Background WavePink WaveYellow Wave

MCP ENGINEERING PLASTICS LIMITED (04115504)

MCP ENGINEERING PLASTICS LIMITED (04115504) is an active UK company. incorporated on 28 November 2000. with registered office in Bishops Stortford. The company operates in the Manufacturing sector, engaged in unknown sic code (22210). MCP ENGINEERING PLASTICS LIMITED has been registered for 25 years. Current directors include DALL'OLIO, Giovanni, LEE, Benjamin James, LEE, Jason John and 3 others.

Company Number
04115504
Status
active
Type
ltd
Incorporated
28 November 2000
Age
25 years
Address
11 Thorley Fields Business Park, Bishops Stortford, CM23 4TR
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (22210)
Directors
DALL'OLIO, Giovanni, LEE, Benjamin James, LEE, Jason John, LEE, Lorraine Margaret, LEE, Paul John, SALADINI, Fabio Massimo
SIC Codes
22210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MCP ENGINEERING PLASTICS LIMITED

MCP ENGINEERING PLASTICS LIMITED is an active company incorporated on 28 November 2000 with the registered office located in Bishops Stortford. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (22210). MCP ENGINEERING PLASTICS LIMITED was registered 25 years ago.(SIC: 22210)

Status

active

Active since 25 years ago

Company No

04115504

LTD Company

Age

25 Years

Incorporated 28 November 2000

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 16 September 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

8 months left

Last Filed

Made up to 8 December 2025 (4 months ago)
Submitted on 9 February 2026 (2 months ago)

Next Due

Due by 22 December 2026
For period ending 8 December 2026

Previous Company Names

M C P ENGINEERING LIMITED
From: 16 December 2003To: 28 April 2004
FALCONARA LIMITED
From: 28 November 2000To: 16 December 2003
Contact
Address

11 Thorley Fields Business Park Wood Street Bishops Stortford, CM23 4TR,

Previous Addresses

, Unit 12 Thorley Fields Business Park Wood Street, Bishop’S Stortford, Hertfordshire, CM23 4TR, England
From: 9 September 2024To: 15 October 2024
, C/O Parry and Co Suite 123 Waterhouse Business Centre, Cromar Way, Chelmsford, Essex, CM1 2QE, England
From: 25 April 2024To: 9 September 2024
, Unit 27 Kingston Farm Down Hall Road, Matching Green, Harlow, Essex, CM17 0RB
From: 28 November 2000To: 25 April 2024
Timeline

8 key events • 2000 - 2020

Funding Officers Ownership
Company Founded
Nov 00
Director Joined
Jan 12
Funding Round
Mar 18
Director Joined
Mar 18
Director Joined
Mar 18
Director Joined
Dec 19
Director Joined
Dec 19
Loan Secured
Jun 20
1
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

6 Active
5 Resigned

DALL'OLIO, Giovanni

Active
Thorley Fields Business Park, Bishops StortfordCM23 4TR
Born May 1991
Director
Appointed 01 Nov 2019

LEE, Benjamin James

Active
Thorley Fields Business Park, Bishops StortfordCM23 4TR
Born May 1991
Director
Appointed 01 Jan 2018

LEE, Jason John

Active
Thorley Fields Business Park, Bishops StortfordCM23 4TR
Born November 1988
Director
Appointed 01 Jan 2018

LEE, Lorraine Margaret

Active
Thorley Fields Business Park, Bishops StortfordCM23 4TR
Born February 1964
Director
Appointed 01 Jan 2012

LEE, Paul John

Active
Thorley Fields Business Park, Bishops StortfordCM23 4TR
Born January 1962
Director
Appointed 01 Mar 2004

SALADINI, Fabio Massimo

Active
Thorley Fields Business Park, Bishops StortfordCM23 4TR
Born September 1963
Director
Appointed 01 Nov 2019

DAVIS, Suzanne

Resigned
2 Richmond Way, WisbechPE13 5JX
Secretary
Appointed 12 Feb 2001
Resigned 29 Feb 2004

