About

Registered Number: 06750981
Date of Incorporation: 17/11/2008 (15 years and 5 months ago)
Company Status: Active
Registered Address: Hillview Ashford Road, Newingreen, Hythe, Kent, CT21 4JB

 

Having been setup in 2008, M.A.G 2 Construction Ltd have registered office in Hythe, Kent, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STRUDWICK, Graham 15 January 2009 - 1
GIBBS, Mark 17 November 2008 23 June 2013 1
STRUDWICK, Graham 15 January 2009 15 January 2009 1
Secretary Name Appointed Resigned Total Appointments
GIBBS, Natalie 16 November 2010 23 July 2013 1

Filing History

Document Type Date
AA - Annual Accounts 11 March 2020
CS01 - N/A 10 January 2020
AA - Annual Accounts 18 September 2019
CS01 - N/A 06 December 2018
AA - Annual Accounts 28 May 2018
CS01 - N/A 17 November 2017
AA - Annual Accounts 30 August 2017
CS01 - N/A 24 November 2016
AA - Annual Accounts 15 July 2016
AR01 - Annual Return 08 December 2015
AA - Annual Accounts 12 March 2015
AR01 - Annual Return 29 December 2014
AA - Annual Accounts 06 September 2014
AD01 - Change of registered office address 03 March 2014
AR01 - Annual Return 03 February 2014
TM01 - Termination of appointment of director 07 August 2013
TM02 - Termination of appointment of secretary 07 August 2013
AA - Annual Accounts 07 August 2013
AR01 - Annual Return 14 November 2012
AA - Annual Accounts 29 May 2012
AR01 - Annual Return 22 November 2011
AP01 - Appointment of director 22 November 2011
TM01 - Termination of appointment of director 22 November 2011
AA - Annual Accounts 22 August 2011
AR01 - Annual Return 11 January 2011
CH01 - Change of particulars for director 11 January 2011
CH01 - Change of particulars for director 10 January 2011
AA01 - Change of accounting reference date 06 December 2010
AP03 - Appointment of secretary 30 November 2010
AA - Annual Accounts 09 August 2010
AD01 - Change of registered office address 04 March 2010
AR01 - Annual Return 17 November 2009
CH01 - Change of particulars for director 16 November 2009
CH01 - Change of particulars for director 16 November 2009
287 - Change in situation or address of Registered Office 01 May 2009
288a - Notice of appointment of directors or secretaries 20 January 2009
NEWINC - New incorporation documents 17 November 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.