Company NameM G Electric (Colchester) Limited
DirectorsGraham Michael Martin and Simon John Martin
Company StatusActive
Company Number00880470
CategoryPrivate Limited Company
Incorporation Date1 June 1966(57 years, 11 months ago)
Previous NameM.G. Metal Products Limited

Business Activity

Section CManufacturing
SIC 2912Manufacture of pumps & compressors
SIC 28131Manufacture of pumps
SIC 28990Manufacture of other special-purpose machinery n.e.c.
SIC 3340Manufacture optical, photographic etc. equipment
SIC 32500Manufacture of medical and dental instruments and supplies

Directors

Director NameMr Graham Michael Martin
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 1995(28 years, 8 months after company formation)
Appointment Duration29 years, 2 months
RoleMechanical Engineer
Country of ResidenceEngland
Correspondence AddressHall House The Green
Kersey
Ipswich
Suffolk
IP7 6EB
Director NameMr Simon John Martin
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2005(38 years, 9 months after company formation)
Appointment Duration19 years, 1 month
RoleMechanical Engineer
Country of ResidenceEngland
Correspondence Address36a Grafton Square
Clapham
London
SW4 0DB
Director NameMr David William Baker
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1991(25 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 16 February 1995)
RoleWorks Manager
Country of ResidenceUnited Kingdom
Correspondence Address14 Chanterelle
Highwoods
Colchester
Essex
CO4 4RY
Director NameMr Brian William Graham
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1991(25 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 May 1993)
RoleElectronics Engineer
Correspondence AddressWillows Beeleigh Road
Maldon
Essex
CM9 7QJ
Director NameMr John Mair
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1991(25 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 March 1993)
RoleSales Manager
Correspondence Address9 Swaynes
Stratford St Mary
Colchester
Essex
CO7 6YQ
Director NameMr Michael John Martin
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1991(25 years, 4 months after company formation)
Appointment Duration29 years, 6 months (resigned 03 April 2021)
RoleElectrical Engineer
Country of ResidenceEngland
Correspondence AddressBlind Knights
Layer De La Haye
Colchester
Essex
CO2 0JW
Secretary NameMrs Ann Martin
NationalityBritish
StatusResigned
Appointed04 October 1991(25 years, 4 months after company formation)
Appointment Duration29 years, 6 months (resigned 03 April 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBlind Knights
Layer De La Haye
Colchester
Essex
CO2 0JW
Director NameAndrew Clark
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1995(28 years, 8 months after company formation)
Appointment Duration6 years, 3 months (resigned 31 May 2001)
RoleDevelopment Engineer
Correspondence Address1 Old Church Lane
West Bergholt
Colchester
Essex
CO6 4DT
Director NameAnthony Eric Woods
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1995(28 years, 8 months after company formation)
Appointment Duration4 years, 4 months (resigned 11 June 1999)
RoleSales Manager
Correspondence Address22 Gilders
Sawbridgeworth
Hertfordshire
CM21 0EF
Director NameMrs Victoria Jane Tsoi
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1995(28 years, 8 months after company formation)
Appointment Duration5 years, 10 months (resigned 05 December 2000)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address55 Mill Road
Gt Totham
Maldon
Essex
CM9 8DH
Director NameTheo Gorz
Date of BirthJune 1961 (Born 62 years ago)
NationalityGerman
StatusResigned
Appointed01 July 1999(33 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 11 March 2003)
RoleCommercial Director
Correspondence Address15 Ickworth Crescent
Rushmere St. Andrew
Ipswich
Suffolk
IP4 5PQ

Contact

Websitemgelectric.co.uk

Location

Registered AddressUnit 5 Altbarn Close, Wyncolls Road
Severalls Industrial Park
Colchester
Essex
CO4 9HY
RegionEast of England
ConstituencyColchester
CountyEssex
WardHighwoods
Built Up AreaColchester

Shareholders

99 at £1Martin Management LTD
99.00%
Ordinary
1 at £1Michael John Martin
1.00%
Ordinary

Financials

Year2014
Net Worth£257,957
Cash£28,528
Current Liabilities£418,702

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End31 May

Returns

Latest Return30 July 2023 (8 months, 3 weeks ago)
Next Return Due13 August 2024 (3 months, 3 weeks from now)

