Mfc Group (UK) Ltd

General information

Name:

Mfc Group (UK) Limited

Office Address:

Unit 17 Shottery Brook Office Park Timothy's Bridge Road CV37 9NR Stratford-upon-avon

Number: 05030860

Incorporation date: 2004-01-30

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

This business known as Mfc Group (UK) was started on 2004-01-30 as a Private Limited Company. The enterprise's office can be contacted at Stratford-upon-avon on Unit 17 Shottery Brook Office Park, Timothy's Bridge Road. Should you want to get in touch with this business by mail, its post code is CV37 9NR. The registration number for Mfc Group (UK) Ltd is 05030860. It has been already 15 years since Mfc Group (UK) Ltd is no longer identified under the business name Mobler Furniture Company. The enterprise's registered with SIC code 46150 - Agents involved in the sale of furniture, household goods, hardware and ironmongery. 2022-12-31 is the last time when account status updates were reported.

As suggested by this particular company's directors directory, since 2004 there have been two directors: Julie O. and Casper O.. To support the directors in their duties, the business has been utilizing the skillset of Julie O. as a secretary since 2004.

  • Previous company's names
  • Mfc Group (UK) Ltd 2009-06-18
  • Mobler Furniture Company Limited 2004-01-30

Financial data based on annual reports

Company staff

Julie O.

Role: Director

Appointed: 16 February 2004

Latest update: 1 April 2024

Casper O.

Role: Director

Appointed: 30 January 2004

Latest update: 1 April 2024

Julie O.

Role: Secretary

Appointed: 30 January 2004

Latest update: 1 April 2024

People with significant control

The companies that control this firm are as follows: Dannebrog Ltd owns over 3/4 of company shares. This business can be reached in Stratford-Upon-Avon at Timothys Bridge Road, Stratford Enterprise Park, CV37 9NR and was registered as a PSC under the registration number 13523116.

Dannebrog Ltd
Address: 17 Timothys Bridge Road, Stratford Enterprise Park, Stratford-Upon-Avon, CV37 9NR, England
Legal authority England
Legal form Limited Company
Country registered England
Place registered England
Registration number 13523116
Notified on 11 October 2022
Nature of control:
over 3/4 of shares
Wikings Holdings Limited
Address: Unit 17 Timothys Bridge Road, Stratford Enterprise Park, Stratford-Upon-Avon, CV37 9NR, England
Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England & Wales
Registration number 09991082
Notified on 6 April 2016
Ceased on 11 October 2022
Nature of control:
over 3/4 of shares
Casper O.
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 13 February 2024
Confirmation statement last made up date 30 January 2023
Annual Accounts 27 September 2016
Start Date For Period Covered By Report 2015-01-01
End Date For Period Covered By Report 2015-12-31
Date Approval Accounts 27 September 2016
Annual Accounts
Start Date For Period Covered By Report 2016-01-01
End Date For Period Covered By Report 2016-12-31
Annual Accounts
Start Date For Period Covered By Report 2017-01-01
End Date For Period Covered By Report 2017-12-31
Annual Accounts
Start Date For Period Covered By Report 2018-01-01
End Date For Period Covered By Report 2018-12-31
Annual Accounts
Start Date For Period Covered By Report 2019-01-01
End Date For Period Covered By Report 2019-12-31
Annual Accounts
Start Date For Period Covered By Report 2020-01-01
End Date For Period Covered By Report 2020-12-31
Annual Accounts
Start Date For Period Covered By Report 2021-01-01
End Date For Period Covered By Report 2021-12-31
Annual Accounts
Start Date For Period Covered By Report 2022-01-01
End Date For Period Covered By Report 2022-12-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022 (AA)
filed on: 29th, September 2023
accounts
Free Download Download filing (13 pages)

Search other companies

Services (by SIC Code)

  • 46150 : Agents involved in the sale of furniture, household goods, hardware and ironmongery
20
Company Age

Similar companies nearby

Closest companies