M P ENGINEERING (UK) LIMITED
HINCKLEY

Hellopages » Leicestershire » Hinckley and Bosworth » LE10 1YF

Company number 05166512
Status Active
Incorporation Date 30 June 2004
Company Type Private Limited Company
Address 2 MAIZEFIELD, HINCKLEY FIELDS INDUSTRIAL ESTATE, HINCKLEY, LEICESTERSHIRE, LE10 1YF
Home Country United Kingdom
Nature of Business 25620 - Machining
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Confirmation statement made on 30 June 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 30 June 2015 with full list of shareholders Statement of capital on 2015-07-06 GBP 4 . The most likely internet sites of M P ENGINEERING (UK) LIMITED are www.mpengineeringuk.co.uk, and www.m-p-engineering-uk.co.uk. The predicted number of employees is 50 to 60. The company’s age is twenty-one years and three months. The distance to to Nuneaton Rail Station is 4.3 miles; to Bedworth Rail Station is 6.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.M P Engineering Uk Limited is a Private Limited Company. The company registration number is 05166512. M P Engineering Uk Limited has been working since 30 June 2004. The present status of the company is Active. The registered address of M P Engineering Uk Limited is 2 Maizefield Hinckley Fields Industrial Estate Hinckley Leicestershire Le10 1yf. The company`s financial liabilities are £472.77k. It is £251.09k against last year. The cash in hand is £307.69k. It is £286.64k against last year. And the total assets are £1489.42k, which is £671.29k against last year. POOLE, Dianne Lillian is a Secretary of the company. NEEDHAM, Nicola is a Director of the company. POOLE, Dianne Lillian is a Director of the company. POOLE, Jason is a Director of the company. POOLE, Michael Paul is a Director of the company. Nominee Secretary WHITE ROSE FORMATIONS LIMITED has been resigned. The company operates in "Machining".


m p engineering (uk) Key Finiance

LIABILITIES £472.77k
+113%
CASH £307.69k
+1361%
TOTAL ASSETS £1489.42k
+82%
All Financial Figures

Current Directors

Secretary
POOLE, Dianne Lillian
Appointed Date: 01 July 2004

Director
NEEDHAM, Nicola
Appointed Date: 30 June 2004
51 years old

Director
POOLE, Dianne Lillian
Appointed Date: 30 June 2004
75 years old

Director
POOLE, Jason
Appointed Date: 30 June 2004
55 years old

Director
POOLE, Michael Paul
Appointed Date: 30 June 2004
76 years old

Resigned Directors

Nominee Secretary
WHITE ROSE FORMATIONS LIMITED
Resigned: 01 July 2004
Appointed Date: 30 June 2004

Persons With Significant Control

Mr Michael Paul Poole
Notified on: 6 April 2016
76 years old
Nature of control: Has significant influence or control

Mr Jason Poole
Notified on: 6 April 2016
55 years old
Nature of control: Has significant influence or control

Mrs Dianne Lillian Poole
Notified on: 6 April 2016
75 years old
Nature of control: Has significant influence or control

Mrs Nicola Needham
Notified on: 6 April 2016
51 years old
Nature of control: Has significant influence or control

M P ENGINEERING (UK) LIMITED Events

11 Jul 2016
Confirmation statement made on 30 June 2016 with updates
22 Jun 2016
Total exemption small company accounts made up to 30 September 2015
06 Jul 2015
Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-06
  • GBP 4

25 Jun 2015
Total exemption small company accounts made up to 30 September 2014
13 Nov 2014
Registered office address changed from 1 Peckleton Road Kirkby Mallory Leicester Leicestershire LE9 7QH to 2 Maizefield Hinckley Fields Industrial Estate Hinckley Leicestershire LE10 1YF on 13 November 2014
...
... and 41 more events
20 May 2005
Accounting reference date extended from 30/06/05 to 30/09/05
18 Jan 2005
Particulars of mortgage/charge
12 Jul 2004
Secretary resigned
12 Jul 2004
New secretary appointed
30 Jun 2004
Incorporation

M P ENGINEERING (UK) LIMITED Charges

30 April 2014
Charge code 0516 6512 0008
Delivered: 30 April 2014
Status: Outstanding
Persons entitled: Hsbc Asset Finance (UK) LTD Hsbc Equipment Finance (UK) LTD
Description: Assignment…
9 December 2013
Charge code 0516 6512 0007
Delivered: 9 December 2013
Status: Outstanding
Persons entitled: Hsbc Equipment Finance (UK) LTD Hsbc Asset Finance (UK) LTD
Description: Notification of addition to or amendment of charge…
25 June 2013
Charge code 0516 6512 0006
Delivered: 1 July 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Unit 2 maizefield, hinckley fields industrial estate…
18 March 2011
Legal assignment
Delivered: 19 March 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due to the company under condition 13 of…
23 April 2010
Fixed charge on non-vesting debts and floating charge
Delivered: 27 April 2010
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) Limited
Description: By way of first fixed charge all debts and all export debts…
5 March 2010
Chattels mortgage
Delivered: 6 March 2010
Status: Outstanding
Persons entitled: Hsbc Asset Finance (UK) LTD and Hsbc Equipment Finance (UK) LTD
Description: 1997 bridgeport vmc 1000 production centre cn vertical…
3 November 2008
Debenture
Delivered: 7 November 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
13 January 2005
All assets debenture
Delivered: 18 January 2005
Status: Satisfied on 14 June 2013
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed charge on all f/h and l/h property together with all…