Mountfields House Services Ltd

General information

Name:

Mountfields House Services Limited

Office Address:

3rd Floor Westfield House 60 Charter Row S1 3FZ Sheffield

Number: 06457923

Incorporation date: 2007-12-20

Dissolution date: 2021-01-16

End of financial year: 30 September

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2007 marks the start of Mountfields House Services Ltd, the firm that was situated at 3rd Floor Westfield House 60, Charter Row in Sheffield. The company was registered on 2007-12-20. The company's Companies House Registration Number was 06457923 and the company zip code was S1 3FZ. The company had been active on the British market for 14 years up until 2021-01-16.

The info we gathered related to this particular enterprise's management suggests that the last two directors were: Jane G. and William W. who were appointed on 2007-12-20.

Executives who had control over the firm were as follows: Jane G. owned 1/2 or less of company shares and had 1/2 or less of voting rights. William W. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Jane G.

Role: Director

Appointed: 20 December 2007

Latest update: 10 December 2023

Jane G.

Role: Secretary

Appointed: 20 December 2007

Latest update: 10 December 2023

William W.

Role: Director

Appointed: 20 December 2007

Latest update: 10 December 2023

People with significant control

Jane G.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
William W.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 June 2021
Account last made up date 30 September 2019
Confirmation statement next due date 31 December 2020
Confirmation statement last made up date 19 November 2019
Annual Accounts 2 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 2 December 2015
Annual Accounts 9 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 9 December 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 30 September 2019

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 16th, January 2021
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2015

Address:

11 St Peter's Close

Post code:

LE15 6EE

City / Town:

Oakham

HQ address,
2016

Address:

11 St Peter's Close

Post code:

LE15 6EE

City / Town:

Oakham

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2015 Rutland County Council 4 £ 6 105.50
2015-05-05 2246814 £ 2 075.00 Services - Professional Fees
2015-01-25 2240140 £ 1 343.50 Services - Fees And Charges
2015-03-25 2244310 £ 1 343.50 Services - Fees And Charges
2014 Rutland County Council 1 £ 1 343.50
2014-11-03 2235206 £ 1 343.50 Services - Fees And Charges

Search other companies

Services (by SIC Code)

  • 88990 : Other social work activities without accommodation n.e.c.
  • 82990 : Other business support service activities not elsewhere classified
13
Company Age

Closest Companies - by postcode