M.F.H. ENGINEERING (HOLDINGS) LIMITED
Overview
| Company Name | M.F.H. ENGINEERING (HOLDINGS) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01393971 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of M.F.H. ENGINEERING (HOLDINGS) LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is M.F.H. ENGINEERING (HOLDINGS) LIMITED located?
| Registered Office Address | 38 East Bank Road S2 3PS Sheffield England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for M.F.H. ENGINEERING (HOLDINGS) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for M.F.H. ENGINEERING (HOLDINGS) LIMITED?
| Last Confirmation Statement Made Up To | Jan 25, 2026 |
|---|---|
| Next Confirmation Statement Due | Feb 08, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 25, 2025 |
| Overdue | No |
What are the latest filings for M.F.H. ENGINEERING (HOLDINGS) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Total exemption full accounts made up to Mar 31, 2025 | 11 pages | AA | ||||||||||
Confirmation statement made on Jan 25, 2025 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2024 | 11 pages | AA | ||||||||||
Confirmation statement made on Jan 25, 2024 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2023 | 11 pages | AA | ||||||||||
Confirmation statement made on Jan 25, 2023 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2022 | 12 pages | AA | ||||||||||
Confirmation statement made on Jan 25, 2022 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2021 | 12 pages | AA | ||||||||||
Confirmation statement made on Sep 17, 2021 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2020 | 12 pages | AA | ||||||||||
Confirmation statement made on Sep 18, 2020 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr John Michael Murray as a director on Jan 01, 2020 | 2 pages | AP01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2019 | 13 pages | AA | ||||||||||
Confirmation statement made on Sep 18, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Mar 31, 2018 | 10 pages | AA | ||||||||||
Confirmation statement made on Sep 18, 2018 with no updates | 3 pages | CS01 | ||||||||||
Group of companies' accounts made up to Mar 31, 2017 | 29 pages | AA | ||||||||||
Director's details changed for Mr Stephen James Parker on Nov 01, 2017 | 2 pages | CH01 | ||||||||||
Resolutions Resolutions | 28 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||
Termination of appointment of Jonathan Michael Hobson as a director on Oct 12, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of Zoe Louise Metcalfe as a director on Oct 12, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of Glynn George Sherwin as a director on Oct 12, 2017 | 1 pages | TM01 | ||||||||||
Registered office address changed from Charlotte House 500 Charlotte Road Sheffield South Yorkshire S2 4ER to 38 East Bank Road Sheffield S2 3PS on Oct 17, 2017 | 1 pages | AD01 | ||||||||||
Who are the officers of M.F.H. ENGINEERING (HOLDINGS) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| COOK, Richard Andrew | Secretary | East Bank Road S2 3PS Sheffield 38 England | 215718650001 | |||||||
| COOK, Richard Andrew | Director | East Bank Road S2 3PS Sheffield 38 England | England | British | 215662120001 | |||||
| HARMSTON, Robert | Director | East Bank Road S2 3PS Sheffield 38 England | England | British | 215670250001 | |||||
| MURRAY, John Michael | Director | East Bank Road S2 3PS Sheffield 38 England | England | British | 265748750001 | |||||
| PARKER, Stephen James | Director | East Bank Road S2 3PS Sheffield 38 England | United Kingdom | British | 158382670001 | |||||
| HOBSON, Audrey | Secretary | Quoit Green House Hallowes Lane S18 1SS Dronfield Derbyshire | British | 110772980001 | ||||||
| METCALFE, Zoe Louise | Secretary | Charlotte House 500 Charlotte Road S2 4ER Sheffield South Yorkshire | 152306480001 | |||||||
| NEWTON, Gary David | Secretary | Long Causeway S71 2JT Barnsley 114 South Yorkshire | British | 53605790002 | ||||||
| CAREY, Michael John | Director | Woodend Kirby Lane Chapeltown S30 4YX Sheffield South Yorkshire | British | 40585610001 | ||||||
| HARMSTON, Stephen | Director | 4 Munro Close Killamarsh S21 1DG Sheffield South Yorkshire | United Kingdom | British | 110772890001 | |||||
| HOBSON, Audrey | Director | 22 Bradwell Close Dronfield Woodhouse S18 8RS Dronfield | England | British | 110772980002 | |||||
| HOBSON, Audrey | Director | Quoit Green House Hallowes Lane S18 1SS Dronfield Derbyshire | British | 110772980001 | ||||||
| HOBSON, Jeremy Nigel | Director | Charlotte House 500 Charlotte Road S2 4ER Sheffield South Yorkshire | England | British | 215669370001 | |||||
| HOBSON, Jonathan Michael | Director | East Bank Road S2 3PS Sheffield 38 England | United Kingdom | British | 116361260001 | |||||
| HOBSON, Michael Frank | Director | Quoit Green House Hallowes Lane Dronfield S18 1SS Sheffield South Yorkshire | British | 3414010001 | ||||||
| LINFORD, Richard James | Director | Charlotte Road S2 4ER Sheffield 500 South Yorkshire England | United Kingdom | British | 140748790001 | |||||
| LOY, Ann | Director | 5 Ashleigh Place S12 2SP Sheffield | British | 52737370001 | ||||||
| METCALFE, Zoe Louise | Director | East Bank Road S2 3PS Sheffield 38 England | United Kingdom | British | 216592920001 | |||||
| NEWTON, Gary David | Director | Long Causeway S71 2JT Barnsley 114 South Yorkshire | England | British | 53605790002 | |||||
| SHERWIN, Glynn George | Director | 4 Melfort Glen Crosspool S10 5SU Sheffield South Yorkshire | England | British | 91525150001 |
Who are the persons with significant control of M.F.H. ENGINEERING (HOLDINGS) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mfh Engineering Holdings 2017 Limited | Oct 12, 2017 | East Bank Road S2 3PS Sheffield 38 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Ms Audrey Hobson | Jun 01, 2016 | Charlotte House 500 Charlotte Road S2 4ER Sheffield South Yorkshire | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0