MFC CONTRACTING LIMITED
SLOUGH

Hellopages » Berkshire » Slough » SL1 4XP
Company number 02932898
Status Active
Incorporation Date 25 May 1994
Company Type Private Limited Company
Address STERLING HOUSE, 177-181 FARNHAM ROAD, SLOUGH, BERKSHIRE, SL1 4XP
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Annual return made up to 25 May 2016 with full list of shareholders Statement of capital on 2016-06-07 GBP 200 ; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of MFC CONTRACTING LIMITED are www.mfccontracting.co.uk, and www.mfc-contracting.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and nine months. Mfc Contracting Limited is a Private Limited Company. The company registration number is 02932898. Mfc Contracting Limited has been working since 25 May 1994. The present status of the company is Active. The registered address of Mfc Contracting Limited is Sterling House 177 181 Farnham Road Slough Berkshire Sl1 4xp. . COOPER, Christina Jane is a Secretary of the company. COOPER, Christina Jane is a Director of the company. COOPER, Michael Francis is a Director of the company. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Construction of commercial buildings".


Current Directors

Secretary
COOPER, Christina Jane
Appointed Date: 25 May 1994

Director
COOPER, Christina Jane
Appointed Date: 01 January 2005
70 years old

Director
COOPER, Michael Francis
Appointed Date: 25 May 1994
73 years old

Resigned Directors

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 25 May 1994
Appointed Date: 25 May 1994

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 25 May 1994
Appointed Date: 25 May 1994
35 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 25 May 1994
Appointed Date: 25 May 1994

MFC CONTRACTING LIMITED Events

24 Nov 2016
Total exemption small company accounts made up to 30 June 2016
07 Jun 2016
Annual return made up to 25 May 2016 with full list of shareholders
Statement of capital on 2016-06-07
  • GBP 200

08 Mar 2016
Total exemption small company accounts made up to 30 June 2015
27 May 2015
Annual return made up to 25 May 2015 with full list of shareholders
Statement of capital on 2015-05-27
  • GBP 200

15 Apr 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 57 more events
23 Jun 1994
Accounting reference date notified as 30/06

16 Jun 1994
Registered office changed on 16/06/94 from: 33 crwys road cardiff CF2 4YF

16 Jun 1994
Secretary resigned;new secretary appointed;director resigned

16 Jun 1994
Director resigned;new director appointed

25 May 1994
Incorporation

MFC CONTRACTING LIMITED Charges

22 February 2007
Rent deposit deed
Delivered: 28 February 2007
Status: Outstanding
Persons entitled: Mr I S Kathuria and J R Cosgrove T/a Lauralex Investments
Description: The rent deposit monies comprising the deposit balance.
6 June 1995
Debenture
Delivered: 13 June 1995
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…