M.P.C. NORTHERN LIMITED
GATESHEAD

Hellopages » Tyne and Wear » Gateshead » NE11 9JT

Company number 03817106
Status Active
Incorporation Date 30 July 1999
Company Type Private Limited Company
Address UNIT 7 HALIFAX COURT, DUNSTON, GATESHEAD, TYNE AND WEAR, NE11 9JT
Home Country United Kingdom
Nature of Business 71200 - Technical testing and analysis
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Audit exemption statement of guarantee by parent company for period ending 31/03/16; Confirmation statement made on 30 July 2016 with updates. The most likely internet sites of M.P.C. NORTHERN LIMITED are www.mpcnorthern.co.uk, and www.m-p-c-northern.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and two months. The distance to to Newcastle Rail Station is 1.7 miles; to Blaydon Rail Station is 2.5 miles; to Chester-le-Street Rail Station is 7.5 miles; to Cramlington 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 P C Northern Limited is a Private Limited Company. The company registration number is 03817106. M P C Northern Limited has been working since 30 July 1999. The present status of the company is Active. The registered address of M P C Northern Limited is Unit 7 Halifax Court Dunston Gateshead Tyne and Wear Ne11 9jt. . PICKLES, Charles Edmund is a Secretary of the company. GRANT, Ian Jonathan is a Director of the company. PICKLES, Charles Edmund is a Director of the company. Secretary PERRATT, Jacqueline has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director FRANKLIN, Martin John has been resigned. Director PERRATT, Jacqueline has been resigned. Director PERRATT, William Robertson has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Technical testing and analysis".


Current Directors

Secretary
PICKLES, Charles Edmund
Appointed Date: 07 November 2013

Director
GRANT, Ian Jonathan
Appointed Date: 07 November 2013
76 years old

Director
PICKLES, Charles Edmund
Appointed Date: 07 November 2013
50 years old

Resigned Directors

Secretary
PERRATT, Jacqueline
Resigned: 07 November 2013
Appointed Date: 30 July 1999

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 30 July 1999
Appointed Date: 30 July 1999

Director
FRANKLIN, Martin John
Resigned: 07 November 2013
Appointed Date: 31 October 2007
64 years old

Director
PERRATT, Jacqueline
Resigned: 07 November 2013
Appointed Date: 01 April 2004
67 years old

Director
PERRATT, William Robertson
Resigned: 07 November 2013
Appointed Date: 30 July 1999
68 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 30 July 1999
Appointed Date: 30 July 1999

Persons With Significant Control

Lucion Environmental Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

M.P.C. NORTHERN LIMITED Events

04 Jan 2017
Total exemption small company accounts made up to 31 March 2016
04 Jan 2017
Audit exemption statement of guarantee by parent company for period ending 31/03/16
09 Aug 2016
Confirmation statement made on 30 July 2016 with updates
23 Dec 2015
Accounts for a small company made up to 31 March 2015
03 Aug 2015
Annual return made up to 30 July 2015 with full list of shareholders
Statement of capital on 2015-08-03
  • GBP 100

...
... and 50 more events
13 Aug 1999
Secretary resigned
13 Aug 1999
Director resigned
13 Aug 1999
New secretary appointed
13 Aug 1999
New director appointed
30 Jul 1999
Incorporation