About

Registered Number: 05615245
Date of Incorporation: 08/11/2005 (18 years and 5 months ago)
Company Status: Active
Registered Address: RFM FYLDE LIMITED, Summerdale Head Dyke Lane, Pilling, Preston, Lancashire, PR3 6SJ

 

Established in 2005, M.G. Contractors (North West) Ltd has its registered office in Preston, Lancashire. The current directors of M.G. Contractors (North West) Ltd are listed as Salthouse, George, Salthouse, Martin George at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SALTHOUSE, George 08 November 2005 - 1
Secretary Name Appointed Resigned Total Appointments
SALTHOUSE, Martin George 08 November 2005 03 June 2013 1

Filing History

Document Type Date
AA - Annual Accounts 07 August 2020
CS01 - N/A 08 November 2019
AA - Annual Accounts 19 August 2019
CS01 - N/A 16 November 2018
CH01 - Change of particulars for director 25 October 2018
AA - Annual Accounts 08 August 2018
CS01 - N/A 08 November 2017
PSC04 - N/A 25 October 2017
AA - Annual Accounts 11 July 2017
CS01 - N/A 15 November 2016
AA - Annual Accounts 21 June 2016
AR01 - Annual Return 20 November 2015
AD04 - Change of location of company records to the registered office 20 November 2015
AD01 - Change of registered office address 20 November 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 20 November 2015
AA - Annual Accounts 10 June 2015
AR01 - Annual Return 10 November 2014
AA - Annual Accounts 09 July 2014
AR01 - Annual Return 08 November 2013
AA - Annual Accounts 11 June 2013
TM02 - Termination of appointment of secretary 03 June 2013
AR01 - Annual Return 09 November 2012
AA - Annual Accounts 21 August 2012
AR01 - Annual Return 24 November 2011
AA - Annual Accounts 15 August 2011
CH01 - Change of particulars for director 16 March 2011
AR01 - Annual Return 03 February 2011
AA - Annual Accounts 14 July 2010
CH01 - Change of particulars for director 25 June 2010
AD01 - Change of registered office address 01 April 2010
AR01 - Annual Return 07 December 2009
CH01 - Change of particulars for director 07 December 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 07 December 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 07 December 2009
AA - Annual Accounts 25 September 2009
363a - Annual Return 12 November 2008
AA - Annual Accounts 30 September 2008
363a - Annual Return 15 November 2007
AA - Annual Accounts 23 July 2007
363a - Annual Return 29 November 2006
288c - Notice of change of directors or secretaries or in their particulars 29 November 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 December 2005
288a - Notice of appointment of directors or secretaries 17 November 2005
288a - Notice of appointment of directors or secretaries 17 November 2005
288b - Notice of resignation of directors or secretaries 08 November 2005
288b - Notice of resignation of directors or secretaries 08 November 2005
NEWINC - New incorporation documents 08 November 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.