MGW HOLDINGS LIMITED
SURREY DORKING LITHO PRINTERS HOLDINGS LIMITED

Hellopages » Surrey » Epsom and Ewell » KT17 1HQ

Company number 00930145
Status Active
Incorporation Date 5 April 1968
Company Type Private Limited Company
Address NIGHTINGALE HOUSE, 46-48 EAST, STREET, EPSOM, SURREY, KT17 1HQ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 2 February 2017 with updates; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of MGW HOLDINGS LIMITED are www.mgwholdings.co.uk, and www.mgw-holdings.co.uk. The predicted number of employees is 10 to 20. The company’s age is fifty-seven years and six months. The distance to to Balham Rail Station is 8.8 miles; to Barnes Bridge Rail Station is 9.4 miles; to Clapham Junction Rail Station is 9.7 miles; to Battersea Park Rail Station is 10.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mgw Holdings Limited is a Private Limited Company. The company registration number is 00930145. Mgw Holdings Limited has been working since 05 April 1968. The present status of the company is Active. The registered address of Mgw Holdings Limited is Nightingale House 46 48 East Street Epsom Surrey Kt17 1hq. The company`s financial liabilities are £298.68k. It is £14.09k against last year. The cash in hand is £278.43k. It is £21.32k against last year. And the total assets are £328.58k, which is £24.61k against last year. GOODALL, David John is a Secretary of the company. GOODALL, David John is a Director of the company. NELSON, Deborah Ann is a Director of the company. WALDER, Keith is a Director of the company. Director MURRELL, Robert David has been resigned. Director WALDER, George has been resigned. Director WALDER, Ian John has been resigned. Director WELLER, John William has been resigned. The company operates in "Other letting and operating of own or leased real estate".


mgw holdings Key Finiance

LIABILITIES £298.68k
+4%
CASH £278.43k
+8%
TOTAL ASSETS £328.58k
+8%
All Financial Figures

Current Directors


Director
GOODALL, David John

86 years old

Director
NELSON, Deborah Ann
Appointed Date: 27 February 1998
61 years old

Director
WALDER, Keith
Appointed Date: 27 February 1998
63 years old

Resigned Directors

Director
MURRELL, Robert David
Resigned: 12 September 1992
84 years old

Director
WALDER, George
Resigned: 27 February 1998
85 years old

Director
WALDER, Ian John
Resigned: 27 February 1998
60 years old

Director
WELLER, John William
Resigned: 27 February 1998
68 years old

MGW HOLDINGS LIMITED Events

16 Mar 2017
Total exemption small