Company NameM R F Mechanical Services Limited
DirectorMichael Richard Flynn
Company StatusActive
Company Number03482181
CategoryPrivate Limited Company
Incorporation Date16 December 1997(26 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr Michael Richard Flynn
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 1997(same day as company formation)
RolePipe Fitter & Welder
Country of ResidenceEngland
Correspondence Address47b High Street
Ongar
Essex
CM5 9DT
Secretary NameSiobhan Marie Flynn
NationalityBritish
StatusCurrent
Appointed16 December 1997(same day as company formation)
RoleCompany Director
Correspondence Address47b High Street
Ongar
Essex
CM5 9DT
Secretary NameMr Michael Richard Flynn
NationalityBritish
StatusCurrent
Appointed01 September 2005(7 years, 8 months after company formation)
Appointment Duration18 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address47b High Street
Ongar
Essex
CM5 9DT
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed16 December 1997(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed16 December 1997(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered Address47b High Street
Ongar
Essex
CM5 9DT
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
ParishOngar
WardChipping Ongar, Greensted and Marden Ash
Built Up AreaChipping Ongar
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Michael Richard Flynn
33.33%
Ordinary
1 at £1Siobhan Marie Flynn
33.33%
Ordinary
1 at £1Siobhan Marie Flynn
33.33%
Ordinary B

Financials

Year2014
Turnover£246,200
Gross Profit£126,127
Net Worth£16,008
Cash£21,752
Current Liabilities£42,113

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return16 December 2023 (4 months ago)
Next Return Due30 December 2024 (8 months, 2 weeks from now)

