MGS QUALITY CAR REPAIRS LIMITED

Prior House Prior House, Prestatyn, LL19 9AS, Wales
StatusACTIVE
Company No.07649099
CategoryPrivate Limited Company
Incorporated26 May 2011
Age13 years, 9 days
JurisdictionEngland Wales

SUMMARY

MGS QUALITY CAR REPAIRS LIMITED is an active private limited company with number 07649099. It was incorporated 13 years, 9 days ago, on 26 May 2011. The company address is Prior House Prior House, Prestatyn, LL19 9AS, Wales.



Company Fillings

Accounts with accounts type micro entity

Date: 14 Feb 2024

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 15 Aug 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 076490990001

Documents

View document PDF

Mortgage satisfy charge full

Date: 15 Aug 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 076490990002

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jun 2023

Action Date: 26 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Feb 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Change person director company with change date

Date: 20 Nov 2022

Action Date: 18 Nov 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Bernard Kenneth Wilding

Change date: 2022-11-18

Documents

View document PDF

Appoint person director company with name date

Date: 04 Oct 2022

Action Date: 01 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-10-01

Officer name: Mr Damien Bernard Wilding

Documents

View document PDF

Change to a person with significant control

Date: 03 Oct 2022

Action Date: 01 Oct 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-10-01

Psc name: Mr Bernard Kenneth Wilding

Documents

View document PDF

Notification of a person with significant control

Date: 03 Oct 2022

Action Date: 01 Oct 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Damien Bernard Wilding

Notification date: 2022-10-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Oct 2022

Action Date: 03 Oct 2022

Category: Address

Type: AD01

Old address: 41 Chester Street Flint CH6 5BL United Kingdom

Change date: 2022-10-03

New address: Prior House 129 High Street Prestatyn LL19 9AS

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jul 2022

Action Date: 26 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 May 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jul 2021

Action Date: 26 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 May 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Aug 2020

Action Date: 26 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Mar 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jun 2019

Action Date: 26 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Jun 2019

Action Date: 14 Jun 2019

Category: Address

Type: AD01

New address: 41 Chester Street Flint CH6 5BL

Old address: Unit 32 Llys Edmund Prys St Asaph Business Park St Asaph Denbighshire LL17 0JA

Change date: 2019-06-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Sep 2018

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 May 2018

Action Date: 26 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Oct 2017

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Jun 2017

Action Date: 26 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2016

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 May 2016

Action Date: 26 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-26

Documents

View document PDF

Change person director company with change date

Date: 27 May 2016

Action Date: 26 May 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Bernard Kenneth Wilding

Change date: 2016-05-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Nov 2015

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jun 2015

Action Date: 26 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-26

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 25 Sep 2014

Action Date: 19 Sep 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 076490990002

Charge creation date: 2014-09-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Sep 2014

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 31 Jul 2014

Action Date: 29 Jul 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 076490990001

Charge creation date: 2014-07-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 May 2014

Action Date: 26 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jul 2013

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 May 2013

Action Date: 26 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Feb 2013

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 May 2012

Action Date: 26 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-26

Documents

View document PDF

Incorporation company

Date: 26 May 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FUMETEC LIMITED

PENDLEBURY INDUSTRIAL ESTATE,MANCHESTER,M27 4DU

Number:02665257
Status:ACTIVE
Category:Private Limited Company

GOLDENSPARK (PLUMSTEAD COMMON) LIMITED

C/O PRIMEGOLD ESTATES LTD 73A CLAPTON COMMON,LONDON,E5 9AA

Number:09156189
Status:ACTIVE
Category:Private Limited Company

HONEYCOMB INVESTMENTS LIMITED

UNITY HOUSE,VICTORIA,

Number:FC031709
Status:ACTIVE
Category:Other company type

M POWLES LIMITED

FIR TREE FARM ANCHOR STREET,NORWICH,NR12 8HW

Number:07737528
Status:ACTIVE
Category:Private Limited Company

M.I.DIGITAL LIMITED

78 M.I. DIGITAL,LONDON,W1T 4EZ

Number:09321282
Status:ACTIVE
Category:Private Limited Company

THE ESOL COMPANY LIMITED

37A BIRMINGHAM NEW ROAD,WOLVERHAMPTON,WV4 6BL

Number:05036528
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source