About

Registered Number: 06521548
Date of Incorporation: 03/03/2008 (17 years and 1 month ago)
Company Status: Active
Registered Address: Newburgh House Raskelf Road, Easingwold, York, YO61 3JY

 

Having been setup in 2008, M G Electrical (Easingwold) Ltd have registered office in York, it's status at Companies House is "Active". The organisation has 5 directors listed as Morrow, Jo Ann, Morrow, Jacob Christopher, Waterlow Secretaries Limited, Gledhill, Peter John, Waterlow Nominees Limited. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MORROW, Jacob Christopher 01 April 2017 - 1
GLEDHILL, Peter John 03 March 2008 03 March 2008 1
WATERLOW NOMINEES LIMITED 03 March 2008 03 March 2008 1
Secretary Name Appointed Resigned Total Appointments
MORROW, Jo Ann 01 April 2017 - 1
WATERLOW SECRETARIES LIMITED 03 March 2008 03 March 2008 1

Filing History

Document Type Date
CS01 - N/A 30 March 2020
AA - Annual Accounts 27 December 2019
CH01 - Change of particulars for director 18 June 2019
CS01 - N/A 19 March 2019
AA - Annual Accounts 03 October 2018
CS01 - N/A 06 March 2018
TM02 - Termination of appointment of secretary 06 March 2018
AA - Annual Accounts 24 October 2017
AP03 - Appointment of secretary 13 April 2017
AP01 - Appointment of director 13 April 2017
CS01 - N/A 16 March 2017
AA - Annual Accounts 24 October 2016
AR01 - Annual Return 11 March 2016
CH03 - Change of particulars for secretary 10 March 2016
AA - Annual Accounts 03 December 2015
AR01 - Annual Return 28 April 2015
AA - Annual Accounts 07 January 2015
AR01 - Annual Return 14 March 2014
AA - Annual Accounts 12 November 2013
AR01 - Annual Return 28 March 2013
CH03 - Change of particulars for secretary 28 March 2013
AA - Annual Accounts 14 December 2012
SH01 - Return of Allotment of shares 11 April 2012
AR01 - Annual Return 30 March 2012
AA - Annual Accounts 26 January 2012
TM01 - Termination of appointment of director 31 March 2011
AR01 - Annual Return 29 March 2011
AA - Annual Accounts 29 December 2010
AR01 - Annual Return 19 April 2010
CH01 - Change of particulars for director 19 April 2010
CH01 - Change of particulars for director 19 April 2010
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 05 September 2009
AA - Annual Accounts 05 September 2009
363a - Annual Return 22 April 2009
288c - Notice of change of directors or secretaries or in their particulars 22 April 2009
287 - Change in situation or address of Registered Office 21 April 2008
288c - Notice of change of directors or secretaries or in their particulars 21 April 2008
288a - Notice of appointment of directors or secretaries 17 March 2008
288a - Notice of appointment of directors or secretaries 17 March 2008
288b - Notice of resignation of directors or secretaries 17 March 2008
288b - Notice of resignation of directors or secretaries 17 March 2008
NEWINC - New incorporation documents 03 March 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.