Todmorden
OL14 6LD
Director Name | Mr Mark Anthony Fuller |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2014(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 145-157 St John Street London EC1V 4PW |
Director Name | Mrs Merle Oper |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | Estonian |
Status | Resigned |
Appointed | 27 July 2015(1 year, 1 month after company formation) |
Appointment Duration | 6 years, 6 months (resigned 24 January 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Clevelands Drive Bolton BL1 5GJ |
Director Name | Mrs Kimberly Birtwistle |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2022(7 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 27 January 2023) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Fieldon House 41 Rochdale Road Todmorden OL14 6LD |
Registered Address | Fieldon House 41 Rochdale Road Todmorden OL14 6LD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Calder Valley |
County | West Yorkshire |
Parish | Todmorden |
Ward | Todmorden |
Built Up Area | Todmorden |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (overdue) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 June |
Latest Return | 3 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 17 October 2024 (5 months, 3 weeks from now) |
13 November 2020 | Micro company accounts made up to 30 June 2020 (2 pages) |
---|---|
26 June 2020 | Confirmation statement made on 15 June 2020 with no updates (3 pages) |
1 April 2020 | Registered office address changed from 48 Chorley New Road Bolton BL1 4AP England to 6 Winter Hill View Egerton Bolton BL7 9TP on 1 April 2020 (1 page) |
21 January 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
15 June 2019 | Confirmation statement made on 15 June 2019 with no updates (3 pages) |
11 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
27 June 2018 | Confirmation statement made on 16 June 2018 with no updates (3 pages) |
24 April 2018 | Registered office address changed from 50 Chorley New Road Bolton BL1 4AP England to 48 Chorley New Road Bolton BL1 4AP on 24 April 2018 (1 page) |
13 December 2017 | Micro company accounts made up to 30 June 2017 (2 pages) |
13 December 2017 | Micro company accounts made up to 30 June 2017 (2 pages) |
4 October 2017 | Withdrawal of a person with significant control statement on 4 October 2017 (2 pages) |
4 October 2017 | Withdrawal of a person with significant control statement on 4 October 2017 (2 pages) |
5 July 2017 | Notification of Merle Oper as a person with significant control on 6 April 2016 (2 pages) |
5 July 2017 | Notification of Merle Oper as a person with significant control on 6 April 2016 (2 pages) |
5 July 2017 | Notification of a person with significant control statement (2 pages) |
5 July 2017 | Notification of a person with significant control statement (2 pages) |
5 July 2017 | Notification of Merle Oper as a person with significant control on 5 July 2017 (2 pages) |
29 June 2017 | Confirmation statement made on 16 June 2017 with updates (4 pages) |
29 June 2017 | Confirmation statement made on 16 June 2017 with updates (4 pages) |
20 March 2017 | Total exemption small company accounts made up to 30 June 2016 (2 pages) |
20 March 2017 | Total exemption small company accounts made up to 30 June 2016 (2 pages) |
16 June 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
16 June 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
14 June 2016 | Registered office address changed from Gallium House Station Approach Borough Green Sevenoaks Kent TN15 8AD England to 50 Chorley New Road Bolton BL1 4AP on 14 June 2016 (1 page) |
14 June 2016 | Registered office address changed from Gallium House Station Approach Borough Green Sevenoaks Kent TN15 8AD England to 50 Chorley New Road Bolton BL1 4AP on 14 June 2016 (1 page) |
7 September 2015 | Director's details changed for Ms Merle Oper on 16 August 2015 (2 pages) |
7 September 2015 | Director's details changed for Ms Merle Oper on 16 August 2015 (2 pages) |
4 September 2015 | Termination of appointment of Mark Anthony Fuller as a director on 20 August 2015 (1 page) |
4 September 2015 | Termination of appointment of Mark Anthony Fuller as a director on 20 August 2015 (1 page) |
31 July 2015 | Registered office address changed from 145-157 st John Street London EC1V 4PW to Gallium House Station Approach Borough Green Sevenoaks Kent TN15 8AD on 31 July 2015 (1 page) |
31 July 2015 | Registered office address changed from 145-157 st John Street London EC1V 4PW to Gallium House Station Approach Borough Green Sevenoaks Kent TN15 8AD on 31 July 2015 (1 page) |
30 July 2015 | Company name changed mfc trustees LIMITED\certificate issued on 30/07/15
|
30 July 2015 | Company name changed mfc trustees LIMITED\certificate issued on 30/07/15
|
27 July 2015 | Appointment of Ms Merle Oper as a director on 27 July 2015 (2 pages) |
27 July 2015 | Appointment of Ms Merle Oper as a director on 27 July 2015 (2 pages) |
10 July 2015 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
10 July 2015 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
17 June 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
16 June 2014 | Incorporation Statement of capital on 2014-06-16
|
16 June 2014 | Incorporation Statement of capital on 2014-06-16
|