MFLP1 LIMITED
SKIPTON NATURAL CONSERVATORIES LIMITED NATURAL WINDOWS LIMITED

Hellopages » North Yorkshire » Craven » BD23 3AE

Company number 02154827
Status Active
Incorporation Date 14 August 1987
Company Type Private Limited Company
Address NORTH BARN, BROUGHTON HALL, SKIPTON, NORTH YORKSHIRE, BD23 3AE
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Confirmation statement made on 12 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 12 February 2016 with full list of shareholders Statement of capital on 2016-03-07 GBP 90,280 . The most likely internet sites of MFLP1 LIMITED are www.mflp1.co.uk, and www.mflp1.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and two months. The distance to to Hellifield Rail Station is 6.9 miles; to Steeton & Silsden Rail Station is 7 miles; to Colne Rail Station is 7.7 miles; to Brierfield Rail Station is 10.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mflp1 Limited is a Private Limited Company. The company registration number is 02154827. Mflp1 Limited has been working since 14 August 1987. The present status of the company is Active. The registered address of Mflp1 Limited is North Barn Broughton Hall Skipton North Yorkshire Bd23 3ae. The company`s financial liabilities are £3.61k. It is £0k against last year. The cash in hand is £0.22k. It is £0k against last year. And the total assets are £4.27k, which is £0k against last year. P&A SECRETARIES LIMITED is a Secretary of the company. BOARDMAN, William is a Director of the company. Secretary BOARDMAN, Susan Mary has been resigned. Secretary BOARDMAN, Susan Mary has been resigned. Secretary BOARDMAN, William has been resigned. Secretary DOBSON, John William has been resigned. Director BOARDMAN, Nicholas William Rufus has been resigned. Director BOARDMAN, William has been resigned. Director FINEMAN, Simon Lewis has been resigned. The company operates in "Other manufacturing n.e.c.".


mflp1 Key Finiance

LIABILITIES £3.61k
CASH £0.22k
TOTAL ASSETS £4.27k
All Financial Figures

Current Directors

Secretary
P&A SECRETARIES LIMITED
Appointed Date: 28 February 2006

Director
BOARDMAN, William
Appointed Date: 01 April 2001
88 years old

Resigned Directors

Secretary
BOARDMAN, Susan Mary
Resigned: 08 March 2001
Appointed Date: 01 July 1996

Secretary
BOARDMAN, Susan Mary
Resigned: 29 June 1993

Secretary
BOARDMAN, William
Resigned: 01 July 1996
Appointed Date: 29 June 1993

Secretary
DOBSON, John William
Resigned: 28 February 2006
Appointed Date: 08 March 2001

Director
BOARDMAN, Nicholas William Rufus
Resigned: 10 October 2007
Appointed Date: 29 June 1993
56 years old

Director
BOARDMAN, William
Resigned: 28 February 1996
88 years old

Director
FINEMAN, Simon Lewis
Resigned: 26 July 2007
Appointed Date: 08 March 2001
65 years old

Persons With Significant Control

Mrs Susan Mary Boardman
Notified on: 6 April 2016
84 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MFLP1 LIMITED Events

15 Feb 2017
Confirmation statement made on 12 February 2017 with updates
03 Oct 2016
Total exemption small company accounts made up to 31 March 2016
07 Mar 2016
Annual return made up to 12 February 2016 with full list of shareholders
Statement of capital on 2016-03-07
  • GBP 90,280

25 Nov 2015
Total exemption small company accounts made up to 31 March 2015
13 Feb 2015
Annual return made up to 12 February 2015 with full list of shareholders
Statement of capital on 2015-02-13
  • GBP 90,280

...
... and 93 more events
05 Jan 1988
Accounting reference date notified as 31/12

01 Dec 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

01 Dec 1987
Registered office changed on 01/12/87 from: 39,st.petersgate, stockport, SK1 1PH

10 Sep 1987
Registered office changed on 10/09/87 from: 124-128 city road london EC1V 2NJ

14 Aug 1987
Incorporation

MFLP1 LIMITED Charges

13 January 2003
Debenture
Delivered: 15 January 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
17 January 1996
Fixed and floating charge
Delivered: 18 January 1996
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…

Similar Companies

M-FLOW TECHNOLOGIES LIMITED MFLOWER LTD MFLR LIMITED MFLS LIMITED MFLSERVICES LTD MFLUSH LIMITED MFLVENTURES LIMITED