MDG (UK) LIMITED
BRAINTREE OUR LABOUR LIMITED

Hellopages » Essex » Braintree » CM7 2YN

Company number 05689830
Status Active
Incorporation Date 27 January 2006
Company Type Private Limited Company
Address UNIT 22, 46 SPRINGWOOD DRIVE, BRAINTREE, ESSEX, CM7 2YN
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Confirmation statement made on 27 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 27 January 2016 with full list of shareholders Statement of capital on 2016-02-19 GBP 100,101 . The most likely internet sites of MDG (UK) LIMITED are www.mdguk.co.uk, and www.mdg-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and eight months. Mdg Uk Limited is a Private Limited Company. The company registration number is 05689830. Mdg Uk Limited has been working since 27 January 2006. The present status of the company is Active. The registered address of Mdg Uk Limited is Unit 22 46 Springwood Drive Braintree Essex Cm7 2yn. . GILES, Jacqueline Anne is a Secretary of the company. GILES, Matthew David is a Director of the company. Secretary GILES, Simon David has been resigned. Secretary MCLEOD, Daniel John Donald has been resigned. Director GILES, Matthew David has been resigned. Director LEONARD, Jason has been resigned. Director MCLEOD, Daniel John Donald has been resigned. The company operates in "Construction of commercial buildings".


Current Directors

Secretary
GILES, Jacqueline Anne
Appointed Date: 05 December 2007

Director
GILES, Matthew David
Appointed Date: 23 January 2007
50 years old

Resigned Directors

Secretary
GILES, Simon David
Resigned: 05 December 2007
Appointed Date: 23 January 2007

Secretary
MCLEOD, Daniel John Donald
Resigned: 23 January 2007
Appointed Date: 27 January 2006

Director
GILES, Matthew David
Resigned: 23 January 2007
Appointed Date: 23 January 2007
50 years old

Director
LEONARD, Jason
Resigned: 23 January 2007
Appointed Date: 27 January 2006
57 years old

Director
MCLEOD, Daniel John Donald
Resigned: 23 January 2007
Appointed Date: 27 January 2006
51 years old

Persons With Significant Control

Mr Matthew David Giles
Notified on: 6 April 2016
50 years old
Nature of control: Ownership of shares – 75% or more

Miss Kelly Jansen
Notified on: 6 April 2016
50 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

MDG (UK) LIMITED Events

06 Feb 2017
Confirmation statement made on 27 January 2017 with updates
01 Nov 2016
Total exemption small company accounts made up to 31 March 2016
19 Feb 2016
Annual return made up to 27 January 2016 with full list of shareholders
Statement of capital on 2016-02-19
  • GBP 100,101

17 Dec 2015
Total exemption small company accounts made up to 31 March 2015
19 Feb 2015
Annual return made up to 27 January 2015 with full list of shareholders
Statement of capital on 2015-02-19
  • GBP 100,101

...
... and 46 more events
19 Feb 2007
New secretary appointed
19 Feb 2007
New secretary appointed
19 Feb 2007
New director appointed
01 Feb 2007
Company name changed our labour LIMITED\certificate issued on 01/02/07
27 Jan 2006
Incorporation

MDG (UK) LIMITED Charges

20 November 2007
Debenture
Delivered: 23 November 2007
Status: Outstanding
Persons entitled: Bibby Financial Services Limited as Security Trustee
Description: Fixed and floating charges over the undertaking and all…