M.H. FINANCIAL SERVICES LIMITED

Register to unlock more data on OkredoRegister

M.H. FINANCIAL SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01792774

Incorporation date

17/02/1984

Size

Micro Entity

Contacts

Registered address

Registered address

Henry Pilling House, 29 Booth Street, Manchester M2 4AFCopy
copy info iconCopy
See on map
Latest events (Record since 17/02/1984)
dot icon01/12/2025
Micro company accounts made up to 2025-03-31
dot icon25/11/2025
Confirmation statement made on 2025-11-24 with no updates
dot icon09/12/2024
Micro company accounts made up to 2024-03-31
dot icon05/12/2024
Confirmation statement made on 2024-11-24 with no updates
dot icon07/12/2023
Micro company accounts made up to 2023-03-31
dot icon29/11/2023
Confirmation statement made on 2023-11-24 with no updates
dot icon29/08/2023
Termination of appointment of Andrew James White as a secretary on 2023-08-29
dot icon29/08/2023
Appointment of Mr Barry James Neal as a secretary on 2023-08-29
dot icon23/12/2022
Micro company accounts made up to 2022-03-31
dot icon09/12/2022
Notification of Morgans Incorporated Ltd as a person with significant control on 2021-11-25
dot icon09/12/2022
Notification of Scotsdyke Ltd as a person with significant control on 2021-11-25
dot icon09/12/2022
Confirmation statement made on 2022-11-24 with no updates
dot icon08/12/2022
Withdrawal of a person with significant control statement on 2022-12-08
dot icon06/05/2022
Satisfaction of charge 1 in full
dot icon29/03/2022
Micro company accounts made up to 2021-03-31
dot icon07/12/2021
Confirmation statement made on 2021-11-24 with updates
dot icon06/12/2021
Notification of a person with significant control statement
dot icon06/12/2021
Cessation of Margaret Hodgson as a person with significant control on 2021-02-17
dot icon04/01/2021
Micro company accounts made up to 2020-03-31
dot icon04/01/2021
Confirmation statement made on 2020-11-24 with updates
dot icon05/08/2020
Termination of appointment of Alistair Scott Hodgson as a director on 2020-08-05
dot icon05/08/2020
Appointment of Mr Charles Duncan Hodgson as a director on 2020-08-04
dot icon07/07/2020
Appointment of Mr Alistair Scott Hodgson as a director on 2020-07-07
dot icon10/06/2020
Cessation of Robin Leslie Hodgson as a person with significant control on 2020-06-09
dot icon10/06/2020
Termination of appointment of Robin Leslie Hodgson as a director on 2020-06-09
dot icon03/12/2019
Confirmation statement made on 2019-11-24 with updates
dot icon03/12/2019
Cessation of Dennis Lockhart Morgan as a person with significant control on 2019-04-01
dot icon17/09/2019
Micro company accounts made up to 2019-03-31
dot icon03/12/2018
Confirmation statement made on 2018-11-24 with no updates
dot icon06/09/2018
Total exemption full accounts made up to 2018-03-31
dot icon13/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon30/11/2017
Confirmation statement made on 2017-11-24 with no updates
dot icon28/11/2016
Confirmation statement made on 2016-11-24 with updates
dot icon20/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon02/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon30/11/2015
Annual return made up to 2015-11-24 with full list of shareholders
dot icon30/11/2015
Secretary's details changed for Mr Andrew James White on 2014-11-25
dot icon30/11/2015
Director's details changed for Mr Robin Leslie Hodgson on 2014-11-25
dot icon30/11/2015
Director's details changed for Mr Dennis Lockhart Morgan on 2014-11-25
dot icon09/01/2015
Annual return made up to 2014-11-24 with full list of shareholders
dot icon20/06/2014
Total exemption small company accounts made up to 2014-03-31
dot icon18/12/2013
Annual return made up to 2013-11-24 with full list of shareholders
dot icon27/06/2013
Total exemption small company accounts made up to 2013-03-31
dot icon10/01/2013
Annual return made up to 2012-11-24 with full list of shareholders
dot icon01/08/2012
Total exemption small company accounts made up to 2012-03-31
dot icon25/01/2012
Annual return made up to 2011-11-24 with full list of shareholders
dot icon07/09/2011
Total exemption small company accounts made up to 2011-03-31
dot icon04/02/2011
Annual return made up to 2010-11-24 with full list of shareholders
dot icon19/07/2010
Total exemption small company accounts made up to 2010-03-31
dot icon04/12/2009
Annual return made up to 2009-11-24 with full list of shareholders
dot icon04/12/2009
Director's details changed for Dennis Lockhart Morgan on 2009-11-01
dot icon04/12/2009
Director's details changed for Mr Robin Leslie Hodgson on 2009-11-01
dot icon26/11/2009
Resolutions
dot icon20/08/2009
Total exemption small company accounts made up to 2009-03-31
dot icon16/02/2009
