Mfst Limited

DataGardener
mfst limited
in liquidation
Medium

Mfst Limited

07132552Private Limited With Share Capital

Leonard Curtis House, Elms Square, Whitefield, M457TA
Incorporated

21/01/2010

Company Age

16 years

Directors

1

Employees

47

SIC Code

46900

Risk

not scored

Company Overview

Registration, classification & business activity

Mfst Limited (07132552) is a private limited with share capital incorporated on 21/01/2010 (16 years old) and registered in whitefield, M457TA. The company operates under SIC code 46900 - non-specialised wholesale trade.

Manchester fluid system technologies limited is a wholesale company based out of 205 cavendish place birchwood park birchwood, warrington, united kingdom.

Private Limited With Share Capital
SIC: 46900
Medium
Incorporated 21/01/2010
M457TA
47 employees

Financial Overview

Total Assets

£6.13M

Liabilities

£1.71M

Net Assets

£4.42M

Turnover

£14.20M

Cash

£2.1K

Key Metrics

47

Employees

1

Directors

2

Shareholders

Board of Directors

1
director

Charges

1

Registered

0

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

50
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:28-10-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:19-09-2024
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:19-09-2024
Resolution
Category:Resolution
Date:19-09-2024
Liquidation Voluntary Declaration Of Solvency
Category:Insolvency
Date:19-09-2024
Resolution
Category:Resolution
Date:13-09-2024
Memorandum Articles
Category:Incorporation
Date:13-09-2024
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:13-05-2024
Certificate Change Of Name Company
Category:Change Of Name
Date:19-04-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-04-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:03-04-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:20-03-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-02-2024
Accounts With Accounts Type Full
Category:Accounts
Date:16-08-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-02-2023
Accounts With Accounts Type Full
Category:Accounts
Date:25-08-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:31-01-2022
Accounts With Accounts Type Small
Category:Accounts
Date:16-12-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-03-2021
Accounts With Accounts Type Small
Category:Accounts
Date:30-09-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-01-2020
Accounts With Accounts Type Small
Category:Accounts
Date:07-06-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-01-2019
Accounts With Accounts Type Full
Category:Accounts
Date:26-09-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-01-2018
Resolution
Category:Resolution
Date:21-12-2017
Capital Allotment Shares
Category:Capital
Date:19-12-2017
Accounts With Accounts Type Full
Category:Accounts
Date:27-09-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-01-2017
Accounts With Accounts Type Full
Category:Accounts
Date:09-10-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-03-2016
Accounts With Accounts Type Medium
Category:Accounts
Date:03-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-01-2015
Accounts With Accounts Type Medium
Category:Accounts
Date:06-10-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-02-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:07-02-2014
Change Person Director Company With Change Date
Category:Officers
Date:04-02-2014
Change Person Director Company With Change Date
Category:Officers
Date:04-02-2014
Accounts With Accounts Type Medium
Category:Accounts
Date:02-10-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-02-2013
Accounts With Accounts Type Medium
Category:Accounts
Date:01-10-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-02-2012
Accounts With Accounts Type Full
Category:Accounts
Date:28-09-2011
Appoint Person Director Company With Name
Category:Officers
Date:09-05-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:31-01-2011
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:10-03-2010
Certificate Change Of Name Company
Category:Change Of Name
Date:02-03-2010
Change Of Name Notice
Category:Change Of Name
Date:02-03-2010
Legacy
Category:Mortgage
Date:26-02-2010
Incorporation Company
Category:Incorporation
Date:21-01-2010

Import / Export

Imports
12 Months0
60 Months46
Exports
12 Months0
60 Months42

Risk Assessment

not scored

International Score

Accounts

Typefull accounts
Due Date08/01/2025
Filing Date16/08/2023
Latest Accounts31/12/2022

Trading Addresses

205 Cavendish Place, Birchwood Park, Birchwood, Warrington, Cheshire, WA36WU
Leonard Curtis House, Elms Square, Whitefield, Greater Manchester M, M457TARegistered

Related Companies

1

Contact

01925822662
manchester.swagelok.com
Leonard Curtis House, Elms Square, Whitefield, M457TA