About

Registered Number: 01393971
Date of Incorporation: 13/10/1978 (45 years and 6 months ago)
Company Status: Active
Registered Address: 38 East Bank Road, Sheffield, S2 3PS,

 

Founded in 1978, M.F.H. Engineering (Holdings) Ltd are based in Sheffield. The companies directors are listed as Cook, Richard Andrew, Cook, Richard Andrew, Harmston, Robert, Murray, John Michael, Parker, Stephen James, Metcalfe, Zoe Louise, Harmston, Stephen, Hobson, Jeremy Nigel, Linford, Richard James, Loy, Ann in the Companies House registry. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COOK, Richard Andrew 01 October 2016 - 1
HARMSTON, Robert 01 October 2016 - 1
MURRAY, John Michael 01 January 2020 - 1
PARKER, Stephen James 01 March 2011 - 1
HARMSTON, Stephen 26 January 2006 30 September 2016 1
HOBSON, Jeremy Nigel 01 October 2016 12 October 2017 1
LINFORD, Richard James 01 September 2009 06 September 2012 1
LOY, Ann 26 January 2006 22 December 2009 1
Secretary Name Appointed Resigned Total Appointments
COOK, Richard Andrew 01 October 2016 - 1
METCALFE, Zoe Louise 29 June 2010 30 September 2016 1

