Company NameMAF Cars Limited
DirectorMichael Alan Freeman
Company StatusActive
Company Number06349114
CategoryPrivate Limited Company
Incorporation Date21 August 2007(16 years, 8 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMichael Alan Freeman
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 2007(3 days after company formation)
Appointment Duration16 years, 8 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address78 Cloes Lane
Clacton On Sea
Essex
CO16 8AG
Secretary NameCarol Freeman
NationalityBritish
StatusCurrent
Appointed24 August 2007(3 days after company formation)
Appointment Duration16 years, 8 months
RoleCompany Director
Correspondence Address78 Cloes Lane
Clacton On Sea
Essex
CO16 8AG
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed21 August 2007(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed21 August 2007(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered Address78 Cloes Lane
Clacton-On-Sea
Essex
CO16 8AG
RegionEast of England
ConstituencyClacton
CountyEssex
WardRush Green
Built Up AreaClacton-on-Sea

Shareholders

1 at £1Michael Alan Freeman
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,839
Cash£811
Current Liabilities£3,435

Accounts

Latest Accounts31 August 2023 (8 months, 1 week ago)
Next Accounts Due31 May 2025 (1 year from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return21 August 2023 (8 months, 2 weeks ago)
Next Return Due4 September 2024 (4 months from now)

Filing History

21 August 2017Confirmation statement made on 21 August 2017 with no updates (3 pages)
22 May 2017Micro company accounts made up to 31 August 2016 (2 pages)
14 September 2016Confirmation statement made on 21 August 2016 with updates (5 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
1 November 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-11-01
  • GBP 1
(4 pages)
27 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
4 October 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-10-04
  • GBP 1
(4 pages)
29 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
5 September 2013Annual return made up to 21 August 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 1
(4 pages)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
27 September 2012Annual return made up to 21 August 2012 with a full list of shareholders (4 pages)
28 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
4 November 2011Annual return made up to 21 August 2011 with a full list of shareholders (4 pages)
21 July 2011Total exemption small company accounts made up to 31 August 2010 (9 pages)
28 November 2010Registered office address changed from Studio 10 & 11, Rochester House 275 Baddow Road Chelmsford Essex CM2 7QA on 28 November 2010 (1 page)
26 August 2010Director's details changed for Michael Alan Freeman on 1 December 2009 (2 pages)
26 August 2010Annual return made up to 21 August 2010 with a full list of shareholders (4 pages)
26 August 2010Director's details changed for Michael Alan Freeman on 1 December 2009 (2 pages)
29 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
2 October 2009Return made up to 21/08/09; full list of members (3 pages)
13 May 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
23 September 2008Return made up to 21/08/08; full list of members (3 pages)
3 September 2007New director appointed (2 pages)
3 September 2007New secretary appointed (2 pages)
28 August 2007Director resigned (1 page)
28 August 2007Secretary resigned (1 page)
21 August 2007Incorporation (6 pages)