MOFL TRANSITION LIMITED - NORWICH
Company Profile | Company Filings |
Overview
MOFL TRANSITION LIMITED is a Private Limited Company from NORWICH UNITED KINGDOM and has the status: Active.
MOFL TRANSITION LIMITED was incorporated 31 years ago on 28/07/1992 and has the registered number: 02735030. The accounts status is DORMANT and accounts are next due on 30/09/2024.
MOFL TRANSITION LIMITED was incorporated 31 years ago on 28/07/1992 and has the registered number: 02735030. The accounts status is DORMANT and accounts are next due on 30/09/2024.
MOFL TRANSITION LIMITED - NORWICH
This company is listed in the following categories:
47910 - Retail sale via mail order houses or via Internet
47910 - Retail sale via mail order houses or via Internet
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
LANCASTER HOUSE
NORWICH
NORFOLK
NR7 0HF
UNITED KINGDOM
This Company Originates in : United Kingdom
Previous trading names include:
MERIDIAN OFFICE FURNITURE LTD (until 16/11/2020)
MERIDIAN OFFICE FURNITURE LTD (until 16/11/2020)
CEKA OFFICE FURNITURE SYSTEMS LIMITED (until 28/05/2015)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
16/04/2023 | 30/04/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR PAUL KYRIAKOU | Sep 1964 | British | Director | 2020-07-01 | CURRENT |
BEN KYRIAKOU | May 1992 | British | Director | 2018-12-31 | CURRENT |
MR PAUL KYRIAKOU | Sep 1964 | British | Director | 2008-05-19 UNTIL 2019-07-01 | RESIGNED |
COMBINED SECRETARIAL SERVICES LIMITED | Corporate Nominee Director | 1992-07-28 UNTIL 1992-07-28 | RESIGNED | ||
COMBINED SECRETARIAL SERVICES LIMITED | Corporate Nominee Secretary | 1992-07-28 UNTIL 1992-07-28 | RESIGNED | ||
MR ANDREW JOHN ROPER | Oct 1964 | British | Director | 2012-06-01 UNTIL 2014-06-09 | RESIGNED |
MR DENNIS PELL | Aug 1945 | British | Director | 1992-07-28 UNTIL 2008-05-19 | RESIGNED |
MR PETER FRANK MARSHALL | Jan 1952 | British | Director | 1992-07-28 UNTIL 1996-08-31 | RESIGNED |
ANDREW THOMAS MANNING | Jan 1966 | British | Director | 2000-11-01 UNTIL 2003-10-01 | RESIGNED |
MR RICHARD POLLARD CAVE | Oct 1936 | British | Director | 1992-07-28 UNTIL 2003-03-28 | RESIGNED |
COMBINED NOMINEES LIMITED | Aug 1990 | Nominee Director | 1992-07-28 UNTIL 1992-07-28 | RESIGNED | |
JULIE ELAINE PELL | Secretary | 2003-09-28 UNTIL 2008-05-19 | RESIGNED | ||
ROBERT DOUGLAS MARK STEVENS | British | Secretary | 2008-05-19 UNTIL 2010-09-30 | RESIGNED | |
MR DENNIS PELL | Aug 1945 | British | Secretary | 2003-03-12 UNTIL 2003-09-28 | RESIGNED |
MR RICHARD POLLARD CAVE | Oct 1936 | British | Secretary | 1992-07-28 UNTIL 2003-03-12 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Meridian Office Furniture Limited | 2021-08-12 | Norwich Norfolk |
Ownership of shares 75 to 100 percent as firm Voting rights 75 to 100 percent as firm Right to appoint and remove directors as firm |
|
Mr Paul Kyriakou | 2020-06-15 - 2021-08-12 | 9/1964 | Norwich Norfolk |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Ben Kyriakou | 2018-12-31 - 2021-08-12 | 7/1992 | Norwich Norfolk |
Ownership of shares 50 to 75 percent Voting rights 50 to 75 percent |
Meridian Office Group Limited | 2016-04-06 - 2018-12-31 | Norwich Norfolk |
Ownership of shares 75 to 100 percent as firm Voting rights 75 to 100 percent as firm |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
MOFL_TRANSITION__LIMITED - Accounts | 2023-03-17 | 31-12-2022 | |
MOFL_TRANSITION__LIMITED - Accounts | 2022-05-27 | 31-12-2021 | |
MOFL_TRANSITION__LIMITED - Accounts | 2021-04-17 | 31-12-2020 | £10,453 equity |
MERIDIAN_OFFICE_FURNITURE - Accounts | 2020-05-08 | 31-12-2019 | £19,306 equity |
MERIDIAN_OFFICE_FURNITURE - Accounts | 2019-08-15 | 31-12-2018 | £15,252 equity |
MERIDIAN_OFFICE_FURNITURE - Accounts | 2018-06-13 | 30-09-2017 | £158 Cash £16,170 equity |
MERIDIAN_OFFICE_FURNITURE - Accounts | 2017-06-30 | 30-09-2016 | £304 Cash £18,604 equity |
Abbreviated Company Accounts - MERIDIAN OFFICE FURNITURE LTD | 2015-07-01 | 30-09-2014 | £487 Cash £40,494 equity |