Background WavePink WaveYellow Wave

MEP LTD (01278360)

MEP LTD (01278360) is an active UK company. incorporated on 22 September 1976. with registered office in Aylesford. The company operates in the Manufacturing sector, engaged in unknown sic code (22290) and 1 other business activities. MEP LTD has been registered for 49 years. Current directors include HART, Philip Ian, HART, Susan Mary.

Company Number
01278360
Status
active
Type
ltd
Incorporated
22 September 1976
Age
49 years
Address
Unit Bb, St Michaels Close, Aylesford, ME20 7BU
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (22290)
Directors
HART, Philip Ian, HART, Susan Mary
SIC Codes
22290, 25620

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MEP LTD

MEP LTD is an active company incorporated on 22 September 1976 with the registered office located in Aylesford. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (22290) and 1 other business activity. MEP LTD was registered 49 years ago.(SIC: 22290, 25620)

Status

active

Active since 49 years ago

Company No

01278360

LTD Company

Age

49 Years

Incorporated 22 September 1976

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 24 June 2025 (10 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

3 months left

Last Filed

Made up to 8 July 2025 (9 months ago)
Submitted on 8 July 2025 (9 months ago)

Next Due

Due by 22 July 2026
For period ending 8 July 2026

Previous Company Names

M.E.P. LIMITED
From: 27 January 2005To: 14 March 2005
M.E.P. (AEROPLASTICS) LIMITED
From: 22 September 1976To: 27 January 2005
Contact
Address

Unit Bb, St Michaels Close The Forstal Estate Aylesford, ME20 7BU,

Timeline

14 key events • 1976 - 2024

Funding Officers Ownership
Company Founded
Sept 76
Funding Round
Apr 10
Loan Secured
Apr 13
Director Joined
Apr 14
Director Joined
Jun 15
Director Left
Oct 18
Loan Cleared
Feb 20
Loan Secured
Feb 20
Director Left
Mar 20
Director Joined
Jun 20
Capital Update
Jul 21
Share Issue
Jul 21
Director Left
Jul 24
New Owner
Jul 24
3
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

HART, Susan Mary

Active
Unit Bb, St Michaels Close, AylesfordME20 7BU
Secretary
Appointed 30 Sept 2019

HART, Philip Ian

Active
Unit Bb, St Michaels Close, AylesfordME20 7BU
Born March 1971
Director
Appointed 24 Aug 1998

HART, Susan Mary

Active
Unit Bb, St Michaels Close, AylesfordME20 7BU
Born May 1969
Director
Appointed 01 Jun 2020

GREIG, Nicola

Resigned
Unit Bb, St Michaels Close, AylesfordME20 7BU
Secretary
Appointed 20 Nov 2003
Resigned 30 Sept 2019

HART, Mary Janis

Resigned
The Rounders, WateringburyME18 5PE
Secretary
Appointed N/A
Resigned 20 Nov 2003

FISHER, Alan John

Resigned
Unit Bb, St Michaels Close, AylesfordME20 7BU
Born February 1953
Director
Appointed 02 Jan 2014
Resigned 30 Sept 2018

GREIG, Nicola

Resigned
Unit Bb, St Michaels Close, AylesfordME20 7BU
Born December 1968
Director
Appointed 22 Jun 2001
Resigned 31 Mar 2020

HARSANT, Colin

Resigned
Unit Bb, St Michaels Close, AylesfordME20 7BU
Born June 1976
Director
Appointed 18 May 2015
Resigned 28 Jun 2024

HART, Terrence Michael

Resigned
The Roundels Mill Farm Oast, Wateringbury MaidstoneME18 5PE
Born June 1943
Director
Appointed N/A
Resigned 31 Mar 2006