Filing History

17 January 2024Confirmation statement made on 16 December 2023 with no updates (3 pages)
11 December 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
10 January 2023Confirmation statement made on 16 December 2022 with no updates (3 pages)
22 December 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
10 January 2022Confirmation statement made on 16 December 2021 with no updates (3 pages)
23 December 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
27 May 2021Registered office address changed from Swan House 9 Queens Road Brentwood Essex CM14 4HE England to 47B High Street Ongar Essex CM5 9DT on 27 May 2021 (1 page)
16 March 2021Total exemption full accounts made up to 31 March 2020 (6 pages)
12 January 2021Confirmation statement made on 16 December 2020 with no updates (3 pages)
28 October 2020Registered office address changed from 11 Queens Road Brentwood Essex CM14 4HE to Swan House 9 Queens Road Brentwood Essex CM14 4HE on 28 October 2020 (1 page)
6 January 2020Confirmation statement made on 16 December 2019 with no updates (3 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
2 January 2019Confirmation statement made on 16 December 2018 with no updates (3 pages)
24 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
6 February 2018Confirmation statement made on 16 December 2017 with no updates (3 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
10 January 2017Confirmation statement made on 16 December 2016 with updates (6 pages)
10 January 2017Confirmation statement made on 16 December 2016 with updates (6 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
23 February 2016Director's details changed for Mr Michael Richard Flynn on 1 December 2015 (2 pages)
23 February 2016Director's details changed for Mr Michael Richard Flynn on 1 December 2015 (2 pages)
23 February 2016Secretary's details changed for Mr Michael Richard Flynn on 1 December 2015 (1 page)
23 February 2016Secretary's details changed for Mr Michael Richard Flynn on 1 December 2015 (1 page)
23 February 2016Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 3
(5 pages)
23 February 2016Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 3
(5 pages)
23 February 2016Secretary's details changed for Siobhan Marie Flynn on 1 December 2015 (1 page)
23 February 2016Secretary's details changed for Siobhan Marie Flynn on 1 December 2015 (1 page)
3 October 2015Total exemption full accounts made up to 31 March 2015 (10 pages)
3 October 2015Total exemption full accounts made up to 31 March 2015 (10 pages)
16 January 2015Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 3
(5 pages)
16 January 2015Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 3
(5 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
12 March 2014Registered office address changed from Abacus House 68a North Street Romford Essex RM1 1DA on 12 March 2014 (1 page)
12 March 2014Registered office address changed from Abacus House 68a North Street Romford Essex RM1 1DA on 12 March 2014 (1 page)
22 January 2014Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 3
(5 pages)
22 January 2014Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 3
(5 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
22 January 2013Annual return made up to 16 December 2012 with a full list of shareholders (5 pages)
22 January 2013Annual return made up to 16 December 2012 with a full list of shareholders (5 pages)
19 December 2012Total exemption full accounts made up to 31 March 2012 (12 pages)
19 December 2012Total exemption full accounts made up to 31 March 2012 (12 pages)
24 January 2012Annual return made up to 16 December 2011 with a full list of shareholders (5 pages)
24 January 2012Annual return made up to 16 December 2011 with a full list of shareholders (5 pages)
7 September 2011Total exemption full accounts made up to 31 March 2011 (12 pages)
7 September 2011Total exemption full accounts made up to 31 March 2011 (12 pages)
11 January 2011Annual return made up to 16 December 2010 with a full list of shareholders (5 pages)
11 January 2011Annual return made up to 16 December 2010 with a full list of shareholders (5 pages)
22 November 2010Total exemption full accounts made up to 31 March 2010 (12 pages)
22 November 2010Total exemption full accounts made up to 31 March 2010 (12 pages)
29 January 2010Director's details changed for Michael Richard Flynn on 29 January 2010 (2 pages)
29 January 2010Annual return made up to 16 December 2009 with a full list of shareholders (4 pages)
29 January 2010Director's details changed for Michael Richard Flynn on 29 January 2010 (2 pages)
29 January 2010Annual return made up to 16 December 2009 with a full list of shareholders (4 pages)
27 September 2009Total exemption full accounts made up to 31 March 2009 (12 pages)
27 September 2009Total exemption full accounts made up to 31 March 2009 (12 pages)
8 January 2009Return made up to 16/12/08; full list of members (4 pages)
8 January 2009Return made up to 16/12/08; full list of members (4 pages)
29 September 2008Total exemption full accounts made up to 31 March 2008 (12 pages)
29 September 2008Total exemption full accounts made up to 31 March 2008 (12 pages)
19 February 2008Return made up to 16/12/07; no change of members (8 pages)
19 February 2008Return made up to 16/12/07; no change of members (8 pages)
31 December 2007Total exemption full accounts made up to 31 March 2007 (11 pages)
31 December 2007Total exemption full accounts made up to 31 March 2007 (11 pages)
10 April 2007Return made up to 16/12/06; full list of members (8 pages)
10 April 2007Return made up to 16/12/06; full list of members (8 pages)
6 February 2007Total exemption full accounts made up to 31 March 2006 (12 pages)
6 February 2007Total exemption full accounts made up to 31 March 2006 (12 pages)
10 January 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
10 January 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
10 January 2006Return made up to 16/12/05; full list of members (6 pages)
10 January 2006Return made up to 16/12/05; full list of members (6 pages)
21 December 2005New secretary appointed (2 pages)
21 December 2005New secretary appointed (2 pages)
11 January 2005Return made up to 16/12/04; full list of members (6 pages)
11 January 2005Return made up to 16/12/04; full list of members (6 pages)
11 January 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
11 January 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
19 February 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
19 February 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
10 January 2004Return made up to 16/12/03; full list of members (6 pages)
10 January 2004Return made up to 16/12/03; full list of members (6 pages)
9 January 2003Return made up to 16/12/02; full list of members (6 pages)
9 January 2003Return made up to 16/12/02; full list of members (6 pages)
12 September 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
12 September 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
8 January 2002Return made up to 16/12/01; full list of members (6 pages)
8 January 2002Return made up to 16/12/01; full list of members (6 pages)
1 October 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
1 October 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
2 January 2001Return made up to 16/12/00; full list of members (6 pages)
2 January 2001Return made up to 16/12/00; full list of members (6 pages)
31 August 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
31 August 2000Nc inc already adjusted 21/08/00 (2 pages)
31 August 2000Ad 21/08/00--------- £ si 1@1=1 £ ic 2/3 (2 pages)
31 August 2000Ad 21/08/00--------- £ si 1@1=1 £ ic 2/3 (2 pages)
31 August 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
31 August 2000Nc inc already adjusted 21/08/00 (2 pages)
24 August 2000Full accounts made up to 31 March 2000 (9 pages)
24 August 2000Full accounts made up to 31 March 2000 (9 pages)
26 January 2000Return made up to 16/12/99; full list of members (6 pages)
26 January 2000Return made up to 16/12/99; full list of members (6 pages)
5 October 1999Full accounts made up to 31 March 1999 (8 pages)
5 October 1999Full accounts made up to 31 March 1999 (8 pages)
21 January 1999Return made up to 16/12/98; full list of members (6 pages)
21 January 1999Return made up to 16/12/98; full list of members (6 pages)
9 July 1998Accounting reference date extended from 31/12/98 to 31/03/99 (1 page)
9 July 1998Accounting reference date extended from 31/12/98 to 31/03/99 (1 page)
22 December 1997New secretary appointed (2 pages)
22 December 1997Director resigned (1 page)
22 December 1997New director appointed (2 pages)
22 December 1997Registered office changed on 22/12/97 from: bridge house 181 queen victoria street, london EC4V 4DD (1 page)
22 December 1997Director resigned (1 page)
22 December 1997Registered office changed on 22/12/97 from: bridge house 181 queen victoria street, london EC4V 4DD (1 page)
22 December 1997New secretary appointed (2 pages)
22 December 1997Secretary resigned (1 page)
22 December 1997New director appointed (2 pages)
22 December 1997Secretary resigned (1 page)
16 December 1997Incorporation (13 pages)
16 December 1997Incorporation (13 pages)