About

Registered Number: 02453476
Date of Incorporation: 18/12/1989 (34 years and 5 months ago)
Company Status: Active
Registered Address: Unit 39 Stretford Motorway Estate, Trafford Park, Manchester, M32 0ZH

 

Established in 1989, Mfp Technology Services (UK) Ltd have registered office in Manchester, it's status is listed as "Active". The organisation has 10 directors listed as Walsh, Wayne Michael, Nickel, Stephen, Berrill, Fraser, Chhiba, Benjamin, Clement, Denis Arthur, Michaelson, Suzanne, Schultheiss, Helmut, Wade, Gary, Walsh, Anthony Peter, Wolfraim, John Peter. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NICKEL, Stephen 16 October 2008 - 1
BERRILL, Fraser 24 September 2003 31 December 2008 1
CHHIBA, Benjamin 01 April 1994 02 April 1997 1
CLEMENT, Denis Arthur N/A 01 January 1993 1
MICHAELSON, Suzanne 01 December 1998 30 October 2002 1
SCHULTHEISS, Helmut 01 April 1994 28 February 1995 1
WADE, Gary 28 February 1995 26 January 1998 1
WALSH, Anthony Peter 01 April 1994 28 February 1995 1
WOLFRAIM, John Peter N/A 24 September 2003 1
Secretary Name Appointed Resigned Total Appointments
WALSH, Wayne Michael 28 April 2015 - 1

Filing History

Document Type Date
CS01 - N/A 31 December 2019
AA - Annual Accounts 21 August 2019
MR01 - N/A 01 March 2019
MR01 - N/A 13 February 2019
CS01 - N/A 21 December 2018
AA - Annual Accounts 06 June 2018
CS01 - N/A 25 January 2018
AA - Annual Accounts 01 September 2017
CS01 - N/A 30 December 2016
AA - Annual Accounts 09 August 2016
AR01 - Annual Return 28 January 2016
AA - Annual Accounts 11 August 2015
AP03 - Appointment of secretary 28 April 2015
TM02 - Termination of appointment of secretary 28 April 2015
DISS40 - Notice of striking-off action discontinued 25 April 2015
AD01 - Change of registered office address 24 April 2015
AR01 - Annual Return 23 April 2015
GAZ1 - First notification of strike-off action in London Gazette 21 April 2015
AA - Annual Accounts 19 May 2014
AR01 - Annual Return 10 April 2014
AA - Annual Accounts 16 April 2013
AR01 - Annual Return 19 March 2013
AA - Annual Accounts 22 June 2012
AR01 - Annual Return 20 December 2011
AD01 - Change of registered office address 20 September 2011
AA - Annual Accounts 09 August 2011
AR01 - Annual Return 28 February 2011
AD01 - Change of registered office address 28 February 2011
AD01 - Change of registered office address 28 February 2011
AA - Annual Accounts 05 August 2010
AA - Annual Accounts 08 January 2010
AR01 - Annual Return 31 December 2009
CH01 - Change of particulars for director 31 December 2009
AA - Annual Accounts 15 April 2009
363a - Annual Return 16 February 2009
288b - Notice of resignation of directors or secretaries 13 February 2009
225 - Change of Accounting Reference Date 21 November 2008
288a - Notice of appointment of directors or secretaries 30 October 2008
287 - Change in situation or address of Registered Office 16 May 2008
363a - Annual Return 13 May 2008
AA - Annual Accounts 06 May 2008
AA - Annual Accounts 10 May 2007
363s - Annual Return 07 January 2007
AA - Annual Accounts 05 February 2006
363s - Annual Return 06 January 2006
363s - Annual Return 17 February 2005
AA - Annual Accounts 01 February 2005
AA - Annual Accounts 17 May 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 05 February 2004
363s - Annual Return 05 January 2004
288b - Notice of resignation of directors or secretaries 24 December 2003
288a - Notice of appointment of directors or secretaries 07 October 2003
363s - Annual Return 21 January 2003
288b - Notice of resignation of directors or secretaries 21 January 2003
AA - Annual Accounts 14 January 2003
363s - Annual Return 11 February 2002
AA - Annual Accounts 13 August 2001
363a - Annual Return 09 April 2001
288c - Notice of change of directors or secretaries or in their particulars 14 March 2001
AA - Annual Accounts 30 November 2000
363s - Annual Return 14 December 1999
AA - Annual Accounts 04 December 1999
363s - Annual Return 02 March 1999
288b - Notice of resignation of directors or secretaries 22 January 1999
288a - Notice of appointment of directors or secretaries 22 January 1999
AA - Annual Accounts 18 November 1998
287 - Change in situation or address of Registered Office 17 June 1998
AA - Annual Accounts 19 February 1998
288b - Notice of resignation of directors or secretaries 10 February 1998
363a - Annual Return 16 January 1998
363a - Annual Return 16 January 1998
288b - Notice of resignation of directors or secretaries 29 August 1997
AA - Annual Accounts 16 October 1996
363a - Annual Return 13 February 1996
AA - Annual Accounts 12 July 1995
288 - N/A 01 June 1995
288 - N/A 01 June 1995
RESOLUTIONS - N/A 21 April 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 April 1995
123 - Notice of increase in nominal capital 21 April 1995
363s - Annual Return 03 January 1995
288 - N/A 29 September 1994
288 - N/A 29 September 1994
288 - N/A 29 September 1994
AA - Annual Accounts 15 September 1994
AA - Annual Accounts 25 April 1994
CERTNM - Change of name certificate 31 March 1994
CERTNM - Change of name certificate 31 March 1994
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 09 February 1994
363s - Annual Return 06 January 1994
AA - Annual Accounts 16 March 1993
288 - N/A 05 March 1993
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 10 February 1993
363b - Annual Return 26 January 1993
225(2) - Notice by a holding or subsidiary company of a new accounting reference date given after the end of an accounting reference period 16 December 1992
AA - Annual Accounts 14 December 1992
288 - N/A 31 March 1992
288 - N/A 31 March 1992
AA - Annual Accounts 24 March 1992
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 24 February 1992
288 - N/A 21 June 1990
288 - N/A 15 June 1990
288 - N/A 15 June 1990
MEM/ARTS - N/A 04 May 1990
CERTNM - Change of name certificate 20 April 1990
RESOLUTIONS - N/A 27 March 1990
288 - N/A 27 February 1990
288 - N/A 27 February 1990
287 - Change in situation or address of Registered Office 27 February 1990
NEWINC - New incorporation documents 18 December 1989

Mortgages & Charges

Description Date Status Charge by
A registered charge 25 February 2019 Outstanding

N/A

A registered charge 12 February 2019 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.