Background WavePink WaveYellow Wave

M. P. E. ELECTRONICS LIMITED (01994847)

M. P. E. ELECTRONICS LIMITED (01994847) is an active UK company. incorporated on 3 March 1986. with registered office in Uckfield. The company operates in the Manufacturing sector, engaged in unknown sic code (27900). M. P. E. ELECTRONICS LIMITED has been registered for 40 years. Current directors include BENNETT, Stephen Scott, CARTER, Paul George, EVANS, Nicola and 4 others.

Company Number
01994847
Status
active
Type
ltd
Incorporated
3 March 1986
Age
40 years
Address
Brambleside, Uckfield, TN22 1QQ
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (27900)
Directors
BENNETT, Stephen Scott, CARTER, Paul George, EVANS, Nicola, GEORGE, Frank Reginald, LEVY, Jonathan, OWEN, Paul, SIMSON, Michael David
SIC Codes
27900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

M. P. E. ELECTRONICS LIMITED

M. P. E. ELECTRONICS LIMITED is an active company incorporated on 3 March 1986 with the registered office located in Uckfield. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (27900). M. P. E. ELECTRONICS LIMITED was registered 40 years ago.(SIC: 27900)

Status

active

Active since 40 years ago

Company No

01994847

LTD Company

Age

40 Years

Incorporated 3 March 1986

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 6 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 6 August 2025 (7 months ago)

Next Due

Due by 14 July 2026
For period ending 30 June 2026

Previous Company Names

METEC DESIGN AND ASSEMBLIES LIMITED
From: 8 April 1986To: 8 January 1991
SPIRECOVE LIMITED
From: 3 March 1986To: 8 April 1986
Contact
Address

Brambleside Bellbrook Industrial Estate Uckfield, TN22 1QQ,

Previous Addresses

Ringwood Coombe End Kingston upon Thames Surrey KT2 7DQ England
From: 15 July 2021To: 15 July 2021
Brambleside Bellbrook Industrial Estate Uckfield East Sussex TN22 1QQ United Kingdom
From: 15 July 2021To: 15 July 2021
Brambleside Bellbrook Industrial Estate Uckfield East Sussex TN22 1QQ
From: 29 October 2018To: 15 July 2021
57a Catherine Place London SW1E 6DY
From: 15 April 2014To: 29 October 2018
Enterprise House 21 Buckle Street London E1 8NN
From: 3 March 1986To: 15 April 2014
Timeline

17 key events • 1986 - 2025

Funding Officers Ownership
Company Founded
Mar 86
Director Joined
Nov 13
Director Joined
Feb 14
Director Joined
Feb 14
Director Joined
Mar 14
Loan Cleared
Apr 14
Loan Cleared
Apr 14
Director Left
Aug 14
Loan Secured
Aug 14
Loan Secured
Aug 14
Director Left
Oct 17
Director Joined
Oct 17
Loan Secured
Jul 18
Director Joined
Sept 18
Director Left
Apr 20
Director Joined
Jun 23
Director Joined
Jun 25
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

8 Active
6 Resigned

GEORGE, Frank Reginald

Active
Bellbrook Industrial Estate, UckfieldTN22 1QQ
Secretary
Appointed 15 Jul 2021

BENNETT, Stephen Scott

Active
Bellbrook Industrial Estate, UckfieldTN22 1QQ
Born December 1946
Director
Appointed 05 Feb 2014

CARTER, Paul George

Active
Bellbrook Industrial Estate, UckfieldTN22 1QQ
Born April 1971
Director
Appointed 01 Jun 2023

EVANS, Nicola

Active
Bramlands Lane, HenfieldBN5 9TQ
Born May 1965
Director
Appointed 10 Sept 2018

GEORGE, Frank Reginald

Active
St Michaels Close, CrowboroughTN6 2PT
Born April 1953
Director
Appointed 19 Oct 2017

