MAYFLOWER ENGINEERING UK LIMITED
MAYFLOWER ENGINEERING LIMITED

Hellopages » South Yorkshire » Sheffield » S9 5DA

Company number 01309115
Status Active
Incorporation Date 19 April 1977
Company Type Private Limited Company
Address COLERIDGE ROAD, SHEFFIELD, S9 5DA
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and seventeen events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 12 July 2016 with updates; Register(s) moved to registered inspection location Hill Dickinson Llp Pinfold Street Sheffield S1 2GU. The most likely internet sites of MAYFLOWER ENGINEERING UK LIMITED are www.mayflowerengineeringuk.co.uk, and www.mayflower-engineering-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and six months. The distance to to Rotherham Central Rail Station is 3.5 miles; to Swinton (South Yorks) Rail Station is 7.8 miles; to Mexborough Rail Station is 8.5 miles; to Silkstone Common Rail Station is 11.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mayflower Engineering Uk Limited is a Private Limited Company. The company registration number is 01309115. Mayflower Engineering Uk Limited has been working since 19 April 1977. The present status of the company is Active. The registered address of Mayflower Engineering Uk Limited is Coleridge Road Sheffield S9 5da. . BINGHAM, Kevan is a Director of the company. Secretary DUNIGAN, Andrew James has been resigned. Secretary DUNIGAN, Robert Mcarthur has been resigned. Secretary HOBSON, Glyn has been resigned. Director COATES, John Anthony has been resigned. Director DEAKIN, Roy has been resigned. Director DUNIGAN, Andrew James has been resigned. Director DUNIGAN, Robert Mcarthur has been resigned. Director DUNIGAN, William has been resigned. Director FINNEY, Derek Clifford has been resigned. Director HOBSON, Glyn has been resigned. Director OWEN, Michael Ernest has been resigned. The company operates in "Dormant Company".


Current Directors

Director
BINGHAM, Kevan
Appointed Date: 12 November 2003
65 years old

Resigned Directors

Secretary
DUNIGAN, Andrew James
Resigned: 04 April 2008
Appointed Date: 01 April 2006

Secretary
DUNIGAN, Robert Mcarthur
Resigned: 01 April 2006

Secretary
HOBSON, Glyn
Resigned: 30 May 2013
Appointed Date: 04 April 2008

Director
COATES, John Anthony
Resigned: 31 December 1997
Appointed Date: 09 November 1994
86 years old

Director
DEAKIN, Roy
Resigned: 31 May 2003
92 years old

Director
DUNIGAN, Andrew James
Resigned: 04 April 2008
Appointed Date: 01 April 2006
57 years old

Director
DUNIGAN, Robert Mcarthur
Resigned: 01 April 2006
78 years old

Director
DUNIGAN, William
Resigned: 04 April 2008
79 years old

Director
FINNEY, Derek Clifford
Resigned: 29 July 2005
Appointed Date: 02 April 2001
85 years old

Director
HOBSON, Glyn
Resigned: 30 May 2013
Appointed Date: 13 July 2007
75 years old

Director
OWEN, Michael Ernest
Resigned: 04 April 2008
Appointed Date: 04 August 1993
82 years old

Persons With Significant Control

Mayflower Engineering Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MAYFLOWER ENGINEERING UK LIMITED Events

14 Dec 2016
Total exemption small company accounts made up to 31 March 2016
21 Jul 2016
Confirmation statement made on 12 July 2016 with updates
21 Jul 2016
Register(s) moved to registered inspection location Hill Dickinson Llp Pinfold Street Sheffield S1 2GU
21 Jul 2016
Register inspection address has been changed to Hill Dickinson Llp Pinfold Street Sheffield S1 2GU
05 Oct 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 107 more events
05 Feb 1987
Group of companies' accounts made up to 31 March 1985

05 Feb 1987
Group of companies' accounts made up to 31 March 1986

05 Feb 1987
Return made up to 09/07/86; full list of members
26 Nov 1986
Particulars of mortgage/charge

15 Sep 1981
Secretary resigned

MAYFLOWER ENGINEERING UK LIMITED Charges

4 April 2008
Debenture
Delivered: 12 April 2008
Status: Outstanding
Persons entitled: Alliance and Leicester PLC
Description: Fixed and floating charge over the undertaking and all…
27 August 2002
Fixed and floating charge over all assets
Delivered: 11 September 2002
Status: Satisfied on 10 April 2008
Persons entitled: Nmb-Heller Limited
Description: Fixed and floating charges over the undertaking and all…
7 August 1995
Mortgage debenture
Delivered: 15 August 1995
Status: Satisfied on 10 April 2008
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
23 May 1994
Fixed and floating charge
Delivered: 24 May 1994
Status: Satisfied on 10 April 2008
Persons entitled: Trade Indemnity-Heller Commercial Finance LTD
Description: Fixed and floating charges over the undertaking and all…
14 May 1993
Prompt credit application.
Delivered: 1 June 1993
Status: Satisfied on 11 December 2002
Persons entitled: Close Brothers Limited.
Description: All its right title and interest in and to the insurance…
20 April 1993
Fixed and floating charge
Delivered: 23 April 1993
Status: Satisfied on 11 December 2002
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
21 November 1986
Legal charge
Delivered: 26 November 1986
Status: Satisfied on 13 February 1993
Persons entitled: Lombard North Central PLC
Description: L/Hold coleridge road sheffield south yorkshire together…
28 March 1986
Debenture
Delivered: 15 April 1986
Status: Satisfied on 23 September 1993
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…
31 July 1981
Debenture
Delivered: 5 August 1981
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge on undertaking and all proeprty…