Persons with significant control

2

Mrs Susan Mary Hart

Active
Unit Bb, St Michaels Close, AylesfordME20 7BU
Born May 1969

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Oct 2023

Mr Philip Ian Hart

Active
Unit Bb, St Michaels Close, AylesfordME20 7BU
Born March 1971

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

150

Confirmation Statement With No Updates
8 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 June 2025
AAAnnual Accounts
Change Person Director Company With Change Date
9 May 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 May 2025
CH03Change of Secretary Details
Confirmation Statement With No Updates
18 July 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 July 2024
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
2 July 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
21 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2023
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
31 August 2022
RP04CS01RP04CS01
Confirmation Statement With Updates
8 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2022
AAAnnual Accounts
Change To A Person With Significant Control
6 April 2022
PSC04Change of PSC Details
Confirmation Statement With Updates
4 August 2021
CS01Confirmation Statement
Capital Alter Shares Subdivision
29 July 2021
SH02Allotment of Shares (prescribed particulars)
Memorandum Articles
29 July 2021
MAMA
Capital Name Of Class Of Shares
29 July 2021
SH08Notice of Name/Rights of Class of Shares
Resolution
29 July 2021
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
28 July 2021
SH10Notice of Particulars of Variation
Capital Statement Capital Company With Date Currency Figure
19 July 2021
SH19Statement of Capital
Legacy
19 July 2021
CAP-SSCAP-SS
Resolution
19 July 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
29 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 July 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2020
TM01Termination of Director
Mortgage Satisfy Charge Full
26 February 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 February 2020
MR01Registration of a Charge
Termination Secretary Company With Name Termination Date
30 September 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
30 September 2019
AP03Appointment of Secretary
Confirmation Statement With No Updates
15 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 May 2019
AAAnnual Accounts
Resolution
19 March 2019
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
12 October 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
11 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 June 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
28 July 2016
AAAnnual Accounts
Confirmation Statement With Updates
18 July 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
21 July 2015
AR01AR01
Change Person Director Company With Change Date
21 July 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 June 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 June 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
16 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 July 2014
AR01AR01
Appoint Person Director Company With Name
8 April 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
19 July 2013
AR01AR01
Accounts With Accounts Type Small
3 July 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
19 April 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
13 July 2012
AR01AR01
Accounts With Accounts Type Small
2 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2011
AR01AR01
Change Person Director Company With Change Date
11 July 2011
CH01Change of Director Details
Accounts With Accounts Type Small
4 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2010
AR01AR01
Change Person Director Company With Change Date
20 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 July 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 July 2010
CH03Change of Secretary Details
Accounts With Accounts Type Small
28 April 2010
AAAnnual Accounts
Capital Allotment Shares
21 April 2010
SH01Allotment of Shares
Resolution
21 April 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Small
3 August 2009
AAAnnual Accounts
Legacy
9 July 2009
363aAnnual Return
Legacy
18 July 2008
363aAnnual Return
Legacy
18 July 2008
288cChange of Particulars
Accounts With Accounts Type Small
2 July 2008
AAAnnual Accounts
Accounts With Accounts Type Full
2 August 2007
AAAnnual Accounts
Legacy
9 July 2007
363aAnnual Return
Legacy
9 July 2007
190190
Legacy
9 July 2007
353353
Legacy
9 July 2007
287Change of Registered Office
Legacy
19 March 2007
169169
Legacy
10 July 2006
363aAnnual Return
Legacy
10 July 2006
288cChange of Particulars
Accounts With Accounts Type Full
21 April 2006
AAAnnual Accounts
Legacy
5 April 2006
288bResignation of Director or Secretary
Legacy
13 February 2006
169169
Legacy
14 July 2005
363sAnnual Return (shuttle)
Legacy
27 May 2005
169169
Accounts With Accounts Type Full
27 May 2005
AAAnnual Accounts
Certificate Change Of Name Company
14 March 2005
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
27 January 2005
CERTNMCertificate of Incorporation on Change of Name
Resolution
27 October 2004
RESOLUTIONSResolutions
Legacy
27 October 2004
169169
Accounts With Accounts Type Full
4 August 2004
AAAnnual Accounts
Legacy
28 June 2004
363sAnnual Return (shuttle)
Legacy
30 December 2003
288bResignation of Director or Secretary
Legacy
30 December 2003
288aAppointment of Director or Secretary
Legacy
1 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 June 2003
AAAnnual Accounts
Legacy
16 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 May 2002
AAAnnual Accounts
Legacy
17 July 2001
363sAnnual Return (shuttle)
Legacy
10 July 2001
287Change of Registered Office
Legacy
10 July 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
25 June 2001
AAAnnual Accounts
Legacy
13 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 July 2000
AAAnnual Accounts
Legacy
28 July 1999
288cChange of Particulars
Legacy
15 July 1999
363sAnnual Return (shuttle)
Legacy
14 July 1999
403aParticulars of Charge Subject to s859A
Legacy
28 June 1999
88(3)88(3)
Legacy
28 June 1999
88(2)R88(2)R
Accounts With Accounts Type Small
28 June 1999
AAAnnual Accounts
Resolution
28 June 1999
RESOLUTIONSResolutions
Legacy
28 June 1999
123Notice of Increase in Nominal Capital
Legacy
29 September 1998
288aAppointment of Director or Secretary
Legacy
14 September 1998
287Change of Registered Office
Accounts With Accounts Type Small
24 July 1998
AAAnnual Accounts
Legacy
14 July 1998
363sAnnual Return (shuttle)
Legacy
9 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 June 1997
AAAnnual Accounts
Legacy
3 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 May 1996
AAAnnual Accounts
Accounts With Accounts Type Small
20 July 1995
AAAnnual Accounts
Legacy
6 July 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Resolution
8 August 1994
RESOLUTIONSResolutions
Resolution
8 August 1994
RESOLUTIONSResolutions
Resolution
8 August 1994
RESOLUTIONSResolutions
Accounts With Accounts Type Small
27 July 1994
AAAnnual Accounts
Legacy
11 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 September 1993
AAAnnual Accounts
Legacy
23 July 1993
363sAnnual Return (shuttle)
Legacy
30 July 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 April 1992
AAAnnual Accounts
Accounts With Accounts Type Full
9 October 1991
AAAnnual Accounts
Legacy
19 July 1991
363b363b
Accounts With Accounts Type Small
20 July 1990
AAAnnual Accounts
Legacy
20 July 1990
363363
Legacy
17 November 1989
363363
Accounts With Accounts Type Small
11 October 1989
AAAnnual Accounts
Legacy
28 July 1989
288288
Legacy
16 June 1989
287Change of Registered Office
Legacy
14 December 1988
395Particulars of Mortgage or Charge
Legacy
28 September 1988
363363
Accounts With Accounts Type Small
28 September 1988
AAAnnual Accounts
Legacy
17 July 1987
363363
Accounts With Accounts Type Small
17 July 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
13 November 1986
363363
Accounts With Accounts Type Small
9 October 1986
AAAnnual Accounts
Legacy
15 September 1986
288288
Accounts With Made Up Date
30 March 1984
AAAnnual Accounts
Accounts With Made Up Date
6 October 1982
AAAnnual Accounts
Accounts With Made Up Date
26 November 1981
AAAnnual Accounts
Incorporation Company
22 September 1976
NEWINCIncorporation