Background WavePink WaveYellow Wave

M.E.P. INSTALLATIONS LIMITED (03409664)

M.E.P. INSTALLATIONS LIMITED (03409664) is a dissolved UK company. incorporated on 25 July 1997. with registered office in Peterborough. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. M.E.P. INSTALLATIONS LIMITED has been registered for 28 years. Current directors include HEWITT, Richard Lee, O'NEILL, Cautheen, REYNOLDS, Carlo.

Company Number
03409664
Status
dissolved
Type
ltd
Incorporated
25 July 1997
Age
28 years
Address
Anglian Compressors Storeys Bar Road, Peterborough, PE1 5YS
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
HEWITT, Richard Lee, O'NEILL, Cautheen, REYNOLDS, Carlo
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

M.E.P. INSTALLATIONS LIMITED

M.E.P. INSTALLATIONS LIMITED is an dissolved company incorporated on 25 July 1997 with the registered office located in Peterborough. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. M.E.P. INSTALLATIONS LIMITED was registered 28 years ago.(SIC: 99999)

Status

dissolved

Active since 28 years ago

Company No

03409664

LTD Company

Age

28 Years

Incorporated 25 July 1997

Size

N/A

Accounts

ARD: 31/8

Up to Date

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 30 May 2025 (11 months ago)
Type: Dormant

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 25 July 2025 (9 months ago)
Submitted on 4 August 2025 (8 months ago)

Next Due

Due by N/A
Contact
Address

Anglian Compressors Storeys Bar Road Eastern Industry Peterborough, PE1 5YS,

Previous Addresses

C/O 25/07/2011 4 Bretts Way Whittlesey Peterborough Cambs PE7 1NQ
From: 5 August 2011To: 12 September 2018
4 Bretts Way Whittlesey Cambridgeshire PE7 1NQ
From: 25 July 1997To: 5 August 2011
Timeline

18 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
Jul 97
Director Left
Aug 11
Capital Reduction
Sept 11
Share Buyback
Sept 11
Director Joined
Mar 12
Share Buyback
Jun 12
Capital Reduction
Jul 12
Loan Secured
Aug 18
Director Joined
Sept 18
Director Joined
Sept 18
Owner Exit
Sept 18
Owner Exit
Sept 18
Owner Exit
Sept 18
Director Left
Sept 18
Director Left
Sept 18
Capital Update
Aug 25
New Owner
Aug 25
Owner Exit
Aug 25
5
Funding
6
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

HEWITT, Richard Lee

Active
Storeys Bar Road, PeterboroughPE1 5YS
Born April 1971
Director
Appointed 16 Mar 2012

O'NEILL, Cautheen

Active
Storeys Bar Road, PeterboroughPE1 5YS
Born June 1968
Director
Appointed 03 Sept 2018

REYNOLDS, Carlo

Active
Storeys Bar Road, PeterboroughPE1 5YS
Born March 1980
Director
Appointed 31 Aug 2018

SKERRITT, Helen Irene

Resigned
Bretts Way, PeterboroughPE7 1NQ
Secretary
Appointed 11 Mar 1999
Resigned 31 Aug 2018

WHITBY, Gillian

Resigned
9 Balmoral Avenue, SpaldingPE11 2RN
Secretary
Appointed 25 Jul 1997
Resigned 11 Mar 1999

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 25 Jul 1997
Resigned 25 Jul 1997

SKERRITT, Helen Irene

Resigned
Bretts Way, PeterboroughPE7 1NQ
Born October 1964
Director
Appointed 11 Mar 1999
Resigned 31 Aug 2018

SKERRITT, Paul Andrew

Resigned
Bretts Way, PeterboroughPE7 1NQ
Born February 1968
Director
Appointed 06 Feb 1998
Resigned 31 Aug 2018

TOMLINSON, Robert George

Resigned
28 Walcot Walk, PeterboroughPE3 9QF
Born September 1954
Director
Appointed 06 Feb 1998
Resigned 19 Aug 2011

WHITBY, Gillian

Resigned
9 Balmoral Avenue, SpaldingPE11 2RN
Born November 1953
Director
Appointed 06 Feb 1998
Resigned 11 Mar 1999

WHITBY, Malcolm Lawrence

Resigned
9 Balmoral Avenue, SpaldingPE11 2RN
Born July 1948
Director
Appointed 25 Jul 1997
Resigned 11 Mar 1999

Persons with significant control

5

1 Active
4 Ceased

Mr Richard Lee Hewitt

Active
Storeys Bar Road, PeterboroughPE1 5YS
Born April 1971

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Aug 2025
Eastern Industry, PeterboroughPE1 5YS

Nature of Control

Ownership of shares 75 to 100 percent
Notified 31 Aug 2018
Ceased 21 Aug 2025

Mr Richard Lee Hewitt

Ceased
Bretts Way, PeterboroughPE7 1NQ
Born April 1971

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 Aug 2018

Mrs Helen Irene Skerritt

Ceased
Bretts Way, PeterboroughPE7 1NQ
Born October 1964

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 Aug 2018

Mr Paul Andrew Skerritt

Ceased
Bretts Way, PeterboroughPE7 1NQ
Born February 1968

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 Aug 2018
Fundings
Financials
Latest Activities

