MGBC LTD

5 Imperial Court 5 Imperial Court, Luton, LU4 8FE, Bedfordshire, England
StatusACTIVE
Company No.09742928
CategoryPrivate Limited Company
Incorporated21 Aug 2015
Age8 years, 9 months, 13 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 27 Dec 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

Capital cancellation shares

Date: 18 Dec 2023

Action Date: 16 Oct 2023

Category: Capital

Type: SH06

Date: 2023-10-16

Capital : 200 GBP

Documents

View document PDF

Capital cancellation shares

Date: 18 Dec 2023

Action Date: 16 Oct 2023

Category: Capital

Type: SH06

Capital : 200 GBP

Date: 2023-10-16

Documents

View document PDF

Capital cancellation shares

Date: 18 Dec 2023

Action Date: 16 Oct 2023

Category: Capital

Type: SH06

Date: 2023-10-16

Capital : 200 GBP

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 14 Mar 2022

Action Date: 28 Feb 2022

Category: Capital

Type: SH01

Date: 2022-02-28

Capital : 203 GBP

Documents

View document PDF

Capital allotment shares

Date: 14 Mar 2022

Action Date: 28 Feb 2022

Category: Capital

Type: SH01

Date: 2022-02-28

Capital : 203 GBP

Documents

View document PDF

Capital allotment shares

Date: 14 Mar 2022

Action Date: 28 Feb 2022

Category: Capital

Type: SH01

Capital : 203 GBP

Date: 2022-02-28

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 21 Aug 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CABBYLAW LTD.

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

G V P DEVELOPMENTS LIMITED

5 SEYMOURS YARD,AXMINSTER,

Number:09625831
Status:ACTIVE
Category:Private Limited Company

JW INSPECTIONS & TURBINES LTD

EXCHANGE BUILDING,HARTLEPOOL,TS24 7DN

Number:11467390
Status:ACTIVE
Category:Private Limited Company

KILFREE LIMITED

CRYSTAL TAX WBC LTD,WIMBLEDON,SW19 8YB

Number:10830780
Status:ACTIVE
Category:Private Limited Company

PW RAILWAYS LTD

ROWLANDSON HOUSE,LONDON,N12 8NP

Number:09631229
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