About

Registered Number: 03482181
Date of Incorporation: 16/12/1997 (26 years and 6 months ago)
Company Status: Active
Registered Address: 11 Queens Road, Brentwood, Essex, CM14 4HE

 

Having been setup in 1997, M R F Mechanical Services Ltd has its registered office in Brentwood in Essex, it's status in the Companies House registry is set to "Active". There are no directors listed for the business at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 06 January 2020
AA - Annual Accounts 20 December 2019
CS01 - N/A 02 January 2019
AA - Annual Accounts 24 December 2018
CS01 - N/A 06 February 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 10 January 2017
AA - Annual Accounts 20 December 2016
AR01 - Annual Return 23 February 2016
CH03 - Change of particulars for secretary 23 February 2016
CH01 - Change of particulars for director 23 February 2016
CH03 - Change of particulars for secretary 23 February 2016
AA - Annual Accounts 03 October 2015
AR01 - Annual Return 16 January 2015
AA - Annual Accounts 22 December 2014
AD01 - Change of registered office address 12 March 2014
AR01 - Annual Return 22 January 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 22 January 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 24 January 2012
AA - Annual Accounts 07 September 2011
AR01 - Annual Return 11 January 2011
AA - Annual Accounts 22 November 2010
AR01 - Annual Return 29 January 2010
CH01 - Change of particulars for director 29 January 2010
AA - Annual Accounts 27 September 2009
363a - Annual Return 08 January 2009
AA - Annual Accounts 29 September 2008
363s - Annual Return 19 February 2008
AA - Annual Accounts 31 December 2007
363s - Annual Return 10 April 2007
AA - Annual Accounts 06 February 2007
AA - Annual Accounts 10 January 2006
363s - Annual Return 10 January 2006
288a - Notice of appointment of directors or secretaries 21 December 2005
363s - Annual Return 11 January 2005
AA - Annual Accounts 11 January 2005
AA - Annual Accounts 19 February 2004
363s - Annual Return 10 January 2004
363s - Annual Return 09 January 2003
AA - Annual Accounts 12 September 2002
363s - Annual Return 08 January 2002
AA - Annual Accounts 01 October 2001
363s - Annual Return 02 January 2001
RESOLUTIONS - N/A 31 August 2000
RESOLUTIONS - N/A 31 August 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 August 2000
123 - Notice of increase in nominal capital 31 August 2000
AA - Annual Accounts 24 August 2000
363s - Annual Return 26 January 2000
AA - Annual Accounts 05 October 1999
363s - Annual Return 21 January 1999
225 - Change of Accounting Reference Date 09 July 1998
288a - Notice of appointment of directors or secretaries 22 December 1997
287 - Change in situation or address of Registered Office 22 December 1997
288b - Notice of resignation of directors or secretaries 22 December 1997
288a - Notice of appointment of directors or secretaries 22 December 1997
288b - Notice of resignation of directors or secretaries 22 December 1997
NEWINC - New incorporation documents 16 December 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.