Background WavePink WaveYellow Wave

MEPR LTD (08279066)

MEPR LTD (08279066) is an active UK company. incorporated on 2 November 2012. with registered office in Hadfield. The company operates in the Construction sector, engaged in electrical installation and 2 other business activities. MEPR LTD has been registered for 13 years. Current directors include BELL, Adam James, MILES, Jonathan.

Company Number
08279066
Status
active
Type
ltd
Incorporated
2 November 2012
Age
13 years
Address
Mepr Ltd 6 Graphite Business Park, Hadfield, SK13 1QH
Industry Sector
Construction
Business Activity
Electrical installation
Directors
BELL, Adam James, MILES, Jonathan
SIC Codes
43210, 43220, 43290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MEPR LTD

MEPR LTD is an active company incorporated on 2 November 2012 with the registered office located in Hadfield. The company operates in the Construction sector, specifically engaged in electrical installation and 2 other business activities. MEPR LTD was registered 13 years ago.(SIC: 43210, 43220, 43290)

Status

active

Active since 13 years ago

Company No

08279066

LTD Company

Age

13 Years

Incorporated 2 November 2012

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 2m left

Last Filed

Made up to 31 August 2025 (7 months ago)
Submitted on 6 March 2026 (Just now)
Period: 1 December 2024 - 31 August 2025(10 months)
Type: Micro Entity

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 12 March 2026 (Just now)
Submitted on 13 March 2026 (Just now)

Next Due

Due by 26 March 2027
For period ending 12 March 2027

Previous Company Names

AQUASCOPE LIMITED
From: 2 November 2012To: 3 October 2024
Contact
Address

Mepr Ltd 6 Graphite Business Park Graphite Way, Hadfield, SK13 1QH,

Previous Addresses

Mep Group Ltd 6 Graphite Business Park Graphite Way Hadfield Derbyshire SK131QH United Kingdom
From: 3 October 2024To: 3 October 2024
Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England
From: 16 March 2024To: 3 October 2024
19 Leyden Street London E1 7LE
From: 7 October 2015To: 16 March 2024
Global House 5a Sandy's Row London
From: 2 November 2012To: 7 October 2015
Timeline

20 key events • 2012 - 2026

Funding Officers Ownership
Company Founded
Nov 12
Owner Exit
Jul 17
Owner Exit
Jul 17
Director Joined
Nov 18
Director Left
Nov 18
Director Left
Nov 21
Director Joined
Nov 21
Director Left
Mar 24
Owner Exit
Mar 24
Director Joined
Apr 24
New Owner
Apr 24
New Owner
Oct 24
New Owner
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Left
Oct 24
Owner Exit
Oct 24
Owner Exit
Oct 24
Owner Exit
Mar 26
Owner Exit
Mar 26
0
Funding
9
Officers
10
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

NEWTON, Beth

Active
6 Graphite Business Park, HadfieldSK13 1QH
Secretary
Appointed 28 Mar 2025

BUILDING PROJECTS GROUP LTD

Active
HadfieldSK131QH
Corporate secretary
Appointed 02 Oct 2024

BELL, Adam James

Active
Graphite Way, HadfieldSK13 1QH
Born June 1974
Director
Appointed 02 Oct 2024

MILES, Jonathan

Active
6 Graphite Business Park, HadfieldSK13 1QH
Born March 1992
Director
Appointed 02 Oct 2024

CHALFEN SECRETARIES LIMITED

Resigned
Leyden Street, LondonE1 7LE
Corporate secretary
Appointed 02 Nov 2012
Resigned 15 Mar 2024

MARTIN, Emma Jayne

Resigned
Leyden Street, LondonE1 7LE
Born February 1978
Director
Appointed 13 Nov 2018
Resigned 13 Nov 2021

PURDON, Jonathan Gardner

Resigned
Leyden Street, LondonE1 7LE
Born January 1966
Director
Appointed 02 Nov 2012
Resigned 13 Nov 2018

THORNTON, Nuala Martine

Resigned
43 Owston Road, DoncasterDN6 8DA
Born August 1967
Director
Appointed 15 Mar 2024
Resigned 02 Oct 2024

YOUNG, Lisa Mary

Resigned
Leyden Street, LondonE1 7LE
Born December 1964
Director
Appointed 13 Nov 2021
Resigned 15 Mar 2024

Persons with significant control

8

1 Active
7 Ceased
Graphite Way, GlossopSK13 1QH

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 12 Mar 2026

Adam James Bell

Ceased
Graphite Way, GlossopSK13 1QH
Born March 1992

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 02 Oct 2024
Ceased 12 Mar 2026

Jonathan Scott Miles

Ceased
6 Graphite Business Park, HadfieldSK13 1QH
Born March 1992

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 02 Oct 2024
Ceased 12 Mar 2026

Mrs Nuala Martine Thornton

Ceased
43 Owston Road, DoncasterDN6 8DA
Born August 1967

Nature of Control

Significant influence or control
Notified 15 Mar 2024
Ceased 02 Oct 2024
43 Owston Road, DoncasterDN6 8DA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Mar 2024
Ceased 02 Oct 2024
Leyden Street, LondonE1 7LE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 30 Jun 2016
Ceased 15 Mar 2024

Mr Alan Charles Rutland

Ceased
Leyden Street, LondonE1 7LE
Born February 1957

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Jun 2016
Ceased 30 Jun 2016

Jonathan Gardner Purdon

Ceased
Leyden Street, LondonE1 7LE
Born January 1966

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Jun 2016
Ceased 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

68

Confirmation Statement With Updates
13 March 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 March 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
6 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
9 October 2025
CS01Confirmation Statement
Change Person Secretary Company With Change Date
1 May 2025
CH03Change of Secretary Details
Accounts With Accounts Type Micro Entity
11 April 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
31 March 2025
AP03Appointment of Secretary
Change Account Reference Date Company Current Shortened
6 February 2025
AA01Change of Accounting Reference Date
Second Filing Of Director Appointment With Name
23 January 2025
RP04AP01RP04AP01
Change Registered Office Address Company With Date Old Address New Address
3 October 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
3 October 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 October 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
3 October 2024
PSC01Notification of Individual PSC
Certificate Change Of Name Company
3 October 2024
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
3 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 October 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
3 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Corporate Secretary Company With Name Date
3 October 2024
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
3 October 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
2 April 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
2 April 2024
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
2 April 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 April 2024
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
16 March 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
16 March 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 March 2024
TM02Termination of Secretary
Cessation Of A Person With Significant Control
16 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
18 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 December 2023
AAAnnual Accounts
Accounts With Accounts Type Dormant
12 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2022
CS01Confirmation Statement
Change To A Person With Significant Control
30 June 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
20 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 November 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
2 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
4 March 2020
CH01Change of Director Details
Confirmation Statement With No Updates
18 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 November 2018
TM01Termination of Director
Change To A Person With Significant Control
13 November 2018
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
2 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 December 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
31 July 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
3 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2016
AR01AR01
Accounts With Accounts Type Dormant
2 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2015
AR01AR01
Change Person Director Company With Change Date
4 November 2015
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
4 November 2015
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
7 October 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
22 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 November 2014
AR01AR01
Accounts With Accounts Type Dormant
7 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2013
AR01AR01
Incorporation Company
2 November 2012
NEWINCIncorporation