Mgd Archive Limited

General information

Name:

Mgd Archive Ltd

Office Address:

Unit 5 Trident Industrial Estate EN11 0WZ Hoddesdon

Number: 06972030

Incorporation date: 2009-07-24

End of financial year: 31 July

Category: Private Limited Company

Status: Active

Description

Data updated on:

Mgd Archive Limited can be found at Hoddesdon at Unit 5. Anyone can find the firm by its zip code - EN11 0WZ. Mgd Archive's launching dates back to year 2009. This business is registered under the number 06972030 and company's last known status is active. The company's Standard Industrial Classification Code is 52103, that means Operation of warehousing and storage facilities for land transport activities. Its latest filed accounts documents describe the period up to 2022-07-31 and the most recent confirmation statement was released on 2023-07-23.

Currently, this company is managed by 1 director: Lucy J., who was assigned to lead the company 4 years ago. Since October 2009 Peter A., had been managing the company up to the moment of the resignation on 26th June 2020. What is more a different director, specifically Ross J. gave up the position in May 2016.

Lucy J. is the individual who has control over this firm, owns over 3/4 of company shares.

Financial data based on annual reports

Company staff

Lucy J.

Role: Director

Appointed: 26 June 2020

Latest update: 3 February 2024

People with significant control

Lucy J.
Notified on 26 July 2021
Nature of control:
over 3/4 of shares
Gavin K.
Notified on 26 July 2016
Ceased on 26 July 2021
Nature of control:
1/2 or less of voting rights
right to manage directors
substantial control or influence
1/2 or less of shares
Peter A.
Notified on 26 July 2016
Ceased on 26 July 2021
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors
substantial control or influence

Accounts Documents

Account next due date 30 April 2024
Account last made up date 31 July 2022
Confirmation statement next due date 06 August 2024
Confirmation statement last made up date 23 July 2023
Annual Accounts
Start Date For Period Covered By Report 01 August 2012
Annual Accounts 24 April 2015
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2014
Date Approval Accounts 24 April 2015
Annual Accounts 29 April 2016
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 29 April 2016
Annual Accounts 28 April 2017
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Date Approval Accounts 28 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2017
End Date For Period Covered By Report 31 July 2018
Annual Accounts
Start Date For Period Covered By Report 01 August 2017
End Date For Period Covered By Report 31 July 2018
Annual Accounts
Start Date For Period Covered By Report 01 August 2017
End Date For Period Covered By Report 31 July 2018
Annual Accounts
Start Date For Period Covered By Report 01 August 2017
End Date For Period Covered By Report 31 July 2018
Annual Accounts
Start Date For Period Covered By Report 01 August 2017
End Date For Period Covered By Report 31 July 2018
Annual Accounts
Start Date For Period Covered By Report 01 August 2017
End Date For Period Covered By Report 31 July 2018
Annual Accounts 29 April 2013
End Date For Period Covered By Report 31 July 2012
Date Approval Accounts 29 April 2013
Annual Accounts 30 April 2014
End Date For Period Covered By Report 31 July 2013
Date Approval Accounts 30 April 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Free Download
Confirmation statement with no updates Sunday 23rd July 2023 (CS01)
filed on: 24th, July 2023
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2012

Address:

5 Ella Mews

Post code:

NW3 2NH

City / Town:

London

HQ address,
2013

Address:

5 Ella Mews

Post code:

NW3 2NH

City / Town:

London

HQ address,
2014

Address:

5 Ella Mews

Post code:

NW3 2NH

City / Town:

London

HQ address,
2015

Address:

5 Ella Mews

Post code:

NW3 2NH

City / Town:

London

HQ address,
2016

Address:

5 Ella Mews

Post code:

NW3 2NH

City / Town:

London

Accountant/Auditor,
2012

Name:

Link Kaplan Limited

Address:

166 Upper Richmond Road

Post code:

SW15 2SH

City / Town:

London

Accountant/Auditor,
2016

Name:

Link Kaplan Limited

Address:

Brighton, Tower Point Tower Point 44 North Road

Post code:

BN1 1YR

City / Town:

Brighton

Search other companies

Services (by SIC Code)

  • 52103 : Operation of warehousing and storage facilities for land transport activities
14
Company Age

Closest Companies - by postcode