Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > M.P.I. LIMITED
Company Information for

M.P.I. LIMITED

INTERNATIONAL HOUSE THE CHASE, FOXHOLES BUSINESS PARK, HERTFORD, HERTFORDSHIRE, SG13 7NN,
Company Registration Number
02746209
Private Limited Company
Active

Company Overview

About M.p.i. Ltd
M.P.I. LIMITED was founded on 1992-09-10 and has its registered office in Hertford. The organisation's status is listed as "Active". M.p.i. Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
M.P.I. LIMITED
 
Legal Registered Office
INTERNATIONAL HOUSE THE CHASE
FOXHOLES BUSINESS PARK
HERTFORD
HERTFORDSHIRE
SG13 7NN
Other companies in SG13
 
Filing Information
Company Number 02746209
Company ID Number 02746209
Date formed 1992-09-10
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 10/09/2015
Return next due 08/10/2016
Type of accounts FULL
Last Datalog update: 2023-11-06 07:00:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for M.P.I. LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name M.P.I. LIMITED
The following companies were found which have the same name as M.P.I. LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
M.P.I. (HERTS) LIMITED INTERNATIONAL HOUSE THE CHASE FOXHOLES BUSINESS PARK HERTFORD HERTS SG13 7NN Active Company formed on the 2003-11-11
M.P.I. ASSOCIATES, INC. 3332 N.W. 32 COURT FT. LAUDERDALE FL 33309 Inactive Company formed on the 1985-01-16
M.P.I. AVIATION LIMITED INTERNATIONAL HOUSE THE CHASE FOXHOLES BUSINESS PARK HERTFORD HERTFORDSHIRE SG13 7NN Active - Proposal to Strike off Company formed on the 1992-09-10
M.P.I. BUSINESS INC 150 SE 2ND AVE STE 404 MIAMI FL 33131 Active Company formed on the 2020-01-13
M.P.I. CONSTRUCTION, INC. 902 ALBEE ROAD NOKOMIS FL 33555 Inactive Company formed on the 1986-01-17
M.P.I. FINANCIAL LLC 3820 MOUNTAIN VIEW PASADENA CA 91107 ACTIVE Company formed on the 2008-07-10
M.P.I. FUNDING CORPORATION NV Revoked Company formed on the 1996-01-23
M.P.I. GROUP, LLC 2131 BAMBOO ST MESQUITE TX 75150 Forfeited Company formed on the 2017-03-22
M.P.I. GROUP PRODUCTIONS, L.L.C. 168 S.E. I ST STREET MIAMI FL 33131 Inactive Company formed on the 2004-12-27
M.P.I. GROUP PRODUCTIONS, INC. 168 S.E. 1ST STREET MIAMI FL 33131 Inactive Company formed on the 2003-02-17
M.P.I. INTERNATIONAL CORP. 13600 SW 75 ST MIAMI FL 33183 Inactive Company formed on the 1989-02-27
M.P.I. INVESTMENTS, INC. 8905 SW 87TH AVE SUITE 209 33176 Inactive Company formed on the 1981-03-02
M.P.I. JETTING, INC. 9120 DOUBLE DIAMOND PKWY RENO NV 89521 Dissolved Company formed on the 2002-12-16
M.P.I. LLC 7331 S. Meadow court Boulder CO 80301 Delinquent Company formed on the 2012-12-27
M.P.I. MANAGEMENT, INC. 255 S. ORANGE AVE. ORLANDO FL 32801 Inactive Company formed on the 1982-04-21
M.P.I. MANAGEMENT, INC. 7550 W INTERSTATE 10 STE 510 SAN ANTONIO TX 78229 Active Company formed on the 1998-03-25
M.P.I. MEGAPRIME INTERNATIONAL INC. 2115 ST. REGIS DOLLARD DES ORMEAUX Quebec H9B2M5 Dissolved Company formed on the 1992-04-10
M.P.I. METAL EXPORTS PRIVATE LIMITED POST BOX NO 305PRINCE ROAD MORADABAD UTTAR PRADESH Uttar Pradesh STRIKE OFF Company formed on the 1993-10-21
M.P.I. MORTGAGES LIMITED 25 BROUGHAM STREET GREENOCK GREENOCK INVERCLYDE PA16 8AB Dissolved Company formed on the 2001-07-23
M.P.I. NOMINEES PTY. LTD. Active Company formed on the 1983-06-02

