About

Registered Number: 00644778
Date of Incorporation: 17/12/1959 (64 years and 5 months ago)
Company Status: Active
Registered Address: Shadwell House 65 Lower Green Road, Rusthall, Tunbridge Wells, Kent, TN4 8TW

 

M.F.C. International Ltd was setup in 1959, it's status is listed as "Active". M.F.C. International Ltd has 6 directors listed at Companies House. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RIBIC, Ales 11 December 2018 - 1
JONES, David Bernard N/A 09 September 1998 1
JONES, Philip 10 September 1998 14 October 2010 1
WILLEY, Stanley, Dr 03 September 2007 04 September 2009 1
Secretary Name Appointed Resigned Total Appointments
GARMAN, Francesca Gail Stewart 15 December 2010 28 June 2013 1
RICHARDS, Beryl N/A 25 June 1999 1

Filing History

Document Type Date
AA - Annual Accounts 22 June 2020
CS01 - N/A 12 November 2019
AA - Annual Accounts 03 July 2019
CH01 - Change of particulars for director 12 December 2018
AP01 - Appointment of director 11 December 2018
CS01 - N/A 05 December 2018
AA - Annual Accounts 20 June 2018
CS01 - N/A 22 November 2017
RESOLUTIONS - N/A 01 September 2017
AA - Annual Accounts 27 June 2017
CS01 - N/A 21 November 2016
AA - Annual Accounts 27 June 2016
AR01 - Annual Return 14 January 2016
AA - Annual Accounts 19 January 2015
AR01 - Annual Return 08 January 2015
MR01 - N/A 03 July 2014
AA - Annual Accounts 31 January 2014
AA01 - Change of accounting reference date 30 January 2014
AA - Annual Accounts 30 January 2014
AA01 - Change of accounting reference date 29 January 2014
AR01 - Annual Return 15 January 2014
MR01 - N/A 12 December 2013
TM01 - Termination of appointment of director 10 July 2013
TM01 - Termination of appointment of director 10 July 2013
TM01 - Termination of appointment of director 10 July 2013
TM01 - Termination of appointment of director 10 July 2013
TM01 - Termination of appointment of director 10 July 2013
TM02 - Termination of appointment of secretary 10 July 2013
AP01 - Appointment of director 10 July 2013
AP01 - Appointment of director 10 July 2013
RESOLUTIONS - N/A 09 July 2013
AA01 - Change of accounting reference date 09 July 2013
AUD - Auditor's letter of resignation 09 July 2013
AUD - Auditor's letter of resignation 09 July 2013
AD01 - Change of registered office address 03 July 2013
MR04 - N/A 26 June 2013
MR04 - N/A 18 June 2013
MR04 - N/A 18 June 2013
MR04 - N/A 18 June 2013
MR04 - N/A 18 June 2013
AA - Annual Accounts 29 April 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 10 April 2013
AR01 - Annual Return 18 January 2013
CH01 - Change of particulars for director 09 January 2013
CH01 - Change of particulars for director 09 January 2013
CH01 - Change of particulars for director 09 January 2013
CH01 - Change of particulars for director 09 January 2013
AP01 - Appointment of director 13 February 2012
AA - Annual Accounts 09 February 2012
AR01 - Annual Return 16 January 2012
CH03 - Change of particulars for secretary 18 May 2011
CH01 - Change of particulars for director 18 May 2011
AR01 - Annual Return 28 January 2011
AP03 - Appointment of secretary 14 January 2011
TM02 - Termination of appointment of secretary 14 January 2011
TM01 - Termination of appointment of director 14 January 2011
AA - Annual Accounts 22 December 2010
TM01 - Termination of appointment of director 25 October 2010
AR01 - Annual Return 20 January 2010
CH01 - Change of particulars for director 20 January 2010
CH01 - Change of particulars for director 20 January 2010
CH01 - Change of particulars for director 20 January 2010
CH01 - Change of particulars for director 20 January 2010
CH01 - Change of particulars for director 20 January 2010
CH01 - Change of particulars for director 20 January 2010
AA - Annual Accounts 05 January 2010
288b - Notice of resignation of directors or secretaries 02 October 2009
AA - Annual Accounts 02 May 2009
395 - Particulars of a mortgage or charge 04 April 2009
395 - Particulars of a mortgage or charge 31 March 2009
RESOLUTIONS - N/A 21 March 2009
RESOLUTIONS - N/A 21 March 2009
RESOLUTIONS - N/A 21 March 2009
363a - Annual Return 05 January 2009
363a - Annual Return 08 January 2008
AA - Annual Accounts 08 November 2007
288a - Notice of appointment of directors or secretaries 24 September 2007
395 - Particulars of a mortgage or charge 14 March 2007
363s - Annual Return 19 January 2007
