About

Registered Number: 01202925
Date of Incorporation: 07/03/1975 (49 years and 2 months ago)
Company Status: Active
Registered Address: Montfort Lodge, Botley Road, Romsey, Hampshire, SO51 5SW

 

Based in Hampshire, Mfd International Ltd was founded on 07 March 1975. Mfd International Ltd is VAT Registered in the UK. We don't currently know the number of employees at this business. The companies directors are listed as Hall, Corrina Carmel, Bowes, Christopher Paul, Dimaggio, Peter Domenic, Green, Glynis Vanessa, Heward, Gary Paul, Bays, Howard Andrew, Dixon, Raymond James, Filer, Paul Janes, Hulme, Ian in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOWES, Christopher Paul 01 June 2018 - 1
DIMAGGIO, Peter Domenic 01 June 2018 - 1
BAYS, Howard Andrew 29 November 1993 15 May 1996 1
DIXON, Raymond James N/A 01 October 2002 1
FILER, Paul Janes N/A 08 November 1995 1
HULME, Ian N/A 31 May 1992 1
Secretary Name Appointed Resigned Total Appointments
HALL, Corrina Carmel 01 June 2018 - 1
GREEN, Glynis Vanessa 09 November 1993 30 November 1999 1
HEWARD, Gary Paul 06 December 2002 01 June 2018 1

