MPFC LIMITED - BIGGIN HILL
Company Profile | Company Filings |
Overview
MPFC LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from BIGGIN HILL and has the status: Active.
MPFC LIMITED was incorporated 20 years ago on 07/11/2003 and has the registered number: 04956795. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/01/2025.
MPFC LIMITED was incorporated 20 years ago on 07/11/2003 and has the registered number: 04956795. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/01/2025.
MPFC LIMITED - BIGGIN HILL
This company is listed in the following categories:
94990 - Activities of other membership organizations n.e.c.
94990 - Activities of other membership organizations n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 4 | 30/04/2023 | 31/01/2025 |
Registered Office
HANGER 513
BIGGIN HILL
KENT
TN16 3BN
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
31/10/2023 | 14/11/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR PETER JOSEPH GREENYER | Secretary | 2019-10-11 | CURRENT | ||
MR PETER JOSEPH GREENYER | Jun 1956 | British | Director | 2019-10-11 | CURRENT |
MR GARY STEVEN MERCHANT | Feb 1972 | British | Director | 2021-10-26 | CURRENT |
JEFFREY RICHARD CLEARY | Nov 1969 | British | Director | 2015-11-01 | CURRENT |
DAMIAN ALLAIN | Aug 1964 | British | Director | 2004-08-13 UNTIL 2012-06-28 | RESIGNED |
MR JEFF CLEARY | Secretary | 2012-01-29 UNTIL 2015-11-01 | RESIGNED | ||
MR DAVID JOHN MCCONNACHIE | Jun 1957 | British | Secretary | 2003-11-07 UNTIL 2012-01-29 | RESIGNED |
MR MATTHEW MEARON | Secretary | 2015-06-18 UNTIL 2019-10-11 | RESIGNED | ||
MR MARK CHRISTOPHER DUNNE | Jun 1957 | British | Director | 2012-06-28 UNTIL 2013-05-25 | RESIGNED |
MR PETER QUINN | Jan 1958 | Irish | Director | 2013-05-25 UNTIL 2015-11-01 | RESIGNED |
ONLINE NOMINEES LIMITED | Director | 2003-11-07 UNTIL 2003-11-07 | RESIGNED | ||
STEVE GWILLIAM | May 1958 | British | Director | 2003-11-07 UNTIL 2005-05-14 | RESIGNED |
ONLINE CORPORATE SECRETARIES LIMITED | Corporate Secretary | 2003-11-07 UNTIL 2003-11-07 | RESIGNED | ||
MR PAUL DAVIS | Jun 1963 | British | Director | 2012-06-28 UNTIL 2015-06-18 | RESIGNED |
MRS CORINA LAUREN SHAUGHNESSEY | Jun 1985 | British | Director | 2012-06-28 UNTIL 2019-10-11 | RESIGNED |
MARCUS BASS | Mar 1962 | British | Director | 2005-05-14 UNTIL 2013-05-25 | RESIGNED |
MR ANDREW TREVAN | Feb 1961 | British | Director | 2015-06-18 UNTIL 2019-10-11 | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
MPFC_LIMITED - Accounts | 2023-06-08 | 30-04-2023 | £10,912 Cash |
MPFC_LIMITED - Accounts | 2022-06-18 | 30-04-2022 | £8,363 Cash |
MPFC_LIMITED - Accounts | 2022-01-25 | 30-04-2021 | £10,091 Cash |
MPFC_LIMITED - Accounts | 2021-05-01 | 30-04-2020 | £13,213 Cash £-1,633 equity |
MPFC_LIMITED - Accounts | 2020-01-30 | 30-04-2019 | £8,484 Cash £50,669 equity |
Abbreviated Company Accounts - MPFC LIMITED | 2017-01-31 | 30-04-2016 | £12,250 Cash £58,392 equity |