About

Registered Number: 07661292
Date of Incorporation: 07/06/2011 (12 years and 10 months ago)
Company Status: Active
Registered Address: 4 Coalpit Road, Denaby Main Industrial Estate, Denaby Main, Doncaster, South Yorkshire, DN12 4LH,

 

Mg Lites Energy Saving Solutions Ltd was setup in 2011, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this business. The companies directors are listed as Decarolis, Michael, De Carolis, Michael, Rutt, Debra Jane, Baker, Lorraine Ann, Rutt, Debra Jane at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DE CAROLIS, Michael 07 June 2011 - 1
BAKER, Lorraine Ann 07 June 2011 29 February 2012 1
RUTT, Debra Jane 27 June 2012 01 February 2019 1
Secretary Name Appointed Resigned Total Appointments
DECAROLIS, Michael 01 February 2019 - 1
RUTT, Debra Jane 27 June 2012 01 February 2019 1

Filing History

Document Type Date
AA - Annual Accounts 29 August 2020
CS01 - N/A 07 July 2020
DISS40 - Notice of striking-off action discontinued 25 December 2019
AA - Annual Accounts 24 December 2019
GAZ1 - First notification of strike-off action in London Gazette 03 December 2019
CS01 - N/A 28 June 2019
AP03 - Appointment of secretary 11 March 2019
TM01 - Termination of appointment of director 11 March 2019
TM02 - Termination of appointment of secretary 11 March 2019
DISS40 - Notice of striking-off action discontinued 19 December 2018
AA - Annual Accounts 18 December 2018
GAZ1 - First notification of strike-off action in London Gazette 11 December 2018
CS01 - N/A 11 July 2018
AA - Annual Accounts 29 September 2017
PSC01 - N/A 17 July 2017
PSC01 - N/A 17 July 2017
CS01 - N/A 11 July 2017
AA01 - Change of accounting reference date 17 March 2017
AR01 - Annual Return 22 August 2016
AA - Annual Accounts 29 June 2016
AR01 - Annual Return 28 July 2015
AD01 - Change of registered office address 28 July 2015
AD01 - Change of registered office address 28 July 2015
AA - Annual Accounts 24 March 2015
AR01 - Annual Return 29 July 2014
AA - Annual Accounts 01 November 2013
AR01 - Annual Return 08 August 2013
AA - Annual Accounts 07 September 2012
AR01 - Annual Return 28 June 2012
AP01 - Appointment of director 28 June 2012
AP03 - Appointment of secretary 28 June 2012
TM01 - Termination of appointment of director 05 March 2012
MG01 - Particulars of a mortgage or charge 19 August 2011
NEWINC - New incorporation documents 07 June 2011

Mortgages & Charges

Description Date Status Charge by
Debenture 18 August 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.