Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home
Company Information for

MFG PARENTCO LIMITED

MILLBANK HOUSE, 171-185, EWELL ROAD, SURBITON, SURREY, KT6 6AP,
Company Registration Number
10336404
Private Limited Company
Active

Company Overview

About Mfg Parentco Ltd
MFG PARENTCO LIMITED was founded on 2016-08-18 and has its registered office in Surbiton. The organisation's status is listed as "Active". Mfg Parentco Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
MFG PARENTCO LIMITED
 
Legal Registered Office
MILLBANK HOUSE, 171-185
EWELL ROAD
SURBITON
SURREY
KT6 6AP
 
Filing Information
Company Number 10336404
Company ID Number 10336404
Date formed 2016-08-18
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/01/2023
Account next due 31/10/2024
Latest return 
Return next due 15/09/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2023-12-07 00:05:13
Primary Source:Companies House
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 MFG PARENTCO LIMITED

Current Directors
Officer Role Date Appointed
JUSTIN CHRISTOPHER BOWMAN
Director 2016-10-03
CHRISTOPHER DENIS STEPHEN LEACH
Director 2016-10-03
ADRIAN PAUL LURIE
Director 2016-08-18
STEWART PITT
Director 2016-10-03
MARK HENRY STOREY
Director 2016-10-12
Previous Officers
Officer Role Date Appointed Date Resigned
NEIL WILSON
Director 2016-08-18 2016-10-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JUSTIN CHRISTOPHER BOWMAN MFG BIDCO LIMITED Director 2016-10-03 CURRENT 2016-07-18 Active
JUSTIN CHRISTOPHER BOWMAN MFG MIDCO LIMITED Director 2016-10-03 CURRENT 2016-07-18 Active
JUSTIN CHRISTOPHER BOWMAN MFG TOPCO LIMITED Director 2016-10-03 CURRENT 2016-07-18 Active
JUSTIN CHRISTOPHER BOWMAN INTERFLIGHT TECHNICAL SERVICES LIMITED Director 2016-05-31 CURRENT 2013-07-16 Active
JUSTIN CHRISTOPHER BOWMAN VOLUXIS LIMITED Director 2016-05-31 CURRENT 1974-05-16 Active
JUSTIN CHRISTOPHER BOWMAN MOUNTFITCHET AIRCRAFT LIMITED Director 2016-05-04 CURRENT 2016-02-16 Active
JUSTIN CHRISTOPHER BOWMAN MOUNTFITCHET AIRCRAFT MANAGEMENT LIMITED Director 2016-05-04 CURRENT 2016-02-16 Active
JUSTIN CHRISTOPHER BOWMAN MOUNTFITCHET LIMITED Director 2015-12-03 CURRENT 2015-12-03 Active
JUSTIN CHRISTOPHER BOWMAN MOUNTFITCHET RISK SOLUTIONS LIMITED Director 2015-11-25 CURRENT 2015-11-25 Active - Proposal to Strike off
JUSTIN CHRISTOPHER BOWMAN ACS AIRCRAFT SALES LIMITED Director 2015-08-13 CURRENT 2015-08-13 Active - Proposal to Strike off
JUSTIN CHRISTOPHER BOWMAN AIR CHARTER SERVICE TRANSPORT LTD Director 2013-09-19 CURRENT 2013-09-19 Active - Proposal to Strike off
