About

Registered Number: 04378397
Date of Incorporation: 20/02/2002 (22 years and 2 months ago)
Company Status: Active
Registered Address: Tyn Y Gwrych, Bala, Gwynedd, LL23 7PL

 

Based in Bala, Gwynedd, M G Harvesting Ltd was registered on 20 February 2002, it has a status of "Active". The companies directors are listed as Gillet, Dion Michael, Gillet, Michael George, Gillet, Sion Emrys in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GILLET, Dion Michael 16 October 2015 - 1
GILLET, Michael George 20 February 2002 - 1
GILLET, Sion Emrys 17 January 2006 - 1

Filing History

Document Type Date
CS01 - N/A 04 March 2020
AA - Annual Accounts 16 December 2019
CS01 - N/A 27 February 2019
AA - Annual Accounts 18 December 2018
CS01 - N/A 22 February 2018
AA - Annual Accounts 27 December 2017
CS01 - N/A 21 February 2017
AA - Annual Accounts 12 January 2017
AR01 - Annual Return 02 March 2016
AA - Annual Accounts 23 December 2015
AP01 - Appointment of director 03 November 2015
AR01 - Annual Return 20 March 2015
AA - Annual Accounts 13 January 2015
AR01 - Annual Return 27 February 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 28 February 2013
AA - Annual Accounts 05 January 2013
AD01 - Change of registered office address 18 July 2012
AR01 - Annual Return 05 April 2012
CH01 - Change of particulars for director 05 April 2012
CH03 - Change of particulars for secretary 05 April 2012
CH01 - Change of particulars for director 05 April 2012
AA - Annual Accounts 02 January 2012
AR01 - Annual Return 10 March 2011
AA - Annual Accounts 07 January 2011
AR01 - Annual Return 04 November 2010
AR01 - Annual Return 04 November 2010
RT01 - Application for administrative restoration to the register 03 November 2010
GAZ2 - Second notification of strike-off action in London Gazette 05 October 2010
GAZ1 - First notification of strike-off action in London Gazette 22 June 2010
AA - Annual Accounts 05 February 2010
363a - Annual Return 06 May 2009
363a - Annual Return 06 March 2009
AA - Annual Accounts 05 February 2009
AA - Annual Accounts 05 February 2008
363s - Annual Return 16 February 2007
363s - Annual Return 16 February 2007
AA - Annual Accounts 05 February 2007
288b - Notice of resignation of directors or secretaries 10 February 2006
288a - Notice of appointment of directors or secretaries 10 February 2006
AA - Annual Accounts 03 February 2006
363s - Annual Return 02 September 2005
AA - Annual Accounts 03 February 2005
AA - Annual Accounts 18 December 2003
363s - Annual Return 29 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 May 2002
225 - Change of Accounting Reference Date 03 May 2002
288b - Notice of resignation of directors or secretaries 21 February 2002
NEWINC - New incorporation documents 20 February 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.