UKBizDB.co.uk

GEORGE MUDFORD AND SONS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as George Mudford And Sons Limited. The company was founded 35 years ago and was given the registration number 02360107. The firm's registered office is in RETFORD. You can find them at Unit 4, London Road Business Park, Retford, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:GEORGE MUDFORD AND SONS LIMITED
Company Number:02360107
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 March 1989
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Unit 4, London Road Business Park, Retford, England, DN22 6HG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 4, London Road Business Park, Retford, England, DN22 6HG

Secretary07 February 2019Active
59, Welham Road, Retford, United Kingdom, DN22 6TW

Director29 March 1996Active
Mill Hill Farm, Headon, Retford, DN22 0RQ

Secretary24 November 1997Active
52 West Furlong, Retford, DN22 7LN

Secretary-Active
Mill Hill Farm, Headon, Retford, DN22 0RQ

Director21 August 1997Active
52 West Furlong, Retford, DN22 7LN

Director-Active
52 West Furlong, Retford, DN22 7LN

Director-Active
Bridge Cottage, Caythorpe, Nottingham, NG14 7ED

Director-Active

People with Significant Control

Henry Michael Mudford
Notified on:06 April 2016
Status:Active
Date of birth:September 1962
Nationality:British
Country of residence:United Kingdom
Address:59 Welham Road, Retford, United Kingdom, DN22 6TW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Rosemary Jane Greenhalgh
Notified on:06 April 2016
Status:Active
Date of birth:November 1960
Nationality:British
Country of residence:United Kingdom
Address:Mill Hill Farm, Headon, Retford, United Kingdom, DN22 0RQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr William John Mudford
Notified on:06 April 2016
Status:Active
Date of birth:March 1959
Nationality:British
Country of residence:England
Address:Unit 4, London Road Business Park, Retford, England, DN22 6HG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-10Accounts

Accounts with accounts type total exemption full.

Download
2023-11-03Confirmation statement

Confirmation statement with updates.

Download
2022-12-29Accounts

Accounts with accounts type total exemption full.

Download
2022-11-04Confirmation statement

Confirmation statement with updates.

Download
2022-03-22Accounts

Accounts with accounts type total exemption full.

Download
2021-11-01Confirmation statement

Confirmation statement with updates.

Download
2021-09-23Persons with significant control

Change to a person with significant control.

Download
2021-09-13Accounts

Accounts with accounts type total exemption full.

Download
2020-11-24Confirmation statement

Confirmation statement with no updates.

Download
2020-11-17Address

Change registered office address company with date old address new address.

Download
2020-01-23Accounts

Accounts with accounts type total exemption full.

Download
2019-11-13Confirmation statement

Confirmation statement with no updates.

Download
2019-05-30Insolvency

Liquidation voluntary arrangement completion.

Download
2019-04-02Insolvency

Liquidation cva supervisors abstract of receipts payments with brought down date.

Download
2019-02-14Officers

Appoint person secretary company with name date.

Download
2019-02-14Officers

Termination secretary company with name termination date.

Download
2019-02-14Officers

Termination director company with name termination date.

Download
2019-01-30Officers

Termination director company with name termination date.

Download
2019-01-04Confirmation statement

Confirmation statement with no updates.

Download
2018-12-19Accounts

Accounts with accounts type total exemption full.

Download
2018-03-06Insolvency

Liquidation cva supervisors abstract of receipts payments with brought down date.

Download
2018-01-11Mortgage

Mortgage satisfy charge full.

Download
2018-01-11Mortgage

Mortgage satisfy charge full.

Download
2018-01-11Mortgage

Mortgage satisfy charge full.

Download
2018-01-11Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.