M & G AUTOS LIMITED
Status | ACTIVE |
Company No. | 05186825 |
Category | Private Limited Company |
Incorporated | 22 Jul 2004 |
Age | 19 years, 10 months, 11 days |
Jurisdiction | England Wales |
SUMMARY
M & G AUTOS LIMITED is an active private limited company with number 05186825. It was incorporated 19 years, 10 months, 11 days ago, on 22 July 2004. The company address is Applewood Cottage Applewood Cottage, Lower Kingswood, KT20 7HF, United Kingdom.
Company Fillings
Accounts with accounts type micro entity
Date: 28 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 31 Jul 2023
Action Date: 22 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-22
Documents
Accounts with accounts type micro entity
Date: 22 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 08 Aug 2022
Action Date: 22 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-22
Documents
Change person secretary company with change date
Date: 07 Jan 2022
Action Date: 21 Dec 2021
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mrs Joanna Trinity Grainger
Change date: 2021-12-21
Documents
Change to a person with significant control
Date: 06 Jan 2022
Action Date: 20 Dec 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Gary Grainger
Change date: 2021-12-20
Documents
Change to a person with significant control
Date: 06 Jan 2022
Action Date: 20 Dec 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-12-20
Psc name: Mrs Joanna Trinity Grainger
Documents
Change person director company with change date
Date: 06 Jan 2022
Action Date: 21 Dec 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Gary Grainger
Change date: 2021-12-21
Documents
Change registered office address company with date old address new address
Date: 06 Jan 2022
Action Date: 06 Jan 2022
Category: Address
Type: AD01
Old address: Arches 4,5 & 6 Poyntz Road London SW11 5BH England
New address: Applewood Cottage Merrywood Grove Lower Kingswood KT20 7HF
Change date: 2022-01-06
Documents
Accounts with accounts type micro entity
Date: 23 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 06 Aug 2021
Action Date: 22 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-22
Documents
Appoint person director company with name date
Date: 14 Mar 2021
Action Date: 11 Mar 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-03-11
Officer name: Mr Angus John Mccaffery
Documents
Accounts with accounts type micro entity
Date: 02 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 01 Sep 2020
Action Date: 22 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-22
Documents
Accounts with accounts type micro entity
Date: 23 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 05 Aug 2019
Action Date: 22 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-22
Documents
Change account reference date company previous shortened
Date: 25 Jun 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA01
Made up date: 2019-08-31
New date: 2019-03-31
Documents
Accounts with accounts type micro entity
Date: 29 May 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with updates
Date: 14 Sep 2018
Action Date: 22 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-22
Documents
Change to a person with significant control
Date: 08 Sep 2018
Action Date: 01 Sep 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Gary Grainger
Change date: 2017-09-01
Documents
Notification of a person with significant control
Date: 08 Sep 2018
Action Date: 01 Sep 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-09-01
Psc name: Joanna Trinity Grainger
Documents
Capital allotment shares
Date: 07 Sep 2018
Action Date: 01 Sep 2017
Category: Capital
Type: SH01
Date: 2017-09-01
Capital : 100 GBP
Documents
Accounts with accounts type micro entity
Date: 21 May 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Change registered office address company with date old address new address
Date: 16 Apr 2018
Action Date: 16 Apr 2018
Category: Address
Type: AD01
Old address: 1 - 11 Howie Street London SW11 4AS
New address: Arches 4,5 & 6 Poyntz Road London SW11 5BH
Change date: 2018-04-16
Documents
Confirmation statement with no updates
Date: 12 Aug 2017
Action Date: 22 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-22
Documents
Accounts with accounts type micro entity
Date: 23 May 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Appoint person secretary company with name date
Date: 18 Oct 2016
Action Date: 01 Sep 2016
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2016-09-01
Officer name: Mrs Joanna Trinity Grainger
Documents
Termination secretary company with name termination date
Date: 17 Oct 2016
Action Date: 31 Aug 2016
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2016-08-31
Officer name: Michael Frederick Grainger
Documents
Confirmation statement with updates
Date: 22 Sep 2016