LEVY, Jonathan

Active
Bellbrook Industrial Estate, UckfieldTN22 1QQ
Born December 1951
Director
Appointed 05 Feb 2014

OWEN, Paul

Active
Brambleside, UckfieldTN22 1QQ
Born December 1965
Director
Appointed 01 Jun 2025

SIMSON, Michael David

Active
Bellbrook Industrial Estate, UckfieldTN22 1QQ
Born November 1957
Director
Appointed 05 Feb 2014

TATE, Michael Leslie

Resigned
Coombe End, SurreyKT2 7DQ
Secretary
Appointed N/A
Resigned 15 Jul 2021

CASTLE, Ernest

Resigned
Meadfoot Peelings Lane, EastbourneBN24 5HG
Born February 1951
Director
Appointed N/A
Resigned 15 Apr 2008

CHAMBERLAIN, Keith Richard

Resigned
HoveBN3 7JP
Born February 1964
Director
Appointed N/A
Resigned 31 Mar 2020

GEORGE, Frank Reginald

Resigned
5 Pleasant View Road, CrowboroughTN6 2UT
Born April 1953
Director
Appointed N/A
Resigned 15 Apr 2008

TATE, Kathryn Mary

Resigned
Carew Road, East SussexBN21 2JG
Born September 1961
Director
Appointed 01 Apr 2013
Resigned 05 Feb 2014

TATE, Michael Leslie

Resigned
40 Carew Road, EastbourneBN21 2JG
Born December 1959
Director
Appointed N/A
Resigned 19 Oct 2017

