About

Registered Number: 01744016
Date of Incorporation: 03/08/1983 (41 years and 8 months ago)
Company Status: Active
Registered Address: The Mill Upper Mills Estate, Bristol Road, Stonehouse, Gloucestershire, GL10 2BJ

 

Based in Stonehouse in Gloucestershire, M.R.G. Systems Ltd was setup in 1983. There are 5 directors listed as Corbin, Bryan Trevor, Potter, Adrian Royston, Grimwood, Linda Mary, Grimwood, Michael Rush, Minopoli, Paul for the business. 11-20 people work at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CORBIN, Bryan Trevor 20 December 1991 - 1
POTTER, Adrian Royston 24 September 2004 - 1
GRIMWOOD, Linda Mary N/A 28 July 2006 1
GRIMWOOD, Michael Rush N/A 28 July 2006 1
MINOPOLI, Paul 16 August 2018 01 February 2019 1

Filing History

Document Type Date
AA - Annual Accounts 29 September 2020
CS01 - N/A 14 October 2019
AA - Annual Accounts 27 September 2019
TM01 - Termination of appointment of director 07 February 2019
CS01 - N/A 18 October 2018
AA - Annual Accounts 03 September 2018
AP01 - Appointment of director 28 August 2018
PSC01 - N/A 26 June 2018
TM01 - Termination of appointment of director 28 March 2018
PSC07 - N/A 25 January 2018
SH06 - Notice of cancellation of shares 23 January 2018
RESOLUTIONS - N/A 10 January 2018
TM01 - Termination of appointment of director 22 December 2017
CS01 - N/A 16 October 2017
AA - Annual Accounts 17 August 2017
CS01 - N/A 14 October 2016
AA - Annual Accounts 17 August 2016
AR01 - Annual Return 20 October 2015
AA - Annual Accounts 03 October 2015
AR01 - Annual Return 05 November 2014
AA - Annual Accounts 28 July 2014
AR01 - Annual Return 31 October 2013
CH01 - Change of particulars for director 31 October 2013
AA - Annual Accounts 03 April 2013
AR01 - Annual Return 15 October 2012
AA - Annual Accounts 10 July 2012
AD01 - Change of registered office address 14 December 2011
AR01 - Annual Return 03 November 2011
MG01 - Particulars of a mortgage or charge 11 October 2011
MG01 - Particulars of a mortgage or charge 27 September 2011
AA - Annual Accounts 07 June 2011
AR01 - Annual Return 20 October 2010
AA - Annual Accounts 14 April 2010
AR01 - Annual Return 01 December 2009
CH01 - Change of particulars for director 01 December 2009
CH01 - Change of particulars for director 01 December 2009
CH01 - Change of particulars for director 01 December 2009
AA - Annual Accounts 23 March 2009
363a - Annual Return 07 November 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 August 2008
288a - Notice of appointment of directors or secretaries 12 August 2008
AA - Annual Accounts 27 May 2008
363s - Annual Return 14 November 2007
AA - Annual Accounts 18 June 2007
363s - Annual Return 20 November 2006
AA - Annual Accounts 23 August 2006
288b - Notice of resignation of directors or secretaries 08 August 2006
288b - Notice of resignation of directors or secretaries 08 August 2006
287 - Change in situation or address of Registered Office 19 July 2006
169 - Return by a company purchasing its own shares 27 June 2006
288a - Notice of appointment of directors or secretaries 22 December 2005
288b - Notice of resignation of directors or secretaries 22 December 2005
363s - Annual Return 10 November 2005
AA - Annual Accounts 15 July 2005
363s - Annual Return 29 October 2004
288b - Notice of resignation of directors or secretaries 11 October 2004
288a - Notice of appointment of directors or secretaries 01 October 2004
AA - Annual Accounts 24 August 2004
AA - Annual Accounts 03 November 2003
363s - Annual Return 18 October 2003
363s - Annual Return 08 November 2002
AA - Annual Accounts 22 July 2002
363s - Annual Return 22 November 2001
AA - Annual Accounts 12 September 2001
363s - Annual Return 13 December 2000
AA - Annual Accounts 02 August 2000
363s - Annual Return 12 November 1999
AA - Annual Accounts 29 June 1999
363s - Annual Return 17 November 1998
AA - Annual Accounts 11 September 1998
363s - Annual Return 28 October 1997
AA - Annual Accounts 25 June 1997
363s - Annual Return 16 January 1997
AA - Annual Accounts 23 October 1996
363s - Annual Return 27 October 1995
AA - Annual Accounts 10 May 1995
363s - Annual Return 31 October 1994
AA - Annual Accounts 21 April 1994
363s - Annual Return 16 November 1993
AA - Annual Accounts 07 July 1993
363s - Annual Return 10 November 1992
288 - N/A 10 November 1992
RESOLUTIONS - N/A 08 November 1992
363s - Annual Return 08 November 1992
288 - N/A 08 November 1992
AA - Annual Accounts 22 October 1992
363b - Annual Return 28 January 1992
288 - N/A 09 January 1992
AA - Annual Accounts 05 November 1991
AA - Annual Accounts 06 November 1990
363 - Annual Return 06 November 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 January 1990
363 - Annual Return 21 January 1990
395 - Particulars of a mortgage or charge 18 January 1990
AA - Annual Accounts 29 November 1989
AA - Annual Accounts 15 November 1988
363 - Annual Return 15 November 1988
AA - Annual Accounts 05 November 1987
363 - Annual Return 05 November 1987
363 - Annual Return 16 April 1987
AA - Annual Accounts 25 June 1986
363 - Annual Return 20 May 1986

Mortgages & Charges

Description Date Status Charge by
Debenture 21 September 2011 Outstanding

N/A

Debenture 11 January 1990 Fully Satisfied

N/A

Mortgage debenture 03 December 1984 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.