MGF SITE SOLUTIONS LIMITED

36 Chesterfield Road 36 Chesterfield Road, Chesterfield, S43 3UT, United Kingdom
StatusACTIVE
Company No.09405997
CategoryPrivate Limited Company
Incorporated26 Jan 2015
Age9 years, 4 months, 12 days
JurisdictionEngland Wales

SUMMARY

MGF SITE SOLUTIONS LIMITED is an active private limited company with number 09405997. It was incorporated 9 years, 4 months, 12 days ago, on 26 January 2015. The company address is 36 Chesterfield Road 36 Chesterfield Road, Chesterfield, S43 3UT, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 16 Apr 2024

Action Date: 11 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Jun 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Apr 2023

Action Date: 11 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 May 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Apr 2022

Action Date: 11 Apr 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Jillian Froggatt

Cessation date: 2022-04-11

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Apr 2022

Action Date: 11 Apr 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Arthur Cyril Froggatt

Cessation date: 2022-04-11

Documents

View document PDF

Confirmation statement with updates

Date: 11 Apr 2022

Action Date: 11 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-11

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jan 2022

Action Date: 26 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 May 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Change to a person with significant control

Date: 26 Mar 2021

Action Date: 26 Mar 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-03-26

Psc name: Mrs Gail Froggatt

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jan 2021

Action Date: 26 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-26

Documents

View document PDF

Termination director company with name termination date

Date: 17 Dec 2020

Action Date: 17 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jillian Froggatt

Termination date: 2020-12-17

Documents

View document PDF

Termination director company with name termination date

Date: 17 Dec 2020

Action Date: 17 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Arthur Cyril Froggatt

Termination date: 2020-12-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Apr 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jan 2020

Action Date: 26 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-26

Documents

View document PDF

Notification of a person with significant control

Date: 24 Jan 2020

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Arthur Cyril Froggatt

Notification date: 2016-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 24 Jan 2020

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Jillian Froggatt

Documents

View document PDF

Notification of a person with significant control

Date: 24 Jan 2020

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Michael Carl Froggatt

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Nov 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Jul 2019

Action Date: 09 Jul 2019

Category: Address

Type: AD01

Old address: 124 Bamford Road Inkersall Chesterfield Derbyshire S43 3DS England

New address: 36 Chesterfield Road Market Street Chesterfield S43 3UT

Change date: 2019-07-09

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jan 2019

Action Date: 26 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jan 2018

Action Date: 26 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Oct 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 Jan 2017

Action Date: 26 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Oct 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Feb 2016

Action Date: 26 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-26

Documents

View document PDF

Incorporation company

Date: 26 Jan 2015

Category: Incorporation

Type: NEWINC

Documents


Some Companies

CHIEFSILENT LIMITED

25 CHANTRY LANE,SOUTH HUMBERSIDE,DN31 2LP

Number:02098356
Status:LIQUIDATION
Category:Private Limited Company

LEEDS PARCEL COMPANY LIMITED

UNIT 7,LEEDS,LS11 0LW

Number:03759436
Status:ACTIVE
Category:Private Limited Company

METRO BUSINESS PARTNERSHIP LIMITED

3 NIGHTINGALE PLACE,WOLVERHAMPTON,WV9 5HF

Number:05950984
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

POLLY KING LIMITED

6TH FLOOR CHARLOTTE BUILDING,LONDON,W1T 1QL

Number:06551386
Status:ACTIVE
Category:Private Limited Company

RISE JOINERY LTD

20 HIGH STREET,LEWES,BN7 2LN

Number:07715206
Status:ACTIVE
Category:Private Limited Company

THE BOUTIQUE GASTRO PUB COMPANY LIMITED

71 KNOWL PIECE,HITCHIN,SG4 0TY

Number:08003097
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