Filing History

31 July 2023Confirmation statement made on 30 July 2023 with no updates (3 pages)
2 March 2023Accounts for a small company made up to 31 May 2022 (9 pages)
2 August 2022Confirmation statement made on 30 July 2022 with no updates (3 pages)
23 February 2022Accounts for a small company made up to 31 May 2021 (10 pages)
2 August 2021Confirmation statement made on 30 July 2021 with updates (4 pages)
30 July 2021Notification of Gonk Enterprises Ltd as a person with significant control on 29 April 2021 (2 pages)
30 July 2021Cessation of Michael John Martin as a person with significant control on 3 April 2021 (1 page)
29 July 2021Registered office address changed from Blind Knights Fields Farm Road Layer-De-La-Haye Colchester Essex CO2 0JW to Unit 5 Altbarn Close, Wyncolls Road Severalls Industrial Park Colchester Essex CO4 9HY on 29 July 2021 (1 page)
29 July 2021Termination of appointment of Michael John Martin as a director on 3 April 2021 (1 page)
29 July 2021Termination of appointment of Ann Martin as a secretary on 3 April 2021 (1 page)
4 March 2021Accounts for a small company made up to 31 May 2020 (8 pages)
7 October 2020Confirmation statement made on 4 October 2020 with no updates (3 pages)
3 March 2020Accounts for a small company made up to 31 May 2019 (7 pages)
5 October 2019Confirmation statement made on 4 October 2019 with no updates (3 pages)
1 March 2019Accounts for a small company made up to 31 May 2018 (7 pages)
4 October 2018Confirmation statement made on 4 October 2018 with no updates (3 pages)
12 February 2018Accounts for a small company made up to 31 May 2017 (7 pages)
7 October 2017Confirmation statement made on 4 October 2017 with no updates (3 pages)
7 October 2017Confirmation statement made on 4 October 2017 with no updates (3 pages)
2 March 2017Full accounts made up to 31 May 2016 (9 pages)
2 March 2017Full accounts made up to 31 May 2016 (9 pages)
17 October 2016Confirmation statement made on 4 October 2016 with updates (5 pages)
17 October 2016Confirmation statement made on 4 October 2016 with updates (5 pages)
3 March 2016Accounts for a small company made up to 31 May 2015 (7 pages)
3 March 2016Accounts for a small company made up to 31 May 2015 (7 pages)
7 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 100
(6 pages)
7 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 100
(6 pages)
7 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 100
(6 pages)
10 March 2015Accounts for a small company made up to 31 May 2014 (7 pages)
10 March 2015Accounts for a small company made up to 31 May 2014 (7 pages)
8 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 100
(6 pages)
8 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 100
(6 pages)
8 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 100
(6 pages)
3 March 2014Accounts for a small company made up to 31 May 2013 (7 pages)
3 March 2014Accounts for a small company made up to 31 May 2013 (7 pages)
7 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 100
(6 pages)
7 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 100
(6 pages)
7 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 100
(6 pages)
26 February 2013Full accounts made up to 31 May 2012 (14 pages)
26 February 2013Full accounts made up to 31 May 2012 (14 pages)
8 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (6 pages)
8 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (6 pages)
8 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (6 pages)
24 February 2012Accounts for a small company made up to 31 May 2011 (7 pages)
24 February 2012Accounts for a small company made up to 31 May 2011 (7 pages)
14 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (6 pages)
14 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (6 pages)
14 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (6 pages)
7 March 2011Full accounts made up to 31 May 2010 (14 pages)
7 March 2011Full accounts made up to 31 May 2010 (14 pages)
4 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (6 pages)
4 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (6 pages)
4 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (6 pages)
22 February 2010Accounts for a small company made up to 31 May 2009 (7 pages)
22 February 2010Accounts for a small company made up to 31 May 2009 (7 pages)
20 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (6 pages)
20 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (6 pages)
20 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (6 pages)
19 October 2009Director's details changed for Simon John Martin on 19 October 2009 (2 pages)
19 October 2009Director's details changed for Simon John Martin on 19 October 2009 (2 pages)
19 October 2009Director's details changed for Mr Michael John Martin on 19 October 2009 (2 pages)
19 October 2009Director's details changed for Mr Michael John Martin on 19 October 2009 (2 pages)
19 October 2009Director's details changed for Mr Graham Michael Martin on 19 October 2009 (2 pages)
