About

Registered Number: 06063322
Date of Incorporation: 23/01/2007 (17 years and 3 months ago)
Company Status: Active
Registered Address: 30 Colemere Drive, Thingwall, Wirral, CH61 7XS,

 

Mfr (Marine Service) Ltd was setup in 2007. There are 4 directors listed as Bryant, Andrew, Bryant, Ian Nigel Vernon, Bryant, Andrew, Bryant, Ian for this organisation at Companies House. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRYANT, Andrew 16 November 2015 - 1
BRYANT, Ian Nigel Vernon 23 January 2007 - 1
BRYANT, Ian 23 January 2007 27 March 2007 1
Secretary Name Appointed Resigned Total Appointments
BRYANT, Andrew 23 January 2007 04 February 2014 1

Filing History

Document Type Date
CH01 - Change of particulars for director 24 February 2020
CS01 - N/A 24 February 2020
AD01 - Change of registered office address 24 February 2020
AA - Annual Accounts 04 April 2019
CS01 - N/A 04 March 2019
AA - Annual Accounts 24 April 2018
CS01 - N/A 27 February 2018
AA - Annual Accounts 07 November 2017
AD01 - Change of registered office address 26 October 2017
CS01 - N/A 22 February 2017
SH01 - Return of Allotment of shares 09 January 2017
RESOLUTIONS - N/A 08 January 2017
SH08 - Notice of name or other designation of class of shares 04 January 2017
AA - Annual Accounts 22 June 2016
AR01 - Annual Return 01 March 2016
AP01 - Appointment of director 22 December 2015
AA - Annual Accounts 24 March 2015
SH01 - Return of Allotment of shares 24 March 2015
AR01 - Annual Return 10 February 2015
AA - Annual Accounts 24 June 2014
AD01 - Change of registered office address 09 June 2014
AR01 - Annual Return 28 February 2014
TM02 - Termination of appointment of secretary 04 February 2014
AA - Annual Accounts 26 April 2013
AR01 - Annual Return 07 March 2013
AA - Annual Accounts 11 September 2012
AR01 - Annual Return 22 February 2012
CH03 - Change of particulars for secretary 22 February 2012
CH01 - Change of particulars for director 22 February 2012
AD01 - Change of registered office address 21 February 2012
AA - Annual Accounts 11 April 2011
AR01 - Annual Return 24 March 2011
CH01 - Change of particulars for director 24 March 2011
CH03 - Change of particulars for secretary 24 March 2011
AA - Annual Accounts 25 May 2010
AR01 - Annual Return 04 March 2010
AA - Annual Accounts 30 June 2009
363a - Annual Return 23 March 2009
288c - Notice of change of directors or secretaries or in their particulars 23 March 2009
288c - Notice of change of directors or secretaries or in their particulars 23 March 2009
287 - Change in situation or address of Registered Office 07 January 2009
AA - Annual Accounts 22 August 2008
363s - Annual Return 08 August 2008
287 - Change in situation or address of Registered Office 20 June 2007
288c - Notice of change of directors or secretaries or in their particulars 18 May 2007
288b - Notice of resignation of directors or secretaries 02 April 2007
NEWINC - New incorporation documents 23 January 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.