Vero Beach
Florida Fl 32963
United States
Director Name | Scott Stephan |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | American |
Status | Current |
Appointed | 28 March 2008(1 week, 1 day after company formation) |
Appointment Duration | 16 years, 1 month |
Role | Vp & Cfo |
Correspondence Address | 6395 Grandview Avenue Rome New York 13440 United States |
Secretary Name | Scott Stephan |
---|---|
Nationality | American |
Status | Current |
Appointed | 28 March 2008(1 week, 1 day after company formation) |
Appointment Duration | 16 years, 1 month |
Role | Chief Operating Officer |
Correspondence Address | 6395 Grandview Avenue Rome New York 13440 United States |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 2008(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 2008(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Website | www.mgshall.com |
---|---|
Telephone | 01604 782220 |
Telephone region | Northampton |
Registered Address | Monometer House Rectory Grove Leigh-On-Sea Essex SS9 2HN |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Parish | Leigh-on-Sea |
Ward | Leigh |
Built Up Area | Southend-on-Sea |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Mgs Manufacturing Inc. 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 1 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 15 March 2025 (10 months, 3 weeks from now) |
27 October 2020 | Accounts for a dormant company made up to 31 March 2020 (7 pages) |
---|---|
23 April 2020 | Confirmation statement made on 17 April 2020 with updates (4 pages) |
17 April 2019 | Confirmation statement made on 17 April 2019 with updates (4 pages) |
8 April 2019 | Accounts for a dormant company made up to 31 March 2019 (7 pages) |
7 September 2018 | Accounts for a dormant company made up to 31 March 2018 (7 pages) |
17 April 2018 | Confirmation statement made on 17 April 2018 with updates (4 pages) |
14 September 2017 | Accounts for a dormant company made up to 31 March 2017 (9 pages) |
14 September 2017 | Accounts for a dormant company made up to 31 March 2017 (9 pages) |
19 May 2017 | Confirmation statement made on 17 April 2017 with updates (5 pages) |
19 May 2017 | Confirmation statement made on 17 April 2017 with updates (5 pages) |
17 August 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
17 August 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
28 April 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
28 April 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
27 May 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
27 May 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
20 April 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
11 August 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
11 August 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
17 April 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 April 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 June 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
17 June 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
22 April 2013 | Annual return made up to 17 April 2013 with a full list of shareholders (5 pages) |
22 April 2013 | Annual return made up to 17 April 2013 with a full list of shareholders (5 pages) |
8 August 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
8 August 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
18 April 2012 | Annual return made up to 17 April 2012 with a full list of shareholders (5 pages) |
18 April 2012 | Annual return made up to 17 April 2012 with a full list of shareholders (5 pages) |
31 October 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
31 October 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
24 May 2011 | Annual return made up to 17 April 2011 with a full list of shareholders (5 pages) |
24 May 2011 | Annual return made up to 17 April 2011 with a full list of shareholders (5 pages) |
13 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
13 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
27 April 2010 | Annual return made up to 17 April 2010 with a full list of shareholders (5 pages) |
27 April 2010 | Annual return made up to 17 April 2010 with a full list of shareholders (5 pages) |
21 January 2010 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
21 January 2010 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
6 May 2009 | Return made up to 17/04/09; full list of members (3 pages) |
6 May 2009 | Return made up to 17/04/09; full list of members (3 pages) |
5 May 2009 | Registered office changed on 05/05/2009 from 63 market street stourbridge west midlands DY8 1AQ (1 page) |
5 May 2009 | Registered office changed on 05/05/2009 from 63 market street stourbridge west midlands DY8 1AQ (1 page) |
15 April 2008 | Company name changed frameroad LIMITED\certificate issued on 18/04/08 (2 pages) |
15 April 2008 | Company name changed frameroad LIMITED\certificate issued on 18/04/08 (2 pages) |
8 April 2008 | Director appointed robert johnson (2 pages) |
8 April 2008 | Director and secretary appointed scott stephan (2 pages) |
8 April 2008 | Director and secretary appointed scott stephan (2 pages) |
8 April 2008 | Director appointed robert johnson (2 pages) |
4 April 2008 | Registered office changed on 04/04/2008 from 1 mitchell lane bristol BS1 6BU (1 page) |
4 April 2008 | Appointment terminated director instant companies LIMITED (1 page) |
4 April 2008 | Appointment terminated secretary swift incorporations LIMITED (1 page) |
4 April 2008 | Appointment terminated director instant companies LIMITED (1 page) |
4 April 2008 | Registered office changed on 04/04/2008 from 1 mitchell lane bristol BS1 6BU (1 page) |
4 April 2008 | Appointment terminated secretary swift incorporations LIMITED (1 page) |
20 March 2008 | Incorporation (17 pages) |
20 March 2008 | Incorporation (17 pages) |