MFA (DERBYSHIRE) LTD

Register to unlock more data on OkredoRegister

MFA (DERBYSHIRE) LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04302795

Incorporation date

11/10/2001

Size

Micro Entity

Contacts

Registered address

Registered address

Brookdale, 41 Clarence Road, Chesterfield, Derbyshire S40 1LHCopy
copy info iconCopy
See on map
Latest events (Record since 24/10/2022)
dot icon02/12/2025
Termination of appointment of Timothy Guy Leeman as a secretary on 2025-11-21
dot icon02/12/2025
Termination of appointment of Timothy Guy Leeman as a director on 2025-11-21
dot icon02/12/2025
Appointment of Mr Christopher Joseph Dey as a director on 2025-11-21
dot icon02/12/2025
Termination of appointment of Tony Hornsby as a director on 2025-11-21
dot icon02/12/2025
Termination of appointment of Andrew Mcdaid as a director on 2025-11-21
dot icon02/12/2025
Notification of Afs Limited as a person with significant control on 2025-11-21
dot icon02/12/2025
Cessation of Mitchells (Derbyshire) Limited as a person with significant control on 2025-11-21
dot icon02/12/2025
Registered office address changed from 93-97 Saltergate Chesterfield Derbyshire S40 1LA to Brookdale 41 Clarence Road Chesterfield Derbyshire S40 1LH on 2025-12-02
dot icon02/12/2025
Certificate of change of name
dot icon19/11/2025
Micro company accounts made up to 2025-04-30
dot icon29/10/2025
Satisfaction of charge 043027950001 in full
dot icon27/10/2025
Cessation of Rosemary Ann Leeman as a person with significant control on 2016-04-06
dot icon27/10/2025
Cessation of Timothy Guy Leeman as a person with significant control on 2016-04-06
dot icon16/10/2025
Confirmation statement made on 2025-09-22 with no updates
dot icon21/01/2025
Micro company accounts made up to 2024-04-30
dot icon07/11/2024
Termination of appointment of David Alan Harris as a director on 2024-10-31
dot icon16/10/2024
Confirmation statement made on 2024-09-22 with no updates
dot icon22/01/2024
Micro company accounts made up to 2023-04-30
dot icon04/10/2023
Confirmation statement made on 2023-09-22 with no updates
dot icon06/02/2023
Change of details for Mrs Rose-Marie Ann Leeman as a person with significant control on 2023-01-01
dot icon29/01/2023
Micro company accounts made up to 2022-04-30
dot icon12/12/2022
Change of details for Ms Rose-Marie Ann Clarke as a person with significant control on 2021-09-05
dot icon24/10/2022
Confirmation statement made on 2022-09-22 with no updates
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

4
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
22/09/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
12.01K
-
0.00
-
-
2022
4
11.52K
-
0.00
-
-
2023
4
20.62K
-
11.28K
-
-
2023
4
20.62K
-
11.28K
-
-

Employees

2023

Employees

4 Ascended0 % *

Net Assets(GBP)

20.62K £Ascended79.00 % *

Total Assets(GBP)

-

Turnover(GBP)

11.28K £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TEMPLE SECRETARIES LIMITED
Nominee Secretary
11/10/2001 - 11/10/2001
68517
Trueman, Richard John
Director
11/10/2001 - 30/04/2017
4
Leeman, Timothy Guy
Director
11/10/2001 - 21/11/2025
8
Palethorpe, John Charles
Director
11/10/2001 - 30/04/2004
-
COMPANY DIRECTORS LIMITED
Nominee Director
11/10/2001 - 11/10/2001
67500

Persons with Significant Control

9
psc login icon

Persons with Significant Control

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

Similar companies

200
LANE HEAD (PLUMBLAND) LIMITEDLane Head Plumbland, Aspatria, Wigton, Cumbria CA7 2ET
Active

Category:

Raising of other animals

Comp. code:

06578189

Reg. date:

28/04/2008

Turnover:

-

No. of employees:

3
DEVON GROWN LIMITEDRiverview Bere Alston, Hewton, Yelverton, Devon PL20 7BW
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

06997664

Reg. date:

21/08/2009

Turnover:

-

No. of employees:

3
TY MADOC FARM LTDTy Madoc, Merthyr Cynog, Brecon, Powys LD3 9SG
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

11506930

Reg. date:

08/08/2018

Turnover:

-

No. of employees:

4
CARRINGTONS CC LTDUnit 14c Warton Road, Carnforth, Lancashire LA5 9FG
Active

Category:

Production of coffee and coffee substitutes

Comp. code:

11784181

Reg. date:

23/01/2019

Turnover:

-

No. of employees:

3
EFAMY COMPANY LIMITEDCorby Business Center, Eisman Way, Corby, Northamptonshire NN17 5ZB
Active

Category:

Manufacture of condiments and seasonings

Comp. code:

05456159

Reg. date:

18/05/2005

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About MFA (DERBYSHIRE) LTD

MFA (DERBYSHIRE) LTD is an(a) Active company incorporated on 11/10/2001 with the registered office located at Brookdale, 41 Clarence Road, Chesterfield, Derbyshire S40 1LH. There is currently 1 active director according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of MFA (DERBYSHIRE) LTD?

toggle

MFA (DERBYSHIRE) LTD is currently Active. It was registered on 11/10/2001 .

Where is MFA (DERBYSHIRE) LTD located?

toggle

MFA (DERBYSHIRE) LTD is registered at Brookdale, 41 Clarence Road, Chesterfield, Derbyshire S40 1LH.

What does MFA (DERBYSHIRE) LTD do?

toggle

MFA (DERBYSHIRE) LTD operates in the Pension funding (65.30 - SIC 2007) sector.

How many employees does MFA (DERBYSHIRE) LTD have?

toggle

MFA (DERBYSHIRE) LTD had 4 employees in 2023.

What is the latest filing for MFA (DERBYSHIRE) LTD?

toggle

The latest filing was on 02/12/2025: Termination of appointment of Timothy Guy Leeman as a secretary on 2025-11-21.