Background WavePink WaveYellow Wave

MPCS GROUP LIMITED (01186797)

MPCS GROUP LIMITED (01186797) is an active UK company. incorporated on 10 October 1974. with registered office in Norwich. The company operates in the Accommodation and Food Service Activities sector, engaged in event catering activities and 1 other business activities. MPCS GROUP LIMITED has been registered for 51 years. Current directors include PEARCEY, Marcus Howard, Mr..

Company Number
01186797
Status
active
Type
ltd
Incorporated
10 October 1974
Age
51 years
Address
Oaklands Hotel, Norwich, NR7 0HH
Industry Sector
Accommodation and Food Service Activities
Business Activity
Event catering activities
Directors
PEARCEY, Marcus Howard, Mr.
SIC Codes
56210, 56290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MPCS GROUP LIMITED

MPCS GROUP LIMITED is an active company incorporated on 10 October 1974 with the registered office located in Norwich. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in event catering activities and 1 other business activity. MPCS GROUP LIMITED was registered 51 years ago.(SIC: 56210, 56290)

Status

active

Active since 51 years ago

Company No

01186797

LTD Company

Age

51 Years

Incorporated 10 October 1974

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 15 September 2025 (7 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 25 September 2025 (7 months ago)
Submitted on 26 September 2025 (7 months ago)

Next Due

Due by 9 October 2026
For period ending 25 September 2026

Previous Company Names

MICK PEARCEY (CATERING SERVICES) LIMITED
From: 10 October 1974To: 22 December 2000
Contact
Address

Oaklands Hotel 89 Yarmouth Road Norwich, NR7 0HH,

Previous Addresses

89B Yarmouth Road Norwich Norfolk NR7 0HF
From: 10 October 1974To: 18 November 2020
Timeline

10 key events • 1974 - 2025

Funding Officers Ownership
Company Founded
Oct 74
Director Left
Mar 12
Loan Secured
Jun 16
Director Left
Jun 16
Director Joined
Jun 18
Loan Cleared
May 20
New Owner
Sept 25
Owner Exit
Sept 25
Director Left
Sept 25
Director Left
Sept 25
0
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

PEARCEY, Marcus Howard, Mr.

Active
89 Yarmouth Road, NorwichNR7 0HH
Born December 1973
Director
Appointed 17 Sept 2017

PEARCEY, Toni Christine

Resigned
The Manor House, NorwichNR13 5HN
Secretary
Appointed N/A
Resigned 24 Mar 2025

EDMOND, Abigail Louise

Resigned
30 Hillside Avenue, NorwichNR7 0QW
Born April 1970
Director
Appointed 25 Jan 2006
Resigned 20 Jun 2016

PEARCEY, Marcus Howard, Mr.

Resigned
Yarmouth Road, NorwichNR7 0HF
Born December 1973
Director
Appointed 01 Oct 2000
Resigned 03 Oct 2011

PEARCEY, Michael Patrick Leonard

Resigned
The Manor House, NorwichNR13 5HN
Born July 1938
Director
Appointed N/A
Resigned 22 Feb 2024

PEARCEY, Toni Christine

Resigned
The Manor House, NorwichNR13 5HN
Born September 1939
Director
Appointed N/A
Resigned 24 Mar 2025

Persons with significant control

2

1 Active
1 Ceased

Mr. Marcus Howard Pearcey

Active
89 Yarmouth Road, NorwichNR7 0HH
Born December 1973

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 12 Dec 2024

Mr Michael Patrick Leonard Pearcey

Ceased
Church Road, NorwichNR13 5HN
Born July 1938

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 13 Dec 2024
Fundings
Financials
Latest Activities