JUSTIN CHRISTOPHER BOWMAN AIR CHARTER SERVICE GROUP LIMITED Director 2001-11-30 CURRENT 2000-07-06 Active
CHRISTOPHER DENIS STEPHEN LEACH MFG BIDCO LIMITED Director 2016-10-03 CURRENT 2016-07-18 Active
CHRISTOPHER DENIS STEPHEN LEACH MFG MIDCO LIMITED Director 2016-10-03 CURRENT 2016-07-18 Active
CHRISTOPHER DENIS STEPHEN LEACH MFG TOPCO LIMITED Director 2016-10-03 CURRENT 2016-07-18 Active
CHRISTOPHER DENIS STEPHEN LEACH INTERFLIGHT TECHNICAL SERVICES LIMITED Director 2016-05-31 CURRENT 2013-07-16 Active
CHRISTOPHER DENIS STEPHEN LEACH MOUNTFITCHET AIRCRAFT MANAGEMENT LIMITED Director 2016-02-16 CURRENT 2016-02-16 Active
CHRISTOPHER DENIS STEPHEN LEACH MOUNTFITCHET LIMITED Director 2015-12-03 CURRENT 2015-12-03 Active
CHRISTOPHER DENIS STEPHEN LEACH AIR CHARTER SERVICE TRUSTEE COMPANY LTD. Director 2008-01-29 CURRENT 2007-11-19 Active
CHRISTOPHER DENIS STEPHEN LEACH KINGSTON AVIATION HOLDINGS LIMITED Director 2008-01-29 CURRENT 2007-11-19 Active
CHRISTOPHER DENIS STEPHEN LEACH JECTUS PROPERTIES LTD. Director 2000-07-06 CURRENT 2000-07-06 Active
CHRISTOPHER DENIS STEPHEN LEACH AIR CHARTER SERVICE GROUP LIMITED Director 2000-07-06 CURRENT 2000-07-06 Active
ADRIAN PAUL LURIE OTG BIDCO LIMITED Director 2018-06-21 CURRENT 2018-06-21 Active
ADRIAN PAUL LURIE INSANELY GREAT COMPANY LIMITED Director 2017-12-14 CURRENT 2017-12-14 Active
ADRIAN PAUL LURIE THE THAI TAPAS GROUP LTD Director 2016-11-29 CURRENT 2012-11-07 Liquidation
ADRIAN PAUL LURIE MFG BIDCO LIMITED Director 2016-07-18 CURRENT 2016-07-18 Active
ADRIAN PAUL LURIE MFG MIDCO LIMITED Director 2016-07-18 CURRENT 2016-07-18 Active
ADRIAN PAUL LURIE MFG TOPCO LIMITED Director 2016-07-18 CURRENT 2016-07-18 Active
ADRIAN PAUL LURIE ALCUIN GP LIMITED Director 2015-10-13 CURRENT 2007-11-30 Active
ADRIAN PAUL LURIE OVAL (2287) LIMITED Director 2015-05-26 CURRENT 2015-02-18 Active
ADRIAN PAUL LURIE GWS TOPCO LIMITED Director 2014-04-23 CURRENT 2014-04-22 Dissolved 2014-11-04
ADRIAN PAUL LURIE GWS BIDCO LIMITED Director 2014-04-23 CURRENT 2014-04-22 Dissolved 2014-11-04
ADRIAN PAUL LURIE AVMI GROUP LIMITED Director 2012-03-20 CURRENT 2012-03-20 Active
ADRIAN PAUL LURIE AVM VISION INVESTMENTS LTD Director 2012-03-20 CURRENT 2012-03-20 Active
STEWART PITT MFG BIDCO LIMITED Director 2016-10-03 CURRENT 2016-07-18 Active
STEWART PITT MFG MIDCO LIMITED Director 2016-10-03 CURRENT 2016-07-18 Active
STEWART PITT MFG TOPCO LIMITED Director 2016-10-03 CURRENT 2016-07-18 Active
STEWART PITT INTERFLIGHT TECHNICAL SERVICES LIMITED Director 2016-05-31 CURRENT 2013-07-16 Active
STEWART PITT VOLUXIS LIMITED Director 2016-05-31 CURRENT 1974-05-16 Active
