Company NameMCP Engineering Plastics Limited
Company StatusActive
Company Number04115504
CategoryPrivate Limited Company
Incorporation Date28 November 2000(23 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 2521Manufacture of plastic plates, sheets, etc.
SIC 22210Manufacture of plastic plates, sheets, tubes and profiles

Directors

Director NameMr Paul John Lee
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2004(3 years, 3 months after company formation)
Appointment Duration20 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address58 High Wych Road
Sawbridgeworth
Hertfordshire
CM21 0HG
Director NameMrs Lorraine Margaret Lee
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2012(11 years, 1 month after company formation)
Appointment Duration12 years, 4 months
RoleAdministrator
Country of ResidenceEngland
Correspondence Address58 High Wych Road
Sawbridgeworth
Hertfordshire
CM21 0HG
Director NameMr Benjamin James Lee
Date of BirthMay 1991 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2018(17 years, 1 month after company formation)
Appointment Duration6 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Parry And Co Suite 123 Waterhouse Business Cen
Cromar Way
Chelmsford
Essex
CM1 2QE
Director NameMr Jason John Lee
Date of BirthNovember 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2018(17 years, 1 month after company formation)
Appointment Duration6 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Parry And Co Suite 123 Waterhouse Business Cen
Cromar Way
Chelmsford
Essex
CM1 2QE
Director NameMr Giovanni Dall'Olio
Date of BirthMay 1991 (Born 33 years ago)
NationalityItalian
StatusCurrent
Appointed01 November 2019(18 years, 11 months after company formation)
Appointment Duration4 years, 6 months
RoleEmployee
Country of ResidenceItaly
Correspondence AddressC/O Parry And Co Suite 123 Waterhouse Business Cen
Cromar Way
Chelmsford
Essex
CM1 2QE
Director NameMr Fabio Massimo Saladini
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityItalian
StatusCurrent
Appointed01 November 2019(18 years, 11 months after company formation)
Appointment Duration4 years, 6 months
RoleEmployee
Country of ResidenceItaly
Correspondence AddressC/O Parry And Co Suite 123 Waterhouse Business Cen
Cromar Way
Chelmsford
Essex
CM1 2QE
Director NameTracy Jane Perry
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2001(2 months, 2 weeks after company formation)
Appointment Duration7 years, 10 months (resigned 31 December 2008)
RoleCompany Director
Correspondence AddressDuffield Harrison 27/29, Fore Street
Hertford
SG14 1DL
Secretary NameSuzanne Davis
NationalityBritish
StatusResigned
Appointed12 February 2001(2 months, 2 weeks after company formation)
Appointment Duration3 years (resigned 29 February 2004)
RoleAccounts Manager
Correspondence Address2 Richmond Way
Leverington
Wisbech
Cambridgeshire
PE13 5JX
Secretary NamePaul John Lee
NationalityBritish
StatusResigned
Appointed01 March 2004(3 years, 3 months after company formation)
Appointment Duration4 years, 10 months (resigned 31 December 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Forebury Avenue
Sawbridgeworth
Hertfordshire
CM21 9BG
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed28 November 2000(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed28 November 2000(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Contact

Websitemcpengineering.co.uk
Email address[email protected]
Telephone0845 0950220
Telephone regionUnknown

Location

Registered AddressC/O Parry And Co Suite 123 Waterhouse Business Centre
Cromar Way
Chelmsford
Essex
CM1 2QE
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardWaterhouse Farm
Built Up AreaChelmsford
Address MatchesOver 10 other UK companies use this postal address

Shareholders

10k at £1Paul John Lee
100.00%
Ordinary

Financials

Year2014
Net Worth£180,443
Cash£16,873
Current Liabilities£1,114,375

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return8 December 2023 (5 months ago)
Next Return Due22 December 2024 (7 months, 2 weeks from now)

Charges

15 June 2020Delivered on: 16 June 2020
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
6 March 2007Delivered on: 8 March 2007
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

6 December 2017Confirmation statement made on 28 November 2017 with no updates (3 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (15 pages)
11 January 2017Confirmation statement made on 28 November 2016 with updates (5 pages)
1 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
11 December 2015Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 10,000
(4 pages)
2 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
4 December 2014Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 10,000
(4 pages)
7 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
31 December 2013Annual return made up to 28 November 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 10,000
(4 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
29 November 2012Director's details changed for Paul John Lee on 4 January 2012 (2 pages)
29 November 2012Director's details changed for Mrs Lorraine Margaret King on 4 January 2012 (2 pages)
29 November 2012Director's details changed for Mrs Lorraine Margaret King on 4 January 2012 (2 pages)
29 November 2012Director's details changed for Paul John Lee on 4 January 2012 (2 pages)
29 November 2012Annual return made up to 28 November 2012 with a full list of shareholders (4 pages)
20 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
4 January 2012Appointment of Mrs Lorraine Margaret King as a director (2 pages)
30 November 2011Annual return made up to 28 November 2011 with a full list of shareholders (3 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
29 November 2010Annual return made up to 28 November 2010 with a full list of shareholders (3 pages)
25 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
16 December 2009Director's details changed for Paul John Lee on 1 October 2009 (2 pages)
16 December 2009Director's details changed for Paul John Lee on 1 October 2009 (2 pages)
16 December 2009Annual return made up to 28 November 2009 with a full list of shareholders (4 pages)
25 August 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
29 January 2009Appointment terminated secretary paul lee (1 page)
29 January 2009Appointment terminated director tracy perry (1 page)
9 December 2008Director and secretary's change of particulars / paul lee / 16/06/2008 (1 page)
9 December 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
9 December 2008Return made up to 28/11/08; full list of members (4 pages)
9 December 2008Director's change of particulars / tracy perry / 16/06/2008 (1 page)
27 October 2008Registered office changed on 27/10/2008 from 19 blacksmith close st michaels mead bishops stortford hertfordshire CM23 4GB (1 page)
17 December 2007Return made up to 28/11/07; full list of members (2 pages)
25 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
8 March 2007Particulars of mortgage/charge (3 pages)
14 December 2006Return made up to 28/11/06; full list of members (2 pages)
6 November 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
2 December 2005Return made up to 28/11/05; full list of members (2 pages)
25 October 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
8 December 2004Return made up to 28/11/04; full list of members (7 pages)
22 September 2004Total exemption small company accounts made up to 31 December 2003 (3 pages)
28 April 2004Company name changed m c p engineering LIMITED\certificate issued on 28/04/04 (2 pages)
20 April 2004Ad 01/03/04--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
7 April 2004New director appointed (2 pages)
12 March 2004Secretary resigned (1 page)
12 March 2004New secretary appointed (2 pages)
16 December 2003Company name changed falconara LIMITED\certificate issued on 16/12/03 (2 pages)
5 December 2003Return made up to 28/11/03; full list of members (6 pages)
4 October 2003Total exemption full accounts made up to 30 November 2002 (11 pages)
28 July 2003Registered office changed on 28/07/03 from: 255 green lanes palmers green london N13 4XE (1 page)
28 July 2003Accounting reference date extended from 30/11/03 to 31/12/03 (1 page)
10 December 2002Return made up to 28/11/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 August 2002Total exemption small company accounts made up to 30 November 2001 (5 pages)
21 December 2001Return made up to 28/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 May 2001New director appointed (2 pages)
15 May 2001New secretary appointed (2 pages)
6 March 2001Secretary resigned (1 page)
6 March 2001Director resigned (1 page)
23 February 2001Registered office changed on 23/02/01 from: suite 17, city business centre lower road london SE16 2XB (1 page)
28 November 2000Incorporation (11 pages)