About

Registered Number: 03342516
Date of Incorporation: 01/04/1997 (27 years ago)
Company Status: Active
Registered Address: Montrose Kingsford Lane, Wolverley, Kidderminster, Worcestershire, DY11 5SB

 

M G C Services (UK) Ltd was founded on 01 April 1997 and has its registered office in Kidderminster, Worcestershire, it has a status of "Active". We don't know the number of employees at the company. The companies directors are listed as Cook, Mitchell, Cook, Susan, Hobbs, Beverley, Hobbs, Garry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COOK, Mitchell 01 April 1997 - 1
COOK, Susan 09 April 1997 - 1
HOBBS, Beverley 09 April 1997 24 February 1998 1
HOBBS, Garry 01 April 1997 24 February 1998 1

Filing History

Document Type Date
AA - Annual Accounts 25 June 2020
CS01 - N/A 02 April 2020
AA - Annual Accounts 15 May 2019
CS01 - N/A 02 April 2019
AA - Annual Accounts 23 May 2018
CS01 - N/A 03 April 2018
AA - Annual Accounts 28 July 2017
CS01 - N/A 12 April 2017
AA - Annual Accounts 15 June 2016
AR01 - Annual Return 05 April 2016
AA - Annual Accounts 27 May 2015
AR01 - Annual Return 07 April 2015
AA - Annual Accounts 30 May 2014
AR01 - Annual Return 03 April 2014
AA - Annual Accounts 22 May 2013
AR01 - Annual Return 05 April 2013
AA - Annual Accounts 28 May 2012
AR01 - Annual Return 04 April 2012
AA - Annual Accounts 10 June 2011
AR01 - Annual Return 01 April 2011
AA - Annual Accounts 29 May 2010
AR01 - Annual Return 13 April 2010
CH01 - Change of particulars for director 12 April 2010
CH01 - Change of particulars for director 12 April 2010
CERTNM - Change of name certificate 07 December 2009
RESOLUTIONS - N/A 07 December 2009
AD01 - Change of registered office address 05 November 2009
AA - Annual Accounts 19 October 2009
363a - Annual Return 03 June 2009
AA - Annual Accounts 16 July 2008
363a - Annual Return 12 May 2008
AA - Annual Accounts 28 October 2007
363s - Annual Return 11 May 2007
AA - Annual Accounts 27 September 2006
363s - Annual Return 11 May 2006
AA - Annual Accounts 07 November 2005
363s - Annual Return 25 April 2005
AA - Annual Accounts 07 October 2004
363s - Annual Return 20 April 2004
AA - Annual Accounts 07 October 2003
363s - Annual Return 18 April 2003
AA - Annual Accounts 17 October 2002
363s - Annual Return 12 April 2002
AA - Annual Accounts 17 October 2001
363s - Annual Return 30 April 2001
AA - Annual Accounts 14 September 2000
363s - Annual Return 18 May 2000
AA - Annual Accounts 30 November 1999
363s - Annual Return 13 May 1999
AA - Annual Accounts 02 December 1998
363s - Annual Return 13 May 1998
287 - Change in situation or address of Registered Office 13 May 1998
225 - Change of Accounting Reference Date 10 May 1998
288b - Notice of resignation of directors or secretaries 02 March 1998
288b - Notice of resignation of directors or secretaries 02 March 1998
RESOLUTIONS - N/A 08 June 1997
RESOLUTIONS - N/A 08 June 1997
RESOLUTIONS - N/A 08 June 1997
288a - Notice of appointment of directors or secretaries 07 May 1997
288a - Notice of appointment of directors or secretaries 07 May 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 April 1997
288b - Notice of resignation of directors or secretaries 07 April 1997
288b - Notice of resignation of directors or secretaries 07 April 1997
288a - Notice of appointment of directors or secretaries 07 April 1997
288a - Notice of appointment of directors or secretaries 07 April 1997
288a - Notice of appointment of directors or secretaries 07 April 1997
287 - Change in situation or address of Registered Office 07 April 1997
NEWINC - New incorporation documents 01 April 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.