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

Mffh Limited KINGSWINFORD


Mffh started in year 2011 as Private Limited Company with registration number 07751873. The Mffh company has been functioning successfully for 13 years now and its status is active. The firm's office is based in Kingswinford at Building 51 Third Avenue. Postal code: DY6 7XE.

Currently there are 3 directors in the the company, namely Pio E., Keith O. and David A.. In addition one secretary - Keith O. - is with the firm. As of 28 April 2024, there were 4 ex directors - James S., James B. and others listed below. There were no ex secretaries.

Mffh Limited Address / Contact

Office Address Building 51 Third Avenue
Office Address2 Pensnett Estate
Town Kingswinford
Post code DY6 7XE
Country of origin United Kingdom

Company Information / Profile

Registration Number 07751873
Date of Incorporation Wed, 24th Aug 2011
Industry Non-trading company
End of financial Year 31st December
Company age 13 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 7th Sep 2024 (2024-09-07)
Last confirmation statement dated Thu, 24th Aug 2023

Company staff

Pio E.

Position: Director

Appointed: 28 May 2021

Keith O.

Position: Director

Appointed: 28 May 2021

Keith O.

Position: Secretary

Appointed: 28 May 2021

David A.

Position: Director

Appointed: 28 May 2021

James S.

Position: Director

Appointed: 03 November 2011

Resigned: 28 May 2021

James B.

Position: Director

Appointed: 03 November 2011

Resigned: 12 December 2014

Paul J.

Position: Director

Appointed: 24 August 2011

Resigned: 28 May 2021

Mark R.

Position: Director

Appointed: 24 August 2011

Resigned: 28 May 2021

People with significant control

The list of persons with significant control who own or have control over the company is made up of 4 names. As we established, there is Petrochem Process Pipeline Uk Limited from Newport, England. The abovementioned PSC is categorised as "a 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 James S. This PSC owns 25-50% shares. Then there is Mark R., who also meets the Companies House requirements to be categorised as a person with significant control. This PSC owns 25-50% shares.

Petrochem Process Pipeline Uk Limited

25 Beechfields Way, Newport, TF10 8QA, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 12394918
Notified on 28 May 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

James S.

Notified on 6 April 2016
Ceased on 28 May 2021
Nature of control: 25-50% shares

Mark R.

Notified on 6 April 2016
Ceased on 28 May 2021
Nature of control: 25-50% shares

Paul J.

Notified on 6 June 2016
Ceased on 28 May 2021
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-06-302020-06-302021-12-312022-12-31
Balance Sheet
Debtors  2828
Net Assets Liabilities40 00040 00040 200 
Other Debtors  2828
Other
Accrued Liabilities6 8674 417  
Amounts Owed To Group Undertakings398 728527 313836 238836 238
Comprehensive Income Expense94 08671 910128 285 
Creditors252 270126 135836 238836 238
Dividends Paid94 08671 910128 285 
Dividends Paid On Shares Interim94 08671 910128 285 
Income From Shares In Group Undertakings94 08671 910128 285 
Interest Payable Similar Charges Finance Costs11 6368 0233 994 
Investments Fixed Assets824 000824 000876 410876 410
Investments In Associates5 8895 889  
Investments In Group Undertakings818 111818 111876 410876 410
Investments In Joint Ventures5 8895 889  
Issue Equity Instruments  200 
Net Current Assets Liabilities-531 730-657 865-836 210-836 210
Nominal Value Shares Issued Specific Share Issue  1 
Number Shares Issued But Not Fully Paid  200 
Number Shares Issued Fully Paid 30 000200200
Operating Profit Loss11 6368 0233 994 
Other Creditors252 270126 135  
Other Operating Income Format111 6368 0233 994 
Par Value Share 111
Profit Loss94 08671 910128 285 
Profit Loss On Ordinary Activities Before Tax94 08671 910128 285 
Total Assets Less Current Liabilities292 270166 13540 20040 200

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Confirmation statement with no updates Thursday 24th August 2023
filed on: 30th, August 2023
Free Download (3 pages)

Company search

Advertisements