MPFG LIMITED

Mentor House Mentor House, Blackburn, BB1 6AY, Lancashire, United Kingdom
StatusACTIVE
Company No.10178776
CategoryPrivate Limited Company
Incorporated13 May 2016
Age8 years, 1 month, 4 days
JurisdictionEngland Wales

SUMMARY

MPFG LIMITED is an active private limited company with number 10178776. It was incorporated 8 years, 1 month, 4 days ago, on 13 May 2016. The company address is Mentor House Mentor House, Blackburn, BB1 6AY, Lancashire, United Kingdom.



Company Fillings

Confirmation statement with updates

Date: 17 May 2024

Action Date: 12 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-12

Documents

View document PDF

Termination director company with name termination date

Date: 17 May 2024

Action Date: 25 Apr 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Maureen White

Termination date: 2024-04-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jan 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 May 2023

Action Date: 12 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Nov 2022

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 23 May 2022

Action Date: 12 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Dec 2021

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Change account reference date company previous extended

Date: 28 Jul 2021

Action Date: 30 Apr 2021

Category: Accounts

Type: AA01

New date: 2021-04-30

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 May 2021

Action Date: 12 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Jul 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 May 2020

Action Date: 12 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Jun 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 May 2019

Action Date: 12 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-12

Documents

View document PDF

Confirmation statement with updates

Date: 16 May 2018

Action Date: 12 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Apr 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Change account reference date company previous extended

Date: 16 Feb 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA01

New date: 2017-10-31

Made up date: 2017-05-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Jan 2018

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Change account reference date company current shortened

Date: 22 Jan 2018

Action Date: 31 May 2016

Category: Accounts

Type: AA01

New date: 2016-05-31

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 May 2017

Action Date: 12 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-12

Documents

View document PDF

Capital variation of rights attached to shares

Date: 19 Apr 2017

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 19 Apr 2017

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 19 Apr 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company current extended

Date: 25 Jan 2017

Action Date: 31 Oct 2017

Category: Accounts

Type: AA01

New date: 2017-10-31

Made up date: 2017-05-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 Aug 2016

Action Date: 29 Jul 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 101787760001

Charge creation date: 2016-07-29

Documents

View document PDF

Capital allotment shares

Date: 15 Jun 2016

Action Date: 15 Jun 2016

Category: Capital

Type: SH01

Date: 2016-06-15

Capital : 100 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 25 May 2016

Action Date: 13 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Maureen White

Appointment date: 2016-05-13

Documents

View document PDF

Appoint person director company with name date

Date: 25 May 2016

Action Date: 13 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-05-13

Officer name: Mr Charles White

Documents

View document PDF

Appoint person director company with name date

Date: 25 May 2016

Action Date: 13 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Steven White

Appointment date: 2016-05-13

Documents

View document PDF

Appoint person director company with name date

Date: 25 May 2016

Action Date: 13 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-05-13

Officer name: Paul White

Documents

View document PDF

Termination director company with name termination date

Date: 16 May 2016

Action Date: 13 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barbara Kahan

Termination date: 2016-05-13

Documents

View document PDF

Incorporation company

Date: 13 May 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRENTWOOD COMMERCIALS LTD

41 COWLEY ROAD,ILFORD,IG1 3JL

Number:10880353
Status:ACTIVE
Category:Private Limited Company
Number:11253412
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

GORDON DIESEL SERVICES LIMITED

RIGS ROAD,ISLE OF LEWIS,HS1 2RF

Number:SC069925
Status:ACTIVE
Category:Private Limited Company

INDUSTRIAL SITE MAINTENANCE LTD

ISM HOUSE ROBINSON CLOSE,KETTERING,NN16 8PU

Number:06603046
Status:ACTIVE
Category:Private Limited Company

ROSEDIAMOND LLP

3RD FLOOR,LONDON,EC3N 3AE

Number:OC320590
Status:ACTIVE
Category:Limited Liability Partnership

SCARLET SAILS CONSTRUCTION LTD

SUITE 5,BIRMINGHAM,B18 6HN

Number:11028239
Status:ACTIVE
Category:Private Limited Company

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