Company Officers of M.P.I. LIMITED

Current Directors
Officer Role Date Appointed
DAVID MADELL
Company Secretary 2005-09-01
SARAH JANE GRANT
Director 2013-03-01
COLIN PAUL RICHARD GREEN
Director 2000-09-01
SIMON COLIN HENSER
Director 2005-10-01
EDWARD ROBERT PEARSON
Director 1999-01-29
ADAM WEBB
Director 2000-09-01
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER DUNCAN BAKER
Director 2010-08-01 2015-06-29
JOSEPH STUART GARWOOD
Director 1992-10-14 2009-09-01
RICHARD KEBBLE
Company Secretary 1992-10-14 2005-09-01
GARY ALAN WOODLAND
Director 2001-02-01 2005-08-22
DERRICK WILLIAM TREEBY
Director 1992-10-14 2002-06-28
STEPHEN JOHN BOND
Director 1992-09-10 1992-12-04
WILLIAM HENRY DANIELS
Company Secretary 1992-09-10 1992-10-14
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1992-09-10 1992-09-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID MADELL M.P.I. AVIATION LIMITED Company Secretary 2005-09-01 CURRENT 1992-09-10 Active - Proposal to Strike off
EDWARD ROBERT PEARSON M.P.I TRUSTEES LIMITED Director 2014-05-13 CURRENT 2014-05-13 Dissolved 2017-04-04
EDWARD ROBERT PEARSON M.P.I. AVIATION LIMITED Director 2006-12-12 CURRENT 1992-09-10 Active - Proposal to Strike off
EDWARD ROBERT PEARSON M.P.I. (HERTS) LIMITED Director 2005-04-05 CURRENT 2003-11-11 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-13CONFIRMATION STATEMENT MADE ON 10/09/23, WITH NO UPDATES
2023-07-13FULL ACCOUNTS MADE UP TO 30/09/22
2023-05-31REGISTRATION OF A CHARGE / CHARGE CODE 027462090010
2023-01-12APPOINTMENT TERMINATED, DIRECTOR ELLEN JANE SWAIN
2022-09-14CONFIRMATION STATEMENT MADE ON 10/09/22, WITH NO UPDATES
2022-09-14CS01CONFIRMATION STATEMENT MADE ON 10/09/22, WITH NO UPDATES
2022-06-10AAFULL ACCOUNTS MADE UP TO 30/09/21
2022-05-03APPOINTMENT TERMINATED, DIRECTOR JOHN ALAN HERBERT
2022-05-03TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ALAN HERBERT
2022-01-13Termination of appointment of David Madell on 2021-12-31
2022-01-13TM02Termination of appointment of David Madell on 2021-12-31
2021-09-14CS01CONFIRMATION STATEMENT MADE ON 10/09/21, WITH NO UPDATES
2021-06-21AAFULL ACCOUNTS MADE UP TO 30/09/20
2020-09-23CS01CONFIRMATION STATEMENT MADE ON 10/09/20, WITH NO UPDATES
2020-08-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 027462090009
2020-05-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 027462090008
2020-03-02AAFULL ACCOUNTS MADE UP TO 30/09/19
2019-10-15CS01CONFIRMATION STATEMENT MADE ON 10/09/19, WITH NO UPDATES
2019-01-21AAFULL ACCOUNTS MADE UP TO 30/09/18
2019-01-08CH01Director's details changed for Mr Alan John Herbert on 2019-01-08
2019-01-07AP01DIRECTOR APPOINTED MR ALAN JOHN HERBERT
2019-01-07TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD ROBERT PEARSON
2018-10-08CS01CONFIRMATION STATEMENT MADE ON 10/09/18, WITH NO UPDATES
2018-01-26AAFULL ACCOUNTS MADE UP TO 30/09/17
2017-09-26CS01CONFIRMATION STATEMENT MADE ON 10/09/17, WITH NO UPDATES
2017-06-17AAFULL ACCOUNTS MADE UP TO 30/09/16
2016-09-23LATEST SOC23/09/16 STATEMENT OF CAPITAL;GBP 50000
2016-09-23CS01CONFIRMATION STATEMENT MADE ON 10/09/16, WITH UPDATES
2016-07-06AAFULL ACCOUNTS MADE UP TO 30/09/15
2016-03-09AD01REGISTERED OFFICE CHANGED ON 09/03/16 FROM C/O Registered Office International House Tamworth Road Hertford Hertfordshire SG13 7DQ
2015-10-07LATEST SOC07/10/15 STATEMENT OF CAPITAL;GBP 50000
2015-10-07AR0110/09/15 ANNUAL RETURN FULL LIST
2015-07-01TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DUNCAN BAKER
2015-06-25AAFULL ACCOUNTS MADE UP TO 30/09/14
2014-09-30LATEST SOC30/09/14 STATEMENT OF CAPITAL;GBP 50000
2014-09-30AR0110/09/14 ANNUAL RETURN FULL LIST
2014-05-14AAFULL ACCOUNTS MADE UP TO 30/09/13
