Mfs (Nw) Ltd

DataGardener
mfs (nw) ltd
in liquidation
Small

Mfs (nw) Ltd

06834102Private Limited With Share Capital

The Town Hall 83 Burnley Road, Padiham, Burnley, BB128BS
Incorporated

02/03/2009

Company Age

17 years

Directors

2

Employees

20

SIC Code

43330

Risk

not scored

Company Overview

Registration, classification & business activity

Mfs (nw) Ltd (06834102) is a private limited with share capital incorporated on 02/03/2009 (17 years old) and registered in burnley, BB128BS. The company operates under SIC code 43330 - floor and wall covering.

We are a medium sized north wales based building company. all work is carried out by local employees who are employed for their proven expertise and experience in construction. their skills are self-evident in the quality and range of buildings we construct. we are able to project manage a wide rang...

Private Limited With Share Capital
SIC: 43330
Small
Incorporated 02/03/2009
BB128BS
20 employees

Financial Overview

Total Assets

£717.6K

Liabilities

£546.0K

Net Assets

£171.6K

Cash

£73.4K

Key Metrics

20

Employees

2

Directors

1

Shareholders

2

CCJs

Board of Directors

1

Charges

5

Registered

3

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

50
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:23-04-2026
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:21-05-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:28-05-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:22-05-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:18-05-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:03-06-2021
Liquidation Disclaimer Notice
Category:Insolvency
Date:08-04-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:30-03-2021
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:30-03-2021
Resolution
Category:Resolution
Date:30-03-2021
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:30-03-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:24-04-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-03-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-02-2020
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:02-12-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-04-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:04-01-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:02-05-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-03-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:13-10-2017
Change Person Secretary Company With Change Date
Category:Officers
Date:07-08-2017
Change Person Director Company With Change Date
Category:Officers
Date:07-08-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-03-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-09-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-03-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:11-11-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-09-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:29-08-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:18-08-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-08-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:30-07-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-07-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-03-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-12-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-03-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-12-2013
Appoint Person Director Company With Name
Category:Officers
Date:23-10-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-03-2013
Legacy
Category:Mortgage
Date:27-12-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-08-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-03-2012
Legacy
Category:Mortgage
Date:08-07-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-06-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-03-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-11-2010
Certificate Change Of Name Company
Category:Change Of Name
Date:14-09-2010
Change Of Name Notice
Category:Change Of Name
Date:14-09-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-03-2010
Change Person Director Company With Change Date
Category:Officers
Date:19-03-2010
Incorporation Company
Category:Incorporation
Date:02-03-2009

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date30/03/2021
Filing Date27/02/2020
Latest Accounts30/03/2019

Trading Addresses

Housing & Environmental Services, Padiham Town Hall, Burnley Road, Padiham, Burnley, BB128BSRegistered
Units 19/20, Tir Llwyd Industrial Estate, St Asaph Avenue, Conwy, Gwynedd, LL185JA

Contact

01745362348
enquiries@mfsnw.com
mfsnw.com
The Town Hall 83 Burnley Road, Padiham, Burnley, BB128BS