About

Registered Number: 09033010
Date of Incorporation: 09/05/2014 (9 years and 11 months ago)
Company Status: Active
Registered Address: Unit 8 Wharfside, Rosemont Road, Wembley, HA0 4PE,

 

Mfcoil Ltd was registered on 09 May 2014, it's status is listed as "Active". Currently we aren't aware of the number of employees at the the organisation. The organisation has 6 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FOSSEY, Sebastian 01 September 2020 - 1
HICKEY, Paul 01 September 2020 - 1
MCGEE, John Paul 09 May 2014 - 1
MCGEE, Thomas James 01 September 2020 - 1
MCGEE, Brian James 09 May 2014 01 September 2020 1
MCGEE, Michael Thomas 09 May 2014 01 September 2020 1

Filing History

Document Type Date
AP01 - Appointment of director 03 September 2020
TM01 - Termination of appointment of director 02 September 2020
TM01 - Termination of appointment of director 02 September 2020
AP01 - Appointment of director 02 September 2020
AP01 - Appointment of director 02 September 2020
RESOLUTIONS - N/A 10 August 2020
MA - Memorandum and Articles 10 August 2020
SH01 - Return of Allotment of shares 29 July 2020
AD01 - Change of registered office address 15 June 2020
CS01 - N/A 12 May 2020
PSC02 - N/A 12 May 2020
PSC07 - N/A 12 May 2020
PSC02 - N/A 12 May 2020
PSC07 - N/A 12 May 2020
AA - Annual Accounts 16 August 2019
CS01 - N/A 15 May 2019
AA - Annual Accounts 16 August 2018
CH01 - Change of particulars for director 15 May 2018
CS01 - N/A 15 May 2018
PSC04 - N/A 15 May 2018
RESOLUTIONS - N/A 05 February 2018
AA - Annual Accounts 19 June 2017
CS01 - N/A 16 May 2017
CH01 - Change of particulars for director 16 May 2017
CH01 - Change of particulars for director 16 May 2017
CH01 - Change of particulars for director 09 May 2017
CH01 - Change of particulars for director 09 May 2017
SH06 - Notice of cancellation of shares 20 March 2017
SH03 - Return of purchase of own shares 20 March 2017
SH06 - Notice of cancellation of shares 27 February 2017
SH03 - Return of purchase of own shares 27 February 2017
SH06 - Notice of cancellation of shares 16 January 2017
SH03 - Return of purchase of own shares 16 January 2017
MR04 - N/A 20 August 2016
AR01 - Annual Return 12 May 2016
RESOLUTIONS - N/A 24 November 2015
SH01 - Return of Allotment of shares 24 November 2015
MR01 - N/A 12 November 2015
CERTNM - Change of name certificate 10 November 2015
AA01 - Change of accounting reference date 10 November 2015
AA - Annual Accounts 09 November 2015
AA01 - Change of accounting reference date 09 November 2015
AA - Annual Accounts 09 November 2015
AR01 - Annual Return 14 May 2015
NEWINC - New incorporation documents 09 May 2014

Mortgages & Charges

Description Date Status Charge by
A registered charge 05 November 2015 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.