Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > M.V.F. LIMITED
Company Information for

M.V.F. LIMITED

COPPID BEECH HOUSE LONDON ROAD, BINFIELD, BRACKNELL, RG42 4BS,
Company Registration Number
02013504
Private Limited Company
Active - Proposal to Strike off

Company Overview

About M.v.f. Ltd
M.V.F. LIMITED was founded on 1986-04-24 and has its registered office in Bracknell. The organisation's status is listed as "Active - Proposal to Strike off". M.v.f. Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
M.V.F. LIMITED
 
Legal Registered Office
COPPID BEECH HOUSE LONDON ROAD
BINFIELD
BRACKNELL
RG42 4BS
Other companies in RG30
 
Filing Information
Company Number 02013504
Company ID Number 02013504
Date formed 1986-04-24
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 28/02/2021
Account next due 30/11/2022
Latest return 13/12/2015
Return next due 10/01/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2022-03-05 23:59:28
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name M.V.F. LIMITED
The following companies were found which have the same name as M.V.F. LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
M.V.F. IMPORT-EXPORT, INC. 1495 NW 66TH AVENUE MARGATE FL 33063 Inactive Company formed on the 2003-05-05

Company Officers of M.V.F. LIMITED

Current Directors
Officer Role Date Appointed
GARY DUNCAN
Director 2009-12-13
IAN DUNCAN
Director 1991-12-27
Previous Officers
Officer Role Date Appointed Date Resigned
MARGARET ROSE DUNCAN
Company Secretary 2001-12-01 2009-08-27
MARGARET ROSE DUNCAN
Director 1991-12-27 2009-08-27
WILLIAM EVAN BUCKNELL
Company Secretary 1996-06-12 2001-10-01
WILLIAM EVAN BUCKNELL
Director 1991-12-27 2001-04-30
MARGARET ROSE DUNCAN
Company Secretary 1991-12-27 1996-06-12
MALCOLM ROBERT DUNCAN
Director 1991-12-27 1992-09-28

