Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > M&R 985 LIMITED
Company Information for

M&R 985 LIMITED

1 PENDEFORD BUSINESS PARK, WOBASTON ROAD, WOLVERHAMPTON, WV9 5HD,
Company Registration Number
05373489
Private Limited Company
Active

Company Overview

About M&r 985 Ltd
M&R 985 LIMITED was founded on 2005-02-23 and has its registered office in Wolverhampton. The organisation's status is listed as "Active". M&r 985 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&R 985 LIMITED
 
Legal Registered Office
1 PENDEFORD BUSINESS PARK
WOBASTON ROAD
WOLVERHAMPTON
WV9 5HD
Other companies in EC1V
 
Filing Information
Company Number 05373489
Company ID Number 05373489
Date formed 2005-02-23
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/02/2023
Account next due 30/11/2024
Latest return 23/02/2016
Return next due 23/03/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-07 00:43:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for M&R 985 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.

Company Officers of M&R 985 LIMITED

Current Directors
Officer Role Date Appointed
BRUCE ROBERT JAMES MANFORD
Company Secretary 2014-06-04
MARK RALPH ANDREW MANFORD
Director 2014-06-04
PETER ROGER FRANK MANFORD
Director 2014-06-04
Previous Officers
Officer Role Date Appointed Date Resigned
PETER ROGER FRANK MANFORD
Company Secretary 2005-06-16 2014-06-04
RUTH MANFORD
Director 2005-04-18 2014-06-04
ROSS BARFOOT
Company Secretary 2005-05-23 2005-06-16
MATHEW SIMON HANSELL
Director 2005-05-23 2005-06-16
PETER ROGER FRANK MANFORD
Company Secretary 2005-04-18 2005-05-23
ZICKIE HWEI LING LIM
Company Secretary 2005-02-23 2005-04-18
TOM PICKTHORN
Director 2005-02-23 2005-04-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER ROGER FRANK MANFORD HILMA CONSULTANCY LIMITED Director 2015-06-02 CURRENT 2015-06-02 Active
PETER ROGER FRANK MANFORD CUPCAKE MUM LIMITED Director 2011-05-20 CURRENT 2005-12-19 Dissolved 2014-08-20
PETER ROGER FRANK MANFORD THE CITY ROCK FOUNDATION Director 2010-02-15 CURRENT 2010-02-15 Dissolved 2015-06-16

