About

Registered Number: 02636342
Date of Incorporation: 09/08/1991 (32 years and 8 months ago)
Company Status: Active
Registered Address: 3 Pickburn Gardens, Kilburn, Belper, DE56 0LZ,

 

Based in Belper, Multifil Ltd was setup in 1991, it has a status of "Active". The current directors of the business are listed as Holden, Simon Leonard, Cawthorne, Lawrence Neil, Holden, Gordon Alan, Holden, Julie, Holden, Mary Catherine in the Companies House registry. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOLDEN, Simon Leonard 01 February 1993 - 1
CAWTHORNE, Lawrence Neil 07 October 1991 30 September 1992 1
HOLDEN, Gordon Alan 09 August 1991 18 July 2001 1
HOLDEN, Julie 18 July 2001 08 August 2009 1
HOLDEN, Mary Catherine 09 August 1991 18 July 2001 1

Filing History

Document Type Date
CS01 - N/A 08 September 2020
CH01 - Change of particulars for director 08 September 2020
AD01 - Change of registered office address 08 September 2020
AA - Annual Accounts 24 September 2019
CS01 - N/A 22 August 2019
AA - Annual Accounts 26 September 2018
CS01 - N/A 30 August 2018
AA - Annual Accounts 27 September 2017
CS01 - N/A 23 August 2017
AD01 - Change of registered office address 23 August 2017
CH01 - Change of particulars for director 23 August 2017
PSC04 - N/A 23 August 2017
AA - Annual Accounts 05 December 2016
CS01 - N/A 02 September 2016
AD01 - Change of registered office address 02 September 2016
AA - Annual Accounts 12 October 2015
AR01 - Annual Return 07 September 2015
CH01 - Change of particulars for director 27 May 2015
AD01 - Change of registered office address 27 May 2015
AA - Annual Accounts 30 October 2014
AR01 - Annual Return 29 August 2014
AD01 - Change of registered office address 29 August 2014
AA - Annual Accounts 23 September 2013
AR01 - Annual Return 02 September 2013
CH01 - Change of particulars for director 02 September 2013
AD01 - Change of registered office address 02 September 2013
AA - Annual Accounts 27 September 2012
AR01 - Annual Return 23 August 2012
AD01 - Change of registered office address 13 July 2012
AR01 - Annual Return 13 July 2012
CH01 - Change of particulars for director 13 July 2012
RT01 - Application for administrative restoration to the register 13 July 2012
GAZ2 - Second notification of strike-off action in London Gazette 19 June 2012
GAZ1 - First notification of strike-off action in London Gazette 06 March 2012
AA - Annual Accounts 06 October 2011
AA - Annual Accounts 29 September 2010
AR01 - Annual Return 23 September 2010
CH01 - Change of particulars for director 23 September 2010
AD01 - Change of registered office address 23 September 2010
AA - Annual Accounts 01 October 2009
363a - Annual Return 28 September 2009
288b - Notice of resignation of directors or secretaries 28 September 2009
287 - Change in situation or address of Registered Office 28 September 2009
288c - Notice of change of directors or secretaries or in their particulars 28 September 2009
288b - Notice of resignation of directors or secretaries 28 September 2009
363a - Annual Return 20 March 2009
363a - Annual Return 26 January 2009
288c - Notice of change of directors or secretaries or in their particulars 05 January 2009
287 - Change in situation or address of Registered Office 21 December 2008
AA - Annual Accounts 09 October 2008
AA - Annual Accounts 26 October 2007
AA - Annual Accounts 11 October 2006
363s - Annual Return 11 October 2006
363s - Annual Return 14 September 2005
225 - Change of Accounting Reference Date 19 July 2005
AA - Annual Accounts 15 July 2005
363s - Annual Return 01 October 2004
AA - Annual Accounts 11 May 2004
363s - Annual Return 30 August 2003
AA - Annual Accounts 25 July 2003
363s - Annual Return 16 September 2002
AA - Annual Accounts 29 July 2002
363s - Annual Return 31 August 2001
288b - Notice of resignation of directors or secretaries 27 July 2001
288b - Notice of resignation of directors or secretaries 27 July 2001
288a - Notice of appointment of directors or secretaries 27 July 2001
AA - Annual Accounts 27 July 2001
363s - Annual Return 29 September 2000
288c - Notice of change of directors or secretaries or in their particulars 02 August 2000
AA - Annual Accounts 20 July 2000
287 - Change in situation or address of Registered Office 20 July 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 September 1999
363s - Annual Return 06 September 1999
AA - Annual Accounts 08 June 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 April 1999
363s - Annual Return 21 August 1998
AA - Annual Accounts 23 July 1998
363s - Annual Return 03 September 1997
AA - Annual Accounts 21 July 1997
363s - Annual Return 01 August 1996
AA - Annual Accounts 01 August 1996
363s - Annual Return 31 July 1995
AA - Annual Accounts 26 July 1995
363s - Annual Return 02 August 1994
AA - Annual Accounts 29 July 1994
363s - Annual Return 19 August 1993
288 - N/A 14 June 1993
AA - Annual Accounts 10 June 1993
363s - Annual Return 02 September 1992
288 - N/A 02 September 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 01 April 1992
288 - N/A 16 August 1991
NEWINC - New incorporation documents 09 August 1991

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.