About

Registered Number: 02825217
Date of Incorporation: 08/06/1993 (31 years ago)
Company Status: Active
Registered Address: 3 Castlegate, Grantham, Lincolnshire, NG31 6SF

 

Founded in 1993, M & G Flues Uk Ltd have registered office in Grantham, Lincolnshire, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this company. The companies directors are listed as Culley, Mark Anthony, De Jong, Feike, Menke, Claus, Curson, Rosemary Helen, De Jong, Waltherus Antonious Maria, Rooijmans, Coen, Schurink, Marcel, Van Rheenen, Robert Johannes.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CULLEY, Mark Anthony 14 July 1996 - 1
CURSON, Rosemary Helen 08 June 1993 24 August 1993 1
DE JONG, Waltherus Antonious Maria 23 February 1994 21 November 2002 1
ROOIJMANS, Coen 01 September 2015 01 October 2018 1
SCHURINK, Marcel 19 July 1996 21 November 2002 1
VAN RHEENEN, Robert Johannes 12 May 2004 01 September 2015 1
Secretary Name Appointed Resigned Total Appointments
DE JONG, Feike 23 February 1994 19 July 1996 1
MENKE, Claus 21 November 2002 10 June 2015 1

Filing History

Document Type Date
AA - Annual Accounts 08 June 2020
CS01 - N/A 28 April 2020
AA - Annual Accounts 16 August 2019
CS01 - N/A 26 April 2019
TM01 - Termination of appointment of director 31 October 2018
CS01 - N/A 08 May 2018
AA - Annual Accounts 09 April 2018
CH01 - Change of particulars for director 16 February 2018
AA - Annual Accounts 30 May 2017
CS01 - N/A 11 May 2017
AR01 - Annual Return 26 May 2016
AA - Annual Accounts 12 April 2016
AUD - Auditor's letter of resignation 09 February 2016
TM01 - Termination of appointment of director 07 September 2015
AP01 - Appointment of director 07 September 2015
TM02 - Termination of appointment of secretary 10 June 2015
AR01 - Annual Return 18 May 2015
AD01 - Change of registered office address 07 April 2015
AA - Annual Accounts 12 March 2015
AR01 - Annual Return 29 April 2014
AA - Annual Accounts 31 March 2014
AR01 - Annual Return 29 April 2013
AA - Annual Accounts 11 March 2013
CERTNM - Change of name certificate 21 February 2013
CONNOT - N/A 21 February 2013
CONNOT - N/A 22 June 2012
AR01 - Annual Return 11 June 2012
AA - Annual Accounts 08 February 2012
AR01 - Annual Return 26 April 2011
AA - Annual Accounts 11 March 2011
AA - Annual Accounts 11 May 2010
AR01 - Annual Return 05 May 2010
CH01 - Change of particulars for director 04 May 2010
CH01 - Change of particulars for director 04 May 2010
363a - Annual Return 08 May 2009
AA - Annual Accounts 10 March 2009
363a - Annual Return 24 June 2008
AA - Annual Accounts 28 February 2008
363a - Annual Return 04 May 2007
AA - Annual Accounts 11 April 2007
363a - Annual Return 28 April 2006
AA - Annual Accounts 27 March 2006
363s - Annual Return 03 May 2005
AA - Annual Accounts 31 March 2005
AA - Annual Accounts 13 September 2004
288a - Notice of appointment of directors or secretaries 28 May 2004
363s - Annual Return 19 May 2004
AA - Annual Accounts 09 June 2003
363s - Annual Return 17 May 2003
288b - Notice of resignation of directors or secretaries 19 December 2002
288a - Notice of appointment of directors or secretaries 19 December 2002
288b - Notice of resignation of directors or secretaries 19 December 2002
AA - Annual Accounts 02 August 2002
363s - Annual Return 17 May 2002
AA - Annual Accounts 12 September 2001
363s - Annual Return 30 May 2001
363s - Annual Return 26 May 2000
AA - Annual Accounts 20 April 2000
AA - Annual Accounts 30 September 1999
363s - Annual Return 20 May 1999
363s - Annual Return 24 May 1998
AA - Annual Accounts 23 April 1998
363s - Annual Return 27 May 1997
AA - Annual Accounts 22 April 1997
288c - Notice of change of directors or secretaries or in their particulars 03 April 1997
288 - N/A 31 July 1996
288 - N/A 31 July 1996
288 - N/A 31 July 1996
RESOLUTIONS - N/A 22 May 1996
RESOLUTIONS - N/A 22 May 1996
RESOLUTIONS - N/A 22 May 1996
363s - Annual Return 22 May 1996
CERTNM - Change of name certificate 17 May 1996
AA - Annual Accounts 16 May 1996
363s - Annual Return 16 June 1995
AA - Annual Accounts 16 May 1995
287 - Change in situation or address of Registered Office 11 May 1995
AA - Annual Accounts 21 October 1994
363s - Annual Return 15 September 1994
288 - N/A 13 March 1994
288 - N/A 13 March 1994
287 - Change in situation or address of Registered Office 13 March 1994
288 - N/A 02 March 1994
288 - N/A 09 September 1993
288 - N/A 31 August 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 18 June 1993
288 - N/A 14 June 1993
NEWINC - New incorporation documents 08 June 1993

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.