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-03-01GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-11-18AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/21
2021-02-25AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/20
2021-02-17CS01CONFIRMATION STATEMENT MADE ON 13/12/20, WITH NO UPDATES
2020-01-27CS01CONFIRMATION STATEMENT MADE ON 13/12/19, WITH NO UPDATES
2019-09-30AA01Current accounting period extended from 30/09/19 TO 28/02/20
2019-06-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/18
2019-04-13DISS40Compulsory strike-off action has been discontinued
2019-04-12CS01CONFIRMATION STATEMENT MADE ON 13/12/18, WITH NO UPDATES
2019-04-12AD01REGISTERED OFFICE CHANGED ON 12/04/19 FROM 11 Cradock Road Reading RG2 0JT
2019-04-12TM01APPOINTMENT TERMINATED, DIRECTOR GARY DUNCAN
2019-03-05GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-06-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/17
2018-02-12CS01CONFIRMATION STATEMENT MADE ON 13/12/17, WITH NO UPDATES
2017-06-30AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-02-01LATEST SOC01/02/17 STATEMENT OF CAPITAL;GBP 100000
2017-02-01CS01CONFIRMATION STATEMENT MADE ON 13/12/16, WITH UPDATES
2016-06-30AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-25LATEST SOC25/01/16 STATEMENT OF CAPITAL;GBP 100000
2016-01-25AR0113/12/15 ANNUAL RETURN FULL LIST
2015-06-29AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-14AD01REGISTERED OFFICE CHANGED ON 14/05/15 FROM Pingemead House Pingewood Business Estate Reading Berkshire RG30 3UR
2014-12-18LATEST SOC18/12/14 STATEMENT OF CAPITAL;GBP 100000
2014-12-18AR0113/12/14 ANNUAL RETURN FULL LIST
2014-06-27AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-19LATEST SOC19/12/13 STATEMENT OF CAPITAL;GBP 100000
2013-12-19AR0113/12/13 ANNUAL RETURN FULL LIST
2013-06-30AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-17AR0113/12/12 ANNUAL RETURN FULL LIST
2012-06-28AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-05AR0113/12/11 ANNUAL RETURN FULL LIST
2012-01-05CH01Director's details changed for Mr Ian Duncan on 2011-11-01
2011-07-01AA30/09/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-12-20AR0113/12/10 ANNUAL RETURN FULL LIST
2010-09-23AP01DIRECTOR APPOINTED MR GARY DUNCAN
2010-06-15AA30/09/09 ACCOUNTS TOTAL EXEMPTION FULL
2009-12-21AR0113/12/09 ANNUAL RETURN FULL LIST
2009-12-21CH01Director's details changed for Ian Duncan on 2009-12-13
2009-08-29AA30/09/08 ACCOUNTS TOTAL EXEMPTION FULL
2009-08-28288bAPPOINTMENT TERMINATED SECRETARY MARGARET DUNCAN
2009-08-28288bAPPOINTMENT TERMINATED DIRECTOR MARGARET DUNCAN
2009-06-02395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 23
2008-12-22363aRETURN MADE UP TO 13/12/08; FULL LIST OF MEMBERS
2008-07-31AA30/09/07 TOTAL EXEMPTION FULL
2007-12-27363aRETURN MADE UP TO 13/12/07; FULL LIST OF MEMBERS
2007-10-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06
2007-01-09363sRETURN MADE UP TO 13/12/06; FULL LIST OF MEMBERS
2006-08-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2005-12-16363sRETURN MADE UP TO 13/12/05; FULL LIST OF MEMBERS
2005-10-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2005-04-27395PARTICULARS OF MORTGAGE/CHARGE
2005-02-09363sRETURN MADE UP TO 13/12/04; FULL LIST OF MEMBERS
2004-08-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03
2003-12-22363sRETURN MADE UP TO 13/12/03; FULL LIST OF MEMBERS
2003-06-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02
2002-12-30363sRETURN MADE UP TO 13/12/02; FULL LIST OF MEMBERS
2002-05-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01
2002-02-25363(288)SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED
2002-02-25363sRETURN MADE UP TO 27/12/01; FULL LIST OF MEMBERS
2002-01-30288aNEW SECRETARY APPOINTED
2001-12-06288bDIRECTOR RESIGNED
2001-04-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00
2001-03-27363sRETURN MADE UP TO 27/12/00; FULL LIST OF MEMBERS
2000-06-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-05-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
2000-03-04395PARTICULARS OF MORTGAGE/CHARGE
2000-02-21363sRETURN MADE UP TO 27/12/99; FULL LIST OF MEMBERS
1999-02-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98
1999-02-17363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
1999-02-17363sRETURN MADE UP TO 27/12/98; FULL LIST OF MEMBERS
1998-07-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97
1998-02-13363sRETURN MADE UP TO 27/12/97; NO CHANGE OF MEMBERS
1997-07-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96
1997-05-15395PARTICULARS OF MORTGAGE/CHARGE
1997-02-12363(287)REGISTERED OFFICE CHANGED ON 12/02/97
1997-02-12363sRETURN MADE UP TO 27/12/96; NO CHANGE OF MEMBERS
1996-10-10288bSECRETARY RESIGNED
1996-10-10288aNEW SECRETARY APPOINTED
1996-07-10395PARTICULARS OF MORTGAGE/CHARGE
1996-04-29AAFULL ACCOUNTS MADE UP TO 30/09/95
1996-04-23395PARTICULARS OF MORTGAGE/CHARGE
1996-03-07363(287)REGISTERED OFFICE CHANGED ON 07/03/96
1996-03-07363sRETURN MADE UP TO 27/12/95; FULL LIST OF MEMBERS
1996-03-06395PARTICULARS OF MORTGAGE/CHARGE
1995-11-14395PARTICULARS OF MORTGAGE/CHARGE
1995-07-07395PARTICULARS OF MORTGAGE/CHARGE
1995-05-18395PARTICULARS OF MORTGAGE/CHARGE
1995-03-09AAFULL ACCOUNTS MADE UP TO 30/09/94
1995-03-02395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
77 - Rental and leasing activities
771 - Renting and leasing of motor vehicles
77110 - Renting and leasing of cars and light motor vehicles

77 - Rental and leasing activities
771 - Renting and leasing of motor vehicles
77120 - Renting and leasing of trucks and other heavy vehicles



