Company number 06921304
Status Active
Incorporation Date 2 June 2009
Company Type Private Limited Company
Address 40 CLARENCE ROAD, CHESTERFIELD, DERBYSHIRE, S40 1LQ
Home Country United Kingdom
Nature of Business 31090 - Manufacture of other furniture
Phone, email, etc
Since the company registration twenty-six events have happened. The last three records are Annual return made up to 2 June 2016 with full list of shareholders
Statement of capital on 2016-06-10
GBP 10
; Accounts for a dormant company made up to 30 June 2015; Annual return made up to 2 June 2015 with full list of shareholders
Statement of capital on 2015-06-09
GBP 10
. The most likely internet sites of MFG FURNITURE LIMITED are www.mfgfurniture.co.uk, and www.mfg-furniture.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and nine months. Mfg Furniture Limited is a Private Limited Company.
The company registration number is 06921304. Mfg Furniture Limited has been working since 02 June 2009.
The present status of the company is Active. The registered address of Mfg Furniture Limited is 40 Clarence Road Chesterfield Derbyshire S40 1lq. The cash in hand is £0.01k. It is £0.01k against last year. . WALTERS, Anthea Caroline is a Secretary of the company. HARDING, Paul is a Director of the company. WALTERS, Paul is a Director of the company. Secretary HCS SECRETARIAL LIMITED has been resigned. Director HURWORTH, Aderyn has been resigned. Director RADFORD, Gary has been resigned. The company operates in "Manufacture of other furniture".
mfg furniture Key Finiance
LIABILITIES
n/a
CASH
£0.01k
TOTAL ASSETS
n/a
All Financial Figures
Current Directors
Resigned Directors
Secretary
HCS SECRETARIAL LIMITED
Resigned: 02 June 2009
Appointed Date: 02 June 2009
Director
HURWORTH, Aderyn
Resigned: 02 June 2009
Appointed Date: 02 June 2009
51 years old
Director
RADFORD, Gary
Resigned: 12 December 2011
Appointed Date: 30 September 2009
55 years old
MFG FURNITURE LIMITED Events
10 Jun 2016
Annual return made up to 2 June 2016 with full list of shareholders
Statement of capital on 2016-06-10
29 Mar 2016
Accounts for a dormant company made up to 30 June 2015
09 Jun 2015
Annual return made up to 2 June 2015 with full list of shareholders
Statement of capital on 2015-06-09
30 Mar 2015
Accounts for a dormant company made up to 30 June 2014
02 Jun 2014
Annual return made up to 2 June 2014 with full list of shareholders
Statement of capital on 2014-06-02
...
... and 16 more events
15 Jul 2009
Secretary appointed anthea caroline walters
15 Jul 2009
Director appointed paul walters
05 Jun 2009
Appointment terminated director aderyn hurworth
05 Jun 2009
Appointment terminated secretary hcs secretarial LIMITED
02 Jun 2009
Incorporation