Mdrf Holdings Limited

General information

Name:

Mdrf Holdings Ltd

Office Address:

Castle Hill Insolvency Limited 1 Battle Road Heathfield TQ12 6RY Newton Abbot

Number: 08104441

Incorporation date: 2012-06-13

End of financial year: 31 May

Category: Private Limited Company

Status: Liquidation

Description

Data updated on:

Mdrf Holdings Limited could be found at Castle Hill Insolvency Limited 1 Battle Road, Heathfield in Newton Abbot. The post code is TQ12 6RY. Mdrf Holdings has been active on the market for the last twelve years. The reg. no. is 08104441. The firm currently known as Mdrf Holdings Limited was known under the name Ecospan Environmental Holdings until 2022-02-25 when the name was changed. The firm's registered with SIC code 70100 - Activities of head offices. Mdrf Holdings Ltd reported its latest accounts for the financial year up to 2022-05-31. The business most recent annual confirmation statement was filed on 2022-06-13.

  • Previous company's names
  • Mdrf Holdings Limited 2022-02-25
  • Ecospan Environmental Holdings Limited 2012-06-13

Financial data based on annual reports

Company staff

Michael F.

Role: Director

Appointed: 13 June 2012

Latest update: 16 November 2023

People with significant control

Michael F.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Matthew H.
Notified on 6 April 2016
Ceased on 8 October 2021
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 29 February 2024
Account last made up date 31 May 2022
Confirmation statement next due date 27 June 2023
Confirmation statement last made up date 13 June 2022
Annual Accounts 17 October 2014
Start Date For Period Covered By Report 01 June 2013
End Date For Period Covered By Report 31 May 2014
Date Approval Accounts 17 October 2014
Annual Accounts 4 September 2015
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 4 September 2015
Annual Accounts 8 September 2016
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Date Approval Accounts 8 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
End Date For Period Covered By Report 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2017
End Date For Period Covered By Report 31 May 2018
Annual Accounts
Start Date For Period Covered By Report 01 June 2018
End Date For Period Covered By Report 31 May 2019
Annual Accounts
Start Date For Period Covered By Report 01 June 2019
End Date For Period Covered By Report 31 May 2020
Annual Accounts
Start Date For Period Covered By Report 01 June 2020
End Date For Period Covered By Report 31 May 2021
Annual Accounts
Start Date For Period Covered By Report 01 June 2021
End Date For Period Covered By Report 31 May 2022
Annual Accounts 5 February 2014
End Date For Period Covered By Report 31 May 2013
Date Approval Accounts 5 February 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Address change date: 15th March 2023. New Address: Castle Hill Insolvency Limited 1 Battle Road Heathfield Newton Abbot Devon TQ12 6RY. Previous address: 7 Sandy Court Ashleigh Way Langage Business Park Plymouth Devon PL7 5JX (AD01)
filed on: 15th, March 2023
address
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

Unit 8 Strashleigh View Lee Mill Industrial Estate

Post code:

PL21 9GS

City / Town:

Plymouth

HQ address,
2014

Address:

7 Sandy Court Ashleigh Way Langage Business Park

Post code:

PL7 5JX

City / Town:

Plymouth

HQ address,
2015

Address:

7 Sandy Court Ashleigh Way Langage Business Park

Post code:

PL7 5JX

City / Town:

Plymouth

HQ address,
2016

Address:

7 Sandy Court Ashleigh Way Langage Business Park

Post code:

PL7 5JX

City / Town:

Plymouth

Accountant/Auditor,
2015 - 2014

Name:

Mark Holt & Co Limited

Address:

7 Sandy Court Ashleigh Way Langage Business Park

Post code:

PL7 5JX

City / Town:

Plymouth

Search other companies

Services (by SIC Code)

  • 70100 : Activities of head offices
11
Company Age

Closest Companies - by postcode