STEWART PITT MOUNTFITCHET AIRCRAFT LIMITED Director 2016-02-16 CURRENT 2016-02-16 Active
STEWART PITT MOUNTFITCHET AIRCRAFT MANAGEMENT LIMITED Director 2016-02-16 CURRENT 2016-02-16 Active
STEWART PITT MOUNTFITCHET LIMITED Director 2015-12-03 CURRENT 2015-12-03 Active
STEWART PITT AIR CHARTER SERVICE TRANSPORT LTD Director 2013-09-19 CURRENT 2013-09-19 Active - Proposal to Strike off
STEWART PITT AIR CHARTER SERVICE TRUSTEE COMPANY LTD. Director 2011-06-20 CURRENT 2007-11-19 Active
STEWART PITT AIR CHARTER SERVICE GROUP LIMITED Director 2007-10-31 CURRENT 2000-07-06 Active
MARK HENRY STOREY MFG BIDCO LIMITED Director 2016-10-12 CURRENT 2016-07-18 Active
MARK HENRY STOREY MFG MIDCO LIMITED Director 2016-10-12 CURRENT 2016-07-18 Active
MARK HENRY STOREY MFG TOPCO LIMITED Director 2016-10-12 CURRENT 2016-07-18 Active
MARK HENRY STOREY RAILSIMULATOR.COM LIMITED Director 2016-09-08 CURRENT 2008-11-17 Active
MARK HENRY STOREY LOREGA HOLDINGS LIMITED Director 2016-02-24 CURRENT 2015-07-01 Active
MARK HENRY STOREY DLX TOPCO LIMITED Director 2015-05-15 CURRENT 2015-05-15 Active
MARK HENRY STOREY DLX BIDCO LIMITED Director 2015-05-15 CURRENT 2015-05-15 Active
MARK HENRY STOREY ADVANCE TOPCO LIMITED Director 2015-04-22 CURRENT 2015-04-22 Active
MARK HENRY STOREY ADVANCE BIDCO LIMITED Director 2015-04-22 CURRENT 2015-04-22 Active
MARK HENRY STOREY WPL REALISATIONS 2014 LIMITED Director 2014-08-13 CURRENT 2012-06-07 Liquidation
MARK HENRY STOREY ARL REALISATIONS 2014 LIMITED Director 2014-08-13 CURRENT 2010-01-27 Liquidation
MARK HENRY STOREY CUMNOR PUBLISHING LIMITED Director 2014-08-07 CURRENT 2014-08-07 Active
MARK HENRY STOREY TBPS LONDON LIMITED Director 2014-05-01 CURRENT 1953-12-19 Liquidation
MARK HENRY STOREY BHID GROUP LIMITED Director 2014-04-17 CURRENT 2014-04-17 Active
MARK HENRY STOREY TRIMLANE LIMITED Director 2014-03-19 CURRENT 2007-04-05 Active
MARK HENRY STOREY CROZIER FINE ARTS LIMITED Director 2014-03-19 CURRENT 1975-10-24 Active
MARK HENRY STOREY AUDIO LONDON LIMITED Director 2010-07-09 CURRENT 2010-06-10 Dissolved 2016-09-24
MARK HENRY STOREY SYON ART LTD Director 2009-05-08 CURRENT 2009-05-08 Liquidation
MARK HENRY STOREY ALCUIN GP LIMITED Director 2007-11-30 CURRENT 2007-11-30 Active
MARK HENRY STOREY ALCUIN GENERAL PARTNER LIMITED Director 2007-11-30 CURRENT 2007-11-30 Active
MARK HENRY STOREY TTA (2007) LTD. Director 2007-09-17 CURRENT 2007-09-17 Liquidation
MARK HENRY STOREY ALCUIN CAPITAL LIMITED Director 2002-04-29 CURRENT 2002-04-29 Active - Proposal to Strike off
MARK HENRY STOREY ALCUIN LIMITED Director 2002-04-26 CURRENT 2002-04-26 Active - Proposal to Strike off

