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

M.f.i. Direct Limited DONCASTER


M.f.i. Direct started in year 2010 as Private Limited Company with registration number 07406056. The M.f.i. Direct company has been functioning successfully for fourteen years now and its status is active. The firm's office is based in Doncaster at Unit 2 First Point Business Park. Postal code: DN4 5JP.

The firm has 2 directors, namely Martin H., Paul M.. Of them, Martin H., Paul M. have been with the company the longest, being appointed on 16 October 2019. As of 14 May 2024, there were 6 ex directors - Malte J., Scott M. and others listed below. There were no ex secretaries.

M.f.i. Direct Limited Address / Contact

Office Address Unit 2 First Point Business Park
Office Address2 Water Vole Way
Town Doncaster
Post code DN4 5JP
Country of origin United Kingdom

Company Information / Profile

Registration Number 07406056
Date of Incorporation Wed, 13th Oct 2010
Industry Dormant Company
End of financial Year 28th February
Company age 14 years old
Account next due date Thu, 30th Nov 2023 (166 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Wed, 19th Jun 2024 (2024-06-19)
Last confirmation statement dated Mon, 5th Jun 2023

Company staff

Martin H.

Position: Director

Appointed: 16 October 2019

Paul M.

Position: Director

Appointed: 16 October 2019

Malte J.

Position: Director

Appointed: 23 April 2014

Resigned: 16 October 2019

Scott M.

Position: Director

Appointed: 23 April 2014

Resigned: 16 October 2019

Lee D.

Position: Director

Appointed: 12 April 2011

Resigned: 23 April 2014

Jason W.

Position: Director

Appointed: 12 April 2011

Resigned: 02 December 2016

Shane W.

Position: Director

Appointed: 13 October 2010

Resigned: 23 April 2014

Malcolm W.

Position: Director

Appointed: 13 October 2010

Resigned: 09 October 2019

People with significant control

The register of persons with significant control who own or have control over the company includes 3 names. As we discovered, there is Venice Bidco Limited from Leeds, England. The abovementioned PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Varnish Intermediate Holdco Limited that entered Hessle, England as the address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares. Then there is Varnish Bidco Limited, who also meets the Companies House requirements to be indexed as a person with significant control. This PSC has a legal form of "a private limited company", owns 75,01-100% shares. This PSC , owns 75,01-100% shares.

Venice Bidco Limited

3 Whitehall Quay, Leeds, LS1 4BF, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered The Registrar Of Companies For England And Wales
Registration number 12081594
Notified on 16 October 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Varnish Intermediate Holdco Limited

Jack Brignall House Bridgehead Business Park, Meadow Road, Hessle, HU13 0DG, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered West Yorkshire
Place registered England And Wales
Registration number 10517323
Notified on 9 December 2016
Ceased on 16 October 2019
Nature of control: 75,01-100% shares

Varnish Bidco Limited

Jack Brignall House Bridgehead Business Park, Hessle, HU13 0DG, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered England And Wales
Registration number 08958535
Notified on 6 April 2016
Ceased on 9 December 2016
Nature of control: 75,01-100% shares

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Insolvency Mortgage Officers Other Persons with significant control Resolution
Change of registered address from Unit 2 First Point Business Park Water Vole Way Doncaster DN4 5JP England on Tue, 5th Dec 2023 to 4th Floor Abbey House 32 Booth Street Manchester M2 4AB
filed on: 5th, December 2023
Free Download (2 pages)

Company search