About

Registered Number: 02154827
Date of Incorporation: 14/08/1987 (36 years and 8 months ago)
Company Status: Active
Registered Address: C/O Pearson & Associates Suite E Canal Wharf, Eshton Road, Gargrave, Skipton, North Yorkshire, BD23 3SE,

 

Based in North Yorkshire, Mflp1 Ltd was established in 1987, it has a status of "Active". Mflp1 Ltd has no directors listed. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 20 February 2020
CH04 - Change of particulars for corporate secretary 20 February 2020
AA - Annual Accounts 23 October 2019
CS01 - N/A 15 March 2019
AA - Annual Accounts 12 September 2018
CS01 - N/A 13 February 2018
AD01 - Change of registered office address 11 December 2017
AA - Annual Accounts 01 November 2017
CS01 - N/A 15 February 2017
AA - Annual Accounts 03 October 2016
AR01 - Annual Return 07 March 2016
AA - Annual Accounts 25 November 2015
AR01 - Annual Return 13 February 2015
CH01 - Change of particulars for director 13 February 2015
CH04 - Change of particulars for corporate secretary 13 February 2015
AA - Annual Accounts 12 December 2014
AR01 - Annual Return 12 February 2014
AA - Annual Accounts 30 October 2013
AR01 - Annual Return 13 February 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 23 February 2012
AA - Annual Accounts 30 December 2011
CERTNM - Change of name certificate 13 October 2011
CONNOT - N/A 05 October 2011
AR01 - Annual Return 24 February 2011
AA - Annual Accounts 31 December 2010
AR01 - Annual Return 03 March 2010
AA - Annual Accounts 03 November 2009
363a - Annual Return 19 February 2009
AA - Annual Accounts 01 February 2009
363a - Annual Return 06 June 2008
288c - Notice of change of directors or secretaries or in their particulars 05 June 2008
AA - Annual Accounts 31 January 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 November 2007
RESOLUTIONS - N/A 15 November 2007
RESOLUTIONS - N/A 15 November 2007
RESOLUTIONS - N/A 15 November 2007
123 - Notice of increase in nominal capital 15 November 2007
288b - Notice of resignation of directors or secretaries 10 October 2007
288b - Notice of resignation of directors or secretaries 04 August 2007
AA - Annual Accounts 11 April 2007
363a - Annual Return 30 March 2007
288c - Notice of change of directors or secretaries or in their particulars 30 March 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 September 2006
363a - Annual Return 05 April 2006
288a - Notice of appointment of directors or secretaries 15 March 2006
288b - Notice of resignation of directors or secretaries 06 March 2006
AA - Annual Accounts 26 January 2006
363s - Annual Return 12 May 2005
AA - Annual Accounts 11 May 2005
RESOLUTIONS - N/A 06 May 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 May 2004
123 - Notice of increase in nominal capital 06 May 2004
363s - Annual Return 16 February 2004
AA - Annual Accounts 06 February 2004
363s - Annual Return 21 March 2003
395 - Particulars of a mortgage or charge 15 January 2003
RESOLUTIONS - N/A 29 August 2002
RESOLUTIONS - N/A 29 August 2002
AA - Annual Accounts 22 May 2002
288a - Notice of appointment of directors or secretaries 06 March 2002
363s - Annual Return 06 March 2002
288a - Notice of appointment of directors or secretaries 04 February 2002
288a - Notice of appointment of directors or secretaries 04 February 2002
288b - Notice of resignation of directors or secretaries 04 February 2002
AA - Annual Accounts 09 January 2002
CERTNM - Change of name certificate 11 May 2001
363s - Annual Return 19 February 2001
287 - Change in situation or address of Registered Office 14 February 2001
AA - Annual Accounts 01 June 2000
363s - Annual Return 22 February 2000
AA - Annual Accounts 13 August 1999
363s - Annual Return 19 March 1999
AA - Annual Accounts 27 May 1998
363s - Annual Return 24 February 1998
AA - Annual Accounts 09 June 1997
363s - Annual Return 20 March 1997
AA - Annual Accounts 31 October 1996
288 - N/A 16 September 1996
288 - N/A 16 September 1996
288 - N/A 07 March 1996
363s - Annual Return 20 February 1996
395 - Particulars of a mortgage or charge 18 January 1996
AA - Annual Accounts 18 August 1995
363s - Annual Return 08 March 1995
AA - Annual Accounts 05 January 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 11 May 1994
363s - Annual Return 25 April 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 04 March 1994
288 - N/A 15 July 1993
288 - N/A 15 July 1993
CERTNM - Change of name certificate 02 June 1993
AA - Annual Accounts 25 May 1993
363s - Annual Return 25 May 1993
AA - Annual Accounts 23 March 1992
363s - Annual Return 12 March 1992
363a - Annual Return 02 April 1991
AUD - Auditor's letter of resignation 10 February 1991
AA - Annual Accounts 25 January 1991
AA - Annual Accounts 25 January 1991
287 - Change in situation or address of Registered Office 19 December 1990
RESOLUTIONS - N/A 01 November 1989
AA - Annual Accounts 01 November 1989
363 - Annual Return 12 June 1989
PUC 2 - N/A 27 January 1988
PUC 5 - N/A 27 January 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 05 January 1988
288 - N/A 01 December 1987
287 - Change in situation or address of Registered Office 01 December 1987
287 - Change in situation or address of Registered Office 10 September 1987
NEWINC - New incorporation documents 14 August 1987

Mortgages & Charges

Description Date Status Charge by
Debenture 13 January 2003 Outstanding

N/A

Fixed and floating charge 17 January 1996 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.