgeshire | British | Accounts Manager | 75921270002 | |||||
LEE, Paul John | Secretary | Forebury Avenue CM21 9BG Sawbridgeworth 19 Hertfordshire United Kingdom | British | 84156960003 | ||||||
JPCORS LIMITED | Nominee Secretary | Suite 17 City Business Centre Lower Road SE16 2XB London | 900001430001 | |||||||
PERRY, Tracy Jane | Director | 27/29, Fore Street SG14 1DL Hertford Duffield Harrison United Kingdom | British | Director | 76113570003 | |||||
JPCORD LIMITED | Nominee Director | Suite 17 City Business Centre Lower Road SE16 2XB London | 900001420001 |
Who are the persons with significant control of MCP ENGINEERING PLASTICS LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Paul John Lee | Jul 01, 2016 | Thorley Fields Business Park Wood Street CM23 4TR Bishops Stortford 11 Hertfordshire England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0