LEE, Paul John

Resigned
Forebury Avenue, SawbridgeworthCM21 9BG
Secretary
Appointed 01 Mar 2004
Resigned 31 Dec 2008

JPCORS LIMITED

Resigned
Suite 17 City Business Centre, LondonSE16 2XB
Corporate nominee secretary
Appointed 28 Nov 2000
Resigned 13 Feb 2001

PERRY, Tracy Jane

Resigned
27/29, Fore Street, HertfordSG14 1DL
Born December 1964
Director
Appointed 12 Feb 2001
Resigned 31 Dec 2008

JPCORD LIMITED

Resigned
Suite 17 City Business Centre, LondonSE16 2XB
Corporate nominee director
Appointed 28 Nov 2000
Resigned 13 Feb 2001

Persons with significant control

1

Mr Paul John Lee

Active
Thorley Fields Business Park, Bishops StortfordCM23 4TR
Born January 1962

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

89

Confirmation Statement With Updates
9 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
19 August 2025
CH01Change of Director Details
Change Person Director Company With Change Date
19 August 2025
CH01Change of Director Details
Confirmation Statement With No Updates
10 December 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 October 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
9 September 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
5 August 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 April 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
8 December 2022
CS01Confirmation Statement
Confirmation Statement With Updates
10 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 August 2022
AAAnnual Accounts
Change Person Director Company With Change Date
4 November 2021
CH01Change of Director Details
Confirmation Statement With No Updates
12 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 September 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
8 October 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
16 June 2020
MR01Registration of a Charge
Appoint Person Director Company With Name Date
24 December 2019
AP01Appointment of Director
Confirmation Statement With Updates
23 December 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 December 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
4 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
21 August 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
22 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
29 March 2018
CS01Confirmation Statement
Confirmation Statement With Updates
23 March 2018
CS01Confirmation Statement
Capital Allotment Shares
23 March 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
23 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 March 2018
AP01Appointment of Director
Confirmation Statement With No Updates
6 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
1 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 November 2012
AR01AR01
Change Person Director Company With Change Date
29 November 2012
CH01Change of Director Details
Change Person Director Company With Change Date
29 November 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
20 September 2012
AAAnnual Accounts
Appoint Person Director Company With Name
4 January 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
30 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2009
AR01AR01
Change Person Director Company With Change Date
16 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
25 August 2009
AAAnnual Accounts
Legacy
29 January 2009
288bResignation of Director or Secretary
Legacy
29 January 2009
288bResignation of Director or Secretary
Legacy
9 December 2008
363aAnnual Return
Legacy
9 December 2008
288cChange of Particulars
Legacy
9 December 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
9 December 2008
AAAnnual Accounts
Legacy
27 October 2008
287Change of Registered Office
Legacy
17 December 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 October 2007
AAAnnual Accounts
Legacy
8 March 2007
395Particulars of Mortgage or Charge
Legacy
14 December 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 November 2006
AAAnnual Accounts
Legacy
2 December 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 October 2005
AAAnnual Accounts
Legacy
8 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 September 2004
AAAnnual Accounts
Certificate Change Of Name Company
28 April 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 April 2004
88(2)R88(2)R
Legacy
7 April 2004
288aAppointment of Director or Secretary
Legacy
12 March 2004
288bResignation of Director or Secretary
Legacy
12 March 2004
288aAppointment of Director or Secretary
Certificate Change Of Name Company
16 December 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
4 October 2003
AAAnnual Accounts
Legacy
28 July 2003
287Change of Registered Office
Legacy
28 July 2003
225Change of Accounting Reference Date
Legacy
10 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 August 2002
AAAnnual Accounts
Legacy
21 December 2001
363sAnnual Return (shuttle)
Legacy
25 May 2001
288aAppointment of Director or Secretary
Legacy
15 May 2001
288aAppointment of Director or Secretary
Legacy
6 March 2001
288bResignation of Director or Secretary
Legacy
6 March 2001
288bResignation of Director or Secretary
Legacy
23 February 2001
287Change of Registered Office
Incorporation Company
28 November 2000
NEWINCIncorporation