MBF SUPPLIES LIMITED
SHEFFIELD TERRY (UK) LIMITED

Hellopages » South Yorkshire » Sheffield » S3 8AB

Company number 02999630
Status Active
Incorporation Date 8 December 1994
Company Type Private Limited Company
Address UNIT 3 FARFIELD INDUSTRIAL ESTATE, 96 HOYLAND ROAD, SHEFFIELD, SOUTH YORKSHIRE, S3 8AB
Home Country United Kingdom
Nature of Business 47520 - Retail sale of hardware, paints and glass in specialised stores
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Confirmation statement made on 30 November 2016 with updates; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 30 November 2015 with full list of shareholders Statement of capital on 2015-12-16 GBP 12 . The most likely internet sites of MBF SUPPLIES LIMITED are www.mbfsupplies.co.uk, and www.mbf-supplies.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and ten months. The distance to to Rotherham Central Rail Station is 5.7 miles; to Dronfield Rail Station is 6.7 miles; to Elsecar Rail Station is 7.4 miles; to Silkstone Common Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mbf Supplies Limited is a Private Limited Company. The company registration number is 02999630. Mbf Supplies Limited has been working since 08 December 1994. The present status of the company is Active. The registered address of Mbf Supplies Limited is Unit 3 Farfield Industrial Estate 96 Hoyland Road Sheffield South Yorkshire S3 8ab. . DICKINSON, Linda Laura Jane is a Secretary of the company. DICKINSON, Steven Craig is a Director of the company. Secretary COOKSON, Elmer has been resigned. Nominee Secretary RM REGISTRARS LIMITED has been resigned. Director GRUMMITT, Peter Leslie has been resigned. Nominee Director RM NOMINEES LIMITED has been resigned. The company operates in "Retail sale of hardware, paints and glass in specialised stores".


Current Directors

Secretary
DICKINSON, Linda Laura Jane
Appointed Date: 05 December 2000

Director
DICKINSON, Steven Craig
Appointed Date: 05 December 2000
64 years old

Resigned Directors

Secretary
COOKSON, Elmer
Resigned: 05 December 2000
Appointed Date: 08 December 1994

Nominee Secretary
RM REGISTRARS LIMITED
Resigned: 08 December 1994
Appointed Date: 08 December 1994

Director
GRUMMITT, Peter Leslie
Resigned: 11 July 2008
Appointed Date: 08 December 1994
81 years old

Nominee Director
RM NOMINEES LIMITED
Resigned: 08 December 1994
Appointed Date: 08 December 1994

Persons With Significant Control

Mr Steven Craig Dickinson
Notified on: 7 April 2016
64 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

MBF SUPPLIES LIMITED Events

06 Dec 2016
Confirmation statement made on 30 November 2016 with updates
07 Jun 2016
Total exemption small company accounts made up to 31 August 2015
16 Dec 2015
Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-16
  • GBP 12

03 Jun 2015
Total exemption small company accounts made up to 31 August 2014
01 Dec 2014
Annual return made up to 30 November 2014 with full list of shareholders
Statement of capital on 2014-12-01
  • GBP 12

...
... and 63 more events
01 Mar 1995
New director appointed

03 Feb 1995
Director resigned

03 Feb 1995
Secretary resigned

03 Feb 1995
Registered office changed on 03/02/95 from: 124-130 tabernacle street 3RD floor london EC2A 4SD

08 Dec 1994
Incorporation