Company NameMcGoff & Vickers (Fire & Security Systems) Limited
DirectorMark Bernard Giardelli
Company StatusActive
Company Number01369458
CategoryPrivate Limited Company
Incorporation Date19 May 1978(45 years, 12 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Mark Bernard Giardelli
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2009(30 years, 10 months after company formation)
Appointment Duration15 years, 1 month
RoleElectrical Engineer
Country of ResidenceUnited Kingdom
Correspondence Address52 Stanley Road
Hoylake
Wirral
Merseyside
CH47 1HY
Wales
Secretary NameMr Mark Bernard Giardelli
NationalityBritish
StatusCurrent
Appointed24 March 2009(30 years, 10 months after company formation)
Appointment Duration15 years, 1 month
RoleElectrical Engineer
Country of ResidenceUnited Kingdom
Correspondence Address52 Stanley Road
Hoylake
Wirral
Merseyside
CH47 1HY
Wales
Director NameMrs Patricia Ann Cruces
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1991(13 years after company formation)
Appointment Duration11 years, 7 months (resigned 31 December 2002)
RoleCo Director
Correspondence Address33 The Paddock
Formby
Liverpool
Merseyside
L37 7HQ
Director NameMrs Claire Kathleen Poole
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1991(13 years after company formation)
Appointment Duration11 years, 10 months (resigned 31 March 2003)
RoleCo Director
Correspondence Address5 Regent Close
Birkdale
Southport
Merseyside
PR8 2EJ
Director NameMr David Norman Poole
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1991(13 years after company formation)
Appointment Duration20 years, 11 months (resigned 08 May 2012)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address5 Regent Close
Birkdale
Southport
Merseyside
PR8 2EJ
Director NameMr Albert George Smith
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1991(13 years after company formation)
Appointment Duration10 years, 7 months (resigned 31 December 2001)
RoleEngineer
Correspondence Address6 Barleycorn Way
Emerson Park
Hornchurch
Essex
RM11 3JJ
Director NameMrs Angela Kathleen Smith
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1991(13 years after company formation)
Appointment Duration10 years, 7 months (resigned 31 December 2001)
RoleCo Director
Correspondence Address6 Barleycorn Way
Emerson Park
Hornchurch
Essex
RM11 3JJ
Secretary NameMr Alan Edward Cruces
NationalityBritish
StatusResigned
Appointed01 June 1991(13 years after company formation)
Appointment Duration11 years, 5 months (resigned 01 November 2002)
RoleCompany Director
Correspondence Address33 The Paddock
Formby
Liverpool
Merseyside
L37 7HQ
Director NameJanice Susan Farley
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1995(17 years, 5 months after company formation)
Appointment Duration7 years, 5 months (resigned 31 March 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Dacre Close
Chigwell
Essex
IG7 5HQ
Director NameMr Colin Stephen Farley
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2002(23 years, 7 months after company formation)
Appointment Duration10 years, 4 months (resigned 08 May 2012)
RoleEngineer
Country of ResidenceEngland
Correspondence Address8 Dacre Close
Chigwell
Essex
IG7 5HQ
Secretary NameJames Arthur Dean
NationalityBritish
StatusResigned
Appointed01 November 2002(24 years, 5 months after company formation)
Appointment Duration6 years, 4 months (resigned 24 March 2009)
RoleAccountant
Correspondence Address18 Links View
Wallasey
Wirral
Merseyside
CH45 0NQ
Wales

Contact

Websitemgv-uk.com
Telephone0151 9226441
Telephone regionLiverpool

Location

Registered AddressFirst Floor
39 High Street
Billericay
Essex
CM12 9BA
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
ParishBillericay
WardBillericay East
Built Up AreaBillericay
Address MatchesOver 100 other UK companies use this postal address

Shareholders

10k at £1Mango-5 Maintenance LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£15,932

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return1 June 2023 (11 months, 1 week ago)
Next Return Due15 June 2024 (1 month, 1 week from now)

Charges

24 February 1994Delivered on: 25 February 1994
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge on all goodwill and uncalled capital for the time being of the company; and all patents patent applications inventions trade marks trade names etc.
Outstanding
23 November 1983Delivered on: 29 November 1983
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge over undertaking and all property and assets present and future including book & other debts uncalled capital.
Outstanding

