The Mgroup Secretarial Services Limited

General information

Name:

The Mgroup Secretarial Services Ltd

Office Address:

Cranbrook House 287/291 Banbury Road OX2 7JQ Oxford

Number: 05165083

Incorporation date: 2004-06-29

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

This particular The Mgroup Secretarial Services Limited firm has been in this business field for twenty years, having started in 2004. Started with registration number 05165083, The Mgroup Secretarial Services is a Private Limited Company located in Cranbrook House, Oxford OX2 7JQ. The company is recognized as The Mgroup Secretarial Services Limited. It should be noted that it also was listed as Manufacturing Innovation Centre until the name was changed eighteen years ago. The company's SIC and NACE codes are 99999 - Dormant Company. 2023/06/30 is the last time when company accounts were reported.

Presently, this specific company is presided over by a solitary managing director: Richard C., who was arranged to perform management duties on 2017-05-01. Since November 2007 Gary M., had performed assigned duties for the company up until the resignation in September 2010. Additionally a different director, namely Geoffrey L. resigned in 2017. In addition, the director's responsibilities are often supported by a secretary - Peter S., who was appointed by the company in 2010.

  • Previous company's names
  • The Mgroup Secretarial Services Limited 2006-07-25
  • Manufacturing Innovation Centre Limited 2004-06-29

Financial data based on annual reports

Company staff

Richard C.

Role: Director

Appointed: 01 May 2017

Latest update: 27 February 2024

Peter S.

Role: Secretary

Appointed: 30 September 2010

Latest update: 27 February 2024

People with significant control

Executives who have control over the firm are as follows: Peter S. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Richard C. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Peter S.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Richard C.
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 31 March 2025
Account last made up date 30 June 2023
Confirmation statement next due date 13 July 2024
Confirmation statement last made up date 29 June 2023
Annual Accounts 14 March 2013
Start Date For Period Covered By Report 2011-07-01
End Date For Period Covered By Report 2012-06-30
Date Approval Accounts 14 March 2013
Annual Accounts
Start Date For Period Covered By Report 2012-07-01
Annual Accounts
Start Date For Period Covered By Report 2013-07-01
End Date For Period Covered By Report 2014-06-30
Annual Accounts 30 June 2015
Start Date For Period Covered By Report 2014-07-01
End Date For Period Covered By Report 2015-06-30
Date Approval Accounts 30 June 2015
Annual Accounts 14 July 2016
Start Date For Period Covered By Report 2015-07-01
End Date For Period Covered By Report 2016-06-30
Date Approval Accounts 14 July 2016
Annual Accounts 28 November 2017
Start Date For Period Covered By Report 2016-07-01
End Date For Period Covered By Report 2017-06-30
Date Approval Accounts 28 November 2017
Annual Accounts
Start Date For Period Covered By Report 2017-07-01
End Date For Period Covered By Report 2018-06-30
Annual Accounts
Start Date For Period Covered By Report 2018-07-01
End Date For Period Covered By Report 2019-06-30
Annual Accounts
Start Date For Period Covered By Report 2019-07-01
End Date For Period Covered By Report 2020-06-30
Annual Accounts
Start Date For Period Covered By Report 2020-07-01
End Date For Period Covered By Report 2021-06-30
Annual Accounts
Start Date For Period Covered By Report 2021-07-01
End Date For Period Covered By Report 2022-06-30
Annual Accounts
Start Date For Period Covered By Report 2022-07-01
End Date For Period Covered By Report 2023-06-30
Annual Accounts 15 April 2014
End Date For Period Covered By Report 2013-06-30
Date Approval Accounts 15 April 2014
Annual Accounts 3 July 2014
Date Approval Accounts 3 July 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control
Free Download
Address change date: 2023/11/23. New Address: C9, Glyme Court Oxford Office Village Langford Lane Kidlington Oxford OX5 1LQ. Previous address: Cranbrook House 287/291 Banbury Road Oxford Oxon OX2 7JQ (AD01)
filed on: 23rd, November 2023
address
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 99999 : Dormant Company
19
Company Age

Similar companies nearby

Closest companies