MGB SUPPLIES LIMITED

7 Checkpoint Court, Lincoln, LN6 3PW, England
StatusACTIVE
Company No.09177004
CategoryPrivate Limited Company
Incorporated15 Aug 2014
Age9 years, 9 months, 19 days
JurisdictionEngland Wales

SUMMARY

MGB SUPPLIES LIMITED is an active private limited company with number 09177004. It was incorporated 9 years, 9 months, 19 days ago, on 15 August 2014. The company address is 7 Checkpoint Court, Lincoln, LN6 3PW, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 04 Apr 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 13 Sep 2023

Action Date: 01 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-09-01

Officer name: Angela Florence Wells

Documents

View document PDF

Termination director company with name termination date

Date: 13 Sep 2023

Action Date: 01 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-09-01

Officer name: Alexis Louise Ogden

Documents

View document PDF

Termination director company with name termination date

Date: 01 Aug 2023

Action Date: 31 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-07-31

Officer name: Howard Parker

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 Jun 2023

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jun 2023

Action Date: 28 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-28

Documents

View document PDF

Confirmation statement with no updates

Date: 30 May 2022

Action Date: 28 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Jun 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jun 2021

Action Date: 28 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-28

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jun 2020

Action Date: 01 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-06-01

Officer name: Mrs Alexis Louise Ogden

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jun 2020

Action Date: 01 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-06-01

Officer name: Mrs Angela Florence Wells

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jun 2020

Action Date: 01 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-06-01

Officer name: Mr Howard Parker

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jun 2020

Action Date: 28 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Apr 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jun 2019

Action Date: 28 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Apr 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jun 2018

Action Date: 28 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Apr 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Aug 2017

Action Date: 31 Aug 2017

Category: Address

Type: AD01

New address: 7 Checkpoint Court Lincoln LN6 3PW

Change date: 2017-08-31

Old address: C/O the Jab Partnership 14 Moorland Way Lincoln LN6 7JW

Documents

View document PDF

Confirmation statement with updates

Date: 30 May 2017

Action Date: 28 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Apr 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 May 2016

Action Date: 28 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 18 Nov 2015

Action Date: 30 Jun 2015

Category: Accounts

Type: AA01

Made up date: 2015-08-31

New date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 May 2015

Action Date: 28 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 May 2015

Action Date: 28 May 2015

Category: Address

Type: AD01

Change date: 2015-05-28

New address: C/O the Jab Partnership 14 Moorland Way Lincoln LN6 7JW

Old address: 14 Moorland Way Lincoln Lincolnshire LN6 7JW United Kingdom

Documents

View document PDF

Appoint person director company with name date

Date: 27 Oct 2014

Action Date: 15 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-08-15

Officer name: Maurice George Bull

Documents

View document PDF

Appoint person director company with name date

Date: 27 Oct 2014

Action Date: 15 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-08-15

Officer name: Jean Anne Bull

Documents

View document PDF

Termination director company with name termination date

Date: 28 Aug 2014

Action Date: 15 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-08-15

Officer name: Barbara Kahan

Documents

View document PDF

Incorporation company

Date: 15 Aug 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

32LDN LIMITED

123 REGENTS PARK ROAD,LONDON,NW1 8BE

Number:08593203
Status:ACTIVE
Category:Private Limited Company

JOHNSTON & SONS LIMITED

EDELMAN HOUSE,LONDON,N20 0LH

Number:00647857
Status:ACTIVE
Category:Private Limited Company

JUST GOT SMOKED LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11211807
Status:ACTIVE
Category:Private Limited Company

KEA NZ (UK) LTD

5 NEW STREET SQUARE,LONDON,EC4A 3TW

Number:06472571
Status:ACTIVE
Category:Private Limited Company

OVERLAND DEVELOPMENTS LIMITED

TRUST HOUSE, GROUND FLOOR ST JAMES BUSINESS PARK,BRADFORD,BD1 5LL

Number:04733282
Status:ACTIVE
Category:Private Limited Company

ROB AUSTIN ENGINEERING LIMITED

UNIT 19B,PERSHORE,WR10 2DD

Number:06515950
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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