19 October 2009Director's details changed for Mr Graham Michael Martin on 19 October 2009 (2 pages)
30 March 2009Accounts for a small company made up to 31 May 2008 (7 pages)
30 March 2009Accounts for a small company made up to 31 May 2008 (7 pages)
8 October 2008Return made up to 04/10/08; full list of members (4 pages)
8 October 2008Return made up to 04/10/08; full list of members (4 pages)
1 April 2008Full accounts made up to 31 May 2007 (13 pages)
1 April 2008Full accounts made up to 31 May 2007 (13 pages)
4 October 2007Return made up to 04/10/07; full list of members (3 pages)
4 October 2007Return made up to 04/10/07; full list of members (3 pages)
4 April 2007Full accounts made up to 31 May 2006 (13 pages)
4 April 2007Full accounts made up to 31 May 2006 (13 pages)
9 October 2006Return made up to 04/10/06; full list of members (3 pages)
9 October 2006Return made up to 04/10/06; full list of members (3 pages)
30 March 2006Accounts for a small company made up to 31 May 2005 (8 pages)
30 March 2006Accounts for a small company made up to 31 May 2005 (8 pages)
17 October 2005Return made up to 04/10/05; full list of members (3 pages)
17 October 2005Return made up to 04/10/05; full list of members (3 pages)
15 March 2005New director appointed (2 pages)
15 March 2005New director appointed (2 pages)
1 March 2005Accounts for a small company made up to 31 May 2004 (8 pages)
1 March 2005Accounts for a small company made up to 31 May 2004 (8 pages)
21 October 2004Return made up to 04/10/04; full list of members (7 pages)
21 October 2004Return made up to 04/10/04; full list of members (7 pages)
3 April 2004Full accounts made up to 31 May 2003 (19 pages)
3 April 2004Full accounts made up to 31 May 2003 (19 pages)
9 October 2003Return made up to 04/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 October 2003Return made up to 04/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 April 2003Director resigned (1 page)
7 April 2003Director resigned (1 page)
3 April 2003Full accounts made up to 31 May 2002 (18 pages)
3 April 2003Full accounts made up to 31 May 2002 (18 pages)
14 October 2002Return made up to 04/10/02; full list of members (7 pages)
14 October 2002Return made up to 04/10/02; full list of members (7 pages)
13 March 2002Full accounts made up to 31 May 2001 (14 pages)
13 March 2002Full accounts made up to 31 May 2001 (14 pages)
12 October 2001Return made up to 04/10/01; full list of members (7 pages)
12 October 2001Return made up to 04/10/01; full list of members (7 pages)
26 June 2001Director resigned (1 page)
26 June 2001Director resigned (1 page)
4 April 2001Full accounts made up to 31 May 2000 (13 pages)
4 April 2001Full accounts made up to 31 May 2000 (13 pages)
12 December 2000Director resigned (1 page)
12 December 2000Director resigned (1 page)
9 October 2000Return made up to 04/10/00; full list of members (7 pages)
9 October 2000Return made up to 04/10/00; full list of members (7 pages)
13 December 1999Full accounts made up to 31 May 1999 (12 pages)
13 December 1999Full accounts made up to 31 May 1999 (12 pages)
16 November 1999New director appointed (2 pages)
16 November 1999New director appointed (2 pages)
19 October 1999Return made up to 04/10/99; full list of members (8 pages)
19 October 1999Director resigned (1 page)
19 October 1999Director resigned (1 page)
19 October 1999Return made up to 04/10/99; full list of members (8 pages)
24 February 1999Full accounts made up to 31 May 1998 (12 pages)
24 February 1999Full accounts made up to 31 May 1998 (12 pages)
8 October 1998Return made up to 04/10/98; no change of members (6 pages)
8 October 1998Return made up to 04/10/98; no change of members (6 pages)
25 March 1998Full accounts made up to 31 May 1997 (12 pages)
25 March 1998Full accounts made up to 31 May 1997 (12 pages)
26 October 1997Return made up to 04/10/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 October 1997Return made up to 04/10/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 October 1997Director's particulars changed (1 page)
3 October 1997Director's particulars changed (1 page)
17 December 1996Full accounts made up to 31 May 1996 (12 pages)
17 December 1996Full accounts made up to 31 May 1996 (12 pages)
24 October 1996Return made up to 04/10/96; no change of members (6 pages)
24 October 1996Return made up to 04/10/96; no change of members (6 pages)
30 January 1996Full accounts made up to 31 May 1995 (12 pages)
30 January 1996Full accounts made up to 31 May 1995 (12 pages)
11 October 1995Return made up to 04/10/95; full list of members (8 pages)
11 October 1995Return made up to 04/10/95; full list of members (8 pages)
8 March 1995Director resigned (2 pages)
8 March 1995Director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
16 June 1978Company name changed\certificate issued on 16/06/78 (2 pages)
16 June 1978Company name changed\certificate issued on 16/06/78 (2 pages)
1 June 1966Incorporation (15 pages)
1 June 1966Incorporation (15 pages)