Action Date: 22 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-22
Documents
Accounts with accounts type micro entity
Date: 25 May 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Oct 2015
Action Date: 22 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-22
Documents
Accounts with accounts type total exemption small
Date: 28 May 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Sep 2014
Action Date: 22 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-22
Documents
Accounts with accounts type total exemption full
Date: 04 Jun 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Aug 2013
Action Date: 22 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-22
Documents
Accounts with accounts type total exemption small
Date: 30 May 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Gazette filings brought up to date
Date: 22 Dec 2012
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 19 Dec 2012
Action Date: 22 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-22
Documents
Accounts with accounts type total exemption small
Date: 30 May 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Oct 2011
Action Date: 22 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-22
Documents
Accounts with accounts type total exemption full
Date: 24 May 2011
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Accounts with accounts type total exemption full
Date: 30 Nov 2010
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Gazette filings brought up to date
Date: 15 Sep 2010
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 14 Sep 2010
Action Date: 22 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-22
Documents
Change person director company with change date
Date: 14 Sep 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Gary Grainger
Change date: 2009-10-01
Documents
Annual return company with made up date full list shareholders
Date: 25 Oct 2009
Action Date: 22 Jul 2009
Category: Annual-return
Type: AR01
Made up date: 2009-07-22
Documents
Accounts with accounts type total exemption full
Date: 02 Jul 2009
Action Date: 31 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-31
Documents
Legacy
Date: 24 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 22/07/08; full list of members
Documents
Legacy
Date: 15 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 22/07/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 26 Jun 2008
Action Date: 31 Aug 2007
Category: Accounts
Type: AA
Made up date: 2007-08-31
Documents
Accounts with accounts type total exemption full
Date: 04 Jul 2007
Action Date: 31 Aug 2006
Category: Accounts
Type: AA
Made up date: 2006-08-31
Documents
Legacy
Date: 25 Jun 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 25 Jun 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 25 Jun 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 25 May 2007
Category: Annual-return
Type: 363a
Description: Return made up to 22/07/06; full list of members
Documents
Legacy
Date: 25 May 2007
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 25 May 2007
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 25 May 2007
Category: Address
Type: 287
Description: Registered office changed on 25/05/07 from: 2 lambert road banstead surrey SM7 2QX
Documents
Accounts with accounts type dormant
Date: 25 May 2006
Action Date: 31 Aug 2005
Category: Accounts
Type: AA
Made up date: 2005-08-31
Documents
Legacy
Date: 22 Feb 2006
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/07/05 to 31/08/05
Documents
Legacy
Date: 07 Sep 2005
Category: Annual-return
Type: 363a
Description: Return made up to 22/07/05; full list of members
Documents
Legacy
Date: 26 Oct 2004
Category: Address
Type: 287
Description: Registered office changed on 26/10/04 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP
Documents
Legacy
Date: 26 Oct 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 26 Oct 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Oct 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 18 Oct 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
478 HOLLOWAY ROAD,LONDON,N7 6HT
Number: | 11320752 |
Status: | ACTIVE |
Category: | Private Limited Company |
77 PASTON CRESCENT,LEE,SE12 9ED
Number: | 11886623 |
Status: | ACTIVE |
Category: | Private Limited Company |
CRATHORNE, THOMAS HAWKSLEY PARK,SUNDERLAND,SR3 1UY
Number: | 04633722 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 SYKEFIELD AVENUE,LEICESTER,LE3 0LD
Number: | 11848444 |
Status: | ACTIVE |
Category: | Private Limited Company |
NOTTINGHAM RUGBY FOOTBALL CLUB LIMITED
PENNINE HOUSE,NOTTINGHAM,NG1 7BQ
Number: | 05708418 |
Status: | ACTIVE |
Category: | Private Limited Company |
HAMILTON HOUSE HAMILTON HOUSE,STRATHAVEN,ML10 6SY
Number: | SC614665 |
Status: | ACTIVE |
Category: | Private Limited Company |