MGS QUALITY CAR REPAIRS LIMITED
Status | ACTIVE |
Company No. | 07649099 |
Category | Private Limited Company |
Incorporated | 26 May 2011 |
Age | 13 years, 9 days |
Jurisdiction | England 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
Mortgage satisfy charge full
Date: 15 Aug 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 076490990001
Documents
Mortgage satisfy charge full
Date: 15 Aug 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 076490990002
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
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 |
UNITY HOUSE,VICTORIA,
Number: | FC031709 |
Status: | ACTIVE |
Category: | Other company type |
FIR TREE FARM ANCHOR STREET,NORWICH,NR12 8HW
Number: | 07737528 |
Status: | ACTIVE |
Category: | Private Limited Company |
78 M.I. DIGITAL,LONDON,W1T 4EZ
Number: | 09321282 |
Status: | ACTIVE |
Category: | Private Limited Company |
37A BIRMINGHAM NEW ROAD,WOLVERHAMPTON,WV4 6BL
Number: | 05036528 |
Status: | ACTIVE |
Category: | Private Limited Company |