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
2023-08-08CONFIRMATION STATEMENT MADE ON 29/07/23, WITH NO UPDATES
2023-06-30Director's details changed for Mr Justin Christopher Bowman on 2023-06-05
2023-05-23Director's details changed for Mr Stewart Pitt on 2023-05-22
2023-01-13STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 103364040001
2023-01-13STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 103364040002
2022-10-13Audit exemption statement of guarantee by parent company for period ending 31/01/22
2022-10-13Notice of agreement to exemption from audit of accounts for period ending 31/01/22
2022-10-13Consolidated accounts of parent company for subsidiary company period ending 31/01/22
2022-10-13Audit exemption subsidiary accounts made up to 2022-01-31
2022-10-13PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/01/22
2022-10-13AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/01/22
2022-10-13GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/01/22
2022-10-05Resolutions passed:<ul><li>Resolution alteration to articles</ul>
2022-10-05APPOINTMENT TERMINATED, DIRECTOR ADRIAN PAUL LURIE
2022-10-05TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN PAUL LURIE
2022-10-05RES01ADOPT ARTICLES 05/10/22
2022-10-03REGISTRATION OF A CHARGE / CHARGE CODE 103364040003
2022-10-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 103364040003
2022-08-18PSC05Change of details for Mfg Midco Limited as a person with significant control on 2016-08-18
2022-07-29CS01CONFIRMATION STATEMENT MADE ON 17/07/22, WITH NO UPDATES
2021-11-09PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/01/21
2021-11-09GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/01/21
2021-11-09AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/01/21
2021-07-29CS01CONFIRMATION STATEMENT MADE ON 17/07/21, WITH NO UPDATES
2021-03-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 103364040002
2021-02-09PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/01/20
2021-02-09AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/01/20
2021-02-09GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/01/20
2020-07-23CS01CONFIRMATION STATEMENT MADE ON 17/07/20, WITH NO UPDATES
2019-07-30CS01CONFIRMATION STATEMENT MADE ON 17/07/19, WITH NO UPDATES
2019-07-30CH01Director's details changed for Mr Stewart Pitt on 2019-07-30
2019-06-24AAFULL ACCOUNTS MADE UP TO 31/01/19
2018-08-28CS01CONFIRMATION STATEMENT MADE ON 17/08/18, WITH NO UPDATES
2018-08-03AAFULL ACCOUNTS MADE UP TO 31/01/18
2017-11-07AAFULL ACCOUNTS MADE UP TO 31/01/17
2017-08-18LATEST SOC18/08/17 STATEMENT OF CAPITAL;GBP 343.52
2017-08-18CS01CONFIRMATION STATEMENT MADE ON 17/08/17, WITH UPDATES
2017-07-07PSC05PSC'S CHANGE OF PARTICULARS / MFG MIDCO LIMITED / 03/10/2016
2017-07-07PSC05PSC'S CHANGE OF PARTICULARS / MFG MIDCO LIMITED / 18/08/2016
2017-03-22AA01Previous accounting period shortened from 31/08/17 TO 31/01/17
2016-11-02RES01ADOPT ARTICLES 03/10/2016
2016-11-02RES13Resolutions passed:
  • Agreement 03/10/2016
  • ADOPT ARTICLES
2016-10-27LATEST SOC27/10/16 STATEMENT OF CAPITAL;GBP 1
2016-10-27SH02Sub-division of shares on 2016-10-03
2016-10-27RES13Resolutions passed:
  • Sub-divided shares 03/10/2016
2016-10-17AP01DIRECTOR APPOINTED MR MARK HENRY STOREY
2016-10-17TM01APPOINTMENT TERMINATED, DIRECTOR NEIL WILSON
2016-10-13SH0103/10/16 STATEMENT OF CAPITAL GBP 343.52
2016-10-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 103364040001
2016-10-05AD01REGISTERED OFFICE CHANGED ON 05/10/16 FROM C/O Alcuin Partners Llp 65 Sloane Street London SW1X 9SH United Kingdom
2016-10-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN PAUL LURIE / 03/10/2016
2016-10-05AP01DIRECTOR APPOINTED MR JUSTIN CHRISTOPHER BOWMAN
2016-10-05AP01DIRECTOR APPOINTED MR STEWART PITT
2016-10-05AP01DIRECTOR APPOINTED MR CHRISTOPHER DENIS STEPHEN LEACH
2016-10-05CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL WILSON / 03/10/2016
2016-08-18NEWINCNew incorporation
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to MFG PARENTCO 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 MFG PARENTCO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
We do not yet have the details of MFG PARENTCO LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of MFG PARENTCO LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MFG PARENTCO LIMITED
Trademarks
We have not found any records of MFG PARENTCO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MFG PARENTCO 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 (70100 - Activities of head offices) as MFG PARENTCO LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where MFG PARENTCO 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 MFG PARENTCO 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 MFG PARENTCO 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.