Persons with significant control

1

Coombe End, SurreyKT2 7DQ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

145

Confirmation Statement With Updates
6 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 August 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 June 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
19 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
17 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
8 August 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 June 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
19 July 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 July 2021
CH03Change of Secretary Details
Change Person Director Company With Change Date
15 July 2021
CH01Change of Director Details
Change To A Person With Significant Control
15 July 2021
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
15 July 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
15 July 2021
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
15 July 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 July 2021
TM02Termination of Secretary
Change Person Secretary Company With Change Date
15 July 2021
CH03Change of Secretary Details
Change Person Director Company With Change Date
15 July 2021
CH01Change of Director Details
Change Person Director Company With Change Date
15 July 2021
CH01Change of Director Details
Change Person Director Company With Change Date
15 July 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
15 July 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
15 July 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
12 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
13 August 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 April 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
10 July 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 October 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
26 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 September 2018
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
24 July 2018
MR01Registration of a Charge
Confirmation Statement With Updates
18 July 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 October 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
27 October 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
3 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 July 2017
CS01Confirmation Statement
Confirmation Statement With Updates
20 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
10 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 June 2015
AAAnnual Accounts
Mortgage Create With Deed With Co Extend Charge Number Charge Creation Date
28 August 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
5 August 2014
AR01AR01
Change Person Director Company With Change Date
5 August 2014
CH01Change of Director Details
Termination Director Company With Name Termination Date
5 August 2014
TM01Termination of Director
Mortgage Create With Deed With Co Extend Charge Number Charge Creation Date
5 August 2014
MR01Registration of a Charge
Accounts With Accounts Type Small
28 April 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
15 April 2014
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
3 April 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 April 2014
MR04Satisfaction of Charge
Appoint Person Director Company With Name
18 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
25 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
25 February 2014
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
9 January 2014
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
20 November 2013
AP01Appointment of Director
Accounts With Accounts Type Small
22 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2013
AR01AR01
Resolution
10 January 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Small
19 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2012
AR01AR01
Accounts With Accounts Type Small
27 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 July 2011
AR01AR01
Legacy
19 March 2011
MG01MG01
Accounts With Accounts Type Small
4 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2010
AR01AR01
Accounts With Accounts Type Small
5 February 2010
AAAnnual Accounts
Legacy
12 August 2009
363aAnnual Return
Accounts With Accounts Type Medium
4 February 2009
AAAnnual Accounts
Legacy
6 January 2009
363aAnnual Return
Legacy
12 June 2008
169169
Legacy
11 June 2008
288bResignation of Director or Secretary
Legacy
11 June 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Medium
13 November 2007
AAAnnual Accounts
Legacy
17 August 2007
363aAnnual Return
Legacy
15 August 2007
288cChange of Particulars
Accounts With Accounts Type Medium
22 September 2006
AAAnnual Accounts
Legacy
18 August 2006
363aAnnual Return
Accounts With Accounts Type Medium
17 October 2005
AAAnnual Accounts
Legacy
9 August 2005
363aAnnual Return
Accounts With Accounts Type Medium
2 November 2004
AAAnnual Accounts
Legacy
6 October 2004
363aAnnual Return
Legacy
22 June 2004
287Change of Registered Office
Accounts With Accounts Type Medium
24 August 2003
AAAnnual Accounts
Legacy
1 August 2003
363aAnnual Return
Accounts With Accounts Type Small
24 July 2002
AAAnnual Accounts
Legacy
18 July 2002
363aAnnual Return
Legacy
6 July 2002
363aAnnual Return
Miscellaneous
6 July 2002
MISCMISC
Legacy
11 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 July 2001
AAAnnual Accounts
Legacy
8 August 2000
88(2)R88(2)R
Resolution
8 August 2000
RESOLUTIONSResolutions
Resolution
8 August 2000
RESOLUTIONSResolutions
Legacy
8 August 2000
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Small
8 August 2000
AAAnnual Accounts
Legacy
4 July 2000
363aAnnual Return
Legacy
2 September 1999
363aAnnual Return
Accounts With Accounts Type Small
22 July 1999
AAAnnual Accounts
Resolution
9 June 1999
RESOLUTIONSResolutions
Accounts With Accounts Type Small
6 August 1998
AAAnnual Accounts
Legacy
2 July 1998
363aAnnual Return
Legacy
4 August 1997
363aAnnual Return
Accounts With Accounts Type Small
2 July 1997
AAAnnual Accounts
Legacy
6 November 1996
363aAnnual Return
Legacy
6 November 1996
288cChange of Particulars
Legacy
6 November 1996
288cChange of Particulars
Legacy
6 November 1996
288cChange of Particulars
Accounts With Accounts Type Small
16 August 1996
AAAnnual Accounts
Legacy
4 December 1995
363x363x
Legacy
4 July 1995
395Particulars of Mortgage or Charge
Legacy
21 June 1995
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
18 May 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
24 August 1994
AAAnnual Accounts
Legacy
28 July 1994
363x363x
Accounts With Accounts Type Small
28 October 1993
AAAnnual Accounts
Legacy
8 July 1993
363x363x
Accounts With Accounts Type Small
5 May 1993
AAAnnual Accounts
Legacy
3 August 1992
363x363x
Resolution
29 June 1992
RESOLUTIONSResolutions
Resolution
29 June 1992
RESOLUTIONSResolutions
Accounts With Accounts Type Small
25 June 1992
AAAnnual Accounts
Legacy
12 May 1992
363x363x
Legacy
6 December 1991
395Particulars of Mortgage or Charge
Legacy
21 November 1991
288288
Legacy
21 November 1991
288288
Accounts With Accounts Type Small
20 February 1991
AAAnnual Accounts
Legacy
20 February 1991
363aAnnual Return
Certificate Change Of Name Company
7 January 1991
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
7 January 1991
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 September 1989
363363
Accounts With Accounts Type Full
18 August 1989
AAAnnual Accounts
Legacy
8 July 1989
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
28 November 1988
AAAnnual Accounts
Legacy
28 November 1988
363363
Accounts With Accounts Type Full
24 May 1988
AAAnnual Accounts
Legacy
24 May 1988
363363
Auditors Resignation Company
24 September 1987
AUDAUD
Legacy
17 September 1987
287Change of Registered Office
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
3 June 1986
224224
Incorporation Company
3 March 1986
NEWINCIncorporation