Company NameMPC Energy Limited
DirectorsMark Robert Conroy and Phylis Mary Conroy
Company StatusActive
Company NumberSC533343
CategoryPrivate Limited Company
Incorporation Date21 April 2016(8 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Mark Robert Conroy
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 2016(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address33 Parkhall Road
Clydebank
G81 3QS
Scotland
Director NameMrs Phylis Mary Conroy
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 2016(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address33 Parkhall Road
Clydebank
G81 3QS
Scotland

Location

Registered AddressSuite 0-3 Titan Business Centre
Aurora Avenue
Clydebank
G81 1BF
Scotland
ConstituencyWest Dunbartonshire
WardClydebank Waterfront
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return20 April 2023 (1 year ago)
Next Return Due4 May 2024 (1 week, 6 days from now)

Filing History

31 December 2023Total exemption full accounts made up to 31 March 2023 (6 pages)
7 May 2023Confirmation statement made on 20 April 2023 with no updates (3 pages)
31 December 2022Total exemption full accounts made up to 31 March 2022 (6 pages)
1 May 2022Confirmation statement made on 20 April 2022 with no updates (3 pages)
12 March 2022Compulsory strike-off action has been discontinued (1 page)
11 March 2022Micro company accounts made up to 31 March 2021 (3 pages)
1 March 2022First Gazette notice for compulsory strike-off (1 page)
25 February 2022Registered office address changed from 33 Parkhall Road Clydebank G81 3QS United Kingdom to Suite 0-3 Titan Business Centre Aurora Avenue Clydebank G81 1BF on 25 February 2022 (1 page)
24 April 2021Confirmation statement made on 20 April 2021 with no updates (3 pages)
31 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
4 June 2020Micro company accounts made up to 31 March 2019 (3 pages)
24 April 2020Confirmation statement made on 20 April 2020 with no updates (3 pages)
18 April 2020Compulsory strike-off action has been discontinued (1 page)
14 March 2020Compulsory strike-off action has been suspended (1 page)
25 February 2020First Gazette notice for compulsory strike-off (1 page)
24 April 2019Cessation of Phylis Mary Conroy as a person with significant control on 28 June 2018 (1 page)
24 April 2019Change of details for Mr Mark Robert Conroy as a person with significant control on 28 June 2018 (2 pages)
24 April 2019Confirmation statement made on 20 April 2019 with updates (4 pages)
31 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
28 June 2018Statement of capital following an allotment of shares on 28 June 2018
  • GBP 5
(3 pages)
25 April 2018Confirmation statement made on 20 April 2018 with no updates (3 pages)
28 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
25 April 2017Confirmation statement made on 20 April 2017 with updates (6 pages)
25 April 2017Confirmation statement made on 20 April 2017 with updates (6 pages)
21 April 2016Current accounting period shortened from 30 April 2017 to 31 March 2017 (1 page)
21 April 2016Current accounting period shortened from 30 April 2017 to 31 March 2017 (1 page)
21 April 2016Incorporation
Statement of capital on 2016-04-21
  • GBP 2
(23 pages)
21 April 2016Incorporation
Statement of capital on 2016-04-21
  • GBP 2
(23 pages)