About

Registered Number: 04875986
Date of Incorporation: 22/08/2003 (20 years and 8 months ago)
Company Status: Active
Registered Address: 26 West Street, Isleham Ely, Cambridge, Cambridgeshire, CB7 5SB

 

Established in 2003, Mg Gas Specialists Ltd has its registered office in Cambridge in Cambridgeshire, it's status in the Companies House registry is set to "Active". There are 3 directors listed as Littlechild, Graham George, Littlechild, Karen Jeanette, Littlechild, Luke Fletcher for the company at Companies House. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LITTLECHILD, Graham George 22 August 2003 - 1
LITTLECHILD, Karen Jeanette 22 August 2003 - 1
LITTLECHILD, Luke Fletcher 19 August 2013 - 1

Filing History

Document Type Date
AA - Annual Accounts 13 November 2019
CH01 - Change of particulars for director 28 August 2019
CS01 - N/A 28 August 2019
AA - Annual Accounts 27 November 2018
CS01 - N/A 04 September 2018
PSC04 - N/A 01 September 2018
AA - Annual Accounts 10 January 2018
CS01 - N/A 04 September 2017
AA - Annual Accounts 16 January 2017
CS01 - N/A 03 September 2016
AA - Annual Accounts 14 March 2016
AR01 - Annual Return 31 August 2015
AA - Annual Accounts 19 March 2015
AR01 - Annual Return 30 August 2014
AA - Annual Accounts 04 March 2014
AR01 - Annual Return 14 September 2013
AP01 - Appointment of director 20 August 2013
AA - Annual Accounts 08 March 2013
AR01 - Annual Return 28 August 2012
AA - Annual Accounts 09 February 2012
SH01 - Return of Allotment of shares 07 February 2012
AR01 - Annual Return 26 August 2011
AA - Annual Accounts 10 March 2011
AR01 - Annual Return 31 August 2010
CH01 - Change of particulars for director 30 August 2010
CH01 - Change of particulars for director 30 August 2010
AA - Annual Accounts 19 March 2010
363a - Annual Return 28 August 2009
AA - Annual Accounts 05 April 2009
363a - Annual Return 22 August 2008
AA - Annual Accounts 21 May 2008
288c - Notice of change of directors or secretaries or in their particulars 03 September 2007
363a - Annual Return 31 August 2007
AA - Annual Accounts 14 February 2007
363a - Annual Return 24 August 2006
AA - Annual Accounts 13 February 2006
363a - Annual Return 29 September 2005
AA - Annual Accounts 10 February 2005
363s - Annual Return 17 September 2004
288c - Notice of change of directors or secretaries or in their particulars 11 March 2004
288c - Notice of change of directors or secretaries or in their particulars 11 March 2004
287 - Change in situation or address of Registered Office 11 March 2004
MEM/ARTS - N/A 13 October 2003
287 - Change in situation or address of Registered Office 06 October 2003
CERTNM - Change of name certificate 01 October 2003
NEWINC - New incorporation documents 22 August 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.