Company NameM & G Fire Protection (Essex) Limited
DirectorsSteven Middleton and Angie Grace Middleton
Company StatusActive
Company Number04080411
CategoryPrivate Limited Company
Incorporation Date28 September 2000(23 years, 7 months ago)

Business Activity

Section OPublic administration and defence; compulsory social security
SIC 7525Fire service activities
SIC 84250Fire service activities

Directors

Director NameMr Steven Middleton
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Warners Mill Silks Way
Braintree
Essex
CM7 3GB
Secretary NameSteven Middleton
NationalityBritish
StatusCurrent
Appointed28 September 2000(same day as company formation)
RoleCompany Director
Correspondence Address3 Warners Mill Silks Way
Braintree
Essex
CM7 3GB
Director NameMrs Angie Grace Middleton
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 2007(7 years, 1 month after company formation)
Appointment Duration16 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Warners Mill Silks Way
Braintree
Essex
CM7 3GB
Director NameJonathan Anthony Goode
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2000(same day as company formation)
RoleCompany Director
Correspondence Address15 Chalks Road
Witham
Essex
CM8 2JG
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed28 September 2000(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed28 September 2000(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Contact

Websitewww.mgfire.co.uk
Email address[email protected]
Telephone01621 840999
Telephone regionMaldon

Location

Registered AddressUnit 1 Tabor Place
Witham
Essex
CM8 3YP
RegionEast of England
ConstituencyWitham
CountyEssex
ParishWitham
WardWitham Central
Built Up AreaWitham
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Mr Steven Middleton
50.00%
Ordinary
1 at £1Mrs Angie Grace Middleton
50.00%
Ordinary

Financials

Year2014
Net Worth£162,995
Cash£87,414
Current Liabilities£129,765

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 December

Returns

Latest Return28 September 2023 (7 months, 1 week ago)
Next Return Due12 October 2024 (5 months, 1 week from now)

Charges

10 August 2017Delivered on: 14 August 2017
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

4 October 2017Confirmation statement made on 28 September 2017 with updates (4 pages)
18 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
14 August 2017Registration of charge 040804110001, created on 10 August 2017 (9 pages)
6 October 2016Confirmation statement made on 28 September 2016 with updates (7 pages)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
13 October 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 2
(5 pages)
21 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
16 October 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 2
(5 pages)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
2 October 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 2
(5 pages)
16 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
8 November 2012Annual return made up to 28 September 2012 (5 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
25 April 2012Secretary's details changed for Steven Middleton on 25 April 2012 (2 pages)
25 April 2012Director's details changed for Angie Grace Middleton on 25 April 2012 (2 pages)
25 April 2012Director's details changed for Steven Middleton on 25 April 2012 (2 pages)
5 October 2011Annual return made up to 28 September 2011 with a full list of shareholders (5 pages)
5 August 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
11 November 2010Annual return made up to 28 September 2010 (5 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
9 November 2009Annual return made up to 28 September 2009 with a full list of shareholders (4 pages)
26 August 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
27 October 2008Return made up to 28/09/08; full list of members (4 pages)
15 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
21 November 2007Director resigned (1 page)
21 November 2007New director appointed (1 page)
19 October 2007Return made up to 28/09/07; full list of members (3 pages)
16 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
29 November 2006Return made up to 28/09/06; full list of members (2 pages)
23 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
7 October 2005Return made up to 28/09/05; full list of members (2 pages)
16 September 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
22 September 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
20 September 2004Return made up to 28/09/04; full list of members (7 pages)
24 October 2003Return made up to 28/09/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
25 September 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
30 October 2002Secretary's particulars changed;director's particulars changed (1 page)
7 October 2002Return made up to 28/09/02; full list of members (7 pages)
21 March 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
8 January 2002Registered office changed on 08/01/02 from: unit 7 the heybridge centre colchester road maldon essex CM9 4NN (1 page)
4 October 2001Return made up to 28/09/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
16 July 2001Accounting reference date extended from 30/09/01 to 31/12/01 (1 page)
25 October 2000New director appointed (2 pages)
25 October 2000Registered office changed on 25/10/00 from: avon house 19A spital road maldon essex CM9 6DY (1 page)
25 October 2000New secretary appointed;new director appointed (2 pages)
3 October 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(9 pages)
2 October 2000Secretary resigned (1 page)
2 October 2000Director resigned (1 page)
2 October 2000Registered office changed on 02/10/00 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page)
28 September 2000Incorporation (16 pages)