MUMFORD MACHINERY LIMITED

Riverside House Riverside House, Romford, RM7 7DN, Essex.
StatusACTIVE
Company No.01538470
CategoryPrivate Limited Company
Incorporated13 Jan 1981
Age43 years, 4 months, 21 days
JurisdictionEngland Wales

SUMMARY

MUMFORD MACHINERY LIMITED is an active private limited company with number 01538470. It was incorporated 43 years, 4 months, 21 days ago, on 13 January 1981. The company address is Riverside House Riverside House, Romford, RM7 7DN, Essex..



Company Fillings

Accounts with accounts type total exemption full

Date: 26 Apr 2024

Action Date: 30 Nov 2023

Category: Accounts

Type: AA

Made up date: 2023-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 25 Mar 2024

Action Date: 25 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-03-25

Officer name: Tracy Anne Conway

Documents

View document PDF

Appoint person director company with name date

Date: 25 Mar 2024

Action Date: 25 Mar 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Charles Conway

Appointment date: 2024-03-25

Documents

View document PDF

Appoint person director company with name date

Date: 25 Mar 2024

Action Date: 25 Mar 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-03-25

Officer name: Mrs Tanis Coralie Conway

Documents

View document PDF

Confirmation statement with updates

Date: 25 Mar 2024

Action Date: 11 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-11

Documents

View document PDF

Notification of a person with significant control

Date: 25 Mar 2024

Action Date: 10 Mar 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Tanis Coralie Conway

Notification date: 2024-03-10

Documents

View document PDF

Notification of a person with significant control

Date: 25 Mar 2024

Action Date: 10 Mar 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2024-03-10

Psc name: Peter Charles Conway

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Mar 2024

Action Date: 10 Mar 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2024-03-10

Psc name: Robert Conway

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Aug 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 07 Aug 2023

Action Date: 23 May 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Charles Conway

Termination date: 2023-05-23

Documents

View document PDF

Termination director company with name termination date

Date: 04 Aug 2023

Action Date: 23 May 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-05-23

Officer name: Tanis Coralie Conway

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jul 2023

Action Date: 27 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-27

Documents

View document PDF

Change to a person with significant control

Date: 05 Jul 2023

Action Date: 20 Jun 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-06-20

Psc name: Mr Robert Conway

Documents

View document PDF

Notification of a person with significant control

Date: 05 Jul 2023

Action Date: 31 Mar 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2023-03-31

Psc name: Robert Conway

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Jul 2023

Action Date: 31 Mar 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-03-31

Psc name: Tanis Coralie Conway

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Jul 2023

Action Date: 31 Mar 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Peter Charles Conway

Cessation date: 2023-03-31

Documents

View document PDF

Notification of a person with significant control

Date: 05 Jul 2023

Action Date: 09 Jan 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Tanis Coralie Conway

Notification date: 2023-01-09

Documents

View document PDF

Change to a person with significant control

Date: 05 Jul 2023

Action Date: 09 Jan 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Peter Charles Conway

Change date: 2023-01-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Jun 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jun 2022

Action Date: 27 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-27

Documents

View document PDF

Termination director company with name termination date

Date: 14 Apr 2022

Action Date: 12 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Conway

Termination date: 2022-04-12

Documents

View document PDF

Appoint person director company with name date

Date: 14 Apr 2022

Action Date: 12 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Tracy Anne Conway

Appointment date: 2022-04-12

Documents

View document PDF

Appoint person director company with name date

Date: 09 Sep 2021

Action Date: 25 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-06-25

Officer name: Mr Robert Conway

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Sep 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 02 Jun 2021

Action Date: 27 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Nov 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jun 2020

Action Date: 27 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jul 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 28 May 2019

Action Date: 27 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Aug 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jun 2018

Action Date: 27 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jul 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jun 2017

Action Date: 27 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-27

Documents

View document PDF

Notification of a person with significant control

Date: 27 Jun 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Peter Charles Conway

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jul 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jun 2016

Action Date: 27 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-27

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jun 2015

Action Date: 27 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 May 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jul 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 May 2014

