MRO+ SOLUTIONS LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameMRO+ SOLUTIONS LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 11105745
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of MRO+ SOLUTIONS LTD?

    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities

    Where is MRO+ SOLUTIONS LTD located?

    Registered Office Address
    Mj Wilson Group Ltd
    Charlton Street
    DN31 1SQ Grimsby
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of MRO+ SOLUTIONS LTD?

    Previous Company Names
    Company NameFromUntil
    CAIRNGORM ACQUISITIONS 5 BIDCO LIMITEDDec 11, 2017Dec 11, 2017

    What are the latest accounts for MRO+ SOLUTIONS LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2025
    Next Accounts Due OnJun 30, 2026
    Last Accounts
    Last Accounts Made Up ToSep 30, 2024

    What is the status of the latest confirmation statement for MRO+ SOLUTIONS LTD?

    Last Confirmation Statement Made Up ToDec 10, 2026
    Next Confirmation Statement DueDec 24, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 10, 2025
    OverdueNo

    What are the latest filings for MRO+ SOLUTIONS LTD?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Dec 10, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2024

    26 pagesAA

    Confirmation statement made on Dec 10, 2024 with no updates

    3 pagesCS01

    Director's details changed for Ms Natalie Murray on Jul 31, 2024

    2 pagesCH01

    Full accounts made up to Sep 30, 2023

    26 pagesAA

    Registration of charge 111057450005, created on Apr 12, 2024

    56 pagesMR01

    Registration of charge 111057450004, created on Apr 12, 2024

    56 pagesMR01

    Termination of appointment of John Michael Naylor-Leyland as a director on Apr 12, 2024

    1 pagesTM01

    Termination of appointment of Michael Kerins as a director on Apr 12, 2024

    1 pagesTM01

    Confirmation statement made on Dec 10, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2022

    24 pagesAA

    Confirmation statement made on Dec 10, 2022 with no updates

    3 pagesCS01

    Termination of appointment of John Alexander George Douglas as a director on Oct 31, 2022

    1 pagesTM01

    Full accounts made up to Sep 30, 2021

    26 pagesAA

    Registered office address changed from Flotech House Stuart Road Bredbury Stockport SK6 2SR England to Mj Wilson Group Ltd Charlton Street Grimsby DN31 1SQ on Feb 10, 2022

    1 pagesAD01

    Confirmation statement made on Dec 10, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2020

    26 pagesAA

    Termination of appointment of Brynn Ivor Glynn William Woods as a director on May 31, 2021

    1 pagesTM01

    Confirmation statement made on Dec 10, 2020 with no updates

    3 pagesCS01

    Satisfaction of charge 111057450001 in full

    1 pagesMR04

    Satisfaction of charge 111057450002 in full

    1 pagesMR04

    Registration of charge 111057450003, created on Sep 24, 2020

    45 pagesMR01

    Appointment of Mr John Alexander George Douglas as a director on Jul 08, 2020

    2 pagesAP01

    Appointment of Miss Natalie Murray as a director on Jul 08, 2020

    2 pagesAP01

    Termination of appointment of David Alan Moore as a director on Jul 08, 2020

    1 pagesTM01

    Who are the officers of MRO+ SOLUTIONS LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CATTELL, Matthew John
    Stuart Road
    Bredbury
    SK6 2SR Stockport
    Flotech House
    England
    Director
    Stuart Road
    Bredbury
    SK6 2SR Stockport
    Flotech House
    England
    EnglandBritish266688430002
    MURRAY, Natalie
    Charlton Street
    DN31 1SQ Grimsby
    Mj Wilson Group Ltd
    England
    Director
    Charlton Street
    DN31 1SQ Grimsby
    Mj Wilson Group Ltd
    England
    EnglandBritish271502470003
    DOUGLAS, John Alexander George
    Charlton Street
    DN31 1SQ Grimsby
    Mj Wilson Group Ltd
    England
    Director
    Charlton Street
    DN31 1SQ Grimsby
    Mj Wilson Group Ltd
    England
    ScotlandBritish247011200001
    JONES, Robert John
    High Street
    DN35 8JN Cleethorpes
    36
    North East Lincolnshire
    England
    Director
    High Street
    DN35 8JN Cleethorpes
    36
    North East Lincolnshire
    England
    EnglandBritish191524150001
    KERINS, Michael
    Millstream Grange
    Borrowash
    DE72 3TP Derby
    1
    England
    Director
    Millstream Grange
    Borrowash
    DE72 3TP Derby
    1
    England
    EnglandBritish68388990005
    MOORE, David Alan
    High Street
    DN35 8JN Cleethorpes
    36
    North East Lincolnshire
    England
    Director
    High Street
    DN35 8JN Cleethorpes
    36
    North East Lincolnshire
    England
    EnglandBritish156725110001
    NAYLOR-LEYLAND, John Michael
    Cross Keys Close
    Marylebone
    W1U 2DW London
    22
    United Kingdom
    Director
    Cross Keys Close
    Marylebone
    W1U 2DW London
    22
    United Kingdom
    EnglandBritish187144180001
    PIPER, John Anthony
    High Street
    DN35 8JN Cleethorpes
    36
    North East Lincolnshire
    England
    Director
    High Street
    DN35 8JN Cleethorpes
    36
    North East Lincolnshire
    England
    United KingdomBritish243364730001
    RITCHIE, Ian Alexander
    High Street
    DN35 8JN Cleethorpes
    36
    North East Lincolnshire
    England
    Director
    High Street
    DN35 8JN Cleethorpes
    36
    North East Lincolnshire
    England
    United KingdomBritish94851550006
    THAPER, Amit
    Cross Keys Close
    Marylebone
    W1U 2DW London
    22
    United Kingdom
    Director
    Cross Keys Close
    Marylebone
    W1U 2DW London
    22
    United Kingdom
    United KingdomBritish241043150001
    WOODS, Brynn Ivor Glynn William
    High Street
    DN35 8JN Cleethorpes
    36
    North East Lincolnshire
    England
    Director
    High Street
    DN35 8JN Cleethorpes
    36
    North East Lincolnshire
    England
    EnglandBritish148537930001

    Who are the persons with significant control of MRO+ SOLUTIONS LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Cairngorm Acquisitions 5 Midco Limited
    22 Cross Keys Close
    Marylebone
    W1U 2DW London
    3rd Floor
    United Kingdom
    Dec 11, 2017
    22 Cross Keys Close
    Marylebone
    W1U 2DW London
    3rd Floor
    United Kingdom
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityEngland And Wales
    Place RegisteredRegistrar Of Companies
    Registration Number11105704
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    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