Company NameM G Electrical Services (Lincs) Limited
DirectorMervyn Tunstall Garner
Company StatusActive
Company Number06502268
CategoryPrivate Limited Company
Incorporation Date12 February 2008(16 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Mervyn Tunstall Garner
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2008(same day as company formation)
RoleElectrician
Country of ResidenceEngland
Correspondence Address81 Castle Street
Saffron Walden
CB10 1BQ
Secretary NameMarilyn Garner
NationalityBritish
StatusCurrent
Appointed12 February 2008(same day as company formation)
RoleCompany Director
Correspondence Address81 Castle Street
Saffron Walden
CB10 1BQ

Location

Registered AddressFalcon House High Street
Littlebury
Saffron Walden
CB11 4TD
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishLittlebury
WardLittlebury, Chesterford & Wenden Lofts
Built Up AreaLittlebury
Address MatchesOver 30 other UK companies use this postal address

Shareholders

200 at £1Mervyn Tunstall Garner
66.67%
Ordinary
100 at £1Marilyn Garner
33.33%
Ordinary

Financials

Year2014
Net Worth£3,771
Cash£13,008
Current Liabilities£17,357

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return12 February 2024 (2 months, 2 weeks ago)
Next Return Due26 February 2025 (10 months from now)

Filing History

22 December 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
4 April 2023Confirmation statement made on 12 February 2023 with no updates (3 pages)
15 January 2023Registered office address changed from 81 Castle Street Saffron Walden CB10 1BQ England to Falcon House High Street Littlebury Saffron Walden CB11 4TD on 15 January 2023 (1 page)
22 December 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
23 March 2022Confirmation statement made on 12 February 2022 with no updates (3 pages)
11 December 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
19 April 2021Secretary's details changed for Marilyn Garner on 1 January 2021 (1 page)
19 April 2021Confirmation statement made on 12 February 2021 with no updates (3 pages)
19 April 2021Director's details changed for Mr Mervyn Tunstall Garner on 1 January 2021 (2 pages)
22 December 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
6 July 2020Registered office address changed from 69 Main Road Collyweston, Stamford Lincs PE9 3PQ to 81 Castle Street Saffron Walden CB10 1BQ on 6 July 2020 (1 page)
13 February 2020Confirmation statement made on 12 February 2020 with no updates (3 pages)
9 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
6 March 2019Confirmation statement made on 12 February 2019 with no updates (3 pages)
3 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
27 February 2018Confirmation statement made on 12 February 2018 with no updates (3 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
31 March 2017Confirmation statement made on 12 February 2017 with updates (6 pages)
31 March 2017Confirmation statement made on 12 February 2017 with updates (6 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
17 February 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 300
(4 pages)
17 February 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 300
(4 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
13 February 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 300
(4 pages)
13 February 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 300
(4 pages)
13 November 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
13 November 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
14 February 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 300
(4 pages)
14 February 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 300
(4 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
22 February 2013Annual return made up to 12 February 2013 with a full list of shareholders (4 pages)
22 February 2013Annual return made up to 12 February 2013 with a full list of shareholders (4 pages)
29 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
29 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
20 February 2012Annual return made up to 12 February 2012 with a full list of shareholders (4 pages)
20 February 2012Annual return made up to 12 February 2012 with a full list of shareholders (4 pages)
21 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
21 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
15 February 2011Annual return made up to 12 February 2011 with a full list of shareholders (4 pages)
15 February 2011Annual return made up to 12 February 2011 with a full list of shareholders (4 pages)
8 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
8 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
17 February 2010Annual return made up to 12 February 2010 with a full list of shareholders (4 pages)
17 February 2010Annual return made up to 12 February 2010 with a full list of shareholders (4 pages)
17 February 2010Director's details changed for Mervyn Tunstall Garner on 1 January 2010 (2 pages)
17 February 2010Director's details changed for Mervyn Tunstall Garner on 1 January 2010 (2 pages)
17 February 2010Director's details changed for Mervyn Tunstall Garner on 1 January 2010 (2 pages)
7 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
7 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
16 February 2009Return made up to 12/02/09; full list of members (3 pages)
16 February 2009Registered office changed on 16/02/2009 from c/o moore emmerson acc LTD 69 main road collyweston, stamford lincs PE9 3PQ (1 page)
16 February 2009Location of register of members (1 page)
16 February 2009Registered office changed on 16/02/2009 from c/o moore emmerson acc LTD 69 main road collyweston, stamford lincs PE9 3PQ (1 page)
16 February 2009Return made up to 12/02/09; full list of members (3 pages)
16 February 2009Location of debenture register (1 page)
16 February 2009Location of debenture register (1 page)
16 February 2009Location of register of members (1 page)
28 March 2008Ad 12/02/08\gbp si 200@1=200\gbp ic 100/300\ (2 pages)
28 March 2008Curr ext from 28/02/2009 to 31/03/2009 (1 page)
28 March 2008Curr ext from 28/02/2009 to 31/03/2009 (1 page)
28 March 2008Ad 12/02/08\gbp si 200@1=200\gbp ic 100/300\ (2 pages)
12 February 2008Incorporation (19 pages)
12 February 2008Incorporation (19 pages)