MGBC LTD
Status | ACTIVE |
Company No. | 09742928 |
Category | Private Limited Company |
Incorporated | 21 Aug 2015 |
Age | 8 years, 9 months, 13 days |
Jurisdiction | England Wales |
SUMMARY
MGBC LTD is an active private limited company with number 09742928. It was incorporated 8 years, 9 months, 13 days ago, on 21 August 2015. The company address is 5 Imperial Court 5 Imperial Court, Luton, LU4 8FE, Bedfordshire, England.
Company Fillings
Confirmation statement with updates
Date: 09 May 2024
Action Date: 10 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-10
Documents
Cessation of a person with significant control
Date: 09 May 2024
Action Date: 09 Apr 2024
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2024-04-09
Psc name: Darren Mcguinness
Documents
Cessation of a person with significant control
Date: 09 May 2024
Action Date: 09 Apr 2024
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2024-04-09
Psc name: Keith Mcguinness
Documents
Cessation of a person with significant control
Date: 09 May 2024
Action Date: 09 Apr 2024
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Shane Mcguinness
Cessation date: 2024-04-09
Documents
Notification of a person with significant control
Date: 09 May 2024
Action Date: 09 Apr 2024
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Mcguinness Brothers Group Ltd
Notification date: 2024-04-09
Documents
Accounts with accounts type total exemption full
Date: 17 Apr 2024
Action Date: 31 Dec 2023
Category: Accounts
Type: AA
Made up date: 2023-12-31
Documents
Resolution
Date: 27 Dec 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 21 Dec 2023
Action Date: 16 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-16
Documents
Capital cancellation shares
Date: 18 Dec 2023
Action Date: 16 Oct 2023
Category: Capital
Type: SH06
Date: 2023-10-16
Capital : 200 GBP
Documents
Capital cancellation shares
Date: 18 Dec 2023
Action Date: 16 Oct 2023
Category: Capital
Type: SH06
Capital : 200 GBP
Date: 2023-10-16
Documents
Capital cancellation shares
Date: 18 Dec 2023
Action Date: 16 Oct 2023
Category: Capital
Type: SH06
Date: 2023-10-16
Capital : 200 GBP
Documents
Mortgage create with deed with charge number charge creation date
Date: 04 Jul 2023
Action Date: 03 Jul 2023
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2023-07-03
Charge number: 097429280002
Documents
Confirmation statement with updates
Date: 01 Jun 2023
Action Date: 31 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-31
Documents
Change account reference date company current extended
Date: 19 May 2023
Action Date: 31 Dec 2023
Category: Accounts
Type: AA01
Made up date: 2023-08-31
New date: 2023-12-31
Documents
Change person director company with change date
Date: 20 Mar 2023
Action Date: 20 Mar 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-03-20
Officer name: Mr Shane Mc Guinness
Documents
Change person director company with change date
Date: 20 Mar 2023
Action Date: 20 Mar 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-03-20
Officer name: Mr Darren Mc Guinness
Documents
Change to a person with significant control
Date: 20 Mar 2023
Action Date: 20 Mar 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Shane Mcguiness
Change date: 2023-03-20
Documents
Change to a person with significant control
Date: 20 Mar 2023
Action Date: 20 Mar 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Darren Mcguiness
Change date: 2023-03-20
Documents
Accounts with accounts type total exemption full
Date: 03 Mar 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Confirmation statement with updates
Date: 31 May 2022
Action Date: 31 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-31
Documents
Change person director company with change date
Date: 31 May 2022
Action Date: 01 Mar 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-03-01
Officer name: Mr Keith Mcguinness
Documents
Notification of a person with significant control
Date: 31 May 2022
Action Date: 01 May 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2022-05-01
Psc name: Keith Mcguinness
Documents
Accounts with accounts type total exemption full
Date: 06 May 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Capital allotment shares
Date: 14 Mar 2022
Action Date: 28 Feb 2022
Category: Capital
Type: SH01
Date: 2022-02-28
Capital : 203 GBP
Documents
Capital allotment shares
Date: 14 Mar 2022
Action Date: 28 Feb 2022
Category: Capital
Type: SH01
Date: 2022-02-28
Capital : 203 GBP
Documents
Capital allotment shares
Date: 14 Mar 2022
Action Date: 28 Feb 2022
Category: Capital
Type: SH01
Capital : 203 GBP
Date: 2022-02-28
Documents
Confirmation statement with no updates
Date: 01 Sep 2021
Action Date: 25 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-25
Documents
Accounts with accounts type total exemption full
Date: 12 Mar 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Appoint person director company with name date
Date: 03 Nov 2020
Action Date: 03 Nov 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-11-03
Officer name: Mr Keith Mcguinness
Documents
Change to a person with significant control
Date: 03 Sep 2020
Action Date: 28 Aug 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Darren Mcguiness
Change date: 2020-08-28
Documents
Change person director company with change date
Date: 02 Sep 2020
Action Date: 28 Aug 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Shane Mc Guinness
Change date: 2020-08-28
Documents
Change person director company with change date
Date: 02 Sep 2020
Action Date: 28 Aug 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Darren Mc Guinness
Change date: 2020-08-28
Documents
Change to a person with significant control
Date: 02 Sep 2020
Action Date: 28 Aug 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Shane Mcguiness
Change date: 2020-08-28
Documents
Change registered office address company with date old address new address
Date: 01 Sep 2020
Action Date: 01 Sep 2020
Category: Address
Type: AD01
New address: 5 Imperial Court Laporte Way Luton Bedfordshire LU4 8FE
