About

Registered Number: 06758361
Date of Incorporation: 25/11/2008 (15 years and 6 months ago)
Company Status: Active
Registered Address: Charity Farm 10 Bar Road North, Beckingham, Doncaster, South Yorkshire, DN10 4NN

 

Having been setup in 2008, Mechanical Facilities Services Ltd has its registered office in Doncaster in South Yorkshire, it's status is listed as "Active". We don't currently know the number of employees at the company. The current directors of this business are listed as Sutherland, Natalie Elizabeth Ann, Firch, Paul Manfred, Franse, Leanne Clare, Padley, Steve John, Andrea, Cassidy, Atkinson, Nigel, Simpson, Jeffrey Royston.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FIRCH, Paul Manfred 17 September 2018 - 1
FRANSE, Leanne Clare 17 September 2018 - 1
PADLEY, Steve John 17 September 2018 - 1
ATKINSON, Nigel 25 November 2008 15 July 2010 1
SIMPSON, Jeffrey Royston 21 July 2009 15 July 2010 1
Secretary Name Appointed Resigned Total Appointments
SUTHERLAND, Natalie Elizabeth Ann 09 June 2009 - 1
ANDREA, Cassidy 25 November 2008 09 June 2009 1

Filing History

Document Type Date
AP01 - Appointment of director 17 June 2020
AA - Annual Accounts 26 March 2020
CS01 - N/A 11 December 2019
CH01 - Change of particulars for director 09 December 2019
CH01 - Change of particulars for director 09 December 2019
CH01 - Change of particulars for director 09 December 2019
MR04 - N/A 26 June 2019
AA - Annual Accounts 11 December 2018
CS01 - N/A 03 December 2018
CH01 - Change of particulars for director 23 November 2018
CH01 - Change of particulars for director 23 November 2018
AP01 - Appointment of director 19 September 2018
AP01 - Appointment of director 19 September 2018
AP01 - Appointment of director 19 September 2018
AA01 - Change of accounting reference date 28 June 2018
CS01 - N/A 30 November 2017
MR01 - N/A 15 September 2017
AA - Annual Accounts 29 March 2017
CS01 - N/A 04 January 2017
CH01 - Change of particulars for director 18 August 2016
CH01 - Change of particulars for director 18 August 2016
AA - Annual Accounts 15 July 2016
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 06 May 2016
SH01 - Return of Allotment of shares 04 May 2016
SH08 - Notice of name or other designation of class of shares 03 May 2016
RESOLUTIONS - N/A 28 April 2016
RESOLUTIONS - N/A 04 January 2016
SH08 - Notice of name or other designation of class of shares 04 January 2016
AR01 - Annual Return 03 December 2015
AA - Annual Accounts 19 May 2015
AR01 - Annual Return 10 December 2014
AA - Annual Accounts 28 August 2014
AR01 - Annual Return 13 December 2013
CH01 - Change of particulars for director 13 December 2013
MR01 - N/A 10 May 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 April 2013
AA - Annual Accounts 14 March 2013
AR01 - Annual Return 27 November 2012
MG01 - Particulars of a mortgage or charge 22 August 2012
AA - Annual Accounts 26 July 2012
CH01 - Change of particulars for director 17 July 2012
CH03 - Change of particulars for secretary 06 July 2012
CH01 - Change of particulars for director 06 July 2012
AR01 - Annual Return 02 March 2012
AD01 - Change of registered office address 04 January 2012
AA - Annual Accounts 04 May 2011
AR01 - Annual Return 10 January 2011
CH01 - Change of particulars for director 06 December 2010
CH03 - Change of particulars for secretary 06 December 2010
SH03 - Return of purchase of own shares 05 November 2010
CH01 - Change of particulars for director 30 September 2010
AP01 - Appointment of director 31 August 2010
TM01 - Termination of appointment of director 31 August 2010
AA - Annual Accounts 31 August 2010
TM01 - Termination of appointment of director 25 August 2010
AP01 - Appointment of director 04 June 2010
AR01 - Annual Return 04 December 2009
287 - Change in situation or address of Registered Office 02 October 2009
RESOLUTIONS - N/A 11 September 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 11 September 2009
123 - Notice of increase in nominal capital 11 September 2009
288a - Notice of appointment of directors or secretaries 11 September 2009
225 - Change of Accounting Reference Date 11 September 2009
287 - Change in situation or address of Registered Office 10 June 2009
288a - Notice of appointment of directors or secretaries 10 June 2009
288b - Notice of resignation of directors or secretaries 10 June 2009
287 - Change in situation or address of Registered Office 19 March 2009
NEWINC - New incorporation documents 25 November 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 14 September 2017 Fully Satisfied

N/A

A registered charge 09 May 2013 Outstanding

N/A

Debenture 14 August 2012 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.