Braintree
Essex
CM7 3GB
Secretary Name | Steven Middleton |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 September 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Warners Mill Silks Way Braintree Essex CM7 3GB |
Director Name | Mrs Angie Grace Middleton |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 November 2007(7 years, 1 month after company formation) |
Appointment Duration | 16 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Warners Mill Silks Way Braintree Essex CM7 3GB |
Director Name | Jonathan Anthony Goode |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 15 Chalks Road Witham Essex CM8 2JG |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 September 2000(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 September 2000(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Website | www.mgfire.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01621 840999 |
Telephone region | Maldon |
Registered Address | Unit 1 Tabor Place Witham Essex CM8 3YP |
---|---|
Region | East of England |
Constituency | Witham |
County | Essex |
Parish | Witham |
Ward | Witham Central |
Built Up Area | Witham |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Mr Steven Middleton 50.00% Ordinary |
---|---|
1 at £1 | Mrs Angie Grace Middleton 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £162,995 |
Cash | £87,414 |
Current Liabilities | £129,765 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 December |
Latest Return | 28 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 12 October 2024 (5 months, 1 week from now) |
10 August 2017 | Delivered on: 14 August 2017 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|
4 October 2017 | Confirmation statement made on 28 September 2017 with updates (4 pages) |
---|---|
18 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
14 August 2017 | Registration of charge 040804110001, created on 10 August 2017 (9 pages) |
6 October 2016 | Confirmation statement made on 28 September 2016 with updates (7 pages) |
26 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
13 October 2015 | Annual return made up to 28 September 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
21 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
16 October 2014 | Annual return made up to 28 September 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
24 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
2 October 2013 | Annual return made up to 28 September 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
16 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
8 November 2012 | Annual return made up to 28 September 2012 (5 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
25 April 2012 | Secretary's details changed for Steven Middleton on 25 April 2012 (2 pages) |
25 April 2012 | Director's details changed for Angie Grace Middleton on 25 April 2012 (2 pages) |
25 April 2012 | Director's details changed for Steven Middleton on 25 April 2012 (2 pages) |
5 October 2011 | Annual return made up to 28 September 2011 with a full list of shareholders (5 pages) |
5 August 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
11 November 2010 | Annual return made up to 28 September 2010 (5 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
9 November 2009 | Annual return made up to 28 September 2009 with a full list of shareholders (4 pages) |
26 August 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
27 October 2008 | Return made up to 28/09/08; full list of members (4 pages) |
15 October 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
21 November 2007 | Director resigned (1 page) |
21 November 2007 | New director appointed (1 page) |
19 October 2007 | Return made up to 28/09/07; full list of members (3 pages) |
16 October 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
29 November 2006 | Return made up to 28/09/06; full list of members (2 pages) |
23 October 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
7 October 2005 | Return made up to 28/09/05; full list of members (2 pages) |
16 September 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
22 September 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
20 September 2004 | Return made up to 28/09/04; full list of members (7 pages) |
24 October 2003 | Return made up to 28/09/03; full list of members
|
25 September 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
30 October 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
7 October 2002 | Return made up to 28/09/02; full list of members (7 pages) |
21 March 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
8 January 2002 | Registered office changed on 08/01/02 from: unit 7 the heybridge centre colchester road maldon essex CM9 4NN (1 page) |
4 October 2001 | Return made up to 28/09/01; full list of members
|
16 July 2001 | Accounting reference date extended from 30/09/01 to 31/12/01 (1 page) |
25 October 2000 | New director appointed (2 pages) |
25 October 2000 | Registered office changed on 25/10/00 from: avon house 19A spital road maldon essex CM9 6DY (1 page) |
25 October 2000 | New secretary appointed;new director appointed (2 pages) |
3 October 2000 | Resolutions
|
2 October 2000 | Secretary resigned (1 page) |
2 October 2000 | Director resigned (1 page) |
2 October 2000 | Registered office changed on 02/10/00 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page) |
28 September 2000 | Incorporation (16 pages) |