Filing History

12 December 2017Change of details for Mango-5 Maintenance Limited as a person with significant control on 12 December 2017 (2 pages)
4 December 2017Registered office address changed from 4th Floor, Acorn House Great Oaks Basildon Essex SS14 1EH United Kingdom to First Floor 39 High Street Billericay Essex CM12 9BA on 4 December 2017 (1 page)
28 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
7 August 2017Change of details for Mango-5 Maintenance Limited as a person with significant control on 26 July 2017 (2 pages)
26 July 2017Registered office address changed from Weir Cottage 2 Laindon Road Billericay Essex CM12 9LD to 4th Floor, Acorn House Great Oaks Basildon Essex SS14 1EH on 26 July 2017 (1 page)
28 June 2017Satisfaction of charge 2 in full (1 page)
28 June 2017Satisfaction of charge 1 in full (1 page)
27 June 2017All of the property or undertaking has been released and no longer forms part of charge 2 (2 pages)
27 June 2017All of the property or undertaking has been released and no longer forms part of charge 1 (2 pages)
14 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
19 September 2016Micro company accounts made up to 31 December 2015 (1 page)
8 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 10,000
(4 pages)
21 September 2015Micro company accounts made up to 31 December 2014 (1 page)
1 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 10,000
(4 pages)
1 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 10,000
(4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
10 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 10,000
(4 pages)
10 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 10,000
(4 pages)
30 September 2013Total exemption full accounts made up to 31 December 2012 (17 pages)
24 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (4 pages)
24 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (4 pages)
28 September 2012Registered office address changed from 47 Canal Street Bootle Merseyside L20 8AE on 28 September 2012 (1 page)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
12 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (4 pages)
12 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (4 pages)
23 May 2012Termination of appointment of Colin Farley as a director (1 page)
23 May 2012Termination of appointment of David Poole as a director (1 page)
12 August 2011Annual return made up to 1 June 2011 with a full list of shareholders (6 pages)
12 August 2011Annual return made up to 1 June 2011 with a full list of shareholders (6 pages)
28 April 2011Accounts for a small company made up to 31 December 2010 (6 pages)
28 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
28 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
28 June 2010Director's details changed for Mr David Norman Poole on 1 June 2010 (2 pages)
28 June 2010Director's details changed for Mark Giardelli on 1 June 2010 (2 pages)
28 June 2010Director's details changed for Mr Colin Stephen Farley on 1 June 2010 (2 pages)
28 June 2010Director's details changed for Mr David Norman Poole on 1 June 2010 (2 pages)
28 June 2010Director's details changed for Mr Colin Stephen Farley on 1 June 2010 (2 pages)
28 June 2010Director's details changed for Mark Giardelli on 1 June 2010 (2 pages)
3 June 2010Accounts for a small company made up to 31 December 2009 (6 pages)
23 September 2009Accounts for a small company made up to 31 December 2008 (6 pages)
30 June 2009Return made up to 01/06/09; full list of members (4 pages)
23 June 2009Director and secretary appointed mark giardelli (1 page)
23 June 2009Appointment terminated secretary james dean (1 page)
8 August 2008Accounts for a small company made up to 31 December 2007 (6 pages)
1 July 2008Return made up to 01/06/08; full list of members (4 pages)
4 October 2007Registered office changed on 04/10/07 from: P.O. Box 10 47 canal street bootle merseyside L20 8AQ (1 page)
23 September 2007Accounts for a small company made up to 31 December 2006 (6 pages)
7 June 2007Return made up to 01/06/07; full list of members (3 pages)
1 August 2006Accounts for a small company made up to 31 December 2005 (7 pages)
30 June 2006Return made up to 01/06/06; full list of members (3 pages)
16 September 2005Accounts for a small company made up to 31 December 2004 (7 pages)
11 July 2005Return made up to 01/06/05; full list of members (3 pages)
22 June 2004Return made up to 01/06/04; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
28 May 2004Accounts for a small company made up to 31 December 2003 (7 pages)
30 October 2003Accounts for a small company made up to 31 December 2002 (7 pages)
8 August 2003Director resigned (1 page)
16 July 2003Return made up to 01/06/03; full list of members
  • 363(287) ‐ Registered office changed on 16/07/03
(8 pages)
13 June 2003Director resigned (1 page)
14 January 2003Director resigned (1 page)
6 November 2002New secretary appointed (2 pages)
6 November 2002Secretary resigned (1 page)
2 September 2002Accounts for a small company made up to 31 December 2001 (6 pages)
15 July 2002Return made up to 01/06/02; full list of members (8 pages)
10 May 2002New director appointed (2 pages)
10 May 2002Director resigned (1 page)
10 May 2002Director resigned (1 page)
3 July 2001Return made up to 01/06/01; full list of members (8 pages)
28 June 2001Accounts for a small company made up to 31 December 2000 (7 pages)
12 June 2000Return made up to 01/06/00; full list of members (8 pages)
12 June 2000Accounts for a small company made up to 31 December 1999 (7 pages)
28 June 1999Return made up to 01/06/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 June 1999Accounts for a small company made up to 31 December 1998 (7 pages)
30 June 1998Accounts for a small company made up to 31 December 1997 (7 pages)
26 June 1998Return made up to 01/06/98; no change of members (6 pages)
16 June 1997Return made up to 01/06/97; no change of members (6 pages)
16 June 1997Accounts for a small company made up to 31 December 1996 (7 pages)
15 July 1996Full accounts made up to 31 December 1995 (15 pages)
1 July 1996Return made up to 01/06/96; full list of members (8 pages)
24 November 1995New director appointed (2 pages)
19 June 1995Return made up to 01/06/95; no change of members (8 pages)
19 June 1995Full accounts made up to 31 December 1994 (13 pages)