About

Registered Number: 01546198
Date of Incorporation: 18/02/1981 (43 years and 3 months ago)
Company Status: Active
Registered Address: Grant House South Lancashire, Ind Est Lockett Road, Ashton In Makerfield Wigan, Lancashire, WN4 8DE

 

Based in Ashton In Makerfield Wigan, M.G.F. (Trench Construction Systems) Ltd was setup in 1981, it's status in the Companies House registry is set to "Active".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLARKE, Kevin Laurence 01 July 2001 - 1
LITTLEWOOD, Simon James 03 February 2017 - 1
GRANT, James Kenneth 28 June 1995 01 October 1999 1
O'HARA, John Patrick N/A 14 January 1998 1

Filing History

Document Type Date
AA - Annual Accounts 22 April 2020
CS01 - N/A 10 January 2020
CH01 - Change of particulars for director 02 October 2019
AA - Annual Accounts 07 March 2019
CS01 - N/A 11 January 2019
AA - Annual Accounts 09 April 2018
CS01 - N/A 12 January 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) 07 August 2017
AP01 - Appointment of director 13 February 2017
CS01 - N/A 13 January 2017
AA - Annual Accounts 10 January 2017
CH01 - Change of particulars for director 23 February 2016
CH01 - Change of particulars for director 23 February 2016
CH01 - Change of particulars for director 23 February 2016
CH01 - Change of particulars for director 23 February 2016
CH01 - Change of particulars for director 23 February 2016
CH03 - Change of particulars for secretary 22 February 2016
AR01 - Annual Return 19 January 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 29 January 2015
AA - Annual Accounts 16 January 2015
AA - Annual Accounts 17 January 2014
AR01 - Annual Return 09 January 2014
AA - Annual Accounts 31 January 2013
AR01 - Annual Return 23 January 2013
AA - Annual Accounts 13 March 2012
AR01 - Annual Return 18 January 2012
TM01 - Termination of appointment of director 08 July 2011
AR01 - Annual Return 21 January 2011
AA - Annual Accounts 12 January 2011
AR01 - Annual Return 05 February 2010
AA - Annual Accounts 27 January 2010
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 May 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 May 2009
AA - Annual Accounts 28 March 2009
363a - Annual Return 13 January 2009
AA - Annual Accounts 03 April 2008
363s - Annual Return 09 January 2008
AA - Annual Accounts 30 April 2007
363s - Annual Return 15 January 2007
288a - Notice of appointment of directors or secretaries 20 October 2006
288b - Notice of resignation of directors or secretaries 21 August 2006
AA - Annual Accounts 14 July 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 January 2006
363s - Annual Return 09 January 2006
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 28 December 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 December 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 November 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 November 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 November 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 November 2005
AA - Annual Accounts 23 August 2005
288a - Notice of appointment of directors or secretaries 11 May 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 10 January 2005
288a - Notice of appointment of directors or secretaries 16 July 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 June 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 June 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 June 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 June 2004
AA - Annual Accounts 28 January 2004
363s - Annual Return 09 January 2004
AUD - Auditor's letter of resignation 26 November 2003
395 - Particulars of a mortgage or charge 12 July 2003
287 - Change in situation or address of Registered Office 07 July 2003
395 - Particulars of a mortgage or charge 01 April 2003
AA - Annual Accounts 25 March 2003
363s - Annual Return 07 March 2003
363s - Annual Return 07 January 2003
288b - Notice of resignation of directors or secretaries 16 August 2002
RESOLUTIONS - N/A 02 August 2002
RESOLUTIONS - N/A 02 August 2002
AA - Annual Accounts 15 February 2002
363s - Annual Return 30 January 2002
288a - Notice of appointment of directors or secretaries 08 July 2001
363s - Annual Return 01 February 2001
