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
-
Check the company
-
UK
-
Dudley
- Company name
- MIF FILTER SYSTEMS LIMITED
- Company number
- 01456776
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
25 Oct 1979
Age - 46 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
- 67
- 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
- 57
- 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
- 64
- 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
- 79
- 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.