MF AUTOS LTD
TAUNTON

Hellopages » Somerset » Taunton Deane » TA2 6BJ

Company number 05356032
Status Active
Incorporation Date 8 February 2005
Company Type Private Limited Company
Address 2 DRAKE HOUSE, COOK WAY, TAUNTON, SOMERSET, TA2 6BJ
Home Country United Kingdom
Nature of Business 45190 - Sale of other motor vehicles
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Confirmation statement made on 8 February 2017 with updates; Total exemption small company accounts made up to 29 February 2016; Director's details changed for Mark Andrew Charles Fry on 28 May 2015. The most likely internet sites of MF AUTOS LTD are www.mfautos.co.uk, and www.mf-autos.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and nine months. Mf Autos Ltd is a Private Limited Company. The company registration number is 05356032. Mf Autos Ltd has been working since 08 February 2005. The present status of the company is Active. The registered address of Mf Autos Ltd is 2 Drake House Cook Way Taunton Somerset Ta2 6bj. . WELCH COMPANY SERVICES LIMITED is a Secretary of the company. FRY, Mark Andrew Charles is a Director of the company. FRY, Michelle Sarah is a Director of the company. Secretary FRY, Michelle Sarah has been resigned. Secretary LOMBARD COMPANY SECRETARIES LIMITED has been resigned. Secretary WELCH OFFICIUM LIMITED has been resigned. Secretary WELCH PAYROLL SERVICES LIMITED has been resigned. Director LOMBARD COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Sale of other motor vehicles".


Current Directors

Secretary
WELCH COMPANY SERVICES LIMITED
Appointed Date: 14 September 2015

Director
FRY, Mark Andrew Charles
Appointed Date: 08 February 2005
58 years old

Director
FRY, Michelle Sarah
Appointed Date: 08 February 2005
58 years old

Resigned Directors

Secretary
FRY, Michelle Sarah
Resigned: 22 September 2009
Appointed Date: 08 February 2005

Secretary
LOMBARD COMPANY SECRETARIES LIMITED
Resigned: 08 February 2005
Appointed Date: 08 February 2005

Secretary
WELCH OFFICIUM LIMITED
Resigned: 01 February 2015
Appointed Date: 22 September 2009

Secretary
WELCH PAYROLL SERVICES LIMITED
Resigned: 14 September 2015
Appointed Date: 01 February 2015

Director
LOMBARD COMPANY DIRECTORS LIMITED
Resigned: 08 February 2005
Appointed Date: 08 February 2005
25 years old

Persons With Significant Control

Mr Mark Andrew Charles Fry
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Michelle Sarah Fry
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MF AUTOS LTD Events

09 Feb 2017
Confirmation statement made on 8 February 2017 with updates
19 Sep 2016
Total exemption small company accounts made up to 29 February 2016
15 Feb 2016
Director's details changed for Mark Andrew Charles Fry on 28 May 2015
14 Feb 2016
Annual return made up to 8 February 2016 with full list of shareholders
Statement of capital on 2016-02-14
  • GBP 100

14 Feb 2016
Appointment of Welch Company Services Limited as a secretary on 14 September 2015
...
... and 37 more events
09 Mar 2005
Director resigned
08 Mar 2005
New secretary appointed;new director appointed
08 Mar 2005
New director appointed
02 Mar 2005
Registered office changed on 02/03/05 from: 192 sheringham avenue manor park london E12 5PQ
08 Feb 2005
Incorporation