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..
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 | : |
|
Registered Address | : | Unit 4, London Road Business Park, Retford, England, DN22 6HG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 4, London Road Business Park, Retford, England, DN22 6HG | Secretary | 07 February 2019 | Active |
59, Welham Road, Retford, United Kingdom, DN22 6TW | Director | 29 March 1996 | Active |
Mill Hill Farm, Headon, Retford, DN22 0RQ | Secretary | 24 November 1997 | Active |
52 West Furlong, Retford, DN22 7LN | Secretary | - | Active |
Mill Hill Farm, Headon, Retford, DN22 0RQ | Director | 21 August 1997 | Active |
52 West Furlong, Retford, DN22 7LN | Director | - | Active |
52 West Furlong, Retford, DN22 7LN | Director | - | Active |
Bridge Cottage, Caythorpe, Nottingham, NG14 7ED | Director | - | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-03 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-04 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-01 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-23 | Persons with significant control | Change to a person with significant control. | Download |
2021-09-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-17 | Address | Change registered office address company with date old address new address. | Download |
2020-01-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-30 | Insolvency | Liquidation voluntary arrangement completion. | Download |
2019-04-02 | Insolvency | Liquidation cva supervisors abstract of receipts payments with brought down date. | Download |
2019-02-14 | Officers | Appoint person secretary company with name date. | Download |
2019-02-14 | Officers | Termination secretary company with name termination date. | Download |
2019-02-14 | Officers | Termination director company with name termination date. | Download |
2019-01-30 | Officers | Termination director company with name termination date. | Download |
2019-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-06 | Insolvency | Liquidation cva supervisors abstract of receipts payments with brought down date. | Download |
2018-01-11 | Mortgage | Mortgage satisfy charge full. | Download |
2018-01-11 | Mortgage | Mortgage satisfy charge full. | Download |
2018-01-11 | Mortgage | Mortgage satisfy charge full. | Download |
2018-01-11 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.