About

Registered Number: 06221760
Date of Incorporation: 23/04/2007 (17 years ago)
Company Status: Active
Registered Address: 11 Maresfield Maresfield, Croydon, CR0 5UA,

 

Mrg Construction Services Ltd was founded on 23 April 2007 and are based in Croydon. Currently we aren't aware of the number of employees at the this business. This organisation has 3 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GOLLIN, Michael Rupert Robertson 23 April 2007 - 1
GOLLIN, Michelle 23 April 2007 31 March 2012 1
Secretary Name Appointed Resigned Total Appointments
GOLLIN, Michael Rupert Robertson 31 March 2012 - 1

Filing History

Document Type Date
AA - Annual Accounts 27 June 2020
CS01 - N/A 08 February 2020
CH01 - Change of particulars for director 01 June 2019
CH03 - Change of particulars for secretary 01 June 2019
AA - Annual Accounts 21 May 2019
CS01 - N/A 19 May 2019
AA - Annual Accounts 24 May 2018
CS01 - N/A 27 April 2018
AD01 - Change of registered office address 28 March 2018
AA - Annual Accounts 31 May 2017
CS01 - N/A 05 May 2017
AD01 - Change of registered office address 05 May 2017
AR01 - Annual Return 07 June 2016
AA - Annual Accounts 07 June 2016
CH01 - Change of particulars for director 07 June 2016
CH03 - Change of particulars for secretary 07 June 2016
AD01 - Change of registered office address 09 November 2015
RESOLUTIONS - N/A 27 May 2015
MA - Memorandum and Articles 27 May 2015
AA - Annual Accounts 20 May 2015
AR01 - Annual Return 23 April 2015
RESOLUTIONS - N/A 10 February 2015
SH08 - Notice of name or other designation of class of shares 10 February 2015
SH08 - Notice of name or other designation of class of shares 02 January 2015
AAMD - Amended Accounts 19 November 2014
AA - Annual Accounts 15 September 2014
AD01 - Change of registered office address 25 July 2014
AR01 - Annual Return 08 May 2014
CH01 - Change of particulars for director 08 May 2014
CH03 - Change of particulars for secretary 08 May 2014
AD01 - Change of registered office address 24 April 2014
MR01 - N/A 11 February 2014
AD01 - Change of registered office address 28 January 2014
MR01 - N/A 28 January 2014
AA - Annual Accounts 27 January 2014
AR01 - Annual Return 15 May 2013
CH01 - Change of particulars for director 15 May 2013
AA - Annual Accounts 20 July 2012
AR01 - Annual Return 21 May 2012
TM02 - Termination of appointment of secretary 21 May 2012
AP03 - Appointment of secretary 21 May 2012
TM01 - Termination of appointment of director 21 May 2012
AA - Annual Accounts 28 September 2011
AR01 - Annual Return 20 May 2011
AA - Annual Accounts 16 August 2010
AR01 - Annual Return 17 May 2010
CH01 - Change of particulars for director 14 May 2010
CH01 - Change of particulars for director 14 May 2010
AA - Annual Accounts 18 August 2009
363a - Annual Return 11 May 2009
AA - Annual Accounts 18 July 2008
363a - Annual Return 15 May 2008
287 - Change in situation or address of Registered Office 09 November 2007
NEWINC - New incorporation documents 23 April 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 04 February 2014 Outstanding

N/A

A registered charge 23 January 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.