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

M.f.h. Contract Engineering Services Limited SHEFFIELD


Founded in 1975, M.f.h. Contract Engineering Services, classified under reg no. 01221283 is an active company. Currently registered at 38 East Bank Road S2 3PS, Sheffield the company has been in the business for fourty nine years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on March 31, 2022.

At present there are 4 directors in the the company, namely John M., Robert H. and Richard C. 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.

M.f.h. Contract Engineering 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 01221283
Date of Incorporation Thu, 31st Jul 1975
Industry Installation of industrial machinery and equipment
Industry Repair of machinery
End of financial Year 31st March
Company age 49 years old
Account next due date Sun, 31st Dec 2023 (136 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 27th Sep 2024 (2024-09-27)
Last confirmation statement dated Wed, 13th 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: 01 October 2016

Richard L.

Position: Director

Appointed: 01 September 2009

Resigned: 06 September 2012

Gary N.

Position: Secretary

Appointed: 28 August 2008

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

Ann L.

Position: Director

Appointed: 23 January 2006

Resigned: 22 December 2009

Audrey H.

Position: Secretary

Appointed: 02 July 2002

Resigned: 28 August 2008

Gary N.

Position: Secretary

Appointed: 01 July 2002

Resigned: 02 July 2002

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 list of PSCs that own or have control over the company includes 1 name. As BizStats identified, there is Mfh Engineering (Holdings) Ltd from Sheffield, England. This PSC is classified as "a limited company", has significiant influence or control over the company. This PSC has significiant influence or control over this 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 Hand4 7174004003002522 406
Current Assets231 429557 406660 8331 256 9651 759 9981 553 629
Debtors226 712557 006654 1321 227 2741 697 7001 512 032
Other Debtors10 971583961 00319 01418 118
Property Plant Equipment438     
Total Inventories  6 30129 39162 27319 191
Other
Accumulated Depreciation Impairment Property Plant Equipment97 829    3 035
Amounts Owed By Related Parties  50 518   
Amounts Owed To Group Undertakings83 17444 54885 773483 948553 600402 054
Bank Borrowings Overdrafts971286 676128 719142 435178 58916 694
Corporation Tax Payable 70344 816   
Creditors126 031448 585361 223851 3871 154 325892 294
Increase From Depreciation Charge For Year Property Plant Equipment 438   3 035
Net Current Assets Liabilities105 398108 821299 610405 578605 673661 335
Other Creditors24 32630 79752 82390 433185 076169 725
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 98 267    
Other Disposals Property Plant Equipment 98 267    
Other Taxation Social Security Payable 39 58482 987107 267196 348161 063
Property Plant Equipment Gross Cost98 267    12 141
Total Assets Less Current Liabilities105 836108 821299 610405 578605 673670 441
Trade Creditors Trade Payables17 56046 27710 92127 30440 712142 758
Trade Debtors Trade Receivables215 741556 423603 5181 226 2711 678 6861 461 238
Amounts Owed By Group Undertakings  50 518  32 676
Average Number Employees During Period   222
Total Additions Including From Business Combinations Property Plant Equipment     12 141

Company filings

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

Company search

Advertisements