Background WavePink WaveYellow Wave

MREPS TRUSTEES (NO.112) LIMITED (04962852)

MREPS TRUSTEES (NO.112) LIMITED (04962852) is an active UK company. incorporated on 13 November 2003. with registered office in Solihull. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. MREPS TRUSTEES (NO.112) LIMITED has been registered for 22 years. Current directors include GARDNER, Janette Klara, GARDNER, Malcolm John, GARDNER, Michael John.

Company Number
04962852
Status
active
Type
ltd
Incorporated
13 November 2003
Age
22 years
Address
The Oaks Nuthurst Grange Lane, Solihull, B94 5NL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
GARDNER, Janette Klara, GARDNER, Malcolm John, GARDNER, Michael John
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MREPS TRUSTEES (NO.112) LIMITED

MREPS TRUSTEES (NO.112) LIMITED is an active company incorporated on 13 November 2003 with the registered office located in Solihull. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. MREPS TRUSTEES (NO.112) LIMITED was registered 22 years ago.(SIC: 74990)

Status

active

Active since 22 years ago

Company No

04962852

LTD Company

Age

22 Years

Incorporated 13 November 2003

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 11 August 2025 (8 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Dormant

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 13 November 2025 (5 months ago)
Submitted on 16 January 2026 (3 months ago)

Next Due

Due by 27 November 2026
For period ending 13 November 2026
Contact
Address

The Oaks Nuthurst Grange Lane Hockley Heath Solihull, B94 5NL,

Previous Addresses

One Vine Street London W1J 0AH United Kingdom
From: 13 November 2003To: 19 January 2011
Timeline

1 key events • 2003 - 2003

Funding Officers Ownership
Company Founded
Nov 03
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

GARDNER, Janette Klara

Active
The Oaks, SolihullB94 5NL
Born December 1944
Director
Appointed 17 Nov 2003

GARDNER, Malcolm John

Active
Aztec Row, IslingtonN1 0PW
Born November 1941
Director
Appointed 17 Nov 2003

GARDNER, Michael John

Active
Aztec Row, IslingtonN1 0PW
Born January 1969
Director
Appointed 17 Nov 2003

MATRIX-SECURITIES LIMITED

Resigned
LondonW1J 0AH
Corporate secretary
Appointed 13 Nov 2003
Resigned 19 Jan 2011

PENFOLD, Sarah Jean

Resigned
61 Badlis Road, LondonE17 5LG
Born July 1961
Director
Appointed 13 Nov 2003
Resigned 17 Nov 2003

Persons with significant control

1

Mr Malcolm John Gardner

Active
Aztec Row, Berners Road, IslingtonN1 0PW
Born November 1941

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

57

Confirmation Statement With No Updates
16 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
1 October 2021
CH01Change of Director Details
Accounts With Accounts Type Dormant
26 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2015
AR01AR01
Accounts With Accounts Type Dormant
12 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2015
AR01AR01
Change Person Director Company With Change Date
4 July 2014
CH01Change of Director Details
Change Person Director Company With Change Date
4 July 2014
CH01Change of Director Details
Accounts With Accounts Type Dormant
28 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 November 2013
AR01AR01
Accounts With Accounts Type Dormant
4 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2012
AR01AR01
Accounts With Accounts Type Dormant
8 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2012
AR01AR01
Accounts With Accounts Type Dormant
31 August 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
19 January 2011
AD01Change of Registered Office Address
Termination Secretary Company With Name
19 January 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
15 November 2010
AR01AR01
Accounts With Accounts Type Dormant
3 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2009
AR01AR01
Accounts With Accounts Type Dormant
18 August 2009
AAAnnual Accounts
Legacy
13 November 2008
363aAnnual Return
Accounts With Accounts Type Dormant
18 August 2008
AAAnnual Accounts
Legacy
26 June 2008
287Change of Registered Office
Legacy
25 June 2008
288cChange of Particulars
Legacy
3 December 2007
363aAnnual Return
Accounts With Accounts Type Dormant
30 April 2007
AAAnnual Accounts
Legacy
24 November 2006
363aAnnual Return
Accounts With Accounts Type Dormant
30 August 2006
AAAnnual Accounts
Legacy
7 December 2005
363aAnnual Return
Accounts With Accounts Type Dormant
1 April 2005
AAAnnual Accounts
Legacy
10 December 2004
363aAnnual Return
Legacy
29 October 2004
288cChange of Particulars
Legacy
29 October 2004
287Change of Registered Office
Legacy
22 January 2004
288bResignation of Director or Secretary
Legacy
22 January 2004
288aAppointment of Director or Secretary
Legacy
22 January 2004
288aAppointment of Director or Secretary
Legacy
22 January 2004
288aAppointment of Director or Secretary
Incorporation Company
13 November 2003
NEWINCIncorporation