Filing History

125

Gazette Dissolved Voluntary
6 January 2026
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
21 October 2025
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
14 October 2025
DS01DS01
Notification Of A Person With Significant Control
27 August 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
27 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Legacy
19 August 2025
SH20SH20
Capital Statement Capital Company With Date Currency Figure
19 August 2025
SH19Statement of Capital
Legacy
19 August 2025
CAP-SSCAP-SS
Resolution
19 August 2025
RESOLUTIONSResolutions
Confirmation Statement With Updates
4 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
6 August 2024
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
26 July 2024
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
25 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
25 July 2024
CH01Change of Director Details
Accounts With Accounts Type Dormant
30 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
9 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
2 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
24 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
26 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 December 2018
AAAnnual Accounts
Change Person Director Company With Change Date
26 November 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
12 September 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
5 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 September 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
5 September 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
5 September 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
5 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
5 September 2018
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
21 August 2018
MR01Registration of a Charge
Confirmation Statement With Updates
31 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 July 2017
CS01Confirmation Statement
Change To A Person With Significant Control
28 July 2017
PSC04Change of PSC Details
Change Person Director Company With Change Date
28 July 2017
CH01Change of Director Details
Change To A Person With Significant Control
26 July 2017
PSC04Change of PSC Details
Change To A Person With Significant Control
26 July 2017
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Small
9 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2012
AR01AR01
Capital Cancellation Shares
2 July 2012
SH06Cancellation of Shares
Capital Return Purchase Own Shares
18 June 2012
SH03Return of Purchase of Own Shares
Appoint Person Director Company With Name
19 March 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
4 January 2012
AAAnnual Accounts
Capital Cancellation Shares
16 September 2011
SH06Cancellation of Shares
Capital Return Purchase Own Shares
16 September 2011
SH03Return of Purchase of Own Shares
Termination Director Company With Name
19 August 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 August 2011
AR01AR01
Change Person Director Company With Change Date
5 August 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 August 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
5 August 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
5 August 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
24 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 August 2010
AR01AR01
Move Registers To Sail Company
6 August 2010
AD03Change of Location of Company Records
Change Person Director Company With Change Date
6 August 2010
CH01Change of Director Details
Change Sail Address Company
6 August 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
6 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 August 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
6 February 2010
AAAnnual Accounts
Legacy
27 July 2009
363aAnnual Return
Legacy
4 June 2009
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Total Exemption Small
16 December 2008
AAAnnual Accounts
Legacy
28 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 April 2008
AAAnnual Accounts
Legacy
2 August 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 December 2006
AAAnnual Accounts
Legacy
1 August 2006
363aAnnual Return
Legacy
1 August 2006
190190
Legacy
1 August 2006
353353
Accounts With Accounts Type Total Exemption Small
23 December 2005
AAAnnual Accounts
Legacy
30 September 2005
288cChange of Particulars
Legacy
30 September 2005
287Change of Registered Office
Legacy
30 September 2005
288cChange of Particulars
Legacy
30 September 2005
288cChange of Particulars
Legacy
1 August 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
13 January 2005
AAAnnual Accounts
Legacy
30 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 January 2004
AAAnnual Accounts
Legacy
1 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 January 2003
AAAnnual Accounts
Legacy
8 August 2002
287Change of Registered Office
Legacy
8 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 May 2002
AAAnnual Accounts
Legacy
23 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 February 2001
AAAnnual Accounts
Legacy
8 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 December 1999
AAAnnual Accounts
Legacy
17 August 1999
363sAnnual Return (shuttle)
Statement Of Affairs
23 May 1999
SASA
Legacy
23 May 1999
88(2)P88(2)P
Accounts With Accounts Type Small
6 May 1999
AAAnnual Accounts
Legacy
1 April 1999
88(2)R88(2)R
Legacy
30 March 1999
395Particulars of Mortgage or Charge
Legacy
30 March 1999
123Notice of Increase in Nominal Capital
Resolution
30 March 1999
RESOLUTIONSResolutions
Resolution
30 March 1999
RESOLUTIONSResolutions
Legacy
17 March 1999
288aAppointment of Director or Secretary
Legacy
17 March 1999
288bResignation of Director or Secretary
Legacy
17 March 1999
288bResignation of Director or Secretary
Legacy
17 March 1999
287Change of Registered Office
Legacy
10 March 1999
287Change of Registered Office
Legacy
3 August 1998
363sAnnual Return (shuttle)
Legacy
23 April 1998
88(2)R88(2)R
Legacy
23 April 1998
288aAppointment of Director or Secretary
Legacy
23 April 1998
288aAppointment of Director or Secretary
Legacy
23 April 1998
288aAppointment of Director or Secretary
Legacy
22 December 1997
225Change of Accounting Reference Date
Legacy
30 July 1997
288bResignation of Director or Secretary
Incorporation Company
25 July 1997
NEWINCIncorporation