AA - Annual Accounts 30 January 2001
288a - Notice of appointment of directors or secretaries 12 October 2000
RESOLUTIONS - N/A 19 September 2000
288b - Notice of resignation of directors or secretaries 22 August 2000
288a - Notice of appointment of directors or secretaries 22 August 2000
363s - Annual Return 21 January 2000
AA - Annual Accounts 09 November 1999
288b - Notice of resignation of directors or secretaries 15 October 1999
395 - Particulars of a mortgage or charge 14 July 1999
363s - Annual Return 24 January 1999
AA - Annual Accounts 28 October 1998
395 - Particulars of a mortgage or charge 13 July 1998
169 - Return by a company purchasing its own shares 13 February 1998
AA - Annual Accounts 04 February 1998
288b - Notice of resignation of directors or secretaries 22 January 1998
288b - Notice of resignation of directors or secretaries 22 January 1998
288a - Notice of appointment of directors or secretaries 22 January 1998
363s - Annual Return 13 January 1998
395 - Particulars of a mortgage or charge 21 August 1997
AA - Annual Accounts 01 July 1997
363s - Annual Return 31 January 1997
AA - Annual Accounts 28 July 1996
288 - N/A 19 May 1996
MEM/ARTS - N/A 11 February 1996
363s - Annual Return 22 January 1996
395 - Particulars of a mortgage or charge 08 November 1995
363s - Annual Return 02 October 1995
RESOLUTIONS - N/A 18 September 1995
288 - N/A 24 August 1995
288 - N/A 24 August 1995
169 - Return by a company purchasing its own shares 12 June 1995
AA - Annual Accounts 09 March 1995
395 - Particulars of a mortgage or charge 25 February 1995
395 - Particulars of a mortgage or charge 25 February 1995
RESOLUTIONS - N/A 22 February 1995
RESOLUTIONS - N/A 22 February 1995
363s - Annual Return 21 February 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 February 1995
288 - N/A 08 November 1994
395 - Particulars of a mortgage or charge 07 April 1994
288 - N/A 29 March 1994
363s - Annual Return 21 January 1994
AA - Annual Accounts 29 September 1993
363s - Annual Return 02 February 1993
AA - Annual Accounts 27 January 1993
MEM/ARTS - N/A 03 July 1992
AA - Annual Accounts 21 February 1992
287 - Change in situation or address of Registered Office 13 January 1992
363b - Annual Return 06 January 1992
363a - Annual Return 03 July 1991
RESOLUTIONS - N/A 11 February 1991
RESOLUTIONS - N/A 11 February 1991
AA - Annual Accounts 18 January 1991
287 - Change in situation or address of Registered Office 08 November 1990
363 - Annual Return 18 June 1990
AA - Annual Accounts 22 May 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 April 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 April 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 April 1990
363 - Annual Return 14 June 1989
AA - Annual Accounts 23 May 1989
395 - Particulars of a mortgage or charge 18 April 1989
287 - Change in situation or address of Registered Office 18 February 1989
363 - Annual Return 18 February 1989
395 - Particulars of a mortgage or charge 30 November 1988
363 - Annual Return 03 August 1988
AA - Annual Accounts 06 July 1988
395 - Particulars of a mortgage or charge 12 February 1988
288 - N/A 30 September 1987
363 - Annual Return 27 March 1987
AA - Annual Accounts 28 November 1986
AA - Annual Accounts 28 November 1986
MISC - Miscellaneous document 18 February 1981

Mortgages & Charges

Description Date Status Charge by
Legal charge 10 July 2003 Fully Satisfied

N/A

Legal charge 25 March 2003 Fully Satisfied

N/A

Legal mortgage 08 July 1999 Fully Satisfied

N/A

Legal mortgage 26 June 1998 Fully Satisfied

N/A

Legal mortgage 11 August 1997 Fully Satisfied

N/A

Legal mortgage 19 October 1995 Fully Satisfied

N/A

Floating charge 24 February 1995 Fully Satisfied

N/A

Mortgage 24 February 1995 Fully Satisfied

N/A

Legal mortgage 29 March 1994 Fully Satisfied

N/A

Supplemental legal charge 12 April 1989 Fully Satisfied

N/A

Mortgage debenture 22 November 1988 Fully Satisfied

N/A

Mortgage 25 January 1988 Fully Satisfied

N/A

Legal charge 12 December 1985 Fully Satisfied

N/A

Debenture 03 December 1982 Fully Satisfied

N/A

Debenture 15 June 1982 Fully Satisfied

N/A

Charge 26 August 1981 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.