M E P ENTERPRISES LIMITED
WORKINGTON

Hellopages » Cumbria » Allerdale » CA14 4JF

Company number 04882153
Status Active
Incorporation Date 29 August 2003
Company Type Private Limited Company
Address M J PRATT, HIGH GROVE, WINSCALES, WORKINGTON, CUMBRIA, CA14 4JF
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Confirmation statement made on 29 August 2016 with updates; Registration of a charge with Charles court order to extend. Charge code 048821530005, created on 29 September 2015. The most likely internet sites of M E P ENTERPRISES LIMITED are www.mepenterprises.co.uk, and www.m-e-p-enterprises.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and two months. The distance to to Parton Rail Station is 4.6 miles; to Flimby Rail Station is 4.7 miles; to Corkickle Rail Station is 6.2 miles; to St Bees Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.M E P Enterprises Limited is a Private Limited Company. The company registration number is 04882153. M E P Enterprises Limited has been working since 29 August 2003. The present status of the company is Active. The registered address of M E P Enterprises Limited is M J Pratt High Grove Winscales Workington Cumbria Ca14 4jf. . PRATT, Eileen is a Secretary of the company. PRATT, Eileen is a Director of the company. PRATT, Michael John is a Director of the company. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
PRATT, Eileen
Appointed Date: 29 August 2003

Director
PRATT, Eileen
Appointed Date: 29 August 2003
67 years old

Director
PRATT, Michael John
Appointed Date: 29 August 2003
69 years old

Resigned Directors

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 29 August 2003
Appointed Date: 29 August 2003

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 29 August 2003
Appointed Date: 29 August 2003

Persons With Significant Control

Mr Michael John Pratt
Notified on: 1 August 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Eileen Pratt
Notified on: 1 August 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

M E P ENTERPRISES LIMITED Events

05 Dec 2016
Total exemption small company accounts made up to 30 September 2016
03 Sep 2016
Confirmation statement made on 29 August 2016 with updates
19 Mar 2016
Registration of a charge with Charles court order to extend. Charge code 048821530005, created on 29 September 2015
30 Nov 2015
Total exemption small company accounts made up to 30 September 2015
20 Oct 2015
Satisfaction of charge 2 in full
...
... and 35 more events
14 Sep 2003
New secretary appointed;new director appointed
14 Sep 2003
Registered office changed on 14/09/03 from: marquess court 69 southampton row london WC1B 4ET
14 Sep 2003
Secretary resigned
14 Sep 2003
Director resigned
29 Aug 2003
Incorporation

M E P ENTERPRISES LIMITED Charges

29 September 2015
Charge code 0488 2153 0005
Delivered: 19 March 2016
Status: Outstanding
Persons entitled: Cumberland Building Society
Description: Carleton house 136 gray street workington cumbria…
19 April 2013
Charge code 0488 2153 0004
Delivered: 9 May 2013
Status: Outstanding
Persons entitled: Cumberland Building Society
Description: Oxford house 19 oxford street workington cumbria…
1 February 2013
Legal charge
Delivered: 9 February 2013
Status: Outstanding
Persons entitled: Cumberland Building Society
Description: Oxford house, 19 oxford street, workington.
21 March 2007
Debenture
Delivered: 23 March 2007
Status: Satisfied on 20 October 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
28 November 2003
Legal charge
Delivered: 29 November 2003
Status: Outstanding
Persons entitled: Dorothy Hayes Mitchinson
Description: 2 curzon street, maryport, cumbria and carleton house, 136…