Company NameMRP Engineering North East Ltd
DirectorsMichael Cooper and Emma Hancock
Company StatusActive
Company Number09257493
CategoryPrivate Limited Company
Incorporation Date9 October 2014(9 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 2922Manufacture of lift & handling equipment
SIC 28220Manufacture of lifting and handling equipment
SIC 33110Repair of fabricated metal products

Directors

Director NameMichael Cooper
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Eshwood View
Ushaw Moor
Durham
DH7 7FD
Secretary NameEmma Hancock
StatusCurrent
Appointed09 October 2014(same day as company formation)
RoleCompany Director
Correspondence Address39 Eshwood View
Ushaw Moor
Durham
DH7 7FD
Director NameMrs Emma Hancock
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 2020(5 years, 10 months after company formation)
Appointment Duration3 years, 7 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address39 Eshwood View
Ushaw Moor
Durham
DH7 7FD
Director NameRobert Cooper
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Eshwood View
Ushaw Moor
Durham
DH7 7FD

Location

Registered Address39 Eshwood View
Ushaw Moor
Durham
DH7 7FD
RegionNorth East
ConstituencyCity of Durham
CountyCounty Durham
ParishBrandon and Byshottles
WardDeerness
Built Up AreaUshaw Moor

Accounts

Latest Accounts31 October 2022 (1 year, 4 months ago)
Next Accounts Due31 July 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return9 October 2023 (5 months, 3 weeks ago)
Next Return Due23 October 2024 (6 months, 4 weeks from now)

Filing History

7 November 2023Confirmation statement made on 9 October 2023 with no updates (3 pages)
22 August 2023Total exemption full accounts made up to 31 October 2022 (7 pages)
24 November 2022Confirmation statement made on 9 October 2022 with no updates (3 pages)
29 July 2022Total exemption full accounts made up to 31 October 2021 (7 pages)
11 October 2021Confirmation statement made on 9 October 2021 with updates (4 pages)
31 July 2021Total exemption full accounts made up to 31 October 2020 (14 pages)
28 January 2021Compulsory strike-off action has been discontinued (1 page)
27 January 2021Confirmation statement made on 9 October 2020 with updates (4 pages)
26 January 2021First Gazette notice for compulsory strike-off (1 page)
20 October 2020Total exemption full accounts made up to 31 October 2019 (13 pages)
10 September 2020Cessation of Robert Cooper as a person with significant control on 29 October 2019 (1 page)
10 September 2020Change of details for Mr Michael Cooper as a person with significant control on 29 October 2019 (2 pages)
25 August 2020Appointment of Mrs Emma Hancock as a director on 24 August 2020 (2 pages)
20 December 2019Resolutions
  • RES13 ‐ Re-terms of contract 29/10/2019
(1 page)
18 December 2019Termination of appointment of Robert Cooper as a director on 29 October 2019 (1 page)
17 December 2019Purchase of own shares. (3 pages)
17 December 2019Cancellation of shares. Statement of capital on 29 October 2019
  • GBP 1
(4 pages)
10 October 2019Confirmation statement made on 9 October 2019 with no updates (3 pages)
8 May 2019Total exemption full accounts made up to 31 October 2018 (12 pages)
10 October 2018Confirmation statement made on 9 October 2018 with no updates (3 pages)
24 July 2018Total exemption full accounts made up to 31 October 2017 (12 pages)
6 March 2018Change of details for Mr Robert Cooper as a person with significant control on 6 March 2018 (2 pages)
6 March 2018Director's details changed for Robert Cooper on 6 March 2018 (2 pages)
15 November 2017Registered office address changed from 10 Cuthbert Close Durham DH1 2FX to 39 Eshwood View Ushaw Moor Durham DH7 7FD on 15 November 2017 (1 page)
15 November 2017Registered office address changed from 10 Cuthbert Close Durham DH1 2FX to 39 Eshwood View Ushaw Moor Durham DH7 7FD on 15 November 2017 (1 page)
14 November 2017Confirmation statement made on 9 October 2017 with no updates (3 pages)
14 November 2017Confirmation statement made on 9 October 2017 with no updates (3 pages)
18 June 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
18 June 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
4 January 2017Compulsory strike-off action has been discontinued (1 page)
4 January 2017Compulsory strike-off action has been discontinued (1 page)
3 January 2017Confirmation statement made on 9 October 2016 with updates (6 pages)
3 January 2017First Gazette notice for compulsory strike-off (1 page)
3 January 2017First Gazette notice for compulsory strike-off (1 page)
3 January 2017Confirmation statement made on 9 October 2016 with updates (6 pages)
7 July 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
7 July 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
9 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 2
(4 pages)
9 October 2015Secretary's details changed for Emma Hancock on 25 August 2015 (1 page)
9 October 2015Director's details changed for Robert Cooper on 25 August 2015 (2 pages)
9 October 2015Director's details changed for Michael Cooper on 25 August 2015 (2 pages)
9 October 2015Director's details changed for Michael Cooper on 25 August 2015 (2 pages)
9 October 2015Director's details changed for Robert Cooper on 25 August 2015 (2 pages)
9 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 2
(4 pages)
9 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 2
(4 pages)
9 October 2015Secretary's details changed for Emma Hancock on 25 August 2015 (1 page)
25 August 2015Registered office address changed from 11 the Moorlands Gilesgate Moor Durham DH1 2LB England to 10 Cuthbert Close Durham DH1 2FX on 25 August 2015 (1 page)
25 August 2015Registered office address changed from 11 the Moorlands Gilesgate Moor Durham DH1 2LB England to 10 Cuthbert Close Durham DH1 2FX on 25 August 2015 (1 page)
9 October 2014Incorporation
Statement of capital on 2014-10-09
  • GBP 2
(29 pages)
9 October 2014Incorporation
Statement of capital on 2014-10-09
  • GBP 2
(29 pages)