About

Registered Number: 02312948
Date of Incorporation: 04/11/1988 (35 years and 5 months ago)
Company Status: Active
Registered Address: 1070 Westcott Venture Park, Westcott, Aylesbury, HP18 0XB,

 

Based in Aylesbury, Mf Equipment Ltd was founded on 04 November 1988, it's status is listed as "Active". This organisation has one director listed as Feruglio, Giuliano in the Companies House registry. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FERUGLIO, Giuliano N/A 01 April 2019 1

Filing History

Document Type Date
CS01 - N/A 01 July 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 20 May 2019
CH01 - Change of particulars for director 10 April 2019
CH01 - Change of particulars for director 10 April 2019
CH03 - Change of particulars for secretary 10 April 2019
TM01 - Termination of appointment of director 10 April 2019
AAMD - Amended Accounts 17 January 2019
PSC01 - N/A 26 November 2018
AA - Annual Accounts 09 October 2018
CS01 - N/A 06 July 2018
DISS40 - Notice of striking-off action discontinued 21 April 2018
AA - Annual Accounts 20 April 2018
DISS16(SOAS) - N/A 09 January 2018
GAZ1 - First notification of strike-off action in London Gazette 05 December 2017
CS01 - N/A 29 June 2017
AD01 - Change of registered office address 04 January 2017
AA - Annual Accounts 12 October 2016
AR01 - Annual Return 04 July 2016
AA - Annual Accounts 14 November 2015
AA01 - Change of accounting reference date 11 November 2015
AR01 - Annual Return 12 June 2015
AAMD - Amended Accounts 07 January 2015
AA - Annual Accounts 07 October 2014
AR01 - Annual Return 26 June 2014
AA - Annual Accounts 08 October 2013
AR01 - Annual Return 28 May 2013
AA - Annual Accounts 18 October 2012
AR01 - Annual Return 27 June 2012
AA - Annual Accounts 16 December 2011
AR01 - Annual Return 23 June 2011
AA - Annual Accounts 02 November 2010
AR01 - Annual Return 14 May 2010
CH01 - Change of particulars for director 14 May 2010
CH01 - Change of particulars for director 14 May 2010
AA - Annual Accounts 31 October 2009
363a - Annual Return 18 May 2009
287 - Change in situation or address of Registered Office 20 January 2009
AA - Annual Accounts 18 November 2008
363a - Annual Return 04 July 2008
AA - Annual Accounts 19 November 2007
363a - Annual Return 20 June 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 20 June 2007
353 - Register of members 20 June 2007
287 - Change in situation or address of Registered Office 20 June 2007
225 - Change of Accounting Reference Date 29 January 2007
AA - Annual Accounts 22 November 2006
287 - Change in situation or address of Registered Office 23 August 2006
363s - Annual Return 28 June 2006
AA - Annual Accounts 21 October 2005
225 - Change of Accounting Reference Date 09 September 2005
395 - Particulars of a mortgage or charge 16 August 2005
363a - Annual Return 04 August 2005
AA - Annual Accounts 03 December 2004
363s - Annual Return 22 July 2004
395 - Particulars of a mortgage or charge 06 May 2004
AA - Annual Accounts 03 December 2003
363s - Annual Return 11 August 2003
AA - Annual Accounts 07 February 2003
395 - Particulars of a mortgage or charge 03 January 2003
363s - Annual Return 01 August 2002
287 - Change in situation or address of Registered Office 22 March 2002
AA - Annual Accounts 08 February 2002
363s - Annual Return 08 June 2001
AA - Annual Accounts 14 August 2000
363s - Annual Return 21 June 2000
395 - Particulars of a mortgage or charge 07 October 1999
AA - Annual Accounts 05 August 1999
363s - Annual Return 14 June 1999
AA - Annual Accounts 20 October 1998
363s - Annual Return 21 May 1998
AA - Annual Accounts 05 November 1997
363s - Annual Return 12 June 1997
287 - Change in situation or address of Registered Office 08 May 1997
AA - Annual Accounts 23 June 1996
363s - Annual Return 02 June 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 October 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 October 1995
RESOLUTIONS - N/A 12 July 1995
RESOLUTIONS - N/A 12 July 1995
AA - Annual Accounts 05 July 1995
363s - Annual Return 23 May 1995
AA - Annual Accounts 02 December 1994
363s - Annual Return 10 June 1994
395 - Particulars of a mortgage or charge 08 February 1994
395 - Particulars of a mortgage or charge 08 February 1994
AA - Annual Accounts 06 December 1993
363s - Annual Return 18 May 1993
AA - Annual Accounts 01 December 1992
395 - Particulars of a mortgage or charge 19 October 1992
363b - Annual Return 17 August 1992
288 - N/A 05 March 1992
288 - N/A 14 February 1992
288 - N/A 14 February 1992
AA - Annual Accounts 04 September 1991
363b - Annual Return 04 September 1991
AA - Annual Accounts 21 November 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 21 November 1990
287 - Change in situation or address of Registered Office 21 August 1990
363 - Annual Return 18 July 1990
CERTNM - Change of name certificate 20 February 1989
287 - Change in situation or address of Registered Office 09 February 1989
288 - N/A 09 February 1989
288 - N/A 09 February 1989
CERTNM - Change of name certificate 06 February 1989
NEWINC - New incorporation documents 04 November 1988

Mortgages & Charges

Description Date Status Charge by
Deed of mortgage 12 August 2005 Outstanding

N/A

Deed of mortgage 16 April 2004 Outstanding

N/A

Deed of mortgage 30 December 2002 Outstanding

N/A

Legal charge 04 October 1999 Outstanding

N/A

Marine mortgage 03 February 1994 Fully Satisfied

N/A

Deed of mortgage 28 January 1994 Fully Satisfied

N/A

Letter of charge 08 October 1992 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.