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

MUFULIRA LIMITED

MENZIES LLP, 5TH FLOOR HODGE HOUSE, 114-116 ST MARY STREET, CARDIFF, CF10 1DY,
Company Registration Number
01589366
Private Limited Company
Liquidation

Company Overview

About Mufulira Ltd
MUFULIRA LIMITED was founded on 1981-10-05 and has its registered office in Cardiff. The organisation's status is listed as "Liquidation". Mufulira Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
MUFULIRA LIMITED
 
Legal Registered Office
MENZIES LLP, 5TH FLOOR HODGE HOUSE
114-116 ST MARY STREET
CARDIFF
CF10 1DY
Other companies in SA67
 
Filing Information
Company Number 01589366
Company ID Number 01589366
Date formed 1981-10-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 28/02/2021
Account next due 30/11/2022
Latest return 30/06/2015
Return next due 28/07/2016
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2023-10-08 00:41:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MUFULIRA LIMITED
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 MUFULIRA LIMITED
The following companies were found which have the same name as MUFULIRA LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MUFULIRA CONSULTING LIMITED 169C AUCKLAND HILL WEST NORWOOD LONDON LONDON SE27 9PG Dissolved Company formed on the 2013-09-04
MUFULIRA CAPITAL PTY LTD Active Company formed on the 2021-06-04