Filing History

Document Type Date
AA - Annual Accounts 13 May 2020
CS01 - N/A 14 January 2020
PSC07 - N/A 14 January 2020
PSC02 - N/A 14 January 2020
TM01 - Termination of appointment of director 20 September 2019
AA - Annual Accounts 07 August 2019
AA01 - Change of accounting reference date 24 April 2019
CS01 - N/A 12 January 2019
AA - Annual Accounts 05 October 2018
AA01 - Change of accounting reference date 14 August 2018
PSC02 - N/A 20 June 2018
PSC09 - N/A 20 June 2018
CH01 - Change of particulars for director 11 June 2018
CH01 - Change of particulars for director 10 June 2018
AP01 - Appointment of director 10 June 2018
AP01 - Appointment of director 10 June 2018
AP01 - Appointment of director 10 June 2018
AP01 - Appointment of director 10 June 2018
AP01 - Appointment of director 10 June 2018
TM02 - Termination of appointment of secretary 07 June 2018
AP03 - Appointment of secretary 07 June 2018
AA - Annual Accounts 16 April 2018
CS01 - N/A 18 January 2018
AA - Annual Accounts 07 March 2017
CS01 - N/A 24 January 2017
AA - Annual Accounts 13 February 2016
AR01 - Annual Return 14 January 2016
AD04 - Change of location of company records to the registered office 14 January 2016
AA - Annual Accounts 19 January 2015
AR01 - Annual Return 09 January 2015
AA - Annual Accounts 14 February 2014
AR01 - Annual Return 20 January 2014
CH03 - Change of particulars for secretary 20 January 2014
CH01 - Change of particulars for director 20 January 2014
CH03 - Change of particulars for secretary 20 January 2014
CH01 - Change of particulars for director 20 January 2014
AR01 - Annual Return 25 January 2013
CH01 - Change of particulars for director 25 January 2013
AA - Annual Accounts 04 January 2013
AA - Annual Accounts 09 March 2012
CH01 - Change of particulars for director 05 January 2012
AR01 - Annual Return 05 January 2012
MISC - Miscellaneous document 25 October 2011
AA - Annual Accounts 20 April 2011
AR01 - Annual Return 11 January 2011
AA - Annual Accounts 21 April 2010
AR01 - Annual Return 28 January 2010
CH01 - Change of particulars for director 28 January 2010
CH01 - Change of particulars for director 28 January 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 28 January 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 28 January 2010
AA - Annual Accounts 03 June 2009
363a - Annual Return 23 January 2009
AA - Annual Accounts 27 May 2008
363a - Annual Return 16 January 2008
AA - Annual Accounts 04 June 2007
363a - Annual Return 21 February 2007
AA - Annual Accounts 28 February 2006
363s - Annual Return 18 January 2006
AA - Annual Accounts 08 August 2005
363s - Annual Return 28 January 2005
AA - Annual Accounts 19 February 2004
363s - Annual Return 06 February 2004
363s - Annual Return 09 January 2003
288b - Notice of resignation of directors or secretaries 11 December 2002
288a - Notice of appointment of directors or secretaries 11 December 2002
AA - Annual Accounts 19 November 2002
288b - Notice of resignation of directors or secretaries 26 October 2002
AA - Annual Accounts 22 March 2002
363s - Annual Return 21 February 2002
288a - Notice of appointment of directors or secretaries 30 November 2001
288a - Notice of appointment of directors or secretaries 28 October 2001
AA - Annual Accounts 14 February 2001
363s - Annual Return 29 January 2001
287 - Change in situation or address of Registered Office 10 April 2000
363s - Annual Return 02 February 2000
288a - Notice of appointment of directors or secretaries 02 February 2000
288b - Notice of resignation of directors or secretaries 13 December 1999
AA - Annual Accounts 09 November 1999
288c - Notice of change of directors or secretaries or in their particulars 14 January 1999
363s - Annual Return 18 December 1998
AA - Annual Accounts 08 October 1998
363s - Annual Return 18 February 1998
AA - Annual Accounts 30 December 1997
288a - Notice of appointment of directors or secretaries 28 November 1997
225 - Change of Accounting Reference Date 23 May 1997
363s - Annual Return 17 December 1996
AA - Annual Accounts 02 July 1996
288 - N/A 04 June 1996
363s - Annual Return 18 December 1995
288 - N/A 14 December 1995
AA - Annual Accounts 08 August 1995
363s - Annual Return 21 December 1994
288 - N/A 28 November 1994
RESOLUTIONS - N/A 20 July 1994
RESOLUTIONS - N/A 20 July 1994
RESOLUTIONS - N/A 20 July 1994
RESOLUTIONS - N/A 20 July 1994
RESOLUTIONS - N/A 20 July 1994
MISC - Miscellaneous document 20 July 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 June 1994
AA - Annual Accounts 02 June 1994
363s - Annual Return 04 January 1994
288 - N/A 22 December 1993
288 - N/A 21 December 1993
288 - N/A 29 November 1993
288 - N/A 29 November 1993
AA - Annual Accounts 29 July 1993
363s - Annual Return 02 March 1993
AA - Annual Accounts 18 September 1992
AUD - Auditor's letter of resignation 27 April 1992
AUD - Auditor's letter of resignation 24 April 1992
AA - Annual Accounts 17 February 1992
363b - Annual Return 03 January 1992
288 - N/A 26 November 1991
288 - N/A 15 November 1991
AA - Annual Accounts 14 February 1991
363a - Annual Return 14 February 1991
363 - Annual Return 16 March 1990
AA - Annual Accounts 08 March 1990
288 - N/A 20 January 1990
288 - N/A 21 November 1989
AA - Annual Accounts 02 March 1989
363 - Annual Return 02 March 1989
AA - Annual Accounts 25 February 1989
288 - N/A 14 February 1989
288 - N/A 06 February 1989
288 - N/A 25 January 1989
395 - Particulars of a mortgage or charge 29 July 1988
CERTNM - Change of name certificate 06 July 1988
AUD - Auditor's letter of resignation 09 March 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 10 February 1988
363 - Annual Return 07 December 1987
AA - Annual Accounts 27 October 1987
288 - N/A 29 July 1987
288 - N/A 15 June 1987
AA - Annual Accounts 18 November 1986
363 - Annual Return 18 November 1986
288 - N/A 01 July 1986
MISC - Miscellaneous document 07 March 1975

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 21 July 1988 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.