MRF (CUSTOMS CLEARANCE) LIMITED
GRIMSBY

Hellopages » Lincolnshire » North East Lincolnshire » DN31 2TB

Company number 04241108
Status Active
Incorporation Date 26 June 2001
Company Type Private Limited Company
Address BJB, ESTATE ROAD 1, GRIMSBY, NE LINCS, DN31 2TB
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Annual return made up to 26 June 2016 with full list of shareholders Statement of capital on 2016-08-11 GBP 100 ; Registered office address changed from Suite 4 Chapel House Kings Road Immingham North East Lincolnshire DN40 1QS to Bjb Estate Road 1 Grimsby Ne Lincs DN31 2TB on 27 June 2016; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of MRF (CUSTOMS CLEARANCE) LIMITED are www.mrfcustomsclearance.co.uk, and www.mrf-customs-clearance.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and four months. The distance to to Grimsby Town Rail Station is 1.6 miles; to Healing Rail Station is 1.9 miles; to New Clee Rail Station is 2.4 miles; to Cleethorpes Rail Station is 3.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mrf Customs Clearance Limited is a Private Limited Company. The company registration number is 04241108. Mrf Customs Clearance Limited has been working since 26 June 2001. The present status of the company is Active. The registered address of Mrf Customs Clearance Limited is Bjb Estate Road 1 Grimsby Ne Lincs Dn31 2tb. The company`s financial liabilities are £0.15k. It is £-7.78k against last year. And the total assets are £20.23k, which is £-0.33k against last year. FLOWERS, Dawn Elizabeth is a Director of the company. FLOWERS, Robert is a Director of the company. Secretary FLOWERS, Horace James has been resigned. Secretary FLOWERS, Robert has been resigned. Nominee Secretary FY LIMITED has been resigned. Nominee Director FD LIMITED has been resigned. Director FLOWERS, Dawn Elizabeth has been resigned. Director FLOWERS, Horace James has been resigned. Director FLOWERS, Horace James has been resigned. Director FLOWERS, Robert has been resigned. The company operates in "Other business support service activities n.e.c.".


mrf (customs clearance) Key Finiance

LIABILITIES £0.15k
-99%
CASH n/a
TOTAL ASSETS £20.23k
-2%
All Financial Figures

Current Directors

Director
FLOWERS, Dawn Elizabeth
Appointed Date: 25 May 2015
56 years old

Director
FLOWERS, Robert
Appointed Date: 26 June 2010
65 years old

Resigned Directors

Secretary
FLOWERS, Horace James
Resigned: 26 June 2010
Appointed Date: 16 March 2009

Secretary
FLOWERS, Robert
Resigned: 16 March 2009
Appointed Date: 26 June 2001

Nominee Secretary
FY LIMITED
Resigned: 26 June 2001
Appointed Date: 26 June 2001

Nominee Director
FD LIMITED
Resigned: 26 June 2001
Appointed Date: 26 June 2001

Director
FLOWERS, Dawn Elizabeth
Resigned: 16 March 2009
Appointed Date: 26 June 2001
56 years old

Director
FLOWERS, Horace James
Resigned: 15 April 2015
Appointed Date: 26 January 2012
101 years old

Director
FLOWERS, Horace James
Resigned: 26 June 2010
Appointed Date: 16 March 2009
101 years old

Director
FLOWERS, Robert
Resigned: 16 March 2009
Appointed Date: 26 June 2001
65 years old

MRF (CUSTOMS CLEARANCE) LIMITED Events

11 Aug 2016
Annual return made up to 26 June 2016 with full list of shareholders
Statement of capital on 2016-08-11
  • GBP 100

27 Jun 2016
Registered office address changed from Suite 4 Chapel House Kings Road Immingham North East Lincolnshire DN40 1QS to Bjb Estate Road 1 Grimsby Ne Lincs DN31 2TB on 27 June 2016
15 Jun 2016
Total exemption small company accounts made up to 31 December 2015
24 Aug 2015
Total exemption small company accounts made up to 31 December 2014
19 Aug 2015
Appointment of Dawn Elizabeth Flowers as a director on 25 May 2015
...
... and 41 more events
22 Aug 2001
Registered office changed on 22/08/01 from: somerville house, 20-22 harborne road edgbaston, birmingham, B15 3AA
22 Aug 2001
Secretary resigned
22 Aug 2001
Director resigned
22 Aug 2001
Ad 26/06/01--------- £ si 99@1=99 £ ic 1/100
26 Jun 2001
Incorporation

MRF (CUSTOMS CLEARANCE) LIMITED Charges

24 September 2014
Charge code 0424 1108 0002
Delivered: 30 September 2014
Status: Outstanding
Persons entitled: Robert Flowers as Trustee of Mrf Pension Scheme Dawn Flowers as Trustee of Mrf Pension Scheme Morgan Lloyd Trustees as Trustee of Mrf Pension Scheme
Description: 1. charges to the pension scheme, by way of first legal…
13 January 2014
Charge code 0424 1108 0001
Delivered: 21 January 2014
Status: Outstanding
Persons entitled: Robert Flowers as Trustee of Mrf Pension Scheme Morgan Lloyd Trustees Limited as Trustee of Mrf Pension Scheme
Description: 1. charges to the pension scheme, by way of first legal…