M T F L LTD
NORTH EAST LINCOLNSHIRE

Hellopages » Lincolnshire » North East Lincolnshire » DN31 1NU

Company number 04601984
Status Active
Incorporation Date 27 November 2002
Company Type Private Limited Company
Address 27 OSBORNE STREET, GRIMSBY, NORTH EAST LINCOLNSHIRE, DN31 1NU
Home Country United Kingdom
Nature of Business 85600 - Educational support services
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Confirmation statement made on 27 November 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 27 November 2015 with full list of shareholders Statement of capital on 2015-12-10 GBP 10 . The most likely internet sites of M T F L LTD are www.mtfl.co.uk, and www.m-t-f-l.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eleven months. M T F L Ltd is a Private Limited Company. The company registration number is 04601984. M T F L Ltd has been working since 27 November 2002. The present status of the company is Active. The registered address of M T F L Ltd is 27 Osborne Street Grimsby North East Lincolnshire Dn31 1nu. The company`s financial liabilities are £36.58k. It is £6.66k against last year. The cash in hand is £52.18k. It is £9.96k against last year. . LITHERLAND, John Arthur is a Secretary of the company. LANDY, Maria Theresa Frances is a Director of the company. LITHERLAND, John Arthur is a Director of the company. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director MCWATT, Jayne Louise G has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Educational support services".


m t f l Key Finiance

LIABILITIES £36.58k
+22%
CASH £52.18k
+23%
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
LITHERLAND, John Arthur
Appointed Date: 27 November 2002

Director
LANDY, Maria Theresa Frances
Appointed Date: 27 November 2002
74 years old

Director
LITHERLAND, John Arthur
Appointed Date: 27 November 2002
81 years old

Resigned Directors

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 27 November 2002
Appointed Date: 27 November 2002

Director
MCWATT, Jayne Louise G
Resigned: 30 September 2005
Appointed Date: 27 November 2002
71 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 27 November 2002
Appointed Date: 27 November 2002

Persons With Significant Control

John Arthur Litherland
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Maria Theresa Frances Landy
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

M T F L LTD Events

07 Dec 2016
Confirmation statement made on 27 November 2016 with updates
22 Jun 2016
Total exemption small company accounts made up to 30 September 2015
10 Dec 2015
Annual return made up to 27 November 2015 with full list of shareholders
Statement of capital on 2015-12-10
  • GBP 10

24 Jun 2015
Total exemption small company accounts made up to 30 September 2014
16 Dec 2014
Annual return made up to 27 November 2014 with full list of shareholders
Statement of capital on 2014-12-16
  • GBP 10

...
... and 34 more events
13 Dec 2002
New director appointed
13 Dec 2002
Registered office changed on 13/12/02 from: 84 temple chambers temple avenue london EC4Y 0HP
13 Dec 2002
Secretary resigned
13 Dec 2002
Director resigned
27 Nov 2002
Incorporation