About

Registered Number: 05693641
Date of Incorporation: 01/02/2006 (18 years and 3 months ago)
Company Status: Active
Registered Address: Millhouse, 32-38 East Street, Rochford, Essex, SS4 1DB,

 

Mghs Ltd was registered on 01 February 2006. We do not know the number of employees at Mghs Ltd. The companies director is listed as Goetz Hunter, Michaela Theresia at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GOETZ HUNTER, Michaela Theresia 01 February 2006 - 1

Filing History

Document Type Date
CS01 - N/A 17 February 2020
PSC04 - N/A 03 February 2020
AA - Annual Accounts 20 December 2019
CS01 - N/A 12 February 2019
AA - Annual Accounts 17 December 2018
AD01 - Change of registered office address 07 November 2018
CS01 - N/A 08 February 2018
AA - Annual Accounts 03 January 2018
CS01 - N/A 10 February 2017
AA - Annual Accounts 19 December 2016
AR01 - Annual Return 08 March 2016
AA - Annual Accounts 26 November 2015
AR01 - Annual Return 10 February 2015
AA - Annual Accounts 08 January 2015
AR01 - Annual Return 04 March 2014
CH01 - Change of particulars for director 04 March 2014
CH03 - Change of particulars for secretary 04 March 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 14 March 2013
AA - Annual Accounts 27 December 2012
AR01 - Annual Return 09 February 2012
AA - Annual Accounts 23 November 2011
AR01 - Annual Return 07 February 2011
AA - Annual Accounts 20 December 2010
AR01 - Annual Return 24 February 2010
CH01 - Change of particulars for director 23 February 2010
AA - Annual Accounts 17 December 2009
363a - Annual Return 10 February 2009
287 - Change in situation or address of Registered Office 10 February 2009
AA - Annual Accounts 28 December 2008
363a - Annual Return 04 February 2008
287 - Change in situation or address of Registered Office 04 February 2008
AA - Annual Accounts 30 December 2007
363a - Annual Return 08 February 2007
287 - Change in situation or address of Registered Office 08 February 2007
CERTNM - Change of name certificate 24 January 2007
225 - Change of Accounting Reference Date 13 June 2006
288a - Notice of appointment of directors or secretaries 17 February 2006
288a - Notice of appointment of directors or secretaries 17 February 2006
288b - Notice of resignation of directors or secretaries 08 February 2006
288b - Notice of resignation of directors or secretaries 08 February 2006
NEWINC - New incorporation documents 01 February 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.