M.a.f. Engineering (u.k.) Limited

General information

Name:

M.a.f. Engineering (u.k.) Ltd

Office Address:

25 Grosvenor Road Wrexham LL11 1BT

Number: 03473521

Incorporation date: 1997-11-28

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

M.a.f. Engineering (u.k.) came into being in 1997 as a company enlisted under no 03473521, located at LL11 1BT Wrexham at 25 Grosvenor Road. The firm has been in business for 27 years and its official state is active. From 1998-03-17 M.a.f. Engineering (u.k.) Limited is no longer under the name Baltimore Engineering. This firm's principal business activity number is 25990: Manufacture of other fabricated metal products n.e.c.. Thursday 31st March 2022 is the last time when the company accounts were filed.

M A F Engineering (uk) Ltd is a small-sized vehicle operator with the licence number OG0095925. The firm has one transport operating centre in the country. In their subsidiary in Wrexham on Miners Park, 3 machines are available.

Because of the enterprise's constant expansion, it became imperative to formally appoint additional directors: Adam F. and Samantha F. who have been assisting each other since 2018-09-06 to fulfil their statutory duties for the firm. To find professional help with legal documentation, the firm has been utilizing the expertise of Samantha F. as a secretary since August 2004.

  • Previous company's names
  • M.a.f. Engineering (u.k.) Limited 1998-03-17
  • Baltimore Engineering Limited 1997-11-28

Financial data based on annual reports

Company staff

Adam F.

Role: Director

Appointed: 06 September 2018

Latest update: 6 May 2024

Samantha F.

Role: Secretary

Appointed: 01 August 2004

Latest update: 6 May 2024

Samantha F.

Role: Director

Appointed: 30 December 1997

Latest update: 6 May 2024

People with significant control

Samantha F. is the individual who controls this firm, owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Samantha F.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Mark F.
Notified on 6 April 2016
Ceased on 6 September 2018
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 12 December 2023
Confirmation statement last made up date 28 November 2022
Annual Accounts 15th October 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 15th October 2014
Annual Accounts 15th October 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 15th October 2015
Annual Accounts 11th November 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 11th November 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 26th November 2012
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 26th November 2012
Annual Accounts 13th August 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 13th August 2013

Company Vehicle Operator Data

Unit 8

Address

Miners Park , Miners Road , Llay Industrial Estate Est , Llay

City

Wrexham

Postal code

LL12 0PJ

No. of Vehicles

3

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full accounts data made up to 31st March 2023 (AA)
filed on: 20th, December 2023
accounts
Free Download Download filing (8 pages)

Search other companies

Services (by SIC Code)

  • 25990 : Manufacture of other fabricated metal products n.e.c.
  • 33120 : Repair of machinery
26
Company Age

Similar companies nearby

Closest companies