M G & A Engineering Limited

General information

Name:

M G & A Engineering Ltd

Office Address:

Broom House 39/43 London Road Hadleigh SS7 2QL Benfleet

Number: 04995740

Incorporation date: 2003-12-15

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

M G & A Engineering has been on the market for at least twenty one years. Started under no. 04995740, this company is classified as a Private Limited Company. You may find the main office of this company during business times at the following address: Broom House 39/43 London Road Hadleigh, SS7 2QL Benfleet. This enterprise's SIC and NACE codes are 28150 which means Manufacture of bearings, gears, gearing and driving elements. The business latest annual accounts describe the period up to Thursday 31st March 2022 and the most recent confirmation statement was filed on Tuesday 20th December 2022.

Katie G. and Andrew G. are listed as firm's directors and have been monitoring progress towards achieving the objectives and policies since 2014. Additionally, the managing director's duties are often assisted with by a secretary - Andrew G., who was chosen by this firm in December 2003.

Executives who have control over the firm are as follows: Katie G. owns over 3/4 of company shares and has 3/4 to full of voting rights. Andrew G. owns over 3/4 of company shares.

Financial data based on annual reports

Company staff

Katie G.

Role: Director

Appointed: 01 July 2014

Latest update: 13 April 2024

Andrew G.

Role: Director

Appointed: 15 December 2003

Latest update: 13 April 2024

Andrew G.

Role: Secretary

Appointed: 15 December 2003

Latest update: 13 April 2024

People with significant control

Katie G.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Andrew G.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
Andrew G.
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 03 January 2024
Confirmation statement last made up date 20 December 2022
Annual Accounts 12 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 12 December 2014
Annual Accounts
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Annual Accounts 16 December 2016
Start Date For Period Covered By Report 01 April 2015
Date Approval Accounts 16 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 3 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 3 December 2013
Annual Accounts
End Date For Period Covered By Report 31 March 2016
Annual Accounts 21 December 2015
Date Approval Accounts 21 December 2015

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full accounts record for the accounting period up to Friday 31st March 2023 (AA)
filed on: 5th, December 2023
accounts
Free Download Download filing (7 pages)

Additional Information

HQ address,
2013

Address:

Star House 81a High Road

Post code:

SS7 5LN

City / Town:

Benfleet

HQ address,
2014

Address:

Star House 81a High Road

Post code:

SS7 5LN

City / Town:

Benfleet

HQ address,
2015

Address:

Star House 81a High Road

Post code:

SS7 5LN

City / Town:

Benfleet

HQ address,
2016

Address:

Star House 81a High Road

Post code:

SS7 5LN

City / Town:

Benfleet

Search other companies

Services (by SIC Code)

  • 28150 : Manufacture of bearings, gears, gearing and driving elements
20
Company Age

Closest companies