About

Registered Number: 04300956
Date of Incorporation: 08/10/2001 (22 years and 6 months ago)
Company Status: Active
Registered Address: 21 Petersfield Road, Duxford, Cambridge, CB22 4SF

 

Having been setup in 2001, Mg Site Fabrications Ltd have registered office in Cambridge, it has a status of "Active". The current directors of Mg Site Fabrications Ltd are listed as Graham, Catherine Gayle, Graham, Michael James, Bedford, Mark, Graham, Michael James, Graham, Michael, Graham, Michael James, Graham, Catherine Gayle. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRAHAM, Michael James 04 March 2015 - 1
GRAHAM, Catherine Gayle 22 October 2001 04 March 2015 1
Secretary Name Appointed Resigned Total Appointments
GRAHAM, Catherine Gayle 04 March 2015 - 1
BEDFORD, Mark 01 April 2003 08 December 2006 1
GRAHAM, Michael James 11 December 2006 11 December 2006 1
GRAHAM, Michael 01 December 2006 04 March 2015 1
GRAHAM, Michael James 22 October 2001 01 April 2003 1

Filing History

Document Type Date
CS01 - N/A 13 November 2019
AA - Annual Accounts 04 July 2019
CS01 - N/A 24 October 2018
AA - Annual Accounts 29 August 2018
CS01 - N/A 10 October 2017
AA - Annual Accounts 19 September 2017
CS01 - N/A 11 October 2016
AA - Annual Accounts 05 September 2016
AR01 - Annual Return 13 October 2015
AA - Annual Accounts 17 July 2015
TM01 - Termination of appointment of director 04 March 2015
AP03 - Appointment of secretary 04 March 2015
TM02 - Termination of appointment of secretary 04 March 2015
AP01 - Appointment of director 04 March 2015
AR01 - Annual Return 14 October 2014
AA - Annual Accounts 28 July 2014
AR01 - Annual Return 05 November 2013
RP04 - N/A 16 September 2013
RP04 - N/A 02 September 2013
RP04 - N/A 02 September 2013
RP04 - N/A 02 September 2013
TM02 - Termination of appointment of secretary 26 July 2013
SH01 - Return of Allotment of shares 10 July 2013
AA - Annual Accounts 10 July 2013
AR01 - Annual Return 09 July 2013
AR01 - Annual Return 09 July 2013
AA - Annual Accounts 12 February 2013
AR01 - Annual Return 05 November 2012
AA - Annual Accounts 01 November 2011
AR01 - Annual Return 31 October 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 26 September 2011
AA - Annual Accounts 14 January 2011
AR01 - Annual Return 29 October 2010
CH03 - Change of particulars for secretary 29 October 2010
AR01 - Annual Return 02 November 2009
CH03 - Change of particulars for secretary 02 November 2009
CH03 - Change of particulars for secretary 02 November 2009
CH01 - Change of particulars for director 02 November 2009
AA - Annual Accounts 19 August 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 20 July 2009
363a - Annual Return 04 November 2008
288c - Notice of change of directors or secretaries or in their particulars 04 November 2008
AA - Annual Accounts 02 October 2008
287 - Change in situation or address of Registered Office 10 June 2008
AA - Annual Accounts 31 January 2008
363s - Annual Return 12 November 2007
288a - Notice of appointment of directors or secretaries 10 September 2007
288b - Notice of resignation of directors or secretaries 19 December 2006
288a - Notice of appointment of directors or secretaries 19 December 2006
AA - Annual Accounts 23 October 2006
363s - Annual Return 23 October 2006
AA - Annual Accounts 30 January 2006
363s - Annual Return 02 November 2005
363s - Annual Return 19 November 2004
AA - Annual Accounts 01 October 2004
287 - Change in situation or address of Registered Office 20 September 2004
225 - Change of Accounting Reference Date 31 August 2004
363s - Annual Return 16 October 2003
RESOLUTIONS - N/A 12 August 2003
288b - Notice of resignation of directors or secretaries 20 May 2003
288a - Notice of appointment of directors or secretaries 20 May 2003
395 - Particulars of a mortgage or charge 11 April 2003
RESOLUTIONS - N/A 27 March 2003
AA - Annual Accounts 27 March 2003
363s - Annual Return 28 January 2003
288a - Notice of appointment of directors or secretaries 16 November 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 November 2001
287 - Change in situation or address of Registered Office 03 November 2001
288a - Notice of appointment of directors or secretaries 03 November 2001
288b - Notice of resignation of directors or secretaries 08 October 2001
288b - Notice of resignation of directors or secretaries 08 October 2001
NEWINC - New incorporation documents 08 October 2001

Mortgages & Charges

Description Date Status Charge by
All assets debenture 10 April 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.