M.G.CARAVAN COMPANY LIMITED
TODMORDEN

Hellopages » West Yorkshire » Calderdale » OL14 7DJ

Company number 00415841
Status Active
Incorporation Date 25 July 1946
Company Type Private Limited Company
Address GLENROYD, BURNLEY ROAD, TODMORDEN, LANCASHIRE, OL14 7DJ
Home Country United Kingdom
Nature of Business 45190 - Sale of other motor vehicles
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Confirmation statement made on 24 January 2017 with updates; Termination of appointment of Maximilian David Greenwood as a director on 31 January 2017; Termination of appointment of Harriet Elizabeth Greenwood as a director on 31 January 2017. The most likely internet sites of M.G.CARAVAN COMPANY LIMITED are www.mgcaravancompany.co.uk, and www.m-g-caravan-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-nine years and three months. The distance to to Burnley Manchester Road Rail Station is 7 miles; to Burnley Central Rail Station is 7.2 miles; to Burnley Barracks Rail Station is 7.5 miles; to Milnrow Rail Station (closed) is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.M G Caravan Company Limited is a Private Limited Company. The company registration number is 00415841. M G Caravan Company Limited has been working since 25 July 1946. The present status of the company is Active. The registered address of M G Caravan Company Limited is Glenroyd Burnley Road Todmorden Lancashire Ol14 7dj. . GREENWOOD, Martin James is a Secretary of the company. GREENWOOD, James Matthew is a Director of the company. GREENWOOD, Martin James is a Director of the company. Secretary SUTCLIFFE, Winifred has been resigned. Director GREENWOOD, Harriet Elizabeth has been resigned. Director GREENWOOD, Maximilian David has been resigned. Director GREENWOOD, Michael John has been resigned. The company operates in "Sale of other motor vehicles".


Current Directors

Secretary
GREENWOOD, Martin James
Appointed Date: 20 January 1993

Director
GREENWOOD, James Matthew
Appointed Date: 01 February 2016
44 years old

Director

Resigned Directors

Secretary
SUTCLIFFE, Winifred
Resigned: 20 January 1993

Director
GREENWOOD, Harriet Elizabeth
Resigned: 31 January 2017
Appointed Date: 01 February 2016
36 years old

Director
GREENWOOD, Maximilian David
Resigned: 31 January 2017
Appointed Date: 21 February 2014
37 years old

Director
GREENWOOD, Michael John
Resigned: 20 February 2014
71 years old

Persons With Significant Control

Mister Martin James Greenwood
Notified on: 6 April 2016
70 years old
Nature of control: Has significant influence or control

Mister James Matthew Greenwood Ba Hons
Notified on: 6 April 2016
44 years old
Nature of control: Has significant influence or control

M.G.CARAVAN COMPANY LIMITED Events

08 Feb 2017
Confirmation statement made on 24 January 2017 with updates
06 Feb 2017
Termination of appointment of Maximilian David Greenwood as a director on 31 January 2017
06 Feb 2017
Termination of appointment of Harriet Elizabeth Greenwood as a director on 31 January 2017
24 May 2016
Total exemption small company accounts made up to 31 January 2016
04 Feb 2016
Annual return made up to 24 January 2016 with full list of shareholders
Statement of capital on 2016-02-04
  • GBP 3,920

...
... and 71 more events
25 Jan 1989
Return made up to 31/12/88; full list of members

22 Apr 1988
Full accounts made up to 31 October 1987

22 Apr 1988
Return made up to 31/12/87; full list of members

21 Mar 1987
Full accounts made up to 31 October 1986

21 Mar 1987
Return made up to 31/12/86; full list of members

M.G.CARAVAN COMPANY LIMITED Charges

10 March 1998
Legal mortgage
Delivered: 11 March 1998
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: 'Glenroyd' scakcliffe burnley road todmorden and land and…
18 August 1989
Charge
Delivered: 5 September 1989
Status: Satisfied on 25 April 1998
Persons entitled: Mercantile Credit Company Limited
Description: All the stock of caravans on consignment to the company by…
9 September 1985
Conveyance
Delivered: 14 September 1985
Status: Satisfied on 25 April 1998
Persons entitled: Lloyds Bank PLC
Description: F/H plot of land situate at scaitcliffe burnley road…
24 February 1984
Charge
Delivered: 27 February 1984
Status: Satisfied on 25 April 1998
Persons entitled: Mercantile Credit Company Limited
Description: All the stock of new caravans manufacturers by ace belmont…
14 April 1980
Mortgage
Delivered: 15 April 1980
Status: Satisfied on 25 April 1998
Persons entitled: Lloyds Bank PLC
Description: F/H land at scaitcliffe todmorden, west yorkshire, as…