About

Registered Number: 04934196
Date of Incorporation: 16/10/2003 (20 years and 8 months ago)
Company Status: Active
Registered Address: Unit B9 Grove Park, Springvale Road Grimethorpe, Barnsley, South Yorkshire, S72 7BF

 

Mg Industries Ltd was founded on 16 October 2003, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the business. This business has one director listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
GILL, Shelley 24 November 2003 20 October 2018 1

Filing History

Document Type Date
AA - Annual Accounts 10 February 2020
CS01 - N/A 16 October 2019
AA - Annual Accounts 09 August 2019
CS01 - N/A 30 October 2018
AP01 - Appointment of director 30 October 2018
TM02 - Termination of appointment of secretary 30 October 2018
AA - Annual Accounts 27 July 2018
CS01 - N/A 26 October 2017
AA - Annual Accounts 03 July 2017
CS01 - N/A 24 October 2016
AA - Annual Accounts 15 August 2016
MR01 - N/A 05 May 2016
AR01 - Annual Return 16 October 2015
AA - Annual Accounts 17 July 2015
SH08 - Notice of name or other designation of class of shares 27 May 2015
AR01 - Annual Return 17 November 2014
AA - Annual Accounts 21 August 2014
AD01 - Change of registered office address 28 November 2013
AR01 - Annual Return 16 October 2013
AA - Annual Accounts 31 August 2013
MG01 - Particulars of a mortgage or charge 22 January 2013
AR01 - Annual Return 16 October 2012
AA - Annual Accounts 01 September 2012
AR01 - Annual Return 03 January 2012
CH01 - Change of particulars for director 03 January 2012
CH03 - Change of particulars for secretary 03 January 2012
AA - Annual Accounts 31 August 2011
AR01 - Annual Return 18 October 2010
AA - Annual Accounts 31 August 2010
AR01 - Annual Return 28 November 2009
CH01 - Change of particulars for director 28 November 2009
AA - Annual Accounts 28 September 2009
395 - Particulars of a mortgage or charge 01 August 2009
363a - Annual Return 23 February 2009
AA - Annual Accounts 01 October 2008
363a - Annual Return 17 December 2007
AA - Annual Accounts 02 October 2007
287 - Change in situation or address of Registered Office 06 June 2007
363a - Annual Return 24 October 2006
363a - Annual Return 24 October 2006
AA - Annual Accounts 06 October 2006
AA - Annual Accounts 13 October 2005
225 - Change of Accounting Reference Date 03 October 2005
363s - Annual Return 25 October 2004
288b - Notice of resignation of directors or secretaries 05 December 2003
287 - Change in situation or address of Registered Office 05 December 2003
288b - Notice of resignation of directors or secretaries 05 December 2003
MEM/ARTS - N/A 05 December 2003
288a - Notice of appointment of directors or secretaries 04 December 2003
288a - Notice of appointment of directors or secretaries 04 December 2003
CERTNM - Change of name certificate 27 November 2003
NEWINC - New incorporation documents 16 October 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 April 2016 Outstanding

N/A

Debenture 15 January 2013 Outstanding

N/A

Legal charge 24 July 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.