ABOUT MPEC TECHNOLOGY LIMITED
MPEC provides industrial data acquisition units designed for the unique safety and environmental requirements of the railway. Our products can be thought of as ruggedised remote control oscilloscopes or logic analysers.
Our products feature isolated analogue and digital inputs, power outputs, UPS, Ethernet / GSM / GPRS / 3G communications, HTTP / SOAP web server and comprehensive local touch-screen diagnostics, all in a compact package that may be as small as a standard railway signalling relay.
Our rich "Centrix" web-based replay, analysis and failure prediction system interfaces with our remote products to provide a true end-to-end condition monitoring system that allows rail administrators to improve the reliability, availability and maintainability of their railway.
MPEC hardware & software have been designed to be highly configurable and expandable to provide end-to-end condition monitoring solutions for many different applications. Here are just a handful of applications currently in use:-
KEY FINANCE
Year
2011
Assets
£1656.32k
▲ £777.62k (88.50 %)
Cash
£1013.33k
▲ £885.29k (691.39 %)
Liabilities
£457.99k
▲ £74.26k (19.35 %)
Net Worth
£1198.33k
▲ £319.63k (36.38 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Leeds
- Company name
- MPEC TECHNOLOGY LIMITED
- Company number
- 03921641
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
08 Feb 2000
Age - 26 years
- Home Country
- United Kingdom
CONTACTS
- Website
- mpec.co.uk
- Phones
-
01332 363 979
08451 259 162
- Registered Address
- LEEDS INNOVATION CENTRE,
103 CLARENDON ROAD,
LEEDS,
WEST YORKSHIRE,
LS2 9DF
ECONOMIC ACTIVITIES
- 26511
- Manufacture of electronic measuring, testing etc. equipment, not for industrial process control
- 63110
- Data processing, hosting and related activities
- 72190
- Other research and experimental development on natural sciences and engineering
LAST EVENTS
- 01 Mar 2017
- Full accounts made up to 31 July 2016
- 10 Feb 2017
- Confirmation statement made on 8 February 2017 with updates
- 09 Mar 2016
- Full accounts made up to 31 July 2015
See Also
Last update 2018
MPEC TECHNOLOGY LIMITED DIRECTORS
Max Cawthra
Acting
- Appointed
- 01 June 2011
- Role
- Secretary
- Address
- Leeds Innovation Centre, 103 Clarendon Road, Leeds, West Yorkshire, United Kingdom, LS2 9DF
- Name
- CAWTHRA, Max
Max Cawthra
Acting
- Appointed
- 01 June 2011
- Occupation
- Accountant
- Role
- Director
- Age
- 48
- Nationality
- British
- Address
- Leeds Innovation Centre, 103 Clarendon Road, Leeds, West Yorkshire, United Kingdom, LS2 9DF
- Country Of Residence
- United Kingdom
- Name
- CAWTHRA, Max
John Cameron Mcarthur
Acting
- Appointed
- 01 June 2011
- Occupation
- Ceo
- Role
- Director
- Age
- 51
- Nationality
- British
- Address
- Leeds Innovation Centre, 103 Clarendon Road, Leeds, West Yorkshire, United Kingdom, LS2 9DF
- Country Of Residence
- United Kingdom
- Name
- MCARTHUR, John Cameron
Andrew James Whawell
Acting
- Appointed
- 09 January 2009
- Occupation
- Managing Director
- Role
- Director
- Age
- 56
- Nationality
- British
- Address
- Wyvern House, Railway Terrace, Derby, England, DE1 2RU
- Country Of Residence
- United Kingdom
- Name
- WHAWELL, Andrew James
Brenda Davies
Resigned
- Appointed
- 14 January 2008
- Resigned
- 31 May 2011
- Role
- Secretary
- Address
- 4 New Road, Belper, Derbyshire, DE56 1US
- Name
- DAVIES, Brenda
Robert William Taylor
Resigned
- Appointed
- 17 February 2000
- Resigned
- 14 January 2008
- Role
- Secretary
- Address
- 1 Mirefoot Cottages, Burnside, Kendal, Cumbria, LA8 9AB
- Name
- TAYLOR, Robert William
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned
- Appointed
- 08 February 2000
- Resigned
- 17 February 2000
- Role
- Nominee Secretary
- Address
- 12 York Place, Leeds, West Yorkshire, LS1 2DS
- Name
- YORK PLACE COMPANY SECRETARIES LIMITED
Jay Darren Bamforth
Resigned
- Appointed
- 01 June 2011
- Resigned
- 09 September 2011
- Occupation
- Chartered Accountant
- Role
- Director
- Age
- 57
- Nationality
- British
- Address
- Leeds Innovation Centre, 103 Clarendon Road, Leeds, West Yorkshire, United Kingdom, LS2 9DF
- Country Of Residence
- England
- Name
- BAMFORTH, Jay Darren
Rodney Desmond Jones
Resigned
- Appointed
- 08 September 2011
- Resigned
- 30 June 2013
- Occupation
- Company Director
- Role
- Director
- Age
- 74
- Nationality
- British
- Address
- Leeds Innovation Centre, 103 Clarendon Road, Leeds, West Yorkshire, United Kingdom, LS2 9DF
- Country Of Residence
- Wales
- Name
- JONES, Rodney Desmond
Robert Laurence Taylor
Resigned
- Appointed
- 17 February 2000
- Resigned
- 06 September 2012
- Occupation
- Director
- Role
- Director
- Age
- 53
- Nationality
- British
- Address
- Wyvern House, Railway Terrace, Derby, Derbyshire, DE1 2RU
- Country Of Residence
- United Kingdom
- Name
- TAYLOR, Robert Laurence
YORK PLACE COMPANY NOMINEES LIMITED
Resigned
- Appointed
- 08 February 2000
- Resigned
- 17 February 2000
- Role
- Nominee Director
- Address
- 12 York Place, Leeds, West Yorkshire, LS1 2DS
- Name
- YORK PLACE COMPANY NOMINEES LIMITED
REVIEWS
Check The Company
Excellent according to the company’s financial health.