Advanced company searchLink opens in new window

MPC (ENGINEERING) LIMITED

Company number 05113442

Persons with significant control: 1 active person with significant control / 0 active statements

Nylacast Engineered Products Limited Active

Correspondence address
One Eleven, Edmund Street, Birmingham, England, B3 2HJ
Principal office address
One Eleven, Edmund Street, Birmingham, England, B3 2HJ
Notified on
31 December 2022
Governing law
Legal form
Place registered
Companies House
Registration number
06033691
Incorporated in
England
Nature of control
Ownership of shares – 75% or more
Ownership of voting rights - 75% or more
Right to appoint or remove directors

Super Grip (Uk) Limited Ceased

Correspondence address
Riverside Works, Bridge Street, Colne, England, BB8 0DR
Principal office address
Riverside Works, Bridge Street, Colne, England, BB8 0DR
Notified on
31 January 2020
Ceased on
31 December 2022
Governing law
Legal form
Place registered
Companies House
Registration number
03930413
Incorporated in
England And Wales
Nature of control
Ownership of shares – 75% or more
Ownership of voting rights - 75% or more
Right to appoint or remove directors

Mrs Kerry Jane Riley Ceased

Correspondence address
Unit 14c Newhouse Road, Huncoat Business Park, Accrington, Lancashire, BB5 6NT
Principal office address
Unit 14c Newhouse Road, Huncoat Business Park, Accrington, Lancashire, BB5 6NT
Notified on
10 April 2017
Ceased on
31 January 2020
Date of birth
June 1965
Nationality
British
Country of residence
England
Nature of control
Ownership of shares – More than 25% but not more than 50%
Ownership of voting rights - More than 25% but not more than 50%

Mr Michael John Riley Ceased

Correspondence address
104 Hollins Lane, Accrington, England, BB5 2JS
Principal office address
104 Hollins Lane, Accrington, England, BB5 2JS
Notified on
23 April 2016
Ceased on
31 January 2020
Date of birth
April 1963
Nationality
British
Country of residence
England
Nature of control
Ownership of shares – More than 50% but less than 75%