M.F.H. ENGINEERING (HOLDINGS) LIMITED

M.F.H. ENGINEERING (HOLDINGS) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameM.F.H. ENGINEERING (HOLDINGS) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01393971
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for M.F.H. ENGINEERING (HOLDINGS) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for M.F.H. ENGINEERING (HOLDINGS) LIMITED?

    Last Confirmation Statement Made Up ToJan 25, 2026
    Next Confirmation Statement DueFeb 08, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 25, 2025
    OverdueNo

    What are the latest filings for M.F.H. ENGINEERING (HOLDINGS) LIMITED?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Mar 31, 2025

    11 pagesAA

    Confirmation statement made on Jan 25, 2025 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2024

    11 pagesAA

    Confirmation statement made on Jan 25, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2023

    11 pagesAA

    Confirmation statement made on Jan 25, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2022

    12 pagesAA

    Confirmation statement made on Jan 25, 2022 with updates

    4 pagesCS01

    Total exemption full accounts made up to Mar 31, 2021

    12 pagesAA

    Confirmation statement made on Sep 17, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2020

    12 pagesAA

    Confirmation statement made on Sep 18, 2020 with no updates

    3 pagesCS01

    Appointment of Mr John Michael Murray as a director on Jan 01, 2020

    2 pagesAP01

    Total exemption full accounts made up to Mar 31, 2019

    13 pagesAA

    Confirmation statement made on Sep 18, 2019 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2018

    10 pagesAA

    Confirmation statement made on Sep 18, 2018 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Mar 31, 2017

    29 pagesAA

    Director's details changed for Mr Stephen James Parker on Nov 01, 2017

    2 pagesCH01

    Resolutions

    Resolutions
    28 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Statement of company's objects

    2 pagesCC04

    Termination of appointment of Jonathan Michael Hobson as a director on Oct 12, 2017

    1 pagesTM01

    Termination of appointment of Zoe Louise Metcalfe as a director on Oct 12, 2017

    1 pagesTM01

    Termination of appointment of Glynn George Sherwin as a director on Oct 12, 2017

    1 pagesTM01

    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 pagesAD01

    Who are the officers of M.F.H. ENGINEERING (HOLDINGS) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COOK, Richard Andrew
    East Bank Road
    S2 3PS Sheffield
    38
    England
    Secretary
    East Bank Road
    S2 3PS Sheffield
    38
    England
    215718650001
    COOK, Richard Andrew
    East Bank Road
    S2 3PS Sheffield
    38
    England
    Director
    East Bank Road
    S2 3PS Sheffield
    38
    England
    EnglandBritish215662120001
    HARMSTON, Robert
    East Bank Road
    S2 3PS Sheffield
    38
    England
    Director
    East Bank Road
    S2 3PS Sheffield
    38
    England
    EnglandBritish215670250001
    MURRAY, John Michael
    East Bank Road
    S2 3PS Sheffield
    38
    England
    Director
    East Bank Road
    S2 3PS Sheffield
    38
    England
    EnglandBritish265748750001
    PARKER, Stephen James
    East Bank Road
    S2 3PS Sheffield
    38
    England
    Director
    East Bank Road
    S2 3PS Sheffield
    38
    England
    United KingdomBritish158382670001
    HOBSON, Audrey
    Quoit Green House
    Hallowes Lane
    S18 1SS Dronfield
    Derbyshire
    Secretary
    Quoit Green House
    Hallowes Lane
    S18 1SS Dronfield
    Derbyshire
    British110772980001
    METCALFE, Zoe Louise
    Charlotte House
    500 Charlotte Road
    S2 4ER Sheffield
    South Yorkshire
    Secretary
    Charlotte House
    500 Charlotte Road
    S2 4ER Sheffield
    South Yorkshire
    152306480001
    NEWTON, Gary David
    Long Causeway
    S71 2JT Barnsley
    114
    South Yorkshire
    Secretary
    Long Causeway
    S71 2JT Barnsley
    114
    South Yorkshire
    British53605790002
    CAREY, Michael John
    Woodend
    Kirby Lane Chapeltown
    S30 4YX Sheffield
    South Yorkshire
    Director
    Woodend
    Kirby Lane Chapeltown
    S30 4YX Sheffield
    South Yorkshire
    British40585610001
    HARMSTON, Stephen
    4 Munro Close
    Killamarsh
    S21 1DG Sheffield
    South Yorkshire
    Director
    4 Munro Close
    Killamarsh
    S21 1DG Sheffield
    South Yorkshire
    United KingdomBritish110772890001
    HOBSON, Audrey
    22 Bradwell Close
    Dronfield Woodhouse
    S18 8RS Dronfield
    Director
    22 Bradwell Close
    Dronfield Woodhouse
    S18 8RS Dronfield
    EnglandBritish110772980002
    HOBSON, Audrey
    Quoit Green House
    Hallowes Lane
    S18 1SS Dronfield
    Derbyshire
    Director
    Quoit Green House
    Hallowes Lane
    S18 1SS Dronfield
    Derbyshire
    British110772980001
    HOBSON, Jeremy Nigel
    Charlotte House
    500 Charlotte Road
    S2 4ER Sheffield
    South Yorkshire
    Director
    Charlotte House
    500 Charlotte Road
    S2 4ER Sheffield
    South Yorkshire
    EnglandBritish215669370001
    HOBSON, Jonathan Michael
    East Bank Road
    S2 3PS Sheffield
    38
    England
    Director
    East Bank Road
    S2 3PS Sheffield
    38
    England
    United KingdomBritish116361260001
    HOBSON, Michael Frank
    Quoit Green House
    Hallowes Lane Dronfield
    S18 1SS Sheffield
    South Yorkshire
    Director
    Quoit Green House
    Hallowes Lane Dronfield
    S18 1SS Sheffield
    South Yorkshire
    British3414010001
    LINFORD, Richard James
    Charlotte Road
    S2 4ER Sheffield
    500
    South Yorkshire
    England
    Director
    Charlotte Road
    S2 4ER Sheffield
    500
    South Yorkshire
    England
    United KingdomBritish140748790001
    LOY, Ann
    5 Ashleigh Place
    S12 2SP Sheffield
    Director
    5 Ashleigh Place
    S12 2SP Sheffield
    British52737370001
    METCALFE, Zoe Louise
    East Bank Road
    S2 3PS Sheffield
    38
    England
    Director
    East Bank Road
    S2 3PS Sheffield
    38
    England
    United KingdomBritish216592920001
    NEWTON, Gary David
    Long Causeway
    S71 2JT Barnsley
    114
    South Yorkshire
    Director
    Long Causeway
    S71 2JT Barnsley
    114
    South Yorkshire
    EnglandBritish53605790002
    SHERWIN, Glynn George
    4 Melfort Glen
    Crosspool
    S10 5SU Sheffield
    South Yorkshire
    Director
    4 Melfort Glen
    Crosspool
    S10 5SU Sheffield
    South Yorkshire
    EnglandBritish91525150001

    Who are the persons with significant control of M.F.H. ENGINEERING (HOLDINGS) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mfh Engineering Holdings 2017 Limited
    East Bank Road
    S2 3PS Sheffield
    38
    England
    Oct 12, 2017
    East Bank Road
    S2 3PS Sheffield
    38
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number10859082
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    Ms Audrey Hobson
    Charlotte House
    500 Charlotte Road
    S2 4ER Sheffield
    South Yorkshire
    Jun 01, 2016
    Charlotte House
    500 Charlotte Road
    S2 4ER Sheffield
    South Yorkshire
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    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