Old address: 17 Pennine Parade Pennine Drive London NW2 1NT
Change date: 2020-09-01
Documents
Confirmation statement with no updates
Date: 01 Sep 2020
Action Date: 25 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-25
Documents
Change to a person with significant control
Date: 18 Aug 2020
Action Date: 28 Jul 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Shane Mcguiness
Change date: 2020-07-28
Documents
Change person director company with change date
Date: 18 Aug 2020
Action Date: 28 Jul 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Shane Mc Guinness
Change date: 2020-07-28
Documents
Accounts with accounts type total exemption full
Date: 14 May 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with no updates
Date: 06 Sep 2019
Action Date: 25 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-25
Documents
Accounts with accounts type total exemption full
Date: 30 May 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 25 Aug 2018
Action Date: 25 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-25
Documents
Change person director company with change date
Date: 21 Jun 2018
Action Date: 01 Jun 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Darren Mc Guinness
Change date: 2018-06-01
Documents
Change person director company with change date
Date: 21 Jun 2018
Action Date: 01 Jun 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Shane Mc Guinness
Change date: 2018-06-01
Documents
Change to a person with significant control
Date: 21 Jun 2018
Action Date: 01 Jun 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Shane Mcguiness
Change date: 2018-06-01
Documents
Change to a person with significant control
Date: 21 Jun 2018
Action Date: 01 Jun 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Darren Mcguiness
Change date: 2018-06-01
Documents
Accounts with accounts type total exemption full
Date: 24 Apr 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 16 Nov 2017
Action Date: 03 Nov 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 097429280001
Charge creation date: 2017-11-03
Documents
Confirmation statement with no updates
Date: 25 Aug 2017
Action Date: 25 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-25
Documents
Change to a person with significant control
Date: 25 Aug 2017
Action Date: 25 Aug 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-08-25
Psc name: Mr Shane Mcguiness
Documents
Change to a person with significant control
Date: 25 Aug 2017
Action Date: 25 Aug 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-08-25
Psc name: Mr Darren Mcguiness
Documents
Accounts with accounts type total exemption small
Date: 18 May 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Change person director company with change date
Date: 28 Feb 2017
Action Date: 21 Feb 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Shane Mc Guinness
Change date: 2017-02-21
Documents
Change person director company with change date
Date: 28 Feb 2017
Action Date: 21 Feb 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-02-21
Officer name: Mr Darren Mc Guinness
Documents
Confirmation statement with updates
Date: 26 Aug 2016
Action Date: 25 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-25
Documents
Change person director company with change date
Date: 27 Nov 2015
Action Date: 21 Aug 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-08-21
Officer name: Mr Shane Mcguinness
Documents
Change person director company with change date
Date: 27 Nov 2015
Action Date: 21 Aug 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-08-21
Officer name: Mr Darren Mcguinness
Documents
Annual return company with made up date full list shareholders
Date: 26 Oct 2015
Action Date: 25 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-25
Documents
Change person director company with change date
Date: 24 Oct 2015
Action Date: 31 Aug 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-08-31
Officer name: Mr Darren Mcguinness
Documents
Change person director company with change date
Date: 24 Oct 2015
Action Date: 31 Aug 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Shane Mcguinness
Change date: 2015-08-31
Documents
Change registered office address company with date old address new address
Date: 05 Oct 2015
Action Date: 05 Oct 2015
Category: Address
Type: AD01
Change date: 2015-10-05
Old address: 1 Park House 28 Park Street Luton Bedfordshire LU1 3FL United Kingdom
New address: 17 Pennine Parade Pennine Drive London NW2 1NT
Documents
Appoint person director company with name date
Date: 24 Aug 2015
Action Date: 21 Aug 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-08-21
Officer name: Mr Darren Mcguinness
Documents
Termination director company with name termination date
Date: 24 Aug 2015
Action Date: 21 Aug 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-08-21
Officer name: Sean Kavanagh
Documents
Termination secretary company with name termination date
Date: 24 Aug 2015
Action Date: 21 Aug 2015
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Porema Limited
Termination date: 2015-08-21
Documents
Appoint person director company with name date
Date: 24 Aug 2015
Action Date: 21 Aug 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Shane Mcguinness
Appointment date: 2015-08-21
Documents
Some Companies
22 WINSKELL ROAD,SOUTH SHIELDS,NE34 9EJ
Number: | 10902632 |
Status: | ACTIVE |
Category: | Private Limited Company |
D ALLAN & SON JOINERY SERVICES LIMITED
BURNSIDE TOWER BRAE NORTH,INVERNESS,IV2 5FE
Number: | SC560418 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 SEYMOURS YARD,AXMINSTER,
Number: | 09625831 |
Status: | ACTIVE |
Category: | Private Limited Company |
EXCHANGE BUILDING,HARTLEPOOL,TS24 7DN
Number: | 11467390 |
Status: | ACTIVE |
Category: | Private Limited Company |
CRYSTAL TAX WBC LTD,WIMBLEDON,SW19 8YB
Number: | 10830780 |
Status: | ACTIVE |
Category: | Private Limited Company |
ROWLANDSON HOUSE,LONDON,N12 8NP
Number: | 09631229 |
Status: | ACTIVE |
Category: | Private Limited Company |