Mrg Designs Limited

General information

Name:

Mrg Designs Ltd

Office Address:

Suite A 7th Floor City Gate East Tollhouse Hill NG1 5FS Nottingham

Number: 07860198

Incorporation date: 2011-11-24

Dissolution date: 2019-08-30

End of financial year: 30 November

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Mrg Designs came into being in 2011 as a company enlisted under no 07860198, located at NG1 5FS Nottingham at Suite A 7th Floor City Gate East. The company's last known status was dissolved. Mrg Designs had been operating on the market for at least 8 years.

Heather G. and Mark G. were the enterprise's directors and were running the company for 8 years.

Executives who had control over the firm were as follows: Mark G. owned over 1/2 to 3/4 of company shares and had over 1/2 to 3/4 of voting rights. Heather G. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Heather G.

Role: Director

Appointed: 24 November 2011

Latest update: 23 February 2023

Mark G.

Role: Director

Appointed: 24 November 2011

Latest update: 23 February 2023

People with significant control

Mark G.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors
Heather G.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 August 2018
Account last made up date 30 November 2016
Confirmation statement next due date 08 December 2018
Confirmation statement last made up date 24 November 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2012
End Date For Period Covered By Report 30 November 2013
Annual Accounts 27 August 2015
Start Date For Period Covered By Report 01 December 2013
Date Approval Accounts 27 August 2015
Annual Accounts 30 August 2016
Start Date For Period Covered By Report 01 December 2013
Date Approval Accounts 30 August 2016
Annual Accounts 10 August 2017
Start Date For Period Covered By Report 01 December 2015
End Date For Period Covered By Report 30 November 2016
Date Approval Accounts 10 August 2017
Annual Accounts 15 March 2013
End Date For Period Covered By Report 30 November 2012
Date Approval Accounts 15 March 2013
Annual Accounts
End Date For Period Covered By Report 30 November 2014
Annual Accounts
End Date For Period Covered By Report 30 November 2014
Annual Accounts 25 August 2014
Date Approval Accounts 25 August 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 30th, August 2019
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

24 Picton House Hussar Court

Post code:

PO7 7SQ

City / Town:

Waterlooville

HQ address,
2013

Address:

24 Picton House Hussar Court

Post code:

PO7 7SQ

City / Town:

Waterlooville

HQ address,
2014

Address:

24 Picton House Hussar Court

Post code:

PO7 7SQ

City / Town:

Waterlooville

HQ address,
2016

Address:

24 Picton House Hussar Court

Post code:

PO7 7SQ

City / Town:

Waterlooville

Accountant/Auditor,
2014

Name:

Johnston Wood Roach Limited

Address:

24 Picton House Hussar Court

Post code:

PO7 7SQ

City / Town:

Waterlooville

Accountant/Auditor,
2012

Name:

S Johnston & Co Limited

Address:

24 Picton House Hussar Court

Post code:

PO7 7SQ

City / Town:

Waterlooville

Accountant/Auditor,
2013 - 2016

Name:

Johnston Wood Roach Limited

Address:

24 Picton House Hussar Court

Post code:

PO7 7SQ

City / Town:

Waterlooville

Search other companies

Services (by SIC Code)

  • 74100 : specialised design activities
7
Company Age

Closest Companies - by postcode