You are here: bizstats.co.uk > a-z index > M list > MF list

Mfh Contract Engineering Services (leeds) Limited SHEFFIELD


Mfh Contract Engineering Services (leeds) started in year 1988 as Private Limited Company with registration number 02266663. The Mfh Contract Engineering Services (leeds) company has been functioning successfully for 36 years now and its status is active. The firm's office is based in Sheffield at 38 East Bank Road. Postal code: S2 3PS.

Currently there are 4 directors in the the firm, namely John M., Robert H. and Richard C. and others. In addition one secretary - Richard C. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Mfh Contract Engineering Services (leeds) Limited Address / Contact

Office Address 38 East Bank Road
Town Sheffield
Post code S2 3PS
Country of origin United Kingdom

Company Information / Profile

Registration Number 02266663
Date of Incorporation Fri, 10th Jun 1988
Industry Other engineering activities
End of financial Year 31st March
Company age 36 years old
Account next due date Sun, 31st Dec 2023 (135 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 26th Sep 2024 (2024-09-26)
Last confirmation statement dated Tue, 12th Sep 2023

Company staff

John M.

Position: Director

Appointed: 01 January 2020

Robert H.

Position: Director

Appointed: 01 October 2016

Richard C.

Position: Director

Appointed: 01 October 2016

Richard C.

Position: Secretary

Appointed: 29 September 2016

Stephen P.

Position: Director

Appointed: 01 March 2011

Jeremy H.

Position: Director

Appointed: 01 October 2016

Resigned: 12 October 2017

Zoe M.

Position: Secretary

Appointed: 29 June 2010

Resigned: 29 September 2016

Richard L.

Position: Director

Appointed: 01 September 2009

Resigned: 06 September 2012

Stephen H.

Position: Director

Appointed: 23 January 2006

Resigned: 01 October 2016

Gary N.

Position: Director

Appointed: 23 January 2006

Resigned: 22 December 2009

Ann L.

Position: Director

Appointed: 23 January 2006

Resigned: 22 December 2009

Gary N.

Position: Secretary

Appointed: 01 July 2002

Resigned: 22 December 2009

Audrey H.

Position: Director

Appointed: 31 December 1990

Resigned: 16 September 2002

Michael C.

Position: Director

Appointed: 31 December 1990

Resigned: 16 September 2002

Michael H.

Position: Director

Appointed: 31 December 1990

Resigned: 01 January 2006

People with significant control

The register of persons with significant control who own or have control over the company is made up of 1 name. As BizStats discovered, there is Mfh Engineering (Holdings) Ltd from Sheffield, England. This PSC is categorised as "a limited company", has significiant influence or control over the company. This PSC has significiant influence or control over the company,.

Mfh Engineering (Holdings) Ltd

Charlotte House 500 Charlotte Road, Sheffield, S2 4ER, England

Legal authority Limited
Legal form Limited Company
Notified on 1 June 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand13 1342001996 3736 370199
Current Assets154 251587 039690 795146 04459 14459 099
Debtors140 772586 452676 877139 67152 77458 900
Other Debtors9 8846 1775 975 181 
Property Plant Equipment71     
Total Inventories34538713 719   
Other
Accumulated Depreciation Impairment Property Plant Equipment17 074     
Amounts Owed By Related Parties 55 999247 704   
Amounts Owed To Group Undertakings45 790 281 628   
Bank Borrowings Overdrafts749434 487296 971   
Corporation Tax Payable 14 46615 595   
Creditors151 920523 914662 067116 97058 87858 833
Increase From Depreciation Charge For Year Property Plant Equipment 71    
Net Current Assets Liabilities2 33163 12528 72829 074266266
Other Creditors76 39827 24318 15468 69658 83358 833
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 17 145    
Other Disposals Property Plant Equipment 17 145    
Other Taxation Social Security Payable24 24840 70262 11146 52545 
Property Plant Equipment Gross Cost17 145     
Total Assets Less Current Liabilities2 40263 12528 72829 074266266
Trade Creditors Trade Payables4 7357 0163 2031 749  
Trade Debtors Trade Receivables130 888524 276423 198   
Amounts Owed By Group Undertakings  247 704139 67152 59358 900

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 13th, December 2023
Free Download (8 pages)

Company search

Advertisements