Licences & Regulatory approval
We could not find any licences issued to M.V.F. LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against M.V.F. LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 23
Mortgages/Charges outstanding 21
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LONG TERM LICENCE TO SUB-LET (WITH SECURITY) 2009-06-02 Outstanding ING LEASE (UK) LIMITED
LEGAL CHARGE 2005-04-27 Outstanding IAN BRUCE DUNCAN AND MARGARET ROSE DUNCAN
CHARGE OVER SUB-HIRE & SUB-HIRE RENTALS 2000-03-04 Outstanding ASSOCIATES COMMERCIAL CORPORATION LTD
SUPPLEMENTARY SCHEDULE EXECUTED PURSUANT TO A MASTER AGREEMENT 27 FEBRUARY 1995 1997-05-15 Outstanding ROYSCOT TRUST PLC
FIXED AND FLOATING CHARGE 1996-07-10 Outstanding MIDLAND BANK PLC
SUPPLEMENTARY SCHEDULE (EXECUTED PURSUANT TO A MASTER AGREEMENT DATED 27TH FEBRUARY 1995) 1996-04-23 Outstanding ROYSCOT TRUST PLC
ASSIGNMENT AND CHARGE OF SUB-LEASING AGREEMENTS 1996-03-06 Outstanding BARCLAYS MERCANTILE BUSINESS FINANCE LIMITED
RENT DEPOSIT DEED 1995-11-14 Outstanding CORE INVESTMENTS LIMITED
ASSIGNMENT 1995-07-07 Outstanding LEYLAND DAF FINANCIAL SERVICES LIMITED
SUPPLEMENTARY SCHEDULE (EXECUTED PURSUANT TO A MASTER AGREEMENT DATED 27TH FEBRUARY 1995) 1995-05-18 Outstanding ROYSCOT TRUST PLC
MASTER AGREEMENT 1995-03-02 Outstanding ROYSCOT COMMERCIAL LEASING LIMITED
AGREEMENT FOR LOAN 1994-05-26 Outstanding ALEXANDER DUCKHAM AND CO., LIMITED
SCHEDULE 1992-09-15 Outstanding CAUSEWAY EQUIPMENT FINANCE COMPANY LIMITED
SCHEDULES SUPPLEMENTAL TO A DEED OF CHARGE 1992-07-18 Outstanding CAUSEWAY EQUIPMENT FINANCE COMPANY LIMITED
SCHEDULE 1992-05-13 Outstanding CAUSEWAY EQUIPMENT FINANCE COMPANY LIMITED
SCHEDULE 1992-05-13 Outstanding CAUSEWAY EQUIPMENT FINANCE COMPANY LIMITED
SCHEDULE 1992-05-13 Outstanding CAUSEWAY EQUIPMENT FINANCE COMPANY LIMITED
CHARGE ON SUBLET AGREEMENTS 1992-01-24 Outstanding CAUSEWAY EQUIPMENT FINANCE COMPANY LIMITED
LEGAL CHARGE 1988-09-08 Outstanding CHARTERED TRUST PLC
DEBENTURE 1988-09-08 Outstanding CHARTERED TRUST PLC
MORTGAGE DEBENTURE 1988-02-08 Satisfied NATIONAL WESTMINSTER BANK PLC
GUARANTEE & DEBENTURE 1987-02-26 Satisfied BARCLAYS BANK PLC
DEED 1986-10-29 Outstanding GENERAL GUARANTEE CORPORATION LIMITED.
Creditors
Creditors Due After One Year 2011-10-01 £ 223,349
Creditors Due Within One Year 2011-10-01 £ 232,186

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2013-09-30
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2020-02-28
Annual Accounts
2021-02-28

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on M.V.F. LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-10-01 £ 100,000
Cash Bank In Hand 2011-10-01 £ 17,977
Current Assets 2011-10-01 £ 115,958
Debtors 2011-10-01 £ 96,372
Fixed Assets 2011-10-01 £ 263,645
Secured Debts 2011-10-01 £ 138,370
Shareholder Funds 2011-10-01 £ 75,932
Stocks Inventory 2011-10-01 £ 1,609
Tangible Fixed Assets 2011-10-01 £ 263,644

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of M.V.F. LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for M.V.F. LIMITED
Trademarks
We have not found any records of M.V.F. LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for M.V.F. LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (77110 - Renting and leasing of cars and light motor vehicles) as M.V.F. LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where M.V.F. LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded M.V.F. LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded M.V.F. LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode RG42 4BS

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4