About

Registered Number: 04992182
Date of Incorporation: 11/12/2003 (20 years and 5 months ago)
Company Status: Active
Registered Address: Ground Floor The Maltings, Locks Hill, Rochford, Essex, SS4 1BB,

 

Mgm Training Ltd was registered on 11 December 2003 with its registered office in Rochford, it's status in the Companies House registry is set to "Active". Duckmanton, Paul Victor, Archer, Matthew Graham Mervyn, Dean, Michael John are listed as directors of the business. The business is VAT Registered. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ARCHER, Matthew Graham Mervyn 11 December 2003 - 1
Secretary Name Appointed Resigned Total Appointments
DUCKMANTON, Paul Victor 01 December 2014 - 1
DEAN, Michael John 11 December 2003 01 December 2014 1

Filing History

Document Type Date
SH01 - Return of Allotment of shares 17 September 2020
AA - Annual Accounts 25 August 2020
CS01 - N/A 12 December 2019
CH03 - Change of particulars for secretary 11 December 2019
PSC04 - N/A 11 December 2019
CH01 - Change of particulars for director 11 December 2019
AA - Annual Accounts 16 August 2019
CS01 - N/A 16 December 2018
AA - Annual Accounts 20 August 2018
CS01 - N/A 12 December 2017
AA - Annual Accounts 22 May 2017
CS01 - N/A 12 December 2016
AD01 - Change of registered office address 30 March 2016
AA - Annual Accounts 09 March 2016
AR01 - Annual Return 22 December 2015
CH01 - Change of particulars for director 22 December 2015
AA - Annual Accounts 18 March 2015
AR01 - Annual Return 05 January 2015
AP03 - Appointment of secretary 05 January 2015
TM02 - Termination of appointment of secretary 05 January 2015
AA - Annual Accounts 19 February 2014
AR01 - Annual Return 18 December 2013
AA - Annual Accounts 26 February 2013
AR01 - Annual Return 20 December 2012
AA - Annual Accounts 07 March 2012
AR01 - Annual Return 06 January 2012
CH01 - Change of particulars for director 06 January 2012
AA - Annual Accounts 04 February 2011
AR01 - Annual Return 23 December 2010
AA - Annual Accounts 16 February 2010
AR01 - Annual Return 08 January 2010
CH01 - Change of particulars for director 08 January 2010
AA - Annual Accounts 24 February 2009
363a - Annual Return 09 January 2009
AA - Annual Accounts 30 January 2008
363a - Annual Return 14 January 2008
288c - Notice of change of directors or secretaries or in their particulars 14 January 2008
288c - Notice of change of directors or secretaries or in their particulars 08 January 2008
AA - Annual Accounts 05 March 2007
363a - Annual Return 05 January 2007
288c - Notice of change of directors or secretaries or in their particulars 05 January 2007
AA - Annual Accounts 16 February 2006
363a - Annual Return 21 December 2005
AA - Annual Accounts 22 February 2005
363s - Annual Return 05 January 2005
225 - Change of Accounting Reference Date 22 January 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 January 2004
RESOLUTIONS - N/A 15 January 2004
MEM/ARTS - N/A 15 January 2004
288b - Notice of resignation of directors or secretaries 14 January 2004
288b - Notice of resignation of directors or secretaries 14 January 2004
288a - Notice of appointment of directors or secretaries 14 January 2004
288a - Notice of appointment of directors or secretaries 14 January 2004
287 - Change in situation or address of Registered Office 14 January 2004
NEWINC - New incorporation documents 11 December 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.