General information

Name:

Muga-uk Limited

Office Address:

Mill Farm Hathern Road Shepshed LE12 9RP Loughborough

Number: 06495259

Incorporation date: 2008-02-06

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Muga-uk Ltd with Companies House Reg No. 06495259 has been operating on the market for 16 years. This particular Private Limited Company is officially located at Mill Farm Hathern Road, Shepshed in Loughborough and company's zip code is LE12 9RP. This enterprise's SIC and NACE codes are 82990 - Other business support service activities not elsewhere classified. Its most recent financial reports cover the period up to 2022-12-31 and the latest annual confirmation statement was released on 2023-08-01.

The trademark of Muga-uk is "MUGA UK". It was submitted for registration in October, 2016 and its registration was completed by IPO in January, 2017. The firm can use the trademark untill October, 2026.

Haidee J. and Neil M. are listed as enterprise's directors and have been expanding the company since August 2012. In order to provide support to the directors, the limited company has been utilizing the skillset of Haidee J. as a secretary since February 2008.

Trade marks

Trademark UK00003193328
Trademark image:-
Trademark name:MUGA UK
Status:Registered
Filing date:2016-10-26
Date of entry in register:2017-01-20
Renewal date:2026-10-26
Owner name:MUGA-UK LTD
Owner address:Mill Farm, Hathern Road, Shepshed, LOUGHBOROUGH, United Kingdom, LE12 9RP

Financial data based on annual reports

Company staff

Haidee J.

Role: Director

Appointed: 31 August 2012

Latest update: 22 January 2024

Neil M.

Role: Director

Appointed: 06 February 2008

Latest update: 22 January 2024

Haidee J.

Role: Secretary

Appointed: 06 February 2008

Latest update: 22 January 2024

People with significant control

Executives with significant control over the firm are: Haidee J. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Neil M. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Haidee J.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Neil M.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 15 August 2024
Confirmation statement last made up date 01 August 2023
Annual Accounts 23 May 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 23 May 2014
Annual Accounts 10 September 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 10 September 2015
Annual Accounts 13 September 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 13 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Annual Accounts 2 September 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 2 September 2013
Annual Accounts
End Date For Period Covered By Report 31 December 2015

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers
Free Download
Micro company financial statements for the year ending on December 31, 2022 (AA)
filed on: 22nd, September 2023
accounts
Free Download Download filing (3 pages)

Additional Information

HQ address,
2012

Address:

Edward House Grange Business Park Whetstone

Post code:

LE8 6EP

City / Town:

Leicester

HQ address,
2013

Address:

Edward House Grange Business Park Whetstone

Post code:

LE8 6EP

City / Town:

Leicester

HQ address,
2014

Address:

Edward House Grange Business Park Whetstone

Post code:

LE8 6EP

City / Town:

Leicester

HQ address,
2015

Address:

Edward House Grange Business Park Whetstone

Post code:

LE8 6EP

City / Town:

Leicester

Accountant/Auditor,
2015 - 2014

Name:

Cunnington & Co Limited

Address:

Edward House Grange Business Park Whetstone

Post code:

LE8 6EP

City / Town:

Leicester

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
16
Company Age

Similar companies nearby

Closest companies