Action Date: 27 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-27

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jun 2013

Action Date: 27 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 May 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jul 2012

Action Date: 30 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jun 2012

Action Date: 27 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jul 2011

Action Date: 30 Nov 2010

Category: Accounts

Type: AA

Made up date: 2010-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jun 2011

Action Date: 27 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Aug 2010

Action Date: 30 Nov 2009

Category: Accounts

Type: AA

Made up date: 2009-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jun 2010

Action Date: 27 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-27

Documents

View document PDF

Change person director company with change date

Date: 02 Jun 2010

Action Date: 03 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Peter Charles Conway

Change date: 2010-05-03

Documents

View document PDF

Change person secretary company with change date

Date: 02 Jun 2010

Action Date: 03 May 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Tanis Coralie Conway

Change date: 2010-05-03

Documents

View document PDF

Change person director company with change date

Date: 02 Jun 2010

Action Date: 03 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Tanis Coralie Conway

Change date: 2010-05-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2009

Action Date: 30 Nov 2008

Category: Accounts

Type: AA

Made up date: 2008-11-30

Documents

View document PDF

Legacy

Date: 16 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 27/05/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Sep 2008

Action Date: 30 Nov 2007

Category: Accounts

Type: AA

Made up date: 2007-11-30

Documents

View document PDF

Legacy

Date: 01 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 27/05/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Sep 2007

Action Date: 30 Nov 2006

Category: Accounts

Type: AA

Made up date: 2006-11-30

Documents

View document PDF

Legacy

Date: 18 Jul 2007

Category: Annual-return

Type: 363a

Description: Return made up to 27/05/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Sep 2006

Action Date: 30 Nov 2005

Category: Accounts

Type: AA

Made up date: 2005-11-30

Documents

View document PDF

Legacy

Date: 08 Jun 2006

Category: Annual-return

Type: 363s

Description: Return made up to 27/05/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2005

Action Date: 30 Nov 2004

Category: Accounts

Type: AA

Made up date: 2004-11-30

Documents

View document PDF

Legacy

Date: 21 Jun 2005

Category: Annual-return

Type: 363s

Description: Return made up to 27/05/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2004

Action Date: 30 Nov 2003

Category: Accounts

Type: AA

Made up date: 2003-11-30

Documents

View document PDF

Legacy

Date: 07 Jun 2004

Category: Annual-return

Type: 363s

Description: Return made up to 27/05/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Sep 2003

Action Date: 30 Nov 2002

Category: Accounts

Type: AA

Made up date: 2002-11-30

Documents

View document PDF

Legacy

Date: 02 Jun 2003

Category: Annual-return

Type: 363s

Description: Return made up to 27/05/03; full list of members

Documents

View document PDF

Legacy

Date: 03 Oct 2002

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 03 Oct 2002

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Oct 2002

Action Date: 30 Nov 2001

Category: Accounts

Type: AA

Made up date: 2001-11-30

Documents

View document PDF

Legacy

Date: 07 Jun 2002

Category: Annual-return

Type: 363s

Description: Return made up to 27/05/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Sep 2001

Action Date: 30 Nov 2000

Category: Accounts

Type: AA

Made up date: 2000-11-30

Documents

View document PDF

Legacy

Date: 22 Jun 2001

Category: Annual-return

Type: 363s

Description: Return made up to 27/05/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 29 Jun 2000

Action Date: 30 Nov 1999

Category: Accounts

Type: AA

Made up date: 1999-11-30

Documents

View document PDF

Legacy

Date: 02 Jun 2000

Category: Annual-return

Type: 363s

Description: Return made up to 27/05/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 01 Oct 1999

Action Date: 30 Nov 1998

Category: Accounts

Type: AA

Made up date: 1998-11-30

Documents

View document PDF

Legacy

Date: 24 May 1999

Category: Annual-return

Type: 363s

Description: Return made up to 27/05/99; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 10 Sep 1998

Action Date: 30 Nov 1997

Category: Accounts

Type: AA

Made up date: 1997-11-30

Documents

View document PDF

Legacy

Date: 30 May 1998

Category: Annual-return

Type: 363s

Description: Return made up to 27/05/98; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 29 Sep 1997