2013-11-25AR0110/09/13 ANNUAL RETURN FULL LIST
2013-11-25CH01Director's details changed for Edward Robert Pearson on 2013-09-06
2013-05-21AAFULL ACCOUNTS MADE UP TO 30/09/12
2013-04-23CH01Director's details changed for Adam Webb on 2013-04-23
2013-03-15AP01DIRECTOR APPOINTED MRS SARAH JANE GRANT
2013-03-15AP01DIRECTOR APPOINTED MRS SARAH JANE GRANT
2012-09-20AR0110/09/12 ANNUAL RETURN FULL LIST
2012-06-22AAFULL ACCOUNTS MADE UP TO 30/09/11
2012-05-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2012-04-17MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-03-29MG04STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /WHOLE /CHARGE NO 4
2012-03-29MG04STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /WHOLE /CHARGE NO 2
2011-10-05AR0110/09/11 FULL LIST
2011-03-28AAFULL ACCOUNTS MADE UP TO 30/09/10
2010-10-27AR0110/09/10 FULL LIST
2010-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / ADAM WEBB / 10/09/2010
2010-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON COLIN HENSER / 10/09/2010
2010-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / COLIN PAUL RICHARD GREEN / 10/09/2010
2010-08-11AP01DIRECTOR APPOINTED MR CHRISTOPHER DUNCAN BAKER
2010-06-18AD01REGISTERED OFFICE CHANGED ON 18/06/2010 FROM 2ND FLOOR 50 GRESHAM STREET LONDON EC2V 7AY
2010-05-19AAFULL ACCOUNTS MADE UP TO 30/09/09
2009-10-26AR0110/09/09 FULL LIST
2009-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / EDWARD ROBERT PEARSON / 26/10/2009
2009-09-03288bAPPOINTMENT TERMINATED DIRECTOR JOSEPH GARWOOD
2009-03-24AAFULL ACCOUNTS MADE UP TO 30/09/08
2009-02-11363aRETURN MADE UP TO 10/09/08; FULL LIST OF MEMBERS
2008-09-12363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2008-09-12363sRETURN MADE UP TO 10/09/07; NO CHANGE OF MEMBERS
2008-04-17287REGISTERED OFFICE CHANGED ON 17/04/2008 FROM 4 MORE LONDON RIVERSIDE LONDON SE1 2AU
2008-03-20AAFULL ACCOUNTS MADE UP TO 30/09/07
2007-06-26AAFULL ACCOUNTS MADE UP TO 30/09/06
2007-06-05287REGISTERED OFFICE CHANGED ON 05/06/07 FROM: LAWRENCE GRAHAM 190 STRAND LONDON WC2R 1JN
2006-12-28190LOCATION OF DEBENTURE REGISTER
2006-12-28353LOCATION OF REGISTER OF MEMBERS
2006-12-28363aRETURN MADE UP TO 10/09/06; FULL LIST OF MEMBERS
2006-07-19AAFULL ACCOUNTS MADE UP TO 30/09/05
2005-11-10363aRETURN MADE UP TO 10/09/05; FULL LIST OF MEMBERS
2005-10-13288aNEW DIRECTOR APPOINTED
2005-09-22288aNEW SECRETARY APPOINTED
2005-09-22288bSECRETARY RESIGNED
2005-09-05288bDIRECTOR RESIGNED
2005-08-05AAFULL ACCOUNTS MADE UP TO 30/09/04
2004-09-28363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-09-28363sRETURN MADE UP TO 10/09/04; FULL LIST OF MEMBERS
2004-08-03AAFULL ACCOUNTS MADE UP TO 30/09/03
2003-12-04395PARTICULARS OF MORTGAGE/CHARGE
2003-09-24363(288)DIRECTOR'S PARTICULARS CHANGED
2003-09-24363sRETURN MADE UP TO 10/09/03; FULL LIST OF MEMBERS
2003-07-08AAFULL ACCOUNTS MADE UP TO 30/09/02
2002-10-03363(288)DIRECTOR'S PARTICULARS CHANGED
2002-10-03363sRETURN MADE UP TO 10/09/02; FULL LIST OF MEMBERS
2002-07-22288bDIRECTOR RESIGNED
2002-07-15AAFULL ACCOUNTS MADE UP TO 30/09/01
2001-09-20363sRETURN MADE UP TO 10/09/01; FULL LIST OF MEMBERS
2001-05-02395PARTICULARS OF MORTGAGE/CHARGE
2001-04-18AAFULL ACCOUNTS MADE UP TO 30/09/00
2001-02-06288aNEW DIRECTOR APPOINTED
2000-09-26363sRETURN MADE UP TO 10/09/00; FULL LIST OF MEMBERS
2000-09-22288aNEW DIRECTOR APPOINTED
2000-09-22288aNEW DIRECTOR APPOINTED
2000-05-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
1999-11-22363sRETURN MADE UP TO 10/09/99; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
78 - Employment activities
782 - Temporary employment agency activities
78200 - Temporary employment agency activities