Company Officers of MUFULIRA LIMITED

Current Directors
Officer Role Date Appointed
SWARNLATA BANSAL
Company Secretary 2008-02-29
ASHOK BANSAL
Director 2008-02-29
SWARNLATA BANSAL
Director 2008-02-29
MOHANANANTHAN KUHANANTHAN
Director 2018-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
MOHANANANTHAN KUHANANTHAN
Director 2018-03-19 2018-03-28
ALEXANDER EDWARD WILMER RUSKIN
Company Secretary 2000-06-16 2008-02-29
MAUREEN RUSKIN
Director 1991-06-30 2008-02-29
GLORIA PONTING
Director 2004-01-15 2006-05-09
JUDITH CHARLOTTE HAMILTON BRUNSDON
Company Secretary 1997-11-21 2000-06-16
MARTIN JOHN RUSKIN
Company Secretary 1991-06-30 1997-11-21
MARTIN JOHN RUSKIN
Director 1991-06-30 1997-11-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ASHOK BANSAL COVER STORY CLOTHING UK LIMITED Director 2016-02-17 CURRENT 2016-02-17 Active
ASHOK BANSAL OLIVE TREE HOTELS LIMITED Director 2015-10-26 CURRENT 2015-10-26 Dissolved 2016-07-12
ASHOK BANSAL LION QUAYS HOTEL LIMITED Director 2015-07-27 CURRENT 2015-07-27 Active
ASHOK BANSAL MEDIC CREATIONS LIMITED Director 2015-02-21 CURRENT 2015-02-21 Active
ASHOK BANSAL MEDIC MONKEY LTD Director 2015-02-19 CURRENT 2015-02-19 Active - Proposal to Strike off
ASHOK BANSAL MEDIC MAIL LTD Director 2015-02-19 CURRENT 2015-02-19 Active - Proposal to Strike off
ASHOK BANSAL YOUR HEALTH ROOM LTD Director 2015-02-19 CURRENT 2015-02-19 Active - Proposal to Strike off
ASHOK BANSAL MEDIC BLEEP LTD Director 2015-02-19 CURRENT 2015-02-19 Active - Proposal to Strike off
ASHOK BANSAL HELLIDON LAKES HOTEL LIMITED Director 2014-09-19 CURRENT 2014-09-19 Dissolved 2015-09-08
ASHOK BANSAL THE ON CALL ROOM LTD Director 2014-05-29 CURRENT 2014-05-13 Active - Proposal to Strike off
ASHOK BANSAL FUTURE HOSPITALITY GROUP LIMITED Director 2014-02-12 CURRENT 2014-02-12 Active - Proposal to Strike off
ASHOK BANSAL COMFORT CARE HOMES (YNYS DDU) LIMITED Director 2013-09-13 CURRENT 2013-09-13 Active - Proposal to Strike off
ASHOK BANSAL COMFORT CARE HOMES (DANYGRAIG) LIMITED Director 2013-09-13 CURRENT 2013-09-13 Active
ASHOK BANSAL COMFORT CARE HOMES (GLAN YR AFON) LIMITED Director 2013-09-13 CURRENT 2013-09-13 Active
ASHOK BANSAL COMFORT CARE HOMES (BRYN ILLTYD) LIMITED Director 2013-09-13 CURRENT 2013-09-13 Active
ASHOK BANSAL COMFORT CARE HOMES (AVENUE ROAD) LIMITED Director 2013-09-13 CURRENT 2013-09-13 Active - Proposal to Strike off
ASHOK BANSAL COMFORT CARE HOMES (PLAS Y BRYN) LIMITED Director 2013-09-13 CURRENT 2013-09-13 Liquidation
ASHOK BANSAL PONTYPRIDD CARE HOME LTD Director 2012-02-08 CURRENT 2012-02-08 Liquidation
ASHOK BANSAL GRAYSON ENTERPRISES LIMITED Director 2010-09-01 CURRENT 1976-11-26 Active
ASHOK BANSAL CARE ANGEL HOMES LIMITED Director 2009-09-08 CURRENT 2009-08-14 Active
ASHOK BANSAL COMFORT CARE HOMES LIMITED Director 2004-10-14 CURRENT 2004-10-14 Active - Proposal to Strike off
SWARNLATA BANSAL OLIVE TREE HOTELS LIMITED Director 2015-10-26 CURRENT 2015-10-26 Dissolved 2016-07-12
SWARNLATA BANSAL COMFORT CARE HOMES (DANYGRAIG) LIMITED Director 2015-01-01 CURRENT 2013-09-13 Active
SWARNLATA BANSAL HELLIDON LAKES HOTEL LIMITED Director 2014-09-19 CURRENT 2014-09-19 Dissolved 2015-09-08
SWARNLATA BANSAL FUTURE HOSPITALITY GROUP LIMITED Director 2014-02-12 CURRENT 2014-02-12 Active - Proposal to Strike off
SWARNLATA BANSAL COMFORT CARE HOMES (YNYS DDU) LIMITED Director 2013-09-13 CURRENT 2013-09-13 Active - Proposal to Strike off
SWARNLATA BANSAL COMFORT CARE HOMES (GLAN YR AFON) LIMITED Director 2013-09-13 CURRENT 2013-09-13 Active
SWARNLATA BANSAL COMFORT CARE HOMES (PLAS Y BRYN) LIMITED Director 2013-09-13 CURRENT 2013-09-13 Liquidation
SWARNLATA BANSAL PONTYPRIDD CARE HOME LTD Director 2012-02-08 CURRENT 2012-02-08 Liquidation
SWARNLATA BANSAL GRAYSON ENTERPRISES LIMITED Director 2010-09-01 CURRENT 1976-11-26 Active
SWARNLATA BANSAL COMFORT CARE HOMES LIMITED Director 2004-10-14 CURRENT 2004-10-14 Active - Proposal to Strike off
MOHANANANTHAN KUHANANTHAN COMFORT CARE HOMES (DANYGRAIG) LIMITED Director 2018-06-11 CURRENT 2013-09-13 Active
MOHANANANTHAN KUHANANTHAN NORENS LIMITED Director 2018-05-30 CURRENT 2001-07-18 Active - Proposal to Strike off
MOHANANANTHAN KUHANANTHAN COMFORT CARE HOMES (GLAN YR AFON) LIMITED Director 2018-05-01 CURRENT 2013-09-13 Active
MOHANANANTHAN KUHANANTHAN PONTYPRIDD CARE HOME LTD Director 2018-05-01 CURRENT 2012-02-08 Liquidation
MOHANANANTHAN KUHANANTHAN COMFORT CARE HOMES (BRYN ILLTYD) LIMITED Director 2018-05-01 CURRENT 2013-09-13 Active
MOHANANANTHAN KUHANANTHAN COMFORT CARE HOMES (PLAS Y BRYN) LIMITED Director 2018-05-01 CURRENT 2013-09-13 Liquidation
MOHANANANTHAN KUHANANTHAN SAXILBY RESIDENTIAL CARE HOME LTD Director 2018-04-09 CURRENT 2004-01-13 Active - Proposal to Strike off
MOHANANANTHAN KUHANANTHAN DARE PUB COMPANY LTD Director 2017-04-27 CURRENT 2014-05-21 Liquidation
MOHANANANTHAN KUHANANTHAN JOSEPH CARE HOMES LIMITED Director 2017-02-01 CURRENT 2009-01-16 Active - Proposal to Strike off
MOHANANANTHAN KUHANANTHAN LIONS CHICKEN LIMITED Director 2016-11-11 CURRENT 2016-11-11 Dissolved 2018-04-24
MOHANANANTHAN KUHANANTHAN THE ELMS RESIDENTIAL HOME LIMITED Director 2016-09-01 CURRENT 2002-09-18 Liquidation

