MNGP TECHNOLOGIES LIMITED
BANBURY INTERNATIONAL SUPPLIER AUDITING LIMITED

Hellopages » Oxfordshire » Cherwell » OX15 4QE

Company number 04167888
Status Active
Incorporation Date 26 February 2001
Company Type Private Limited Company
Address MILDURA HOUSE, KINGS ROAD BLOXHAM, BANBURY, OX15 4QE
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Confirmation statement made on 26 February 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 26 February 2016 with full list of shareholders Statement of capital on 2016-03-09 GBP 502.49 . The most likely internet sites of MNGP TECHNOLOGIES LIMITED are www.mngptechnologies.co.uk, and www.mngp-technologies.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and seven months. The distance to to Kings Sutton Rail Station is 4.1 miles; to Heyford Rail Station is 7.5 miles; to Tackley Rail Station is 10 miles; to Charlbury Rail Station is 11.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mngp Technologies Limited is a Private Limited Company. The company registration number is 04167888. Mngp Technologies Limited has been working since 26 February 2001. The present status of the company is Active. The registered address of Mngp Technologies Limited is Mildura House Kings Road Bloxham Banbury Ox15 4qe. The company`s financial liabilities are £103.06k. It is £3.22k against last year. And the total assets are £148.14k, which is £-0.41k against last year. GRIMES, Christopher is a Secretary of the company. GRIMES, Ariana is a Director of the company. GRIMES, Christopher is a Director of the company. Secretary GUNN, Michael Norman has been resigned. Nominee Secretary UK COMPANYSHOP LTD has been resigned. Nominee Director ADEY, Jane has been resigned. Director GUNN, Michael Norman has been resigned. Director LONG, Keith Dennis has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


mngp technologies Key Finiance

LIABILITIES £103.06k
+3%
CASH n/a
TOTAL ASSETS £148.14k
-1%
All Financial Figures

Current Directors

Secretary
GRIMES, Christopher
Appointed Date: 01 April 2001

Director
GRIMES, Ariana
Appointed Date: 06 April 2007
66 years old

Director
GRIMES, Christopher
Appointed Date: 01 April 2001
67 years old

Resigned Directors

Secretary
GUNN, Michael Norman
Resigned: 20 February 2003
Appointed Date: 01 December 2001

Nominee Secretary
UK COMPANYSHOP LTD
Resigned: 01 March 2001
Appointed Date: 26 February 2001

Nominee Director
ADEY, Jane
Resigned: 01 March 2001
Appointed Date: 26 February 2001
64 years old

Director
GUNN, Michael Norman
Resigned: 22 September 2004
Appointed Date: 01 April 2001
94 years old

Director
LONG, Keith Dennis
Resigned: 30 July 2011
Appointed Date: 28 December 2001
78 years old

Persons With Significant Control

Mr Christopher Grimes
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – 75% or more

MNGP TECHNOLOGIES LIMITED Events

10 Mar 2017
Confirmation statement made on 26 February 2017 with updates
27 May 2016
Total exemption small company accounts made up to 31 December 2015
09 Mar 2016
Annual return made up to 26 February 2016 with full list of shareholders
Statement of capital on 2016-03-09
  • GBP 502.49

19 May 2015
Total exemption small company accounts made up to 31 December 2014
04 Mar 2015
Annual return made up to 26 February 2015 with full list of shareholders
Statement of capital on 2015-03-04
  • GBP 502.49

...
... and 46 more events
23 May 2001
New director appointed
23 May 2001
Registered office changed on 23/05/01 from: c/o uk companyshop LIMITED the sheilling bank lane abberley worcestershire WR6 6BQ
06 Mar 2001
Secretary resigned
06 Mar 2001
Director resigned
26 Feb 2001
Incorporation

MNGP TECHNOLOGIES LIMITED Charges

4 February 2002
Debenture
Delivered: 12 February 2002
Status: Satisfied on 11 March 2011
Persons entitled: Property Management (Henley) LTD.
Description: All book debts undertakings and assets of the company.