MRG CONTRACTING LIMITED

The Business Centre The Business Centre, Haverfordwest, SA61 1QQ, United Kingdom
StatusACTIVE
Company No.09587302
CategoryPrivate Limited Company
Incorporated12 May 2015
Age8 years, 11 months, 25 days
JurisdictionEngland Wales

SUMMARY

MRG CONTRACTING LIMITED is an active private limited company with number 09587302. It was incorporated 8 years, 11 months, 25 days ago, on 12 May 2015. The company address is The Business Centre The Business Centre, Haverfordwest, SA61 1QQ, United Kingdom.



Company Fillings

Accounts with accounts type total exemption full

Date: 26 Jul 2023

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jun 2023

Action Date: 13 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Jul 2022

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jun 2022

Action Date: 14 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jul 2021

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: 22 Jun 2021

Action Date: 14 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Mar 2021

Action Date: 16 Mar 2021

Category: Address

Type: AD01

Old address: The Business Centre Philbeach House Haverfordwest SA62 3QU United Kingdom

New address: The Business Centre 21 Hill Street Haverfordwest SA61 1QQ

Change date: 2021-03-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Aug 2020

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: 23 Jun 2020

Action Date: 14 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 May 2020

Action Date: 21 May 2020

Category: Address

Type: AD01

New address: The Business Centre Philbeach House Haverfordwest SA62 3QU

Change date: 2020-05-21

Old address: Suite 122 Ground Floor Creedwell House 32 Creedwell Orchard Milverton Taunton TA4 1JY United Kingdom

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Sep 2019

Action Date: 20 Sep 2019

Category: Address

Type: AD01

Change date: 2019-09-20

Old address: Ground Floor Sanford House Skipper Way St Neots PE19 6LT United Kingdom

New address: Suite 122 Ground Floor Creedwell House 32 Creedwell Orchard Milverton Taunton TA4 1JY

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Jul 2019

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: 20 Jun 2019

Action Date: 14 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Jul 2018

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jun 2018

Action Date: 14 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Dec 2017

Action Date: 26 Dec 2017

Category: Address

Type: AD01

New address: Ground Floor Sanford House Skipper Way St Neots PE19 6LT

Change date: 2017-12-26

Old address: Ground Floor Philbeach House Dale Haverfordwest SA62 3QU United Kingdom

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Dec 2017

Action Date: 05 Dec 2017

Category: Address

Type: AD01

Old address: 65 Compton Street London EC1V 0BN United Kingdom

Change date: 2017-12-05

New address: Ground Floor Philbeach House Dale Haverfordwest SA62 3QU

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Jul 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: 14 Jun 2017

Action Date: 14 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Mar 2017

Action Date: 28 Mar 2017

Category: Address

Type: AD01

Old address: 5th Floor 52-54 Gracechurch Street London EC3V 0EH United Kingdom

Change date: 2017-03-28

New address: 65 Compton Street London EC1V 0BN

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Oct 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: 24 Aug 2016

Action Date: 26 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-26

Documents

View document PDF

Change person director company with change date

Date: 16 Jun 2016

Action Date: 15 Jun 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Khansa Sadiq Shahulhameed

Change date: 2016-06-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 May 2016

Action Date: 26 May 2016

Category: Address

Type: AD01

Old address: 3 Lewisham Road London SE13 7QS England

Change date: 2016-05-26

New address: 5th Floor 52-54 Gracechurch Street London EC3V 0EH

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Oct 2015

Action Date: 22 Oct 2015

Category: Address

Type: AD01

Change date: 2015-10-22

Old address: 14-16 Bridgford Road West Bridgford Nottingham NG2 6AB England

New address: 3 Lewisham Road London SE13 7QS

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Sep 2015

Action Date: 03 Sep 2015

Category: Address

Type: AD01

New address: 14-16 Bridgford Road West Bridgford Nottingham NG2 6AB

Old address: Branston Court Branston Street Birmingham B18 6BA

Change date: 2015-09-03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jun 2015

Action Date: 26 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-26

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jun 2015

Action Date: 26 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-06-26

Officer name: Mr Khansa Sadiq Shahulhameed

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jun 2015

Action Date: 26 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-06-26

Officer name: Brian Ronald Walmsley

Documents

View document PDF

Incorporation company

Date: 12 May 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRYN STREET DENTAL CLINIC LIMITED

207 KNUTSFORD ROAD, GRAPPENHALL,CHESHIRE,WA4 2QL

Number:06221694
Status:ACTIVE
Category:Private Limited Company

CHRONOGRAPH LIMITED

183-189 THE VALE,LONDON,W3 7RW

Number:08263137
Status:ACTIVE
Category:Private Limited Company

CJCL INVESTMENTS LIMITED

ONE CRANMORE DRIVE,SOLIHULL,B90 4RZ

Number:10557839
Status:ACTIVE
Category:Private Limited Company

PACEYS CARD SHOP LIMITED

8 PINNER VIEW,MIDDLESEX,HA1 4QA

Number:03764354
Status:ACTIVE
Category:Private Limited Company

SKULD I LIMITED

5TH FLOOR,LONDON,EC3V 0BT

Number:07394470
Status:ACTIVE
Category:Private Limited Company

TBO SERVICES LIMITED

LONGLEY HOUSE,MANCHESTER,M22 4SY

Number:06489013
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