Return made up to 24/11/08; full list of members
dot icon29/05/2008
Total exemption small company accounts made up to 2008-03-31
dot icon27/11/2007
Return made up to 24/11/07; full list of members
dot icon29/06/2007
Total exemption small company accounts made up to 2007-03-31
dot icon13/12/2006
Return made up to 24/11/06; full list of members
dot icon14/07/2006
Total exemption small company accounts made up to 2006-03-31
dot icon09/12/2005
Return made up to 24/11/05; full list of members
dot icon28/07/2005
Total exemption small company accounts made up to 2005-03-31
dot icon01/12/2004
Return made up to 24/11/04; full list of members
dot icon20/07/2004
Total exemption small company accounts made up to 2004-03-31
dot icon28/11/2003
Return made up to 24/11/03; full list of members
dot icon28/07/2003
Total exemption small company accounts made up to 2003-03-31
dot icon29/11/2002
Return made up to 24/11/02; full list of members
dot icon28/10/2002
Total exemption small company accounts made up to 2002-03-31
dot icon25/01/2002
Total exemption small company accounts made up to 2001-03-31
dot icon30/11/2001
Return made up to 24/11/01; full list of members
dot icon29/01/2001
Accounts for a small company made up to 2000-03-31
dot icon28/11/2000
Return made up to 24/11/00; full list of members
dot icon08/12/1999
Return made up to 24/11/99; full list of members
dot icon05/11/1999
Particulars of mortgage/charge
dot icon14/10/1999
Accounts for a small company made up to 1999-03-31
dot icon30/11/1998
Return made up to 24/11/98; full list of members
dot icon19/08/1998
Accounts for a small company made up to 1998-03-31
dot icon22/12/1997
Accounts for a small company made up to 1997-03-31
dot icon02/12/1997
Return made up to 24/11/97; no change of members
dot icon25/11/1996
Return made up to 24/11/96; no change of members
dot icon27/08/1996
Accounts for a small company made up to 1996-03-31
dot icon05/02/1996
Accounts for a small company made up to 1995-03-31
dot icon04/12/1995
Return made up to 24/11/95; full list of members
dot icon06/06/1995
Director resigned
dot icon26/01/1995
Accounts for a small company made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/12/1994
Return made up to 24/11/94; full list of members
dot icon06/12/1993
Return made up to 24/11/93; no change of members
dot icon05/09/1993
Full accounts made up to 1993-03-31
dot icon04/02/1993
Full accounts made up to 1992-03-31
dot icon07/01/1993
Full accounts made up to 1991-03-31
dot icon07/01/1993
Full accounts made up to 1990-03-31
dot icon08/12/1992
Return made up to 24/11/92; no change of members
dot icon26/06/1992
Return made up to 24/11/91; full list of members
dot icon29/05/1991
Return made up to 23/11/90; no change of members
dot icon16/01/1990
Full accounts made up to 1989-03-31
dot icon16/01/1990
Return made up to 24/11/89; no change of members
dot icon13/11/1989
Director resigned
dot icon03/03/1989
Return made up to 23/09/88; full list of members
dot icon01/03/1989
Full accounts made up to 1988-03-31
dot icon13/12/1988
New director appointed
dot icon02/09/1987
Return made up to 22/07/87; full list of members
dot icon02/09/1987
Full accounts made up to 1987-03-31
dot icon14/03/1987
New director appointed
dot icon06/10/1986
Full accounts made up to 1986-03-31
dot icon06/10/1986
Return made up to 18/09/86; full list of members
dot icon06/10/1986
Registered office changed on 06/10/86 from: fourth floor 76 cross street manchester M60 2EP
dot icon17/02/1984
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
24/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
926.80K
-
0.00
-
-
2022
0
994.45K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hodgson, Alistair Scott
Director
07/07/2020 - 05/08/2020
6
Neal, Barry James
Secretary
29/08/2023 - Present
-
Hodgson, Charles
Director
04/08/2020 - Present
12

Persons with Significant Control

6
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About M.H. FINANCIAL SERVICES LIMITED

M.H. FINANCIAL SERVICES LIMITED is an(a) Active company incorporated on 17/02/1984 with the registered office located at Henry Pilling House, 29 Booth Street, Manchester M2 4AF. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of M.H. FINANCIAL SERVICES LIMITED?

toggle

M.H. FINANCIAL SERVICES LIMITED is currently Active. It was registered on 17/02/1984 .

Where is M.H. FINANCIAL SERVICES LIMITED located?

toggle

M.H. FINANCIAL SERVICES LIMITED is registered at Henry Pilling House, 29 Booth Street, Manchester M2 4AF.

What does M.H. FINANCIAL SERVICES LIMITED do?

toggle

M.H. FINANCIAL SERVICES LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for M.H. FINANCIAL SERVICES LIMITED?

toggle

The latest filing was on 01/12/2025: Micro company accounts made up to 2025-03-31.