M.E.P. INSTALLATIONS LIMITED
PETERBOROUGH

Hellopages » Cambridgeshire » Fenland » PE7 1NQ
Company number 03409664
Status Active
Incorporation Date 25 July 1997
Company Type Private Limited Company
Address 25/07/2011, 4 BRETTS WAY, WHITTLESEY, PETERBOROUGH, CAMBS, PE7 1NQ
Home Country United Kingdom
Nature of Business 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Total exemption small company accounts made up to 31 August 2016; Confirmation statement made on 25 July 2016 with updates; Total exemption small company accounts made up to 31 August 2015. The most likely internet sites of M.E.P. INSTALLATIONS LIMITED are www.mepinstallations.co.uk, and www.m-e-p-installations.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and seven months. M E P Installations Limited is a Private Limited Company. The company registration number is 03409664. M E P Installations Limited has been working since 25 July 1997. The present status of the company is Active. The registered address of M E P Installations Limited is 25 07 2011 4 Bretts Way Whittlesey Peterborough Cambs Pe7 1nq. . SKERRITT, Helen Irene is a Secretary of the company. HEWITT, Richard Lee is a Director of the company. SKERRITT, Helen Irene is a Director of the company. SKERRITT, Paul Andrew is a Director of the company. Secretary WHITBY, Gillian has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director TOMLINSON, Robert George has been resigned. Director WHITBY, Gillian has been resigned. Director WHITBY, Malcolm Lawrence has been resigned. The company operates in "Agents involved in the sale of machinery, industrial equipment, ships and aircraft".


Current Directors

Secretary
SKERRITT, Helen Irene
Appointed Date: 11 March 1999

Director
HEWITT, Richard Lee
Appointed Date: 16 March 2012
54 years old

Director
SKERRITT, Helen Irene
Appointed Date: 11 March 1999
61 years old

Director
SKERRITT, Paul Andrew
Appointed Date: 06 February 1998
58 years old

Resigned Directors

Secretary
WHITBY, Gillian
Resigned: 11 March 1999
Appointed Date: 25 July 1997

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 25 July 1997
Appointed Date: 25 July 1997

Director
TOMLINSON, Robert George
Resigned: 19 August 2011
Appointed Date: 06 February 1998
71 years old

Director
WHITBY, Gillian
Resigned: 11 March 1999
Appointed Date: 06 February 1998
72 years old

Director
WHITBY, Malcolm Lawrence
Resigned: 11 March 1999
Appointed Date: 25 July 1997
77 years old

Persons With Significant Control

Mr Richard Lee Hewitt
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Helen Irene Skerritt
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Paul Andrew Skerritt
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

M.E.P. INSTALLATIONS LIMITED Events

09 Jan 2017
Total exemption small company accounts made up to 31 August 2016
18 Aug 2016
Confirmation statement made on 25 July 2016 with updates
08 Dec 2015
Total exemption small company accounts made up to 31 August 2015
24 Aug 2015
Annual return made up to 25 July 2015 with full list of shareholders
Statement of capital on 2015-08-24
  • GBP 20,000

09 Dec 2014
Total exemption small company accounts made up to 31 August 2014
...
... and 70 more events
23 Apr 1998
New director appointed
23 Apr 1998
New director appointed
22 Dec 1997
Accounting reference date extended from 31/07/98 to 31/08/98
30 Jul 1997
Secretary resigned
25 Jul 1997
Incorporation

M.E.P. INSTALLATIONS LIMITED Charges

22 March 1999
Legal charge
Delivered: 30 March 1999
Status: Satisfied on 1 June 2009
Persons entitled: Gillian Whitby
Description: Fixed charge over 100 ordinary shares of £1.00 each in the…