Company NameMHG Holdings Ltd
DirectorsMichael Douglas Lloyd and John Howard Roy Warrington
Company StatusActive
Company Number10231354
CategoryPrivate Limited Company
Incorporation Date14 June 2016(7 years, 10 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Michael Douglas Lloyd
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2016(same day as company formation)
RoleSales Director
Country of ResidenceEngland
Correspondence Address9 Towerfield Road
Shoeburyness
Essex
SS3 9QE
Director NameMr John Howard Roy Warrington
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2016(same day as company formation)
RoleCompany Director Business Consultant
Country of ResidenceEngland
Correspondence Address9 Towerfield Road
Shoeburyness
Essex
SS3 9QE
Director NameGregory James Hickling
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2016(same day as company formation)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence Address5 Yeomans Court
Ware Road
Hertford
Hertfordshire
SG13 7HJ

Location

Registered Address9 Towerfield Road
Shoeburyness
Essex
SS3 9QE
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardShoeburyness
Built Up AreaSouthend-on-Sea
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return13 June 2023 (10 months, 2 weeks ago)
Next Return Due27 June 2024 (2 months from now)

Filing History

1 February 2021Registered office address changed from 5 Yeomans Court Ware Road Hertford Hertfordshire SG13 7HJ United Kingdom to 9 Towerfield Road Shoeburyness Essex SS3 9QE on 1 February 2021 (1 page)
3 August 2020Confirmation statement made on 13 June 2020 with no updates (3 pages)
23 June 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
12 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
17 June 2019Confirmation statement made on 13 June 2019 with updates (6 pages)
12 June 2019Change of share class name or designation (3 pages)
12 June 2019Particulars of variation of rights attached to shares (2 pages)
30 May 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
20 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
4 July 2018Confirmation statement made on 13 June 2018 with no updates (3 pages)
11 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
11 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
28 June 2017Cessation of Gregory James Hickling as a person with significant control on 17 August 2016 (1 page)
28 June 2017Confirmation statement made on 13 June 2017 with updates (5 pages)
28 June 2017Cessation of Gregory James Hickling as a person with significant control on 17 August 2016 (1 page)
28 June 2017Confirmation statement made on 13 June 2017 with updates (5 pages)
27 June 2017Notification of John Howard Roy Warrington as a person with significant control on 14 June 2016 (2 pages)
27 June 2017Notification of Michael Douglas Lloyd as a person with significant control on 14 June 2016 (2 pages)
27 June 2017Notification of Gregory James Hickling as a person with significant control on 14 June 2016 (2 pages)
27 June 2017Notification of Michael Douglas Lloyd as a person with significant control on 14 June 2016 (2 pages)
27 June 2017Notification of John Howard Roy Warrington as a person with significant control on 14 June 2016 (2 pages)
27 June 2017Notification of Gregory James Hickling as a person with significant control on 14 June 2016 (2 pages)
2 May 2017Previous accounting period shortened from 30 June 2017 to 31 December 2016 (1 page)
2 May 2017Previous accounting period shortened from 30 June 2017 to 31 December 2016 (1 page)
6 September 2016Termination of appointment of Gregory James Hickling as a director on 17 August 2016 (1 page)
6 September 2016Termination of appointment of Gregory James Hickling as a director on 17 August 2016 (1 page)
14 June 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-06-14
  • GBP 150
(36 pages)
14 June 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-06-14
  • GBP 150
(36 pages)