Action Date: 30 Nov 1996

Category: Accounts

Type: AA

Made up date: 1996-11-30

Documents

View document PDF

Legacy

Date: 13 Jun 1997

Category: Annual-return

Type: 363s

Description: Return made up to 27/05/97; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jun 1996

Action Date: 30 Nov 1995

Category: Accounts

Type: AA

Made up date: 1995-11-30

Documents

View document PDF

Legacy

Date: 03 Jun 1996

Category: Annual-return

Type: 363s

Description: Return made up to 27/05/96; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 07 Jul 1995

Action Date: 30 Nov 1994

Category: Accounts

Type: AA

Made up date: 1994-11-30

Documents

View document PDF

Resolution

Date: 07 Jul 1995

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 07 Jul 1995

Category: Annual-return

Type: 363s

Description: Return made up to 27/05/95; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 12 Jun 1994

Action Date: 30 Nov 1993

Category: Accounts

Type: AA

Made up date: 1993-11-30

Documents

View document PDF

Legacy

Date: 12 Jun 1994

Category: Annual-return

Type: 363s

Description: Return made up to 27/05/94; no change of members

Documents

View document PDF

Resolution

Date: 28 Oct 1993

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 28 Oct 1993

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 28 Oct 1993

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type small

Date: 18 Aug 1993

Action Date: 30 Nov 1992

Category: Accounts

Type: AA

Made up date: 1992-11-30

Documents

View document PDF

Legacy

Date: 01 Jun 1993

Category: Annual-return

Type: 363b

Description: Return made up to 27/05/93; no change of members

Documents

View document PDF

Legacy

Date: 14 Feb 1993

Category: Address

Type: 287

Description: Registered office changed on 14/02/93 from: 1199 high road chadwell heath romford essex RM6 4AL

Documents

View document PDF

Legacy

Date: 17 Jul 1992

Category: Annual-return

Type: 363s

Description: Return made up to 27/05/92; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 29 Jun 1992

Action Date: 30 Nov 1991

Category: Accounts

Type: AA

Made up date: 1991-11-30

Documents

View document PDF

Legacy

Date: 16 Sep 1991

Category: Annual-return

Type: 363a

Description: Return made up to 29/05/91; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 25 Apr 1991

Action Date: 30 Nov 1990

Category: Accounts

Type: AA

Made up date: 1990-11-30

Documents

View document PDF

Legacy

Date: 25 Apr 1991

Category: Annual-return

Type: 363a

Description: Return made up to 19/03/91; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 08 Oct 1990

Action Date: 30 Nov 1989

Category: Accounts

Type: AA

Made up date: 1989-11-30

Documents

View document PDF

Legacy

Date: 08 Oct 1990

Category: Annual-return

Type: 363

Description: Return made up to 26/05/90; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 10 Aug 1989

Action Date: 30 Nov 1988

Category: Accounts

Type: AA

Made up date: 1988-11-30

Documents

View document PDF


Some Companies

BELINA CONSULTING LIMITED

MUTFORDS,BUNTINGFORD,SG9 0ED

Number:04946173
Status:ACTIVE
Category:Private Limited Company

CAPITAL PLEASURE BOATS LIMITED

DOWNE HOUSE,ORPINGTON,BR6 0NN

Number:08050435
Status:ACTIVE
Category:Private Limited Company

COTHER CONSULTANCY LTD

24 LAVENDER ROAD,ENFIELD,EN2 0ST

Number:09877140
Status:ACTIVE
Category:Private Limited Company

CYP MEDIA LIMITED

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11395938
Status:ACTIVE
Category:Private Limited Company

DOTTY PRINT LTD

2ND FLOOR,ILKLEY,LS29 8SR

Number:09061429
Status:ACTIVE
Category:Private Limited Company

NATALIA FAITH GRACE FOUNDATION LTD

198 SHIRLEY ROAD,SOUTHAMPTON,SO15 3FL

Number:09385405
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source