Background WavePink WaveYellow Wave

MFCOIL LIMITED (09033010)

MFCOIL LIMITED (09033010) is an active UK company. incorporated on 9 May 2014. with registered office in Wembley. The company operates in the Construction sector, engaged in unknown sic code (42990) and 3 other business activities. MFCOIL LIMITED has been registered for 11 years. Current directors include FOSSEY, Sebastian, HICKEY, Paul, MCGEE, John Paul and 1 others.

Company Number
09033010
Status
active
Type
ltd
Incorporated
9 May 2014
Age
11 years
Address
Unit 8 Wharfside, Wembley, HA0 4PE
Industry Sector
Construction
Business Activity
Unknown SIC code (42990)
Directors
FOSSEY, Sebastian, HICKEY, Paul, MCGEE, John Paul, MCGEE, Thomas James
SIC Codes
42990, 43110, 68100, 70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MFCOIL LIMITED

MFCOIL LIMITED is an active company incorporated on 9 May 2014 with the registered office located in Wembley. The company operates in the Construction sector, specifically engaged in unknown sic code (42990) and 3 other business activities. MFCOIL LIMITED was registered 11 years ago.(SIC: 42990, 43110, 68100, 70100)

Status

active

Active since 11 years ago

Company No

09033010

LTD Company

Age

11 Years

Incorporated 9 May 2014

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 19 August 2025 (7 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Group Accounts

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 9 May 2025 (10 months ago)
Submitted on 19 May 2025 (10 months ago)

Next Due

Due by 23 May 2026
For period ending 9 May 2026

Previous Company Names

MCGEE CONSTRUCTION GROUP UK LIMITED
From: 10 November 2015To: 5 February 2018
ALPERTON LANE LIMITED
From: 9 May 2014To: 10 November 2015
Contact
Address

Unit 8 Wharfside Rosemont Road Wembley, HA0 4PE,

Previous Addresses

340-342 Athlon Road Wembley Middlesex HA0 1BX
From: 9 May 2014To: 15 June 2020
Timeline

22 key events • 2014 - 2023

Funding Officers Ownership
Company Founded
May 14
Loan Secured
Nov 15
Funding Round
Nov 15
Loan Cleared
Aug 16
Capital Reduction
Jan 17
Share Buyback
Jan 17
Capital Reduction
Feb 17
Share Buyback
Feb 17
Capital Reduction
Mar 17
Share Buyback
Mar 17
Owner Exit
May 20
Owner Exit
May 20
Funding Round
Jul 20
Director Left
Sept 20
Director Left
Sept 20
Director Joined
Sept 20
Director Joined
Sept 20
Director Joined
Sept 20
Capital Reduction
Dec 22
Share Buyback
Dec 22
Capital Reduction
Dec 23
Share Buyback
Dec 23
12
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

FOSSEY, Sebastian

Active
Rosemont Road, WembleyHA0 4PE
Born May 1981
Director
Appointed 01 Sept 2020

HICKEY, Paul

Active
Rosemont Road, WembleyHA0 4PE
Born August 1965
Director
Appointed 01 Sept 2020

MCGEE, John Paul

Active
Athlon Road, WembleyHA0 1BX
Born January 1966
Director
Appointed 09 May 2014

MCGEE, Thomas James

Active
Rosemont Road, WembleyHA0 4PE
Born November 1987
Director
Appointed 01 Sept 2020

MCGEE, Brian James

Resigned
Athlon Road, WembleyHA0 1BX
Born March 1964
Director
Appointed 09 May 2014
Resigned 01 Sept 2020

MCGEE, Michael Thomas

Resigned
Athlon Road, WembleyHA0 1BX
Born January 1963
Director
Appointed 09 May 2014
Resigned 01 Sept 2020

Persons with significant control

3

1 Active
2 Ceased
Athlon Road, WembleyHA0 1BX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Mar 2020
Ceased 09 Mar 2020
Rosemont Road, WembleyHA0 4PE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Mar 2020

Mr Brian James Mcgee

Ceased
Athlon Road, WembleyHA0 1BX
Born March 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 09 Mar 2020
Fundings
Financials
Latest Activities

Filing History

65

Accounts With Accounts Type Group
19 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
19 May 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
15 April 2025
CH01Change of Director Details
Accounts With Accounts Type Group
5 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
22 May 2024
CS01Confirmation Statement
Capital Cancellation Shares
8 December 2023
SH06Cancellation of Shares
Capital Return Purchase Own Shares
8 December 2023
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
15 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
9 May 2023
AAAnnual Accounts
Capital Cancellation Shares
7 December 2022
SH06Cancellation of Shares
Capital Return Purchase Own Shares
7 December 2022
SH03Return of Purchase of Own Shares
Resolution
26 October 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Group
30 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
17 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
4 September 2021
AAAnnual Accounts
Change Person Director Company With Change Date
19 July 2021
CH01Change of Director Details
Change To A Person With Significant Control
18 May 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
17 May 2021
CS01Confirmation Statement
Second Filing Capital Allotment Shares
19 March 2021
RP04SH01RP04SH01
Accounts With Accounts Type Group
3 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
2 September 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
2 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 September 2020
AP01Appointment of Director
Memorandum Articles
10 August 2020
MAMA
Resolution
10 August 2020
RESOLUTIONSResolutions
Capital Allotment Shares
29 July 2020
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
15 June 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
12 May 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 May 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 May 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
16 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
15 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
16 August 2018
AAAnnual Accounts
Change Person Director Company With Change Date
15 May 2018
CH01Change of Director Details
Confirmation Statement With Updates
15 May 2018
CS01Confirmation Statement
Change To A Person With Significant Control
15 May 2018
PSC04Change of PSC Details
Resolution
5 February 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Group
19 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 May 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
16 May 2017
CH01Change of Director Details
Change Person Director Company With Change Date
16 May 2017
CH01Change of Director Details
Change Person Director Company With Change Date
9 May 2017
CH01Change of Director Details
Change Person Director Company With Change Date
9 May 2017
CH01Change of Director Details
Capital Cancellation Shares
20 March 2017
SH06Cancellation of Shares
Capital Return Purchase Own Shares
20 March 2017
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
27 February 2017
SH06Cancellation of Shares
Capital Return Purchase Own Shares
27 February 2017
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
16 January 2017
SH06Cancellation of Shares
Capital Return Purchase Own Shares
16 January 2017
SH03Return of Purchase of Own Shares
Mortgage Satisfy Charge Full
20 August 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
12 May 2016
AR01AR01
Capital Allotment Shares
24 November 2015
SH01Allotment of Shares
Resolution
24 November 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
12 November 2015
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
10 November 2015
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
10 November 2015
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
9 November 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
9 November 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
9 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2015
AR01AR01
Incorporation Company
9 May 2014
NEWINCIncorporation