About

Registered Number: 04766439
Date of Incorporation: 15/05/2003 (21 years and 11 months ago)
Company Status: Active
Registered Address: Barclays Bank Chambers, Bridge Street, Stratford-Upon-Avon, CV37 6AH

 

Having been setup in 2003, Mg3 Ltd has its registered office in Stratford-Upon-Avon, it's status in the Companies House registry is set to "Active". There are 2 directors listed for the business at Companies House. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GLEAVES, Mark 15 May 2003 - 1
GLEAVES, Mary Susan 15 May 2003 - 1

Filing History

Document Type Date
AA - Annual Accounts 14 July 2020
CS01 - N/A 28 May 2020
AA - Annual Accounts 02 August 2019
CS01 - N/A 28 May 2019
AA - Annual Accounts 31 July 2018
CS01 - N/A 21 May 2018
AA - Annual Accounts 26 September 2017
CS01 - N/A 19 June 2017
SH01 - Return of Allotment of shares 16 March 2017
AA - Annual Accounts 15 July 2016
AR01 - Annual Return 31 May 2016
AA - Annual Accounts 24 July 2015
AR01 - Annual Return 29 May 2015
AA - Annual Accounts 09 July 2014
AR01 - Annual Return 03 June 2014
AA - Annual Accounts 23 July 2013
AR01 - Annual Return 29 May 2013
AA - Annual Accounts 23 July 2012
AR01 - Annual Return 28 May 2012
AA - Annual Accounts 13 September 2011
AR01 - Annual Return 20 May 2011
AA - Annual Accounts 14 June 2010
AR01 - Annual Return 26 May 2010
CH01 - Change of particulars for director 26 May 2010
CH01 - Change of particulars for director 26 May 2010
AA - Annual Accounts 30 June 2009
363a - Annual Return 18 May 2009
AA - Annual Accounts 01 July 2008
363a - Annual Return 21 May 2008
AA - Annual Accounts 20 June 2007
363a - Annual Return 24 May 2007
AA - Annual Accounts 22 August 2006
363a - Annual Return 22 May 2006
363a - Annual Return 22 June 2005
AA - Annual Accounts 06 June 2005
363s - Annual Return 06 July 2004
AA - Annual Accounts 11 June 2004
225 - Change of Accounting Reference Date 05 June 2003
288a - Notice of appointment of directors or secretaries 05 June 2003
288a - Notice of appointment of directors or secretaries 04 June 2003
288b - Notice of resignation of directors or secretaries 16 May 2003
288b - Notice of resignation of directors or secretaries 16 May 2003
NEWINC - New incorporation documents 15 May 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.