MIFAS KNIFE AND TOOL COMPANY LIMITED

  • Company statusdissolved
  • Company No00235371
  • Age96 years 7 months Incorporated 5 December 1928
  • Officers0

Address

C/O Bell & Buxton, Telegraph House High Street, Sheffield, S1 2GA

MIFAS KNIFE AND TOOL COMPANY LIMITED is an dissolved company incorporated on 5 December 1928 and based in Sheffield. The company was registered 97 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna Plus

Quickly detect credit risks and protect your business.

Sign Up
  • Credit limit£
  • CCJs
    0

  • Company Type

    Private limited with Share Capital

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    99999 Dormant Company

  • Accounts

See filing history on Companies House


Monitor

Latest Activity

Gazette Dissolved Voluntary

3 Years Ago on 26 Apr 2022

Gazette Notice Voluntary

3 Years Ago on 08 Feb 2022

Dissolution Application Strike Off Company

3 Years Ago on 01 Feb 2022

Confirmation Statement With No Updates

3 Years Ago on 17 Dec 2021

Appoint Person Director Company With Name Date

3 Years Ago on 12 Dec 2021

Accounts With Accounts Type Dormant

4 Years Ago on 25 May 2021

Elect To Keep The Directors Residential Address Register Information On The Public Register

4 Years Ago on 17 Feb 2021

Elect To Keep The Secretaries Register Information On The Public Register

4 Years Ago on 17 Feb 2021

Elect To Keep The Directors Register Information On The Public Register

4 Years Ago on 17 Feb 2021

Appoint Person Secretary Company With Name Date

4 Years Ago on 20 Jan 2021

Termination Director Company With Name Termination Date

4 Years Ago on 20 Jan 2021

Termination Secretary Company With Name Termination Date

4 Years Ago on 20 Jan 2021

Confirmation Statement With No Updates

4 Years Ago on 18 Dec 2020

Appoint Person Director Company With Name Date

5 Years Ago on 13 Feb 2020

Confirmation Statement With No Updates

5 Years Ago on 18 Dec 2019

Accounts With Accounts Type Dormant

5 Years Ago on 25 Nov 2019

Confirmation Statement With No Updates

6 Years Ago on 18 Dec 2018

Accounts With Accounts Type Dormant

6 Years Ago on 15 Nov 2018

Accounts With Accounts Type Dormant

7 Years Ago on 11 Jun 2018

Confirmation Statement With No Updates

7 Years Ago on 19 Dec 2017

Elect To Keep The Persons With Significant Control Register Information On The Public Register

8 Years Ago on 03 Jan 2017

Confirmation Statement With Updates

8 Years Ago on 17 Dec 2016

Accounts With Accounts Type Dormant

8 Years Ago on 09 Dec 2016

Change Person Director Company With Change Date

9 Years Ago on 28 Jul 2016

Change Person Secretary Company With Change Date

9 Years Ago on 25 Jul 2016

People

Officers0

Significant control (PSC)1

Officers

NameRoleDate of BirthAppointed
MATTHEWS, Robert Michaelsecretary 19 Jan 2021
MATTHEWS, Robert Michaeldirector Nov 194604 May 2007
MOYES, Terence Edwarddirector Jan 196831 Jan 2020
RINGROSE, Charles Howarddirector Apr 197103 Dec 2021

PSC (Persons with Significant control)

NameDate of BirthAppointed
Donvale Holdings Limited 06 Apr 2016

Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.