You are here: bizstats.co.uk > a-z index > M list > MP list

Mpe Orbur Group Limited WILMSLOW


Founded in 2012, Mpe Orbur Group, classified under reg no. 08089395 is an active company. Currently registered at Waters Wilmslow Stamford Avenue SK9 4AX, Wilmslow the company has been in the business for 12 years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2022.

The firm has 2 directors, namely Kevin L., Lawrence W.. Of them, Lawrence W. has been with the company the longest, being appointed on 14 February 2020 and Kevin L. has been with the company for the least time - from 27 June 2023. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Mark B. who worked with the the firm until 13 December 2019.

Mpe Orbur Group Limited Address / Contact

Office Address Waters Wilmslow Stamford Avenue
Office Address2 Altrincham Road
Town Wilmslow
Post code SK9 4AX
Country of origin United Kingdom

Company Information / Profile

Registration Number 08089395
Date of Incorporation Wed, 30th May 2012
Industry Activities of head offices
End of financial Year 31st December
Company age 12 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 20th Mar 2024 (2024-03-20)
Last confirmation statement dated Mon, 6th Mar 2023

Company staff

Kevin L.

Position: Director

Appointed: 27 June 2023

Lawrence W.

Position: Director

Appointed: 14 February 2020

Terry O.

Position: Director

Appointed: 14 February 2020

Resigned: 31 March 2022

Mark B.

Position: Secretary

Appointed: 12 November 2015

Resigned: 13 December 2019

Mark B.

Position: Director

Appointed: 12 November 2015

Resigned: 13 December 2019

Andrew S.

Position: Director

Appointed: 12 November 2015

Resigned: 14 February 2020

Stephen C.

Position: Director

Appointed: 12 November 2015

Resigned: 09 June 2023

Margaret B.

Position: Director

Appointed: 30 May 2012

Resigned: 12 November 2015

Adam O.

Position: Director

Appointed: 30 May 2012

Resigned: 12 November 2015

Trevor B.

Position: Director

Appointed: 30 May 2012

Resigned: 12 November 2015

People with significant control

The list of persons with significant control who own or control the company consists of 1 name. As we discovered, there is Micromass Uk Limited from Wilmslow, United Kingdom. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Micromass Uk Limited

Waters Wilmslow Stamford Avenue, Altrincham Road, Wilmslow, Cheshire, SK9 4AX, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Register Of Companies For England & Wales
Registration number 03162904
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Document replacement Incorporation Officers Resolution
Change of registered address from 304 Haslucks Green Road Shirley Solihull West Midlands B90 2LY England on 5th October 2023 to Waters Wilmslow Stamford Avenue Altrincham Road Wilmslow Cheshire SK9 4AX
filed on: 5th, October 2023
Free Download (1 page)

Company search