M F MECHANICAL LIMITED
CROWBOROUGH

Hellopages » East Sussex » Wealden » TN6 1HW

Company number 05705646
Status Active
Incorporation Date 10 February 2006
Company Type Private Limited Company
Address TIMBERS, SOUTHVIEW ROAD, CROWBOROUGH, EAST SUSSEX, ENGLAND, TN6 1HW
Home Country United Kingdom
Nature of Business 43220 - Plumbing, heat and air-conditioning installation
Phone, email, etc

Since the company registration thirty-five events have happened. The last three records are Total exemption small company accounts made up to 30 September 2015; Registered office address changed from C/O Cooper Murray 4 Devonshire Street Suite Lg6 London W1W 5DT to Timbers Southview Road Crowborough East Sussex TN6 1HW on 20 July 2016; Annual return made up to 10 February 2016 with full list of shareholders Statement of capital on 2016-03-04 GBP 100 . The most likely internet sites of M F MECHANICAL LIMITED are www.mfmechanical.co.uk, and www.m-f-mechanical.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and eight months. M F Mechanical Limited is a Private Limited Company. The company registration number is 05705646. M F Mechanical Limited has been working since 10 February 2006. The present status of the company is Active. The registered address of M F Mechanical Limited is Timbers Southview Road Crowborough East Sussex England Tn6 1hw. The company`s financial liabilities are £2.65k. It is £-8.95k against last year. And the total assets are £10.55k, which is £10.55k against last year. TERRY, Susan Janet is a Secretary of the company. FLISHER, Elaine is a Director of the company. FLISHER, Mark is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director WARD, Barry Leslie has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Plumbing, heat and air-conditioning installation".


m f mechanical Key Finiance

LIABILITIES £2.65k
-78%
CASH n/a
TOTAL ASSETS £10.55k
All Financial Figures

Current Directors

Secretary
TERRY, Susan Janet
Appointed Date: 10 February 2006

Director
FLISHER, Elaine
Appointed Date: 10 February 2006
74 years old

Director
FLISHER, Mark
Appointed Date: 10 February 2006
60 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 10 February 2006
Appointed Date: 10 February 2006

Director
WARD, Barry Leslie
Resigned: 02 November 2012
Appointed Date: 10 February 2006
71 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 10 February 2006
Appointed Date: 10 February 2006

M F MECHANICAL LIMITED Events

27 Jul 2016
Total exemption small company accounts made up to 30 September 2015
20 Jul 2016
Registered office address changed from C/O Cooper Murray 4 Devonshire Street Suite Lg6 London W1W 5DT to Timbers Southview Road Crowborough East Sussex TN6 1HW on 20 July 2016
04 Mar 2016
Annual return made up to 10 February 2016 with full list of shareholders
Statement of capital on 2016-03-04
  • GBP 100

17 Feb 2015
Total exemption small company accounts made up to 30 September 2014
17 Feb 2015
Annual return made up to 10 February 2015 with full list of shareholders
Statement of capital on 2015-02-17
  • GBP 100

...
... and 25 more events
02 Aug 2006
New secretary appointed
02 Aug 2006
New director appointed
02 Aug 2006
New director appointed
02 Aug 2006
New director appointed
10 Feb 2006
Incorporation