Filing History

118

Confirmation Statement With Updates
26 September 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 September 2025
PSC01Notification of Individual PSC
Termination Secretary Company With Name Termination Date
25 September 2025
TM02Termination of Secretary
Cessation Of A Person With Significant Control
25 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
25 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
25 September 2025
TM01Termination of Director
Confirmation Statement With Updates
25 September 2025
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
18 September 2025
RP04CS01RP04CS01
Accounts With Accounts Type Total Exemption Full
15 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
3 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 November 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 August 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
27 May 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
12 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
3 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 June 2018
AP01Appointment of Director
Confirmation Statement With No Updates
2 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 June 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 June 2016
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
10 June 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
7 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
18 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 June 2012
AAAnnual Accounts
Termination Director Company With Name
9 March 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 July 2011
AR01AR01
Change Person Director Company With Change Date
28 July 2011
CH01Change of Director Details
Second Filing Of Form With Form Type Made Up Date
19 July 2011
RP04RP04
Accounts With Accounts Type Total Exemption Small
29 June 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
8 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 June 2009
AAAnnual Accounts
Legacy
21 May 2009
363aAnnual Return
Legacy
15 September 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
28 July 2008
AAAnnual Accounts
Legacy
23 April 2008
363aAnnual Return
Accounts Amended With Made Up Date
22 October 2007
AAMDAAMD
Accounts Amended With Made Up Date
21 September 2007
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
23 July 2007
AAAnnual Accounts
Legacy
27 April 2007
363sAnnual Return (shuttle)
Legacy
17 April 2007
123Notice of Increase in Nominal Capital
Resolution
17 April 2007
RESOLUTIONSResolutions
Resolution
17 April 2007
RESOLUTIONSResolutions
Resolution
17 April 2007
RESOLUTIONSResolutions
Resolution
17 April 2007
RESOLUTIONSResolutions
Legacy
8 January 2007
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
9 October 2006
AAAnnual Accounts
Legacy
21 June 2006
363aAnnual Return
Legacy
15 March 2006
288aAppointment of Director or Secretary
Resolution
24 February 2006
RESOLUTIONSResolutions
Resolution
24 February 2006
RESOLUTIONSResolutions
Resolution
24 February 2006
RESOLUTIONSResolutions
Legacy
24 February 2006
88(2)R88(2)R
Legacy
24 February 2006
88(2)R88(2)R
Legacy
5 September 2005
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
4 August 2005
AAAnnual Accounts
Legacy
27 April 2005
363aAnnual Return
Accounts With Accounts Type Full
4 August 2004
AAAnnual Accounts
Legacy
27 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 October 2003
AAAnnual Accounts
Legacy
3 June 2003
363sAnnual Return (shuttle)
Legacy
22 January 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
6 August 2002
AAAnnual Accounts
Legacy
10 April 2002
363sAnnual Return (shuttle)
Legacy
11 December 2001
287Change of Registered Office
Accounts With Accounts Type Full
22 August 2001
AAAnnual Accounts
Legacy
6 June 2001
363sAnnual Return (shuttle)
Certificate Change Of Name Company
21 December 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
1 November 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
15 September 2000
AAAnnual Accounts
Legacy
6 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 August 1999
AAAnnual Accounts
Legacy
8 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 July 1998
AAAnnual Accounts
Legacy
21 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 October 1997
AAAnnual Accounts
Legacy
8 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 August 1996
AAAnnual Accounts
Legacy
2 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 October 1995
AAAnnual Accounts
Legacy
15 May 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
23 August 1994
AAAnnual Accounts
Legacy
12 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 May 1993
AAAnnual Accounts
Legacy
4 May 1993
363sAnnual Return (shuttle)
Legacy
16 April 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 February 1992
AAAnnual Accounts
Accounts With Accounts Type Small
11 April 1991
AAAnnual Accounts
Legacy
9 April 1991
363aAnnual Return
Accounts With Accounts Type Small
26 March 1990
AAAnnual Accounts
Legacy
26 March 1990
363363
Accounts With Accounts Type Small
15 May 1989
AAAnnual Accounts
Legacy
15 May 1989
363363
Accounts With Accounts Type Small
28 July 1988
AAAnnual Accounts
Legacy
28 July 1988
363363
Accounts With Accounts Type Small
16 September 1987
AAAnnual Accounts
Legacy
16 September 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
10 October 1974
NEWINCIncorporation