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

Mfh Fleet Services Limited SHEFFIELD


Founded in 1997, Mfh Fleet Services, classified under reg no. 03475718 is an active company. Currently registered at 38 East Bank Road S2 3PS, Sheffield the company has been in the business for twenty seven years. Its financial year was closed on 31st March and its latest financial statement was filed on March 31, 2022.

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

Mfh Fleet Services 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 03475718
Date of Incorporation Wed, 3rd Dec 1997
Industry Renting and leasing of cars and light motor vehicles
End of financial Year 31st March
Company age 27 years old
Account next due date Sun, 31st Dec 2023 (144 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 29th Sep 2024 (2024-09-29)
Last confirmation statement dated Fri, 15th Sep 2023

Company staff

John M.

Position: Director

Appointed: 01 January 2020

Richard C.

Position: Director

Appointed: 01 October 2016

Richard C.

Position: Secretary

Appointed: 01 October 2016

Robert H.

Position: Director

Appointed: 01 October 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: 30 September 2016

Richard L.

Position: Director

Appointed: 01 September 2009

Resigned: 06 September 2012

Ann L.

Position: Director

Appointed: 23 January 2006

Resigned: 22 December 2009

Stephen H.

Position: Director

Appointed: 23 January 2006

Resigned: 30 September 2016

Gary N.

Position: Director

Appointed: 23 January 2006

Resigned: 22 December 2009

Gary N.

Position: Secretary

Appointed: 01 July 2002

Resigned: 22 December 2009

Ann L.

Position: Secretary

Appointed: 09 December 1997

Resigned: 01 July 2002

Michael C.

Position: Director

Appointed: 09 December 1997

Resigned: 16 September 2002

Michael H.

Position: Director

Appointed: 09 December 1997

Resigned: 01 January 2006

Aa Company Services Limited

Position: Corporate Nominee Secretary

Appointed: 03 December 1997

Resigned: 09 December 1997

Buyview Ltd

Position: Corporate Nominee Director

Appointed: 03 December 1997

Resigned: 09 December 1997

People with significant control

The register of persons with significant control that own or control the company consists of 1 name. As we researched, there is Mfh Engineering (Holdings) Ltd from Sheffield, England. The abovementioned PSC is categorised as "a limited company", has significiant influence or control over the company. The abovementioned 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
Debtors184 295175 151199 276208 466173 8005 940
Net Assets Liabilities228 966231 041238 480   
Other Debtors15 46113 44713 66613 87116 935 
Property Plant Equipment72 48464 44148 33038 93629 202 
Other
Accumulated Depreciation Impairment Property Plant Equipment113 888124 066140 177114 622124 356 
Additions Other Than Through Business Combinations Property Plant Equipment 24 390    
Amounts Owed By Related Parties168 834157 918180 762   
Bank Borrowings Overdrafts1 9091 8221 0451 7903 224 
Corporation Tax Payable18 9461 1344 357   
Creditors25 8136 9519 1265 7747 9795 840
Increase From Depreciation Charge For Year Property Plant Equipment 21 48016 11012 9789 734 
Net Current Assets Liabilities158 482168 200190 150202 692165 821100
Other Creditors1 7501 0001 4161 000  
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 11 302    
Other Disposals Property Plant Equipment 22 255    
Other Taxation Social Security Payable2 7012 6196 6652 8404 7555 840
Property Plant Equipment Gross Cost186 372188 507188 507153 558153 558 
Provisions For Liabilities Balance Sheet Subtotal2 0001 600    
Total Assets Less Current Liabilities230 966232 641238 480241 628195 023100
Trade Creditors Trade Payables507376 144  
Trade Debtors Trade Receivables 3 7864 8483 88110 499 
Amounts Owed By Group Undertakings  180 762190 714146 3665 940
Disposals Decrease In Depreciation Impairment Property Plant Equipment   38 533 124 356
Disposals Property Plant Equipment   41 901 153 558
Number Shares Issued Fully Paid   100100100
Par Value Share   111
Total Additions Including From Business Combinations Property Plant Equipment   6 952  

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Officers
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 13th, December 2023
Free Download (9 pages)

Company search

Advertisements