Mg Solutions (UK) Ltd

General information

Name:

Mg Solutions (UK) Limited

Office Address:

Zenith Point Belmore Way Westside Park DE21 7AZ Derby

Number: 08196298

Incorporation date: 2012-08-30

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Mg Solutions (UK) came into being in 2012 as a company enlisted under no 08196298, located at DE21 7AZ Derby at Zenith Point Belmore Way. It has been in business for 12 years and its current status is active. This firm's registered with SIC code 43999 meaning Other specialised construction activities not elsewhere classified. Mg Solutions (UK) Limited reported its account information for the financial year up to 2022-12-31. The firm's latest annual confirmation statement was released on 2023-08-30.

At the moment, the directors chosen by the following business are as follow: Anthony G. designated to this position on Thursday 2nd May 2019, Mark G. designated to this position in 2019 and Carl G. designated to this position 12 years ago.

The companies that control this firm include: Investeq Group Ltd owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Derby at Belmore Way, Westside Park, DE21 7AZ, Derbyshire and was registered as a PSC under the registration number 11808728.

Financial data based on annual reports

Company staff

Anthony G.

Role: Director

Appointed: 02 May 2019

Latest update: 7 January 2024

Mark G.

Role: Director

Appointed: 02 May 2019

Latest update: 7 January 2024

Carl G.

Role: Director

Appointed: 30 August 2012

Latest update: 7 January 2024

People with significant control

Investeq Group Ltd
Address: Zenith Point Belmore Way, Westside Park, Derby, Derbyshire, DE21 7AZ, United Kingdom
Legal authority England And Wales
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 11808728
Notified on 2 May 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Carl G.
Notified on 6 April 2016
Ceased on 2 May 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Carl G.
Notified on 30 August 2016
Ceased on 2 May 2019
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 13 September 2024
Confirmation statement last made up date 30 August 2023
Annual Accounts 16 October 2013
Start Date For Period Covered By Report 2012-08-30
End Date For Period Covered By Report 2013-08-31
Date Approval Accounts 16 October 2013
Annual Accounts 06 February 2014
Start Date For Period Covered By Report 2013-09-01
End Date For Period Covered By Report 2013-12-31
Date Approval Accounts 06 February 2014
Annual Accounts 30 September 2015
Start Date For Period Covered By Report 2014-01-01
End Date For Period Covered By Report 2014-12-31
Date Approval Accounts 30 September 2015
Annual Accounts 28 September 2016
Start Date For Period Covered By Report 2015-01-01
End Date For Period Covered By Report 2015-12-31
Date Approval Accounts 28 September 2016
Annual Accounts 30 September 2017
Start Date For Period Covered By Report 2016-01-01
End Date For Period Covered By Report 2016-12-31
Date Approval Accounts 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 1 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 1 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 1 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 1 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 1 January 2022
End Date For Period Covered By Report 31 December 2022
Annual Accounts
End Date For Period Covered By Report 31 December 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Free Download
On 2024-03-14 director's details were changed (CH01)
filed on: 20th, March 2024
officers
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 43999 : Other specialised construction activities not elsewhere classified
11
Company Age

Closest Companies - by postcode