Filing History

Document Type Date
CS01 - N/A 18 September 2020
AP01 - Appointment of director 03 January 2020
AA - Annual Accounts 12 December 2019
CS01 - N/A 26 September 2019
AA - Annual Accounts 27 December 2018
CS01 - N/A 25 September 2018
AA - Annual Accounts 03 January 2018
CH01 - Change of particulars for director 06 November 2017
RESOLUTIONS - N/A 24 October 2017
CC04 - Statement of companies objects 24 October 2017
TM01 - Termination of appointment of director 17 October 2017
TM01 - Termination of appointment of director 17 October 2017
TM01 - Termination of appointment of director 17 October 2017
AD01 - Change of registered office address 17 October 2017
PSC02 - N/A 17 October 2017
PSC07 - N/A 17 October 2017
TM01 - Termination of appointment of director 17 October 2017
TM01 - Termination of appointment of director 17 October 2017
MR01 - N/A 17 October 2017
MR01 - N/A 17 October 2017
MR01 - N/A 16 October 2017
MR01 - N/A 16 October 2017
CS01 - N/A 11 October 2017
MR04 - N/A 02 October 2017
MR04 - N/A 02 October 2017
MR04 - N/A 02 October 2017
AA - Annual Accounts 04 January 2017
AP01 - Appointment of director 18 October 2016
AP01 - Appointment of director 18 October 2016
AP03 - Appointment of secretary 06 October 2016
CH01 - Change of particulars for director 05 October 2016
TM02 - Termination of appointment of secretary 05 October 2016
AP01 - Appointment of director 05 October 2016
AP01 - Appointment of director 05 October 2016
AP01 - Appointment of director 05 October 2016
TM01 - Termination of appointment of director 05 October 2016
CS01 - N/A 19 September 2016
AA - Annual Accounts 05 January 2016
AR01 - Annual Return 06 October 2015
AA - Annual Accounts 28 December 2014
AR01 - Annual Return 30 October 2014
AA - Annual Accounts 03 January 2014
AR01 - Annual Return 03 October 2013
AA - Annual Accounts 16 October 2012
AR01 - Annual Return 20 September 2012
TM01 - Termination of appointment of director 20 September 2012
AA - Annual Accounts 08 December 2011
AR01 - Annual Return 06 October 2011
AP01 - Appointment of director 09 March 2011
AA - Annual Accounts 31 December 2010
AR01 - Annual Return 28 September 2010
AP03 - Appointment of secretary 29 June 2010
AA - Annual Accounts 21 January 2010
TM01 - Termination of appointment of director 22 December 2009
TM02 - Termination of appointment of secretary 22 December 2009
TM01 - Termination of appointment of director 22 December 2009
363a - Annual Return 21 September 2009
288a - Notice of appointment of directors or secretaries 14 September 2009
363a - Annual Return 17 June 2009
AA - Annual Accounts 28 December 2008
288c - Notice of change of directors or secretaries or in their particulars 03 September 2008
AA - Annual Accounts 21 January 2008
363s - Annual Return 08 November 2007
363a - Annual Return 09 October 2007
288c - Notice of change of directors or secretaries or in their particulars 05 June 2007
AA - Annual Accounts 22 January 2007
363a - Annual Return 04 December 2006
288a - Notice of appointment of directors or secretaries 15 February 2006
288a - Notice of appointment of directors or secretaries 15 February 2006
288a - Notice of appointment of directors or secretaries 15 February 2006
288a - Notice of appointment of directors or secretaries 15 February 2006
288a - Notice of appointment of directors or secretaries 15 February 2006
288b - Notice of resignation of directors or secretaries 15 February 2006
AA - Annual Accounts 31 January 2006
363a - Annual Return 30 September 2005
AA - Annual Accounts 28 January 2005
363s - Annual Return 19 October 2004
AA - Annual Accounts 02 February 2004
363s - Annual Return 23 September 2003
287 - Change in situation or address of Registered Office 09 May 2003
AA - Annual Accounts 30 January 2003
363s - Annual Return 07 January 2003
169 - Return by a company purchasing its own shares 16 November 2002
169 - Return by a company purchasing its own shares 14 October 2002
RESOLUTIONS - N/A 04 October 2002
RESOLUTIONS - N/A 04 October 2002
RESOLUTIONS - N/A 04 October 2002
RESOLUTIONS - N/A 04 October 2002
RESOLUTIONS - N/A 04 October 2002
155(6)a - Declaration in relation to assistance for the acquisition of shares 04 October 2002
288b - Notice of resignation of directors or secretaries 04 October 2002
288b - Notice of resignation of directors or secretaries 04 October 2002
MEM/ARTS - N/A 01 October 2002
288b - Notice of resignation of directors or secretaries 19 July 2002
288a - Notice of appointment of directors or secretaries 19 July 2002
AA - Annual Accounts 22 January 2002
363s - Annual Return 21 January 2002
363s - Annual Return 15 January 2001
AA - Annual Accounts 03 January 2001
AA - Annual Accounts 31 January 2000
363s - Annual Return 17 January 2000
AA - Annual Accounts 01 February 1999
363s - Annual Return 06 January 1999
AA - Annual Accounts 23 January 1998
363s - Annual Return 07 January 1998
AA - Annual Accounts 10 February 1997
363s - Annual Return 29 January 1997
395 - Particulars of a mortgage or charge 13 November 1996
AA - Annual Accounts 30 January 1996
363s - Annual Return 18 January 1996
363s - Annual Return 14 February 1995
AA - Annual Accounts 01 February 1995
363s - Annual Return 28 January 1994
AA - Annual Accounts 28 January 1994
287 - Change in situation or address of Registered Office 07 October 1993
AA - Annual Accounts 29 January 1993
363s - Annual Return 12 January 1993
AA - Annual Accounts 23 June 1992
363s - Annual Return 14 January 1992
AA - Annual Accounts 08 July 1991
363a - Annual Return 14 February 1991
AA - Annual Accounts 22 May 1990
363 - Annual Return 18 January 1990
AA - Annual Accounts 10 May 1989
363 - Annual Return 25 January 1989
AA - Annual Accounts 21 April 1988
363 - Annual Return 16 February 1988
363 - Annual Return 06 February 1987
AA - Annual Accounts 02 February 1987
AA - Annual Accounts 08 May 1986
363 - Annual Return 08 May 1986
MISC - Miscellaneous document 13 October 1978

Mortgages & Charges

Description Date Status Charge by
A registered charge 12 October 2017 Outstanding

N/A

A registered charge 12 October 2017 Outstanding

N/A

A registered charge 12 October 2017 Outstanding

N/A

A registered charge 12 October 2017 Outstanding

N/A

Charge over credit balances 07 November 1996 Fully Satisfied

N/A

Legal charge 10 September 1979 Fully Satisfied

N/A

Legal charge 10 September 1979 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.