Company NameMf Bailiff Co Ltd
DirectorsMark Foster and Vanessa Louise Foster
Company StatusActive
Company Number08897521
CategoryPrivate Limited Company
Incorporation Date17 February 2014(10 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Mark Foster
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 2014(same day as company formation)
RoleBailiff
Country of ResidenceUnited Kingdom
Correspondence Address55 Edinburgh Drive
Bedlington
Northumberland
NE22 6NY
Director NameMrs Vanessa Louise Foster
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 2014(same day as company formation)
RoleDeputy Head Teacher
Country of ResidenceBritish
Correspondence Address55 Edinburgh Drive
Bedlington
Northumberland
NE22 6NY

Location

Registered Address19 Station Street
Bedlington
Northumberland
NE22 7JN
RegionNorth East
ConstituencyWansbeck
CountyNorthumberland
ParishEast Bedlington
WardSleekburn
Built Up AreaBedlington
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1 at £1Mark Foster
100.00%
Ordinary

Financials

Year2014
Net Worth£728
Cash£1,648
Current Liabilities£6,168

Accounts

Latest Accounts28 February 2023 (1 year ago)
Next Accounts Due30 November 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End28 February

Returns

Latest Return17 February 2024 (1 month, 1 week ago)
Next Return Due3 March 2025 (11 months, 1 week from now)

Filing History

24 May 2023Micro company accounts made up to 28 February 2023 (5 pages)
5 March 2023Confirmation statement made on 17 February 2023 with no updates (3 pages)
27 February 2023Micro company accounts made up to 28 February 2022 (5 pages)
14 November 2022Registered office address changed from Cobalt 3.1 Silver Fox Way Cobalt Business Park Newcastle upon Tyne NE27 0QJ England to 19 Station Street Bedlington Northumberland NE22 7JN on 14 November 2022 (1 page)
14 April 2022Confirmation statement made on 17 February 2022 with no updates (3 pages)
20 April 2021Confirmation statement made on 17 February 2021 with no updates (3 pages)
20 April 2021Micro company accounts made up to 28 February 2021 (5 pages)
20 April 2021Micro company accounts made up to 28 February 2020 (5 pages)
12 March 2021Registered office address changed from 17 Frances Ville Scotland Gate Choppington Northumberland NE62 5st to Cobalt 3.1 Silver Fox Way Cobalt Business Park Newcastle upon Tyne NE27 0QJ on 12 March 2021 (1 page)
22 May 2020Confirmation statement made on 17 February 2020 with no updates (3 pages)
28 May 2019Micro company accounts made up to 28 February 2019 (2 pages)
9 March 2019Confirmation statement made on 17 February 2019 with no updates (3 pages)
12 June 2018Micro company accounts made up to 28 February 2018 (2 pages)
27 February 2018Confirmation statement made on 17 February 2018 with no updates (3 pages)
29 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
29 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
12 April 2017Confirmation statement made on 17 February 2017 with updates (5 pages)
12 April 2017Confirmation statement made on 17 February 2017 with updates (5 pages)
30 November 2016Micro company accounts made up to 28 February 2016 (2 pages)
30 November 2016Micro company accounts made up to 28 February 2016 (2 pages)
21 April 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 1
(4 pages)
21 April 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 1
(4 pages)
20 March 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 1
(4 pages)
20 March 2015Director's details changed for Mr Mark Foster on 20 March 2015 (2 pages)
20 March 2015Director's details changed for Mrs Vanessa Louise Foster on 20 March 2015 (2 pages)
20 March 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 1
(4 pages)
20 March 2015Director's details changed for Mr Mark Foster on 20 March 2015 (2 pages)
20 March 2015Director's details changed for Mrs Vanessa Louise Foster on 20 March 2015 (2 pages)
16 March 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
16 March 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
7 October 2014Registered office address changed from 3 Berrymoor Court Cramlington Newcastle upon Tyne Northumberland NE23 7RZ to 17 Frances Ville Scotland Gate Choppington Northumberland NE62 5ST on 7 October 2014 (1 page)
7 October 2014Registered office address changed from 3 Berrymoor Court Cramlington Newcastle upon Tyne Northumberland NE23 7RZ to 17 Frances Ville Scotland Gate Choppington Northumberland NE62 5ST on 7 October 2014 (1 page)
7 October 2014Registered office address changed from 3 Berrymoor Court Cramlington Newcastle upon Tyne Northumberland NE23 7RZ to 17 Frances Ville Scotland Gate Choppington Northumberland NE62 5ST on 7 October 2014 (1 page)
20 May 2014Registered office address changed from 145-157 St John Street London EC1V 4PW England on 20 May 2014 (1 page)
20 May 2014Registered office address changed from 145-157 St John Street London EC1V 4PW England on 20 May 2014 (1 page)
17 February 2014Incorporation
Statement of capital on 2014-02-17
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
17 February 2014Incorporation
Statement of capital on 2014-02-17
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)