Check the

MIF FILTER SYSTEMS LIMITED

Company
MIF FILTER SYSTEMS LIMITED (01456776)

MIF FILTER SYSTEMS

Phone: +44 (0)1384 410 994
B rating

ABOUT MIF FILTER SYSTEMS LIMITED

Originally formed in 1979 by Nick Brentnall to supply the Domestic appliance industry in the UK, the company has expanded over the years now having customers worldwide in Medical, industrial and Apppliance markets. These clients are now supplied from either the UK facility where the head office is located or from the Chinese facility in Dongguan City

As customer requirement for increased filtration performance has grown over the years, MIF has developed and engineered solutions to meet these demands. This provides to our customers cutting edge technology ensuring leading filtration performance

Mission Statement

KEY FINANCES

Year
2016
Assets
£2004.16k ▲ £470.87k (30.71 %)
Cash
£21.75k ▲ £14.32k (192.64 %)
Liabilities
£1263.35k ▲ £447.07k (54.77 %)
Net Worth
£740.81k ▲ £23.8k (3.32 %)

REGISTRATION INFO

Company name
MIF FILTER SYSTEMS LIMITED
Company number
01456776
Status
Active
Categroy
Private Limited Company
Date of Incorporation
25 Oct 1979
Age - 45 years
Home Country
United Kingdom

CONTACTS

Website
mifoffice.co.uk
Phones
+44 (0)1384 410 994
01384 410 994
+44 (0)1215 615 380
+44 (0)1215 613 711
01215 615 380
01215 613 711
Registered Address
SWINFORD HOUSE,
ALBION STREET,
BRIERLEY HILL,
WEST MIDLANDS,
DY5 3EE

ECONOMIC ACTIVITIES

32990
Other manufacturing n.e.c.

LAST EVENTS

02 Aug 2016
Confirmation statement made on 29 July 2016 with updates
17 Jun 2016
Total exemption small company accounts made up to 30 September 2015
04 Aug 2015
Annual return made up to 29 July 2015 with full list of shareholders Statement of capital on 2015-08-04 GBP 25,000

CHARGES

14 October 2014
Status
Outstanding
Delivered
14 October 2014
Persons entitled
Hsbc Invoice Finance (UK) LTD
Description
Contains floating charge…

23 May 2011
Status
Outstanding
Delivered
25 May 2011
Persons entitled
Hsbc Bank PLC
Description
Fixed and floating charge over the undertaking and all…

11 September 2006
Status
Outstanding
Delivered
12 September 2006
Persons entitled
Hsbc Asset Finance (UK) Limited & Hsbc Equipment Finance (UK) Limited
Description
Process gearmix 2K320 serial number 122271, process gearmix…

19 December 2005
Status
Outstanding
Delivered
20 December 2005
Persons entitled
Hsbc Asset Finance (UK) Limited & Hsbc Equipment Finance (UK) Limited
Description
All and singular the chattels plant machinery and things…

26 August 2003
Status
Outstanding
Delivered
27 August 2003
Persons entitled
Hsbc Invoice Finance (UK) LTD
Description
By way of fixed equitable charge all debts purchased or…

11 June 2003
Status
Outstanding
Delivered
17 June 2003
Persons entitled
Hsbc Bank PLC
Description
Fixed and floating charges over the undertaking and all…

19 December 2002
Status
Satisfied on 4 February 2005
Delivered
24 December 2002
Persons entitled
Lloyds Tsb Bank PLC
Description
The plant machinery chattels or other equipment of the…

15 August 2002
Status
Satisfied on 4 February 2005
Delivered
16 August 2002
Persons entitled
Nmb-Heller Limited
Description
Fixed and floating charges over the undertaking and all…

23 August 2001
Status
Satisfied on 4 February 2005
Delivered
5 September 2001
Persons entitled
Lloyds Tsb Bank PLC
Description
All the plant machinery chattels or other equipment…

23 August 2001
Status
Satisfied on 18 September 2003
Delivered
4 September 2001
Persons entitled
Lloyds Tsb Bank PLC
Description
Fixed and floating charges over the undertaking and all…

29 July 1992
Status
Satisfied on 4 February 2005
Delivered
4 August 1992
Persons entitled
Trade Indemnity-Heller Commercial Finance Limited
Description
F/H property being 25 bell end rowley regis warley west…

7 January 1992
Status
Satisfied on 4 February 2005
Delivered
9 January 1992
Persons entitled
Trade Indemnity-Heller Commercial Finance
Description
The ultimate balance owed by the company to the chargee…

15 May 1989
Status
Satisfied on 10 September 2001
Delivered
24 May 1989
Persons entitled
National Westminster Bank PLC
Description
Warehouse and office premises 25 bellend rowley regis…

25 April 1986
Status
Satisfied on 10 September 2001
Delivered
7 May 1986
Persons entitled
National Westminster Bank PLC
Description
Plot 2, timberhanger farm, timberhanger lane, bromsgrove…

17 February 1986
Status
Satisfied on 10 September 2001
Delivered
20 February 1986
Persons entitled
National Westminster Bank PLC
Description
A specific equitable charge over all freehold and leasehold…

29 June 1982
Status
Satisfied
Delivered
5 July 1982
Persons entitled
Barclays Bank PLC
Description
Fixed and floating charge undertaking and all property and…

See Also


Last update 2018

MIF FILTER SYSTEMS LIMITED DIRECTORS

Michael John Grainger

  Acting
Appointed
06 September 2006
Role
Secretary
Address
Swinford House, Albion Street, Brierley Hill, West Midlands, United Kingdom, DY5 3EE
Name
GRAINGER, Michael John

Nicholas James Brentnall

  Acting
Occupation
Salesman
Role
Director
Age
66
Nationality
British
Address
Swinford House, Albion Street, Brierley Hill, West Midlands, DY5 3EL
Country Of Residence
England
Name
BRENTNALL, Nicholas James

Michael John Grainger

  Acting
Appointed
06 September 2006
Occupation
Finance Director
Role
Director
Age
56
Nationality
British
Address
Swinford House, Albion Street, Brierley Hill, West Midlands, United Kingdom, DY5 3EE
Country Of Residence
England
Name
GRAINGER, Michael John

Neil David Green

  Acting
Appointed
01 October 2002
Occupation
Manager
Role
Director
Age
63
Nationality
British
Address
Swinford House, Albion Street, Brierley Hill, West Midlands, United Kingdom, DY5 3EE
Country Of Residence
United Kingdom
Name
GREEN, Neil David

Nicholas James Brentnall

  Resigned
Resigned
16 January 2001
Role
Secretary
Address
Cleve Loade Farmhouse, Cleve Loade, Malvern, Worcestershire, WR13 6PD
Name
BRENTNALL, Nicholas James

Charles Valentine Fraser Macnamara

  Resigned
Appointed
16 January 2001
Resigned
06 September 2006
Role
Secretary
Address
34 Compton Road, Cradley Heath, Warley, West Midlands, B64 5BB
Name
FRASER-MACNAMARA, Charles Valentine

Robert Hale

  Resigned
Resigned
16 January 2001
Occupation
Tailor
Role
Director
Age
78
Nationality
British
Address
21 Campion Grove, Halesowen, West Midlands, B63 1HB
Country Of Residence
England
Name
HALE, Robert

REVIEWS


Check The Company
Very good according to the company’s financial health.