General information

Name:

Margav Renewables Limited

Office Address:

Venture Point, Towers Business Park Wheelhouse Road WS15 1UZ Rugeley

Number: 12580649

Incorporation date: 2020-04-30

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

Margav Renewables is a company registered at WS15 1UZ Rugeley at Venture Point, Towers Business Park. This firm has been operating since 2020 and is registered under reg. no. 12580649. This firm has been actively competing on the English market for 4 years now and its official status is active. This company has been on the market under three names. The first registered name, Acm Contracing, was changed on 2020-05-01 to Acm Contracting. The current name is used since 2023, is Margav Renewables Ltd. This firm's principal business activity number is 39000 and has the NACE code: Remediation activities and other waste management services. 2022-04-30 is the last time when the company accounts were filed.

According to the data we have, this particular business was formed 4 years ago and has so far been managed by four directors, and out this collection of individuals two (Thomas M. and Matthew G.) are still in the management.

  • Previous company's names
  • Margav Renewables Ltd 2023-02-01
  • Acm Contracting Ltd 2020-05-01
  • Acm Contracing Ltd 2020-04-30

Financial data based on annual reports

Company staff

Thomas M.

Role: Director

Appointed: 31 January 2023

Latest update: 27 November 2023

Matthew G.

Role: Director

Appointed: 31 January 2023

Latest update: 27 November 2023

People with significant control

Executives who control the firm include: Matthew G. has substantial control or influence over the company owns 1/2 or less of company shares and has 1/2 or less of voting rights. Thomas M. has substantial control or influence over the company owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Matthew G.
Notified on 31 January 2023
Nature of control:
1/2 or less of voting rights
substantial control or influence
right to manage directors
1/2 or less of shares
Thomas M.
Notified on 31 January 2023
Nature of control:
1/2 or less of voting rights
substantial control or influence
right to manage directors
1/2 or less of shares
Ethan T.
Notified on 2 January 2022
Ceased on 31 January 2023
Nature of control:
over 3/4 of shares
Stephen M.
Notified on 30 April 2020
Ceased on 24 November 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 January 2024
Account last made up date 30 April 2022
Confirmation statement next due date 31 May 2024
Confirmation statement last made up date 17 May 2023
Annual Accounts
Start Date For Period Covered By Report 2020-04-30
End Date For Period Covered By Report 2021-04-30
Annual Accounts
Start Date For Period Covered By Report 2021-05-01
End Date For Period Covered By Report 2022-04-30
Annual Accounts
Start Date For Period Covered By Report 2022-05-01
End Date For Period Covered By Report 2023-04-30

Company filings

Filing category

Hide filing type
Accounts Address Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Free Download
Compulsory strike-off action has been discontinued (DISS40)
filed on: 20th, April 2024
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 39000 : Remediation activities and other waste management services
  • 43120 : Site preparation
  • 46630 : Wholesale of mining, construction and civil engineering machinery
4
Company Age

Closest Companies - by postcode