About

Registered Number: 02810962
Date of Incorporation: 20/04/1993 (32 years ago)
Company Status: Active
Registered Address: 29 De Havilland Drive, Yarnfield, Stone, Staffordshire, ST15 0SX

 

Established in 1993, M.G.L. Management & Engineering Services Ltd has its registered office in Staffordshire, it has a status of "Active". Currently we aren't aware of the number of employees at the this business. There are 2 directors listed for this company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LAMBERT, Mark Garrod 20 April 1993 - 1
LAMBERT, Deborah Jane 20 April 1993 18 June 2010 1

Filing History

Document Type Date
CS01 - N/A 29 June 2020
AA - Annual Accounts 27 December 2019
CS01 - N/A 26 June 2019
AA - Annual Accounts 28 December 2018
CS01 - N/A 08 June 2018
AA - Annual Accounts 26 December 2017
CS01 - N/A 22 June 2017
AA - Annual Accounts 20 December 2016
AR01 - Annual Return 30 June 2016
AA - Annual Accounts 10 December 2015
AR01 - Annual Return 31 May 2015
AA - Annual Accounts 15 December 2014
AR01 - Annual Return 23 June 2014
AA - Annual Accounts 13 December 2013
AR01 - Annual Return 09 June 2013
AA - Annual Accounts 28 December 2012
AR01 - Annual Return 13 May 2012
AA - Annual Accounts 23 December 2011
AR01 - Annual Return 30 June 2011
TM02 - Termination of appointment of secretary 29 June 2011
TM01 - Termination of appointment of director 29 June 2011
AA - Annual Accounts 20 December 2010
AR01 - Annual Return 26 July 2010
CH01 - Change of particulars for director 25 July 2010
CH01 - Change of particulars for director 25 July 2010
AA - Annual Accounts 06 January 2010
363a - Annual Return 16 July 2009
AA - Annual Accounts 26 March 2009
363a - Annual Return 10 December 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 10 December 2008
363a - Annual Return 31 January 2008
AA - Annual Accounts 31 January 2008
AA - Annual Accounts 10 January 2007
AA - Annual Accounts 28 December 2006
363a - Annual Return 01 November 2006
363a - Annual Return 13 December 2005
AA - Annual Accounts 22 March 2005
363s - Annual Return 16 November 2004
AA - Annual Accounts 05 February 2004
363s - Annual Return 30 May 2003
AA - Annual Accounts 25 March 2003
363s - Annual Return 17 July 2002
AA - Annual Accounts 19 February 2002
363s - Annual Return 18 February 2002
AA - Annual Accounts 28 January 2001
363s - Annual Return 08 June 2000
AA - Annual Accounts 31 January 2000
363s - Annual Return 27 July 1999
AA - Annual Accounts 04 February 1999
363s - Annual Return 26 October 1998
363s - Annual Return 26 October 1998
AA - Annual Accounts 16 January 1998
AA - Annual Accounts 07 January 1997
363s - Annual Return 15 July 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 March 1996
AA - Annual Accounts 23 January 1996
363s - Annual Return 21 June 1995
AA - Annual Accounts 22 January 1995
363s - Annual Return 30 June 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 June 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 27 June 1993
287 - Change in situation or address of Registered Office 11 June 1993
288 - N/A 11 June 1993
288 - N/A 11 June 1993
288 - N/A 29 April 1993
287 - Change in situation or address of Registered Office 29 April 1993
288 - N/A 29 April 1993
NEWINC - New incorporation documents 20 April 1993

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.