Mf Safety Solutions Limited

General information

Name:

Mf Safety Solutions Ltd

Office Address:

Leonard Curtis House Elms Square Bury New Road M45 7TA Whitefield

Number: 08837390

Incorporation date: 2014-01-08

Dissolution date: 2023-08-23

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2014 is the year of the beginning of Mf Safety Solutions Limited, a company located at Leonard Curtis House Elms Square, Bury New Road, Whitefield. The company was registered on Wed, 8th Jan 2014. The Companies House Registration Number was 08837390 and the company zip code was M45 7TA. This firm had been on the British market for about 9 years until Wed, 23rd Aug 2023.

The company was administered by a single director: Matthew F. who was with it from Wed, 8th Jan 2014 to dissolution date on Wed, 23rd Aug 2023.

Matthew F. was the individual with significant control over this firm, owned over 3/4 of company shares.

Financial data based on annual reports

Company staff

Matthew F.

Role: Director

Appointed: 08 January 2014

Latest update: 31 January 2024

People with significant control

Matthew F.
Notified on 8 January 2017
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 December 2022
Account last made up date 31 March 2021
Confirmation statement next due date 18 January 2022
Confirmation statement last made up date 04 January 2021
Annual Accounts 9 February 2015
Start Date For Period Covered By Report 08 January 2014
End Date For Period Covered By Report 31 January 2015
Date Approval Accounts 9 February 2015
Annual Accounts 11 March 2016
Start Date For Period Covered By Report 01 February 2015
End Date For Period Covered By Report 31 January 2016
Date Approval Accounts 11 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 February 2016
End Date For Period Covered By Report 31 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 February 2017
End Date For Period Covered By Report 31 January 2018
Annual Accounts
Start Date For Period Covered By Report 01 February 2018
End Date For Period Covered By Report 31 January 2019
Annual Accounts
Start Date For Period Covered By Report 01 February 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

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation
Free Download
Address change date: Wed, 21st Jul 2021. New Address: Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA. Previous address: 91 Chester Road Poynton Stockport Cheshire SK12 1HJ (AD01)
filed on: 21st, July 2021
address
Free Download Download filing (2 pages)

Additional Information

HQ address,
2015

Address:

91 Chester Road Poynton

Post code:

SK12 1HJ

City / Town:

Stockport

HQ address,
2016

Address:

91 Chester Road Poynton

Post code:

SK12 1HJ

City / Town:

Stockport

Accountant/Auditor,
2016 - 2015

Name:

Warr & Co Limited

Address:

Chartered Accountants Mynshull House 78 Churchgate

Post code:

SK1 1YJ

City / Town:

Stockport

Search other companies

Services (by SIC Code)

  • 74909 : Other professional, scientific and technical activities not elsewhere classified
9
Company Age

Closest Companies - by postcode