Company NameMFU Bailiffs Limited
DirectorTony Williamson
Company StatusActive
Company Number04899947
CategoryPrivate Limited Company
Incorporation Date15 September 2003(20 years, 7 months ago)
Previous NameAsset Retrieval Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameTony Williamson
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 2003(same day as company formation)
RoleMotor Engineer
Country of ResidenceUnited Kingdom
Correspondence Address24-26 Mansfield Road
Rotherham
South Yorkshire
S60 2DT
Secretary NameLinda Williamson
NationalityBritish
StatusCurrent
Appointed15 September 2003(same day as company formation)
RoleCompany Director
Correspondence Address24-26 Mansfield Road
Rotherham
South Yorkshire
S60 2DT
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed15 September 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed15 September 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address24-26 Mansfield Road
Rotherham
South Yorkshire
S60 2DT
RegionYorkshire and The Humber
ConstituencyRotherham
CountySouth Yorkshire
WardBoston Castle
Built Up AreaSheffield
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Tony Williamson
100.00%
Ordinary

Financials

Year2014
Net Worth£1,307
Cash£12,908
Current Liabilities£39,404

Accounts

Latest Accounts31 July 2023 (8 months, 3 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return15 September 2023 (7 months ago)
Next Return Due29 September 2024 (5 months, 1 week from now)

Filing History

15 September 2023Confirmation statement made on 15 September 2023 with no updates (3 pages)
20 April 2023Micro company accounts made up to 31 July 2022 (6 pages)
13 January 2023Appointment of Miss Linda Williamson as a director on 10 January 2023 (2 pages)
22 September 2022Confirmation statement made on 15 September 2022 with no updates (3 pages)
25 April 2022Micro company accounts made up to 31 July 2021 (6 pages)
15 September 2021Confirmation statement made on 15 September 2021 with no updates (3 pages)
30 April 2021Micro company accounts made up to 31 July 2020 (5 pages)
6 October 2020Confirmation statement made on 15 September 2020 with updates (4 pages)
8 April 2020Micro company accounts made up to 31 July 2019 (5 pages)
27 September 2019Confirmation statement made on 15 September 2019 with updates (5 pages)
30 April 2019Micro company accounts made up to 31 July 2018 (4 pages)
24 September 2018Confirmation statement made on 15 September 2018 with updates (5 pages)
23 April 2018Micro company accounts made up to 31 July 2017 (3 pages)
18 September 2017Confirmation statement made on 15 September 2017 with updates (5 pages)
18 September 2017Confirmation statement made on 15 September 2017 with updates (5 pages)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
23 September 2016Confirmation statement made on 15 September 2016 with updates (6 pages)
23 September 2016Confirmation statement made on 15 September 2016 with updates (6 pages)
6 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
6 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
30 October 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 1
(3 pages)
30 October 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 1
(3 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
16 September 2014Annual return made up to 15 September 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 1
(3 pages)
16 September 2014Director's details changed for Tony Williamson on 2 September 2014 (2 pages)
16 September 2014Annual return made up to 15 September 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 1
(3 pages)
16 September 2014Director's details changed for Tony Williamson on 2 September 2014 (2 pages)
16 September 2014Director's details changed for Tony Williamson on 2 September 2014 (2 pages)
9 September 2014Secretary's details changed for Linda Williamson on 2 September 2014 (1 page)
9 September 2014Secretary's details changed for Linda Williamson on 2 September 2014 (1 page)
9 September 2014Secretary's details changed for Linda Williamson on 2 September 2014 (1 page)
5 September 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
5 September 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
22 May 2014Previous accounting period shortened from 31 August 2013 to 31 July 2013 (1 page)
22 May 2014Previous accounting period shortened from 31 August 2013 to 31 July 2013 (1 page)
19 September 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 1
(4 pages)
19 September 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 1
(4 pages)
29 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
29 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
3 October 2012Annual return made up to 15 September 2012 with a full list of shareholders (4 pages)
3 October 2012Annual return made up to 15 September 2012 with a full list of shareholders (4 pages)
17 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
17 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
30 September 2011Annual return made up to 15 September 2011 with a full list of shareholders (4 pages)
30 September 2011Annual return made up to 15 September 2011 with a full list of shareholders (4 pages)
25 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
25 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
24 September 2010Annual return made up to 15 September 2010 with a full list of shareholders (4 pages)
24 September 2010Annual return made up to 15 September 2010 with a full list of shareholders (4 pages)
19 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
19 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
27 November 2009Annual return made up to 15 September 2009 with a full list of shareholders (3 pages)
27 November 2009Annual return made up to 15 September 2009 with a full list of shareholders (3 pages)
17 September 2009Director's change of particulars / tony williamson / 17/09/2009 (1 page)
17 September 2009Director's change of particulars / tony williamson / 17/09/2009 (1 page)
22 June 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
22 June 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
13 March 2009Registered office changed on 13/03/2009 from peter robert house 24-26 mansfield road rotherham south yorkshire S60 2DT (1 page)
13 March 2009Registered office changed on 13/03/2009 from peter robert house 24-26 mansfield road rotherham south yorkshire S60 2DT (1 page)
27 October 2008Return made up to 15/09/08; full list of members (3 pages)
27 October 2008Return made up to 15/09/08; full list of members (3 pages)
26 March 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
26 March 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
2 November 2007Return made up to 15/09/07; full list of members (2 pages)
2 November 2007Return made up to 15/09/07; full list of members (2 pages)
4 July 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
4 July 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
4 October 2006Full accounts made up to 31 August 2005 (4 pages)
4 October 2006Full accounts made up to 31 August 2005 (4 pages)
29 September 2006Return made up to 15/09/06; full list of members (2 pages)
29 September 2006Return made up to 15/09/06; full list of members (2 pages)
29 September 2006Director's particulars changed (1 page)
29 September 2006Director's particulars changed (1 page)
28 September 2006Registered office changed on 28/09/06 from: c/o haywood & co peter robert house 24-26 mansfield road, rotherham south yorkshire S60 2TD (1 page)
28 September 2006Registered office changed on 28/09/06 from: c/o haywood & co peter robert house 24-26 mansfield road, rotherham south yorkshire S60 2TD (1 page)
7 October 2005Return made up to 15/09/05; full list of members (6 pages)
7 October 2005Return made up to 15/09/05; full list of members (6 pages)
10 June 2005Accounting reference date shortened from 30/09/04 to 31/08/04 (1 page)
10 June 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
10 June 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
10 June 2005Accounting reference date shortened from 30/09/04 to 31/08/04 (1 page)
24 November 2004Return made up to 15/09/04; full list of members (6 pages)
24 November 2004Return made up to 15/09/04; full list of members (6 pages)
13 October 2003New secretary appointed (2 pages)
13 October 2003New director appointed (2 pages)
13 October 2003New director appointed (2 pages)
13 October 2003New secretary appointed (2 pages)
3 October 2003Company name changed asset retrieval LIMITED\certificate issued on 03/10/03 (2 pages)
3 October 2003Company name changed asset retrieval LIMITED\certificate issued on 03/10/03 (2 pages)
28 September 2003Director resigned (1 page)
28 September 2003Director resigned (1 page)
28 September 2003Secretary resigned (1 page)
28 September 2003Secretary resigned (1 page)
15 September 2003Incorporation (20 pages)
15 September 2003Incorporation (20 pages)