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
2024-03-26CONFIRMATION STATEMENT MADE ON 23/02/24, WITH NO UPDATES
2023-11-23MICRO ENTITY ACCOUNTS MADE UP TO 28/02/23
2023-06-20STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2023-06-20STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2023-03-29CONFIRMATION STATEMENT MADE ON 23/02/23, WITH NO UPDATES
2022-06-27AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/22
2022-03-18CS01CONFIRMATION STATEMENT MADE ON 23/02/22, WITH NO UPDATES
2021-11-26AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/21
2021-11-02PSC08Notification of a person with significant control statement
2021-11-02PSC09Withdrawal of a person with significant control statement on 2021-11-02
2021-04-14CS01CONFIRMATION STATEMENT MADE ON 23/02/21, WITH NO UPDATES
2021-02-15AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/20
2020-03-17CS01CONFIRMATION STATEMENT MADE ON 23/02/20, WITH NO UPDATES
2019-11-27AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/19
2019-02-27CS01CONFIRMATION STATEMENT MADE ON 23/02/19, WITH NO UPDATES
2018-11-30AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/18
2018-02-28CS01CONFIRMATION STATEMENT MADE ON 23/02/18, WITH NO UPDATES
2017-11-29AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/17
2017-09-19AD01REGISTERED OFFICE CHANGED ON 19/09/17 FROM 25 Park Road Cannock Staffordshire WS11 1JN
2017-03-09LATEST SOC09/03/17 STATEMENT OF CAPITAL;GBP 2
2017-03-09CS01CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES
2016-10-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/16
2016-03-01LATEST SOC01/03/16 STATEMENT OF CAPITAL;GBP 2
2016-03-01AR0123/02/16 ANNUAL RETURN FULL LIST
2015-12-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/15
2015-09-21AD01REGISTERED OFFICE CHANGED ON 21/09/15 FROM Finsgate 5-7 Cranwood Street London EC1V 9EE
2015-02-27LATEST SOC27/02/15 STATEMENT OF CAPITAL;GBP 2
2015-02-27AR0123/02/15 ANNUAL RETURN FULL LIST
2014-11-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/14
2014-06-12AP03Appointment of Bruce Robert James Manford as company secretary
2014-06-12TM02APPOINTMENT TERMINATION COMPANY SECRETARY PETER MANFORD
2014-06-12TM01APPOINTMENT TERMINATED, DIRECTOR RUTH MANFORD
2014-06-12AP01DIRECTOR APPOINTED DR MARK RALPH ANDREW MANFORD
2014-06-12AP01DIRECTOR APPOINTED PETER ROGER FRANK MANFORD
2014-03-21LATEST SOC21/03/14 STATEMENT OF CAPITAL;GBP 2
2014-03-21AR0123/02/14 ANNUAL RETURN FULL LIST
2013-11-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/13
2013-03-20AR0123/02/13 ANNUAL RETURN FULL LIST
2012-11-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/12
2012-03-12AR0123/02/12 ANNUAL RETURN FULL LIST
2011-11-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/11
2011-02-28AR0123/02/11 ANNUAL RETURN FULL LIST
2010-11-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/10
2010-03-08AR0123/02/10 ANNUAL RETURN FULL LIST
2009-07-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09
2009-03-10363aRETURN MADE UP TO 23/02/09; FULL LIST OF MEMBERS
2009-03-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/08
2008-08-27287REGISTERED OFFICE CHANGED ON 27/08/2008 FROM 57 SHIREHALL PARK HENDON LONDON NW4 2QN
2008-08-19363aRETURN MADE UP TO 23/02/08; FULL LIST OF MEMBERS
2007-11-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07
2007-11-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/06
2007-06-18363aRETURN MADE UP TO 23/02/07; FULL LIST OF MEMBERS
2006-09-13287REGISTERED OFFICE CHANGED ON 13/09/06 FROM: 78-84 COLMORE ROW BIRMINGHAM WEST MIDLANDS B3 2AB
2006-03-31363sRETURN MADE UP TO 23/02/06; FULL LIST OF MEMBERS
2005-07-30395PARTICULARS OF MORTGAGE/CHARGE
2005-07-01288aNEW SECRETARY APPOINTED
2005-07-01288aNEW DIRECTOR APPOINTED
2005-07-01288bDIRECTOR RESIGNED
2005-07-01288bSECRETARY RESIGNED
2005-06-21288aNEW DIRECTOR APPOINTED
2005-06-07288aNEW DIRECTOR APPOINTED
2005-06-07288bSECRETARY RESIGNED
2005-06-07288bDIRECTOR RESIGNED
2005-06-07288aNEW SECRETARY APPOINTED
2005-06-07288bDIRECTOR RESIGNED
2005-06-07287REGISTERED OFFICE CHANGED ON 07/06/05 FROM: 112 HILLS ROAD CAMBRIDGE CAMBRIDGESHIRE CB2 1PH
2005-06-07288aNEW SECRETARY APPOINTED
2005-06-07288bSECRETARY RESIGNED
2005-06-03395PARTICULARS OF MORTGAGE/CHARGE
2005-04-22MEM/ARTSARTICLES OF ASSOCIATION
2005-04-22RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-02-23NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to M&R 985 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&R 985 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2005-07-30 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2005-06-03 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2013-02-28
Annual Accounts
2014-02-28
Annual Accounts
2015-02-28
Annual Accounts
2016-02-28
Annual Accounts
2017-02-28
Annual Accounts
2018-02-28
Annual Accounts
2019-02-28
Annual Accounts
2020-02-28
Annual Accounts
2021-02-28
Annual Accounts
2022-02-28

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&R 985 LIMITED

Financial Assets
Balance Sheet
Shareholder Funds 2012-02-29 £ 2

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of M&R 985 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for M&R 985 LIMITED
Trademarks
We have not found any records of M&R 985 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for M&R 985 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 (99999 - Dormant Company) as M&R 985 LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where M&R 985 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&R 985 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&R 985 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.