About

Registered Number: 04985564
Date of Incorporation: 05/12/2003 (20 years and 6 months ago)
Company Status: Active
Registered Address: Castle Hill Church Lane, Middleton St. George, Darlington, County Durham, DL2 1DD

 

Based in Darlington, Mgb Signalling Ltd was founded on 05 December 2003, it's status at Companies House is "Active". The companies directors are listed as Foxley, Peter Michael, Kennedy, Andrew, Lister, Martin Stephen, Markham, Ian, Moon, Malcolm John, Parkin, Steven, Thomas-keeping, Lindsay Charles, Weir, Scott Robert. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FOXLEY, Peter Michael 15 December 2003 11 September 2009 1
KENNEDY, Andrew 16 December 2003 18 December 2003 1
LISTER, Martin Stephen 02 June 2008 30 September 2011 1
MARKHAM, Ian 27 March 2008 16 September 2011 1
MOON, Malcolm John 16 February 2007 30 September 2008 1
PARKIN, Steven 14 September 2012 21 September 2013 1
THOMAS-KEEPING, Lindsay Charles 01 December 2010 30 September 2011 1
WEIR, Scott Robert 20 February 2013 15 March 2016 1

Filing History

Document Type Date
AA - Annual Accounts 28 August 2020
CS01 - N/A 08 December 2019
AA - Annual Accounts 09 September 2019
CS01 - N/A 06 December 2018
AA - Annual Accounts 04 October 2018
MR04 - N/A 24 April 2018
MR04 - N/A 24 April 2018
MR04 - N/A 24 April 2018
MR04 - N/A 24 April 2018
CS01 - N/A 06 December 2017
AA - Annual Accounts 15 September 2017
CS01 - N/A 07 December 2016
TM01 - Termination of appointment of director 07 December 2016
AA - Annual Accounts 03 October 2016
AR01 - Annual Return 10 December 2015
AA - Annual Accounts 19 October 2015
AR01 - Annual Return 07 December 2014
AA - Annual Accounts 28 August 2014
AA - Annual Accounts 14 April 2014
AR01 - Annual Return 13 December 2013
TM01 - Termination of appointment of director 25 October 2013
AA - Annual Accounts 08 April 2013
AP01 - Appointment of director 03 March 2013
AR01 - Annual Return 23 December 2012
AD01 - Change of registered office address 23 December 2012
AD01 - Change of registered office address 23 October 2012
TM01 - Termination of appointment of director 23 October 2012
AP01 - Appointment of director 23 October 2012
AP01 - Appointment of director 23 October 2012
AUD - Auditor's letter of resignation 26 September 2012
AA01 - Change of accounting reference date 13 September 2012
TM01 - Termination of appointment of director 16 March 2012
TM02 - Termination of appointment of secretary 16 March 2012
AA - Annual Accounts 25 January 2012
AR01 - Annual Return 28 December 2011
MISC - Miscellaneous document 09 December 2011
TM01 - Termination of appointment of director 03 October 2011
TM01 - Termination of appointment of director 30 September 2011
TM01 - Termination of appointment of director 30 September 2011
TM01 - Termination of appointment of director 30 September 2011
MG01 - Particulars of a mortgage or charge 14 June 2011
RESOLUTIONS - N/A 09 February 2011
AA - Annual Accounts 31 January 2011
AD01 - Change of registered office address 28 January 2011
AR01 - Annual Return 23 December 2010
CH01 - Change of particulars for director 23 December 2010
CH01 - Change of particulars for director 23 December 2010
CH01 - Change of particulars for director 23 December 2010
CH03 - Change of particulars for secretary 23 December 2010
CH01 - Change of particulars for director 23 December 2010
AP01 - Appointment of director 10 December 2010
TM01 - Termination of appointment of director 01 December 2010
RESOLUTIONS - N/A 19 March 2010
AR01 - Annual Return 18 February 2010
CH01 - Change of particulars for director 18 February 2010
CH01 - Change of particulars for director 18 February 2010
AA - Annual Accounts 06 February 2010
RESOLUTIONS - N/A 02 October 2009
288b - Notice of resignation of directors or secretaries 02 October 2009
AA - Annual Accounts 16 June 2009
288b - Notice of resignation of directors or secretaries 22 May 2009
288a - Notice of appointment of directors or secretaries 19 February 2009
363a - Annual Return 07 January 2009
287 - Change in situation or address of Registered Office 17 December 2008
288a - Notice of appointment of directors or secretaries 27 August 2008
288a - Notice of appointment of directors or secretaries 23 April 2008
395 - Particulars of a mortgage or charge 15 April 2008
288a - Notice of appointment of directors or secretaries 08 April 2008
363a - Annual Return 03 March 2008
CERTNM - Change of name certificate 18 February 2008
AA - Annual Accounts 01 August 2007
RESOLUTIONS - N/A 19 April 2007
RESOLUTIONS - N/A 19 April 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 March 2007
RESOLUTIONS - N/A 07 March 2007
88(2)O - Return of allotments of shares issued for other than cash - original document 07 March 2007
123 - Notice of increase in nominal capital 07 March 2007
288a - Notice of appointment of directors or secretaries 06 March 2007
AA - Annual Accounts 05 March 2007
363s - Annual Return 19 January 2007
395 - Particulars of a mortgage or charge 16 November 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 September 2006
RESOLUTIONS - N/A 26 April 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 April 2006
363s - Annual Return 23 December 2005
RESOLUTIONS - N/A 22 November 2005
RESOLUTIONS - N/A 22 November 2005
123 - Notice of increase in nominal capital 22 November 2005
395 - Particulars of a mortgage or charge 22 October 2005
AA - Annual Accounts 11 October 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 August 2005
RESOLUTIONS - N/A 10 August 2005
RESOLUTIONS - N/A 10 August 2005
RESOLUTIONS - N/A 10 August 2005
RESOLUTIONS - N/A 10 August 2005
RESOLUTIONS - N/A 10 August 2005
RESOLUTIONS - N/A 10 August 2005
RESOLUTIONS - N/A 10 August 2005
128(3) - Statement of particulars of variation of rights attached to shares 10 August 2005
123 - Notice of increase in nominal capital 10 August 2005
363s - Annual Return 01 March 2005
225 - Change of Accounting Reference Date 14 January 2005
RESOLUTIONS - N/A 30 September 2004
RESOLUTIONS - N/A 30 September 2004
RESOLUTIONS - N/A 30 September 2004
RESOLUTIONS - N/A 30 September 2004
RESOLUTIONS - N/A 30 September 2004
287 - Change in situation or address of Registered Office 12 February 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 February 2004
288a - Notice of appointment of directors or secretaries 18 January 2004
288b - Notice of resignation of directors or secretaries 06 January 2004
288b - Notice of resignation of directors or secretaries 06 January 2004
CERTNM - Change of name certificate 30 December 2003
288a - Notice of appointment of directors or secretaries 17 December 2003
288a - Notice of appointment of directors or secretaries 15 December 2003
288a - Notice of appointment of directors or secretaries 15 December 2003
288b - Notice of resignation of directors or secretaries 15 December 2003
288b - Notice of resignation of directors or secretaries 15 December 2003
NEWINC - New incorporation documents 05 December 2003

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 02 June 2011 Fully Satisfied

N/A

Rent deposit deed 27 March 2008 Fully Satisfied

N/A

All assets debenture 14 November 2006 Fully Satisfied

N/A

Debenture 17 October 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.