AA - Annual Accounts 19 December 2006
288c - Notice of change of directors or secretaries or in their particulars 03 October 2006
288c - Notice of change of directors or secretaries or in their particulars 28 September 2006
288a - Notice of appointment of directors or secretaries 28 September 2006
288c - Notice of change of directors or secretaries or in their particulars 28 September 2006
363s - Annual Return 13 January 2006
AA - Annual Accounts 16 December 2005
288a - Notice of appointment of directors or secretaries 05 December 2005
288a - Notice of appointment of directors or secretaries 05 December 2005
RESOLUTIONS - N/A 08 August 2005
RESOLUTIONS - N/A 08 August 2005
RESOLUTIONS - N/A 08 August 2005
155(6)a - Declaration in relation to assistance for the acquisition of shares 08 August 2005
288b - Notice of resignation of directors or secretaries 08 August 2005
288a - Notice of appointment of directors or secretaries 08 August 2005
288a - Notice of appointment of directors or secretaries 08 August 2005
287 - Change in situation or address of Registered Office 08 August 2005
225 - Change of Accounting Reference Date 08 August 2005
395 - Particulars of a mortgage or charge 05 August 2005
395 - Particulars of a mortgage or charge 05 August 2005
395 - Particulars of a mortgage or charge 05 August 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 July 2005
AA - Annual Accounts 08 July 2005
AUD - Auditor's letter of resignation 04 July 2005
363s - Annual Return 02 February 2005
AA - Annual Accounts 04 August 2004
363s - Annual Return 22 January 2004
AA - Annual Accounts 23 July 2003
363s - Annual Return 15 January 2003
AA - Annual Accounts 03 August 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 January 2002
RESOLUTIONS - N/A 18 January 2002
RESOLUTIONS - N/A 18 January 2002
RESOLUTIONS - N/A 18 January 2002
RESOLUTIONS - N/A 18 January 2002
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 18 January 2002
363s - Annual Return 15 January 2002
AA - Annual Accounts 29 July 2001
363s - Annual Return 18 January 2001
AA - Annual Accounts 21 July 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 02 July 1999
AA - Annual Accounts 29 June 1999
363s - Annual Return 15 January 1999
288a - Notice of appointment of directors or secretaries 14 September 1998
AA - Annual Accounts 26 July 1998
363s - Annual Return 05 January 1998
AA - Annual Accounts 22 July 1997
363s - Annual Return 13 January 1997
AA - Annual Accounts 02 July 1996
363s - Annual Return 04 January 1996
AA - Annual Accounts 19 July 1995
363s - Annual Return 16 January 1995
AA - Annual Accounts 04 August 1994
363s - Annual Return 14 January 1994
AA - Annual Accounts 30 July 1993
363s - Annual Return 30 March 1993
AA - Annual Accounts 11 August 1992
363s - Annual Return 15 January 1992
AA - Annual Accounts 18 September 1991
363a - Annual Return 12 February 1991
AA - Annual Accounts 29 August 1990
363 - Annual Return 13 March 1990
AA - Annual Accounts 25 January 1990
363 - Annual Return 21 April 1989
288 - N/A 04 April 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 19 December 1988
AA - Annual Accounts 30 November 1988
288 - N/A 13 October 1988
287 - Change in situation or address of Registered Office 23 August 1988
363 - Annual Return 23 August 1988
288 - N/A 28 October 1987
395 - Particulars of a mortgage or charge 19 October 1987
288 - N/A 13 October 1987
288 - N/A 11 April 1987
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 16 February 1987
AA - Annual Accounts 04 February 1987
363 - Annual Return 20 November 1986
287 - Change in situation or address of Registered Office 10 November 1986
288 - N/A 04 October 1986
288 - N/A 02 October 1986
NEWINC - New incorporation documents 17 December 1959
NEWINC - New incorporation documents 17 December 1959

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 June 2014 Outstanding

N/A

A registered charge 09 December 2013 Outstanding

N/A

Charge of deposit 27 March 2009 Fully Satisfied

N/A

Debenture 24 March 2009 Fully Satisfied

N/A

Charge of deposit 10 March 2007 Fully Satisfied

N/A

Legal charge 26 July 2005 Fully Satisfied

N/A

Legal charge 26 July 2005 Fully Satisfied

N/A

Debenture 26 July 2005 Fully Satisfied

N/A

Debenture 08 October 1987 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.