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

M.f.h. Contract Engineering Services (leicester) Limited SHEFFIELD


M.f.h. Contract Engineering Services (leicester) started in year 1979 as Private Limited Company with registration number 01448883. The M.f.h. Contract Engineering Services (leicester) company has been functioning successfully for fourty five years now and its status is active. The firm's office is based in Sheffield at 38 East Bank Road. Postal code: S2 3PS.

At the moment 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. At the moment 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.

M.f.h. Contract Engineering Services (leicester) 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 01448883
Date of Incorporation Mon, 17th Sep 1979
Industry Other engineering activities
End of financial Year 31st March
Company age 45 years old
Account next due date Sun, 31st Dec 2023 (120 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

Richard C.

Position: Secretary

Appointed: 01 October 2016

Robert H.

Position: Director

Appointed: 01 October 2016

Richard C.

Position: Director

Appointed: 01 October 2016

Stephen P.

Position: Director

Appointed: 01 March 2011

Audrey H.

Position: Secretary

Resigned: 01 July 2002

Jeremy H.

Position: Director

Appointed: 01 October 2016

Resigned: 12 October 2017

Zoe M.

Position: Secretary

Appointed: 29 June 2010

Resigned: 30 September 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

Stephen H.

Position: Director

Appointed: 23 January 2006

Resigned: 30 September 2016

Gary N.

Position: Secretary

Appointed: 01 July 2002

Resigned: 22 December 2009

Michael H.

Position: Director

Appointed: 31 December 1990

Resigned: 01 January 2006

Audrey H.

Position: Director

Appointed: 31 December 1990

Resigned: 16 September 2002

Richard L.

Position: Director

Appointed: 31 December 1990

Resigned: 06 September 2012

Michael C.

Position: Director

Appointed: 31 December 1990

Resigned: 16 September 2002

People with significant control

The list of persons with significant control who own or have control over the company consists of 1 name. As we identified, 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 Hand20061200   
Current Assets1 244 052480 556639 770167 060  
Debtors1 237 609480 495628 972167 06055 44055 402
Other Debtors9 7069 89310 0222 935408 
Property Plant Equipment1 912     
Total Inventories6 243 10 598   
Other
Accumulated Depreciation Impairment Property Plant Equipment30 433     
Amounts Owed By Related Parties581 214 280 083   
Amounts Owed To Group Undertakings 33 179377 50826 390  
Bank Borrowings Overdrafts239 571125 765110 7442  
Corporation Tax Payable34 8183 73914 747   
Creditors451 294272 608568 95195 74454 96254 924
Increase From Depreciation Charge For Year Property Plant Equipment 1 912    
Net Current Assets Liabilities792 758207 94870 81971 316478478
Other Creditors81 00852 12737 34567 37754 92454 924
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 32 345    
Other Disposals Property Plant Equipment 32 345    
Other Taxation Social Security Payable37 99827 00514 74711638 
Property Plant Equipment Gross Cost32 345     
Total Assets Less Current Liabilities794 670207 94870 81971 316478478
Trade Creditors Trade Payables57 89930 79328 6071 859  
Trade Debtors Trade Receivables646 689470 602338 8671 125  
Amounts Owed By Group Undertakings  280 083163 00055 03255 402

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 31st March 2023
filed on: 13th, December 2023
Free Download (7 pages)

Company search

Advertisements