MGM COMPANY SERVICES LIMITED
CARLTON BARNSLEY TUDOR CARPETS OF WEST BRIDGFORD LIMITED

Hellopages » South Yorkshire » Barnsley » S71 3HR

Company number 04101983
Status Active
Incorporation Date 3 November 2000
Company Type Private Limited Company
Address UNIT 17 MIDDLEWOODS WAY, WHARNCLIFFE BUSINESS PARK, CARLTON BARNSLEY, SOUTH YORKSHIRE, S71 3HR
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Confirmation statement made on 3 November 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 3 November 2015 with full list of shareholders Statement of capital on 2015-12-09 GBP 347 . The most likely internet sites of MGM COMPANY SERVICES LIMITED are www.mgmcompanyservices.co.uk, and www.mgm-company-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eleven months. Mgm Company Services Limited is a Private Limited Company. The company registration number is 04101983. Mgm Company Services Limited has been working since 03 November 2000. The present status of the company is Active. The registered address of Mgm Company Services Limited is Unit 17 Middlewoods Way Wharncliffe Business Park Carlton Barnsley South Yorkshire S71 3hr. The company`s financial liabilities are £34.2k. It is £-0.01k against last year. And the total assets are £75.76k, which is £0k against last year. GROUSE, David is a Secretary of the company. THIELE, Paul is a Secretary of the company. DUMBLE, Simon Nicholas is a Director of the company. Nominee Secretary AR CORPORATE SERVICES LIMITED has been resigned. Secretary CHESHIRE SECRETARY SERVICES LIMITED has been resigned. Secretary MC CONVILLE, Joseph Stephen has been resigned. Secretary FIRST SECRETARY SERVICES LIMITED has been resigned. Nominee Director AR NOMINEES LIMITED has been resigned. Director CHESHIRE DIRECTOR SERVICES LIMITED has been resigned. Director GROUSE, David has been resigned. Director THEILE, Paul has been resigned. Director FIRST DIRECTOR SERVICES LIMITED has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


mgm company services Key Finiance

LIABILITIES £34.2k
-1%
CASH n/a
TOTAL ASSETS £75.76k
All Financial Figures

Current Directors

Secretary
GROUSE, David
Appointed Date: 29 July 2002

Secretary
THIELE, Paul
Appointed Date: 01 May 2002

Director
DUMBLE, Simon Nicholas
Appointed Date: 16 March 2006
63 years old

Resigned Directors

Nominee Secretary
AR CORPORATE SERVICES LIMITED
Resigned: 03 July 2001
Appointed Date: 03 November 2000

Secretary
CHESHIRE SECRETARY SERVICES LIMITED
Resigned: 23 November 2001
Appointed Date: 03 July 2001

Secretary
MC CONVILLE, Joseph Stephen
Resigned: 27 February 2002
Appointed Date: 01 September 2001

Secretary
FIRST SECRETARY SERVICES LIMITED
Resigned: 01 May 2002
Appointed Date: 23 November 2001

Nominee Director
AR NOMINEES LIMITED
Resigned: 03 July 2001
Appointed Date: 03 November 2000

Director
CHESHIRE DIRECTOR SERVICES LIMITED
Resigned: 23 November 2001
Appointed Date: 03 July 2001

Director
GROUSE, David
Resigned: 16 March 2006
Appointed Date: 16 May 2003
62 years old

Director
THEILE, Paul
Resigned: 30 July 2002
Appointed Date: 29 July 2002
68 years old

Director
FIRST DIRECTOR SERVICES LIMITED
Resigned: 21 May 2003
Appointed Date: 23 November 2001

MGM COMPANY SERVICES LIMITED Events

17 Nov 2016
Confirmation statement made on 3 November 2016 with updates
25 Jul 2016
Total exemption small company accounts made up to 31 October 2015
09 Dec 2015
Annual return made up to 3 November 2015 with full list of shareholders
Statement of capital on 2015-12-09
  • GBP 347

26 Aug 2015
Total exemption small company accounts made up to 31 October 2014
14 Jan 2015
Annual return made up to 3 November 2014 with full list of shareholders
Statement of capital on 2015-01-14
  • GBP 347

...
... and 57 more events
07 Jul 2001
New director appointed
07 Jul 2001
New secretary appointed
07 Jul 2001
Director resigned
07 Jul 2001
Secretary resigned
03 Nov 2000
Incorporation