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
2023-09-16Compulsory liquidation appointment of liquidator
2023-09-16REGISTERED OFFICE CHANGED ON 16/09/23 FROM Chislehurst Business Centre C/O Rb Management Consultancy 1 Bromley Lane Chislehurst BR7 6LH England
2023-05-17Compulsory winding up order
2022-11-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 015893660016
2022-09-21DISS40Compulsory strike-off action has been discontinued
2022-09-20FIRST GAZETTE notice for compulsory strike-off
2022-09-20GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-09-14CONFIRMATION STATEMENT MADE ON 30/06/22, WITH NO UPDATES
2022-09-14CS01CONFIRMATION STATEMENT MADE ON 30/06/22, WITH NO UPDATES
2022-05-30TM01APPOINTMENT TERMINATED, DIRECTOR JAMES BAXTER TAYLOR
2021-12-19Director's details changed for Mr Mohanananthan Kuhananthan on 2021-12-19
2021-12-19CH01Director's details changed for Mr Mohanananthan Kuhananthan on 2021-12-19
2021-11-08AP01DIRECTOR APPOINTED MR JAMES BAXTER TAYLOR
2021-09-28TM01APPOINTMENT TERMINATED, DIRECTOR LEANNE MARIE GUNTER
2021-07-03AP01DIRECTOR APPOINTED MISS RAQIA BIBI
2021-07-03CS01CONFIRMATION STATEMENT MADE ON 30/06/21, WITH NO UPDATES
2021-07-03TM01APPOINTMENT TERMINATED, DIRECTOR RAQIA BIBI
2021-04-14AP01DIRECTOR APPOINTED MISS LEANNE MARIE GUNTER
2021-01-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 015893660014
2021-01-14CH01Director's details changed for Miss Riqia Bibi on 2019-07-15
2020-07-22CS01CONFIRMATION STATEMENT MADE ON 30/06/20, WITH NO UPDATES
2020-07-02AD01REGISTERED OFFICE CHANGED ON 02/07/20 FROM Chislehurst Business Centre C/O Management Consultancy, 1 Bromley Lane Chislehurst BR7 6LH England
2020-06-19AD01REGISTERED OFFICE CHANGED ON 19/06/20 FROM Ridgeway House Llawhaden Nr Narbeth Pembrokeshire SA67 8DG
2020-05-18TM01APPOINTMENT TERMINATED, DIRECTOR ASHOK BANSAL
2019-09-02AA28/02/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-26AP01DIRECTOR APPOINTED MISS RIQIA BIBI
2019-07-26CS01CONFIRMATION STATEMENT MADE ON 30/06/19, WITH NO UPDATES
2019-04-01PSC07CESSATION OF ASHOK BANSAL AS A PERSON OF SIGNIFICANT CONTROL
2019-01-24TM01APPOINTMENT TERMINATED, DIRECTOR SWARNLATA BANSAL
2019-01-24TM02Termination of appointment of Swarnlata Bansal on 2019-01-23
2018-11-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 10
2018-10-22AA28/02/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-06CS01CONFIRMATION STATEMENT MADE ON 30/06/18, WITH NO UPDATES
2018-05-02AP01DIRECTOR APPOINTED MR MOHANANANTHAN KUHANANTHAN
2018-03-29TM01APPOINTMENT TERMINATED, DIRECTOR MOHANANANTHAN KUHANANTHAN
2018-03-19AP01DIRECTOR APPOINTED MR MOHANANANTHAN KUHANANTHAN
2018-01-09EH02Elect to keep the directors residential address information on the public register
2018-01-09EH03Elect to keep the company secretary residential address information on the public register
2018-01-09EH01Elect to keep the directors register information on the public register
2017-11-03AA28/02/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-30OCS1096 Court Order to Rectify
2017-08-25PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ASHOK BANSAL
2017-08-25CS01CONFIRMATION STATEMENT MADE ON 30/06/17, WITH NO UPDATES
2017-04-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2017-04-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2017-04-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2017-04-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2017-04-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2017-04-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2017-04-07Annotation
2016-11-22AA29/02/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-04LATEST SOC04/07/16 STATEMENT OF CAPITAL;GBP 60000
2016-07-04CS01CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES
