MPF LABELLING SYSTEMS LIMITED
SOUTH HUMBERSIDE

Hellopages » Lincolnshire » North East Lincolnshire » DN31 1TG

Company number 04339561
Status Active
Incorporation Date 13 December 2001
Company Type Private Limited Company
Address JASMIN HOUSE, AYSCOUGH STREET, GRIMSBY, SOUTH HUMBERSIDE, DN31 1TG
Home Country United Kingdom
Nature of Business 46660 - Wholesale of other office machinery and equipment
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Confirmation statement made on 13 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 13 December 2015 with full list of shareholders Statement of capital on 2015-12-18 GBP 701 . The most likely internet sites of MPF LABELLING SYSTEMS LIMITED are www.mpflabellingsystems.co.uk, and www.mpf-labelling-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and ten months. The distance to to New Clee Rail Station is 1.4 miles; to Great Coates Rail Station is 1.6 miles; to Cleethorpes Rail Station is 2.7 miles; to Healing Rail Station is 2.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mpf Labelling Systems Limited is a Private Limited Company. The company registration number is 04339561. Mpf Labelling Systems Limited has been working since 13 December 2001. The present status of the company is Active. The registered address of Mpf Labelling Systems Limited is Jasmin House Ayscough Street Grimsby South Humberside Dn31 1tg. . POWER, Vera is a Secretary of the company. MCANDREW, Derek Robert is a Director of the company. Secretary MCANDREW, Helen Ann Cook has been resigned. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Director MCANDREW, Agnes has been resigned. Director MCANDREW, Derek Robert has been resigned. Director MCANDREW, James Napier has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Wholesale of other office machinery and equipment".


Current Directors

Secretary
POWER, Vera
Appointed Date: 28 February 2003

Director
MCANDREW, Derek Robert
Appointed Date: 01 February 2006
62 years old

Resigned Directors

Secretary
MCANDREW, Helen Ann Cook
Resigned: 07 March 2003
Appointed Date: 13 December 2001

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 13 December 2001
Appointed Date: 13 December 2001

Director
MCANDREW, Agnes
Resigned: 30 November 2011
Appointed Date: 28 February 2003
90 years old

Director
MCANDREW, Derek Robert
Resigned: 07 March 2003
Appointed Date: 13 December 2001
62 years old

Director
MCANDREW, James Napier
Resigned: 12 October 2005
Appointed Date: 28 February 2003
88 years old

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 13 December 2001
Appointed Date: 13 December 2001

Persons With Significant Control

Mr Derek Robert Mcandrew
Notified on: 13 December 2016
62 years old
Nature of control: Ownership of shares – 75% or more

MPF LABELLING SYSTEMS LIMITED Events

19 Dec 2016
Confirmation statement made on 13 December 2016 with updates
01 Jul 2016
Total exemption small company accounts made up to 31 March 2016
18 Dec 2015
Annual return made up to 13 December 2015 with full list of shareholders
Statement of capital on 2015-12-18
  • GBP 701

21 May 2015
Total exemption small company accounts made up to 31 March 2015
18 Dec 2014
Annual return made up to 13 December 2014 with full list of shareholders
Statement of capital on 2014-12-18
  • GBP 701

...
... and 42 more events
04 Jan 2002
New director appointed
04 Jan 2002
New secretary appointed
04 Jan 2002
Registered office changed on 04/01/02 from: 16 churchill way cardiff CF10 2DX
04 Jan 2002
Director resigned
13 Dec 2001
Incorporation