MGMC LIMITED
DERBY ASPHALTIC RAIL LIMITED MGMC LTD ASPHALTIC RAIL LIMITED

Hellopages » Derbyshire » Derby » DE24 8HG

Company number 09134437
Status Active
Incorporation Date 16 July 2014
Company Type Private Limited Company
Address 5 PROSPECT PLACE MILLENNIUM WAY, PRIDE PARK, DERBY, UNITED KINGDOM, DE24 8HG
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration twenty-one events have happened. The last three records are Resolutions NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2016-10-02 ; Satisfaction of charge 091344370001 in full; Registered office address changed from Marshgate Business Centre Unit 8 10/12 Marshgate Lane London E15 2NH England to 5 Prospect Place Millennium Way Pride Park Derby DE24 8HG on 28 July 2016. The most likely internet sites of MGMC LIMITED are www.mgmc.co.uk, and www.mgmc.co.uk. The predicted number of employees is 10 to 20. The company’s age is eleven years and three months. The distance to to Peartree Rail Station is 1.8 miles; to Duffield Rail Station is 5.2 miles; to Willington Rail Station is 6.6 miles; to Langley Mill Rail Station is 8.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mgmc Limited is a Private Limited Company. The company registration number is 09134437. Mgmc Limited has been working since 16 July 2014. The present status of the company is Active. The registered address of Mgmc Limited is 5 Prospect Place Millennium Way Pride Park Derby United Kingdom De24 8hg. The company`s financial liabilities are £47.38k. It is £-21.31k against last year. The cash in hand is £1.54k. It is £0.84k against last year. And the total assets are £512.53k, which is £181.68k against last year. BARRATT, Mark Samuel is a Director of the company. Director REGIS, Peter John has been resigned. Director SMITH, Lindsey Mary has been resigned. Director SPENCE, Russell James has been resigned. Director WEST, Matthew Stephen has been resigned. The company operates in "Development of building projects".


mgmc Key Finiance

LIABILITIES £47.38k
-32%
CASH £1.54k
+118%
TOTAL ASSETS £512.53k
+54%
All Financial Figures

Current Directors

Director
BARRATT, Mark Samuel
Appointed Date: 23 May 2016
56 years old

Resigned Directors

Director
REGIS, Peter John
Resigned: 16 July 2015
Appointed Date: 16 July 2014
77 years old

Director
SMITH, Lindsey Mary
Resigned: 23 March 2015
Appointed Date: 21 January 2015
55 years old

Director
SPENCE, Russell James
Resigned: 23 May 2016
Appointed Date: 30 September 2015
65 years old

Director
WEST, Matthew Stephen
Resigned: 30 September 2015
Appointed Date: 21 January 2015
45 years old

Persons With Significant Control

Mr Mark Samuel Barratt
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – 75% or more

MGMC LIMITED Events

03 Oct 2016
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-10-02

05 Aug 2016
Satisfaction of charge 091344370001 in full
28 Jul 2016
Registered office address changed from Marshgate Business Centre Unit 8 10/12 Marshgate Lane London E15 2NH England to 5 Prospect Place Millennium Way Pride Park Derby DE24 8HG on 28 July 2016
21 Jul 2016
Confirmation statement made on 16 July 2016 with updates
23 Jun 2016
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-06-08

...
... and 11 more events
11 May 2015
Registered office address changed from 1 Regis Road London NW5 3EW United Kingdom to C/O Hillier Hopkins Llp First Floor, Radius House 51 Clarendon Road Watford WD17 1HP on 11 May 2015
24 Mar 2015
Termination of appointment of Lindsey Mary Smith as a director on 23 March 2015
24 Feb 2015
Appointment of Mr Matthew Stephen West as a director on 21 January 2015
24 Feb 2015
Appointment of Mrs Lindsey Mary Smith as a director on 21 January 2015
16 Jul 2014
Incorporation
Statement of capital on 2014-07-16
  • GBP 1

MGMC LIMITED Charges

5 January 2016
Charge code 0913 4437 0001
Delivered: 7 January 2016
Status: Satisfied on 5 August 2016
Persons entitled: Asphaltic Investments LTD
Description: Contains fixed charge…