Background WavePink WaveYellow Wave

MPEACE LIMITED (01103278)

MPEACE LIMITED (01103278) is an active UK company. incorporated on 22 March 1973. with registered office in Chorley. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. MPEACE LIMITED has been registered for 53 years. Current directors include MUNSHI, Mushtaq Mohamed.

Company Number
01103278
Status
active
Type
ltd
Incorporated
22 March 1973
Age
53 years
Address
1 Preston Road, Chorley, PR6 7PE
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
MUNSHI, Mushtaq Mohamed
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MPEACE LIMITED

MPEACE LIMITED is an active company incorporated on 22 March 1973 with the registered office located in Chorley. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. MPEACE LIMITED was registered 53 years ago.(SIC: 68209)

Status

active

Active since 53 years ago

Company No

01103278

LTD Company

Age

53 Years

Incorporated 22 March 1973

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 26 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 17 July 2025 (8 months ago)
Submitted on 6 August 2025 (7 months ago)

Next Due

Due by 31 July 2026
For period ending 17 July 2026

Previous Company Names

ANGLO FABRICS (BOLTON) LIMITED
From: 22 March 1973To: 3 September 2015
Contact
Address

1 Preston Road Whittle Le Woods Chorley, PR6 7PE,

Timeline

2 key events • 2018 - 2019

Funding Officers Ownership
Director Left
Nov 18
Loan Cleared
Jan 19
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

MUNSHI, Parvin

Active
Preston Road, ChorleyPR6 7PE
Secretary
Appointed 01 Jun 2005

MUNSHI, Mushtaq Mohamed

Active
1 Preston Road, ChorleyPR6 7PE
Born November 1970
Director
Appointed 30 Oct 1995

MUNSHI, Mohammed

Resigned
1 Preston Road, ChorleyPR6 7PE
Secretary
Appointed N/A
Resigned 29 Aug 1997

MUNSHI, Mushtaq Mohamed

Resigned
1 Preston Road, ChorleyPR6 7PE
Secretary
Appointed 30 Aug 1993
Resigned 01 Jun 2005

MUNSHI, Abdulrahim Ahmed

Resigned
P O Box 81888FOREIGN
Born January 1925
Director
Appointed N/A
Resigned 06 Sept 1993

MUNSHI, Khatija I Mohammed

Resigned
1 Preston Road, ChorleyPR6 7PE
Born December 1933
Director
Appointed N/A
Resigned 24 Dec 1995

MUNSHI, Mohammed

Resigned
1 Preston Road, ChorleyPR6 7PE
Born December 1930
Director
Appointed 01 Mar 2007
Resigned 23 Nov 2018

MUNSHI, Mohammed

Resigned
1 Preston Road, ChorleyPR6 7PE
Born December 1930
Director
Appointed N/A
Resigned 31 May 2005

MUNSHI, Munover Mohammed

Resigned
1 Preston Road, ChorleyPR6 7PE
Born April 1960
Director
Appointed N/A
Resigned 31 Oct 1995

MUNSHI, Osman Abdulrahim

Resigned
1 Preston Road, ChorleyPR6 7PE
Born March 1949
Director
Appointed N/A
Resigned 22 Nov 1993

Persons with significant control

1

Mr Mushtaq Mohamed Munshi

Active
1 Preston Road, ChorleyPR6 7PE
Born November 1970

Nature of Control

Ownership of shares 50 to 75 percent
Notified 01 Sept 2016
Fundings
Financials
Latest Activities

Filing History

110

Accounts With Accounts Type Total Exemption Full
26 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2023
CS01Confirmation Statement
Confirmation Statement With Updates
10 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 July 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
27 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 July 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
21 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
17 July 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
28 January 2019
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
29 November 2018
TM01Termination of Director
Confirmation Statement With No Updates
14 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 July 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
31 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
20 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2015
AR01AR01
Certificate Change Of Name Company
3 September 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
3 September 2015
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Small
5 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 November 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2009
AR01AR01
Change Person Director Company With Change Date
9 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
9 October 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
11 February 2009
AAAnnual Accounts
Legacy
26 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 March 2008
AAAnnual Accounts
Legacy
24 October 2007
363sAnnual Return (shuttle)
Legacy
20 March 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
19 March 2007
AAAnnual Accounts
Legacy
3 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 May 2006
AAAnnual Accounts
Legacy
11 November 2005
363sAnnual Return (shuttle)
Legacy
23 June 2005
288aAppointment of Director or Secretary
Legacy
23 June 2005
288bResignation of Director or Secretary
Legacy
23 June 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
5 January 2005
AAAnnual Accounts
Legacy
26 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 April 2004
AAAnnual Accounts
Legacy
21 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 February 2003
AAAnnual Accounts
Legacy
14 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
17 January 2002
AAAnnual Accounts
Legacy
8 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 December 2000
AAAnnual Accounts
Legacy
11 October 2000
363sAnnual Return (shuttle)
Legacy
14 August 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
3 February 2000
AAAnnual Accounts
Legacy
8 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 July 1999
AAAnnual Accounts
Accounts With Accounts Type Small
22 July 1999
AAAnnual Accounts
Accounts With Accounts Type Small
22 July 1999
AAAnnual Accounts
Legacy
22 March 1999
88(2)R88(2)R
Resolution
10 March 1999
RESOLUTIONSResolutions
Legacy
10 March 1999
123Notice of Increase in Nominal Capital
Legacy
13 October 1998
363sAnnual Return (shuttle)
Legacy
30 December 1997
288bResignation of Director or Secretary
Legacy
30 December 1997
288bResignation of Director or Secretary
Legacy
30 December 1997
288aAppointment of Director or Secretary
Legacy
30 December 1997
363sAnnual Return (shuttle)
Legacy
9 December 1996
363sAnnual Return (shuttle)
Legacy
22 December 1995
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
18 December 1995
AAAnnual Accounts
Legacy
23 November 1995
288288
Legacy
5 October 1995
363sAnnual Return (shuttle)
Legacy
15 June 1995
403aParticulars of Charge Subject to s859A
Legacy
15 June 1995
403aParticulars of Charge Subject to s859A
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
8 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 August 1994
AAAnnual Accounts
Legacy
3 December 1993
363aAnnual Return
Legacy
4 October 1993
288288
Accounts With Accounts Type Full
26 July 1993
AAAnnual Accounts
Accounts With Accounts Type Full
30 November 1992
AAAnnual Accounts
Legacy
2 October 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 February 1992
AAAnnual Accounts
Legacy
11 February 1992
363aAnnual Return
Accounts With Accounts Type Medium
19 October 1990
AAAnnual Accounts
Legacy
19 October 1990
363363
Accounts With Accounts Type Medium
8 March 1990
AAAnnual Accounts
Legacy
8 March 1990
363363
Legacy
28 November 1989
363363
Accounts With Accounts Type Full
14 March 1989
AAAnnual Accounts
Legacy
14 March 1989
363363
Accounts With Accounts Type Full
25 July 1988
AAAnnual Accounts
Legacy
25 July 1988
363363
Legacy
1 July 1988
AC05AC05
Legacy
15 January 1988
288288
Accounts With Accounts Type Full
23 January 1987
AAAnnual Accounts
Legacy
23 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
7 November 1986
288288
Accounts With Accounts Type Full
16 May 1986
AAAnnual Accounts