M.G.W. MASTERS DISTRIBUTION LIMITED
BROMSGROVE

Hellopages » Worcestershire » Bromsgrove » B61 7DG

Company number 04472054
Status Active
Incorporation Date 27 June 2002
Company Type Private Limited Company
Address UNIT 2 INDUSTRIAL ESTATE, SANDERS ROAD, BROMSGROVE, WORCESTERSHIRE, B61 7DG
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration thirty-nine events have happened. The last three records are Annual return made up to 27 June 2016 with full list of shareholders Statement of capital on 2016-08-08 GBP 2 ; Total exemption small company accounts made up to 31 July 2015; Annual return made up to 27 June 2015 with full list of shareholders Statement of capital on 2015-07-06 GBP 2 . The most likely internet sites of M.G.W. MASTERS DISTRIBUTION LIMITED are www.mgwmastersdistribution.co.uk, and www.m-g-w-masters-distribution.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and three months. M G W Masters Distribution Limited is a Private Limited Company. The company registration number is 04472054. M G W Masters Distribution Limited has been working since 27 June 2002. The present status of the company is Active. The registered address of M G W Masters Distribution Limited is Unit 2 Industrial Estate Sanders Road Bromsgrove Worcestershire B61 7dg. The company`s financial liabilities are £31.87k. It is £16.88k against last year. And the total assets are £67.68k, which is £10.14k against last year. SPENCER, Amanda Jane is a Secretary of the company. SPENCER, Amanda Jane is a Director of the company. Secretary SPENCER, Francis Charles has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director SPENCER, Francis Charles has been resigned. The company operates in "Other service activities n.e.c.".


m.g.w. masters distribution Key Finiance

LIABILITIES £31.87k
+112%
CASH n/a
TOTAL ASSETS £67.68k
+17%
All Financial Figures

Current Directors

Secretary
SPENCER, Amanda Jane
Appointed Date: 27 June 2002

Director
SPENCER, Amanda Jane
Appointed Date: 27 June 2002
64 years old

Resigned Directors

Secretary
SPENCER, Francis Charles
Resigned: 30 September 2011
Appointed Date: 27 June 2002

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 27 June 2002
Appointed Date: 27 June 2002

Director
SPENCER, Francis Charles
Resigned: 30 September 2011
Appointed Date: 27 June 2002
73 years old

M.G.W. MASTERS DISTRIBUTION LIMITED Events

08 Aug 2016
Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-08-08
  • GBP 2

16 Mar 2016
Total exemption small company accounts made up to 31 July 2015
06 Jul 2015
Annual return made up to 27 June 2015 with full list of shareholders
Statement of capital on 2015-07-06
  • GBP 2

23 Apr 2015
Total exemption small company accounts made up to 31 July 2014
18 Feb 2015
Registered office address changed from Unit 3a Rumbush Lane Earlswood Solihull West Midlands B94 5LW to Unit 2 Industrial Estate Sanders Road Bromsgrove Worcestershire B61 7DG on 18 February 2015
...
... and 29 more events
27 Jun 2003
Return made up to 27/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed

04 Mar 2003
Ad 08/07/02--------- £ si 1@1=1 £ ic 1/2
19 Jul 2002
Particulars of mortgage/charge
27 Jun 2002
Secretary resigned
27 Jun 2002
Incorporation

M.G.W. MASTERS DISTRIBUTION LIMITED Charges

10 July 2002
Debenture
Delivered: 19 July 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…