About

Registered Number: 04156069
Date of Incorporation: 07/02/2001 (23 years and 2 months ago)
Company Status: Active
Registered Address: Grant House South Lancashire, Ind Est Lockett Road, Ashton In Makerfield Wigan, Lancashire, WN4 8DE

 

Having been setup in 2001, Mgf Ltd are based in Ashton In Makerfield Wigan, Lancashire. The business has 4 directors listed in the Companies House registry. We do not know the number of employees at Mgf Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DURR, Joanne 03 July 2017 - 1
WHITWORTH, Catherine 03 July 2017 - 1
KELLY, Edward John 07 February 2001 15 April 2005 1
Secretary Name Appointed Resigned Total Appointments
WOODWARD, John Geoffrey 03 July 2017 - 1

Filing History

Document Type Date
AA - Annual Accounts 22 April 2020
CS01 - N/A 11 February 2020
AA - Annual Accounts 07 March 2019
CS01 - N/A 15 February 2019
AA - Annual Accounts 06 April 2018
CS01 - N/A 19 February 2018
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 08 August 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 08 August 2017
AP01 - Appointment of director 08 August 2017
AP01 - Appointment of director 08 August 2017
AP03 - Appointment of secretary 08 August 2017
TM02 - Termination of appointment of secretary 08 August 2017
CS01 - N/A 21 February 2017
AA - Annual Accounts 06 January 2017
MR01 - N/A 29 September 2016
CH01 - Change of particulars for director 03 March 2016
CH01 - Change of particulars for director 03 March 2016
CH03 - Change of particulars for secretary 03 March 2016
AR01 - Annual Return 23 February 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 03 March 2015
AA - Annual Accounts 16 January 2015
AP01 - Appointment of director 17 June 2014
AR01 - Annual Return 20 February 2014
AA - Annual Accounts 17 January 2014
AR01 - Annual Return 13 February 2013
AA - Annual Accounts 31 January 2013
AA - Annual Accounts 13 March 2012
AR01 - Annual Return 16 February 2012
AR01 - Annual Return 17 February 2011
AA - Annual Accounts 12 January 2011
RESOLUTIONS - N/A 12 August 2010
SH06 - Notice of cancellation of shares 12 August 2010
SH03 - Return of purchase of own shares 12 August 2010
AR01 - Annual Return 25 February 2010
AA - Annual Accounts 27 January 2010
RESOLUTIONS - N/A 24 July 2009
AA - Annual Accounts 28 March 2009
363a - Annual Return 16 February 2009
AA - Annual Accounts 03 April 2008
363s - Annual Return 19 February 2008
AA - Annual Accounts 30 April 2007
363s - Annual Return 27 February 2007
AA - Annual Accounts 14 July 2006
363s - Annual Return 14 February 2006
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 28 December 2005
AA - Annual Accounts 23 August 2005
288b - Notice of resignation of directors or secretaries 21 April 2005
363s - Annual Return 14 February 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 28 January 2005
363s - Annual Return 14 February 2004
AA - Annual Accounts 28 January 2004
AUD - Auditor's letter of resignation 26 November 2003
287 - Change in situation or address of Registered Office 07 July 2003
363s - Annual Return 07 March 2003
AA - Annual Accounts 21 November 2002
SA - Shares agreement 02 August 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 August 2002
363s - Annual Return 28 February 2002
225 - Change of Accounting Reference Date 13 July 2001
NEWINC - New incorporation documents 07 February 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 26 September 2016 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.