Licences & Regulatory approval
We could not find any licences issued to M.P.I. LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against M.P.I. LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 8
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2003-12-04 Outstanding BARCLAYS BANK PLC
GUARANTEE AND DEBENTURE BY THE COMPANY AND M.P.I. AVIATION LIMITED 2001-05-02 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1995-08-30 Outstanding BARCLAYS BANK PLC
FIXED CHARGE 1995-04-21 Satisfied GRIFFIN FACTORS LIMITED
FIXED CHARGE 1993-03-31 Outstanding BARCLAYS BANK PLC
LEGAL MORTGAGE 1993-01-22 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 1992-11-20 Outstanding BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of M.P.I. LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for M.P.I. LIMITED
Trademarks
We have not found any records of M.P.I. LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for M.P.I. LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (78200 - Temporary employment agency activities) as M.P.I. LIMITED are:

MEARS HOMECARE LIMITED £ 4,605,420
HAYS SPECIALIST RECRUITMENT LIMITED £ 4,413,418
PERTEMPS RECRUITMENT PARTNERSHIP LIMITED £ 3,804,504
CONEXIA LIMITED £ 2,652,477
DUTTON RECRUITMENT LIMITED £ 2,531,969
EDEN BROWN LIMITED £ 2,224,531
MORGAN HUNT UK LIMITED £ 1,657,749
KINETIC NURSING SERVICES LIMITED £ 1,338,803
HCL SOCIAL CARE LIMITED £ 1,097,135
MEDICARE FIRST LIMITED £ 970,606
MANPOWER UK LIMITED £ 101,630,934
HAYS SPECIALIST RECRUITMENT LIMITED £ 88,620,805
CONEXIA LIMITED £ 79,805,664
RANDSTAD SOURCERIGHT LIMITED £ 67,010,840
MEARS HOMECARE LIMITED £ 63,370,590
KENT TOP TEMPS LTD £ 48,299,304
SWIIS FOSTER CARE LIMITED £ 42,449,488
SANCTUARY PERSONNEL LIMITED £ 39,991,275
STARTING POINT RECRUITMENT LIMITED £ 31,497,207
EDEN BROWN LIMITED £ 25,177,903
MANPOWER UK LIMITED £ 101,630,934
HAYS SPECIALIST RECRUITMENT LIMITED £ 88,620,805
CONEXIA LIMITED £ 79,805,664
RANDSTAD SOURCERIGHT LIMITED £ 67,010,840
MEARS HOMECARE LIMITED £ 63,370,590
KENT TOP TEMPS LTD £ 48,299,304
SWIIS FOSTER CARE LIMITED £ 42,449,488
SANCTUARY PERSONNEL LIMITED £ 39,991,275
STARTING POINT RECRUITMENT LIMITED £ 31,497,207
EDEN BROWN LIMITED £ 25,177,903
MANPOWER UK LIMITED £ 101,630,934
HAYS SPECIALIST RECRUITMENT LIMITED £ 88,620,805
CONEXIA LIMITED £ 79,805,664
RANDSTAD SOURCERIGHT LIMITED £ 67,010,840
MEARS HOMECARE LIMITED £ 63,370,590
KENT TOP TEMPS LTD £ 48,299,304
SWIIS FOSTER CARE LIMITED £ 42,449,488
SANCTUARY PERSONNEL LIMITED £ 39,991,275
STARTING POINT RECRUITMENT LIMITED £ 31,497,207
EDEN BROWN LIMITED £ 25,177,903
Outgoings
Business Rates/Property Tax
Business rates information was found for M.P.I. LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Telford Council Office & Premises Suite 1 Syer House, Stafford Park 1, Telford, Shropshire, TF3 3BD 11,0001994-01-13

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded M.P.I. LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded M.P.I. LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.