2015-10-27AA28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-01LATEST SOC01/07/15 STATEMENT OF CAPITAL;GBP 60000
2015-07-01AR0130/06/15 ANNUAL RETURN FULL LIST
2015-01-19AA28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-30LATEST SOC30/06/14 STATEMENT OF CAPITAL;GBP 60000
2014-06-30AR0130/06/14 ANNUAL RETURN FULL LIST
2013-11-11AA28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-01AR0130/06/13 FULL LIST
2012-11-01AA29/02/12 TOTAL EXEMPTION SMALL
2012-07-02AR0130/06/12 FULL LIST
2011-10-07AA28/02/11 TOTAL EXEMPTION SMALL
2011-08-08AR0130/06/11 FULL LIST
2010-10-11AA28/02/10 TOTAL EXEMPTION SMALL
2010-07-07AR0130/06/10 FULL LIST
2010-07-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SWARNLATA BANSAL / 28/02/2010
2009-11-11AA28/02/09 TOTAL EXEMPTION SMALL
2009-07-01363aRETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS
2009-07-01288cDIRECTOR'S CHANGE OF PARTICULARS / ASHLOK BANSAL / 01/04/2009
2009-07-01288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SWARNLATA BANSAL / 01/04/2009
2008-07-16363aRETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS
2008-06-23AA29/02/08 TOTAL EXEMPTION SMALL
2008-06-23225PREVSHO FROM 31/03/2008 TO 29/02/2008
2008-04-14288aDIRECTOR APPOINTED ASHLOK BANSAL
2008-04-14288aDIRECTOR AND SECRETARY APPOINTED SWARNLATA BANSAL
2008-04-14288bAPPOINTMENT TERMINATED DIRECTOR MAUREEN RUSKIN
2008-04-14288bAPPOINTMENT TERMINATED SECRETARY ALEXANDER RUSKIN
2008-04-12395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2008-03-14RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2008-03-14155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-03-04395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2008-03-04395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2008-01-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2008-01-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-08-07363sRETURN MADE UP TO 30/06/07; NO CHANGE OF MEMBERS
2007-07-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-01-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-09-12395PARTICULARS OF MORTGAGE/CHARGE
2006-08-10395PARTICULARS OF MORTGAGE/CHARGE
2006-07-17363sRETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS
2006-07-17288bDIRECTOR RESIGNED
2005-08-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-07-21363(288)SECRETARY'S PARTICULARS CHANGED
2005-07-21363sRETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS
2004-10-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-09-10363sRETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS
2004-02-12288aNEW DIRECTOR APPOINTED
2003-11-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-09-02363sRETURN MADE UP TO 30/06/03; NO CHANGE OF MEMBERS
2002-09-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-07-16363sRETURN MADE UP TO 30/06/02; FULL LIST OF MEMBERS
2001-08-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-07-31363sRETURN MADE UP TO 30/06/01; FULL LIST OF MEMBERS
2000-07-25363sRETURN MADE UP TO 30/06/00; FULL LIST OF MEMBERS
2000-07-03288bSECRETARY RESIGNED
2000-07-03288aNEW SECRETARY APPOINTED
2000-06-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
1999-07-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-07-29363sRETURN MADE UP TO 30/06/99; NO CHANGE OF MEMBERS
1998-12-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-06-30363sRETURN MADE UP TO 30/06/98; FULL LIST OF MEMBERS
1998-05-28288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1998-05-28288aNEW SECRETARY APPOINTED
1998-02-24395PARTICULARS OF MORTGAGE/CHARGE
1997-12-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-07-10363sRETURN MADE UP TO 30/06/97; NO CHANGE OF MEMBERS
1996-09-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
Industry Information
SIC/NAIC Codes
87 - Residential care activities
871 - Residential nursing care activities
87100 - Residential nursing care facilities

87 - Residential care activities
873 - Residential care activities for the elderly and disabled
87300 - Residential care activities for the elderly and disabled



Licences & Regulatory approval
We could not find any licences issued to MUFULIRA LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2023-09-11
Winding-Up Orders2023-05-11
Petitions 2023-01-27
Fines / Sanctions
No fines or sanctions have been issued against MUFULIRA LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 16
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 12
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2008-04-12 Satisfied HSBC BANK PLC
LEGAL CHARGE 2008-03-04 Satisfied BANK OF SCOTLAND PLC
DEBENTURE 2008-03-04 Satisfied BANK OF SCOTLAND PLC
LEGAL MORTGAGE 2006-09-12 Satisfied HSBC BANK PLC
DEBENTURE 2006-08-10 Satisfied HSBC BANK PLC
DEBENTURE 1998-02-16 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1990-12-28 Satisfied MIDLAND BANK PLC
FIXED AND FLOATING CHARGE 1990-12-28 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1986-12-08 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1985-01-07 Satisfied GOVERNORS AND COMPANY OF THE BANK OF SCOTLAND
CHARGE 1982-10-06 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1982-08-04 Satisfied MIDLAND BANK PLC
Creditors
Creditors Due Within One Year 2012-03-01 £ 713,356

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-02-28
Annual Accounts
2014-02-28
Annual Accounts
2015-02-28
Annual Accounts
2016-02-29
Annual Accounts
2017-02-28
Annual Accounts
2018-02-28
Annual Accounts
2020-02-29
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 MUFULIRA LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-03-01 £ 60,000
Cash Bank In Hand 2012-03-01 £ 539
Current Assets 2012-03-01 £ 1,031,030
Debtors 2012-03-01 £ 1,030,491
Fixed Assets 2012-03-01 £ 845,085
Shareholder Funds 2012-03-01 £ 1,154,645
Tangible Fixed Assets 2012-03-01 £ 845,085

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MUFULIRA LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MUFULIRA LIMITED
Trademarks
We have not found any records of MUFULIRA LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MUFULIRA 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 (87100 - Residential nursing care facilities) as MUFULIRA LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where MUFULIRA 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.
Legal Notices/Action
Initiating party Event TypePetitions
Defending partyMUFULIRA LIMITED Event Date2023-01-27
In the High Court of Justice (Chancery Division) Companies Court No 4847 of 2022 In the Matter of MUFULIRA LIMITED (Company Number 01589366 ) Principal trading address: Chislehurst Business Centre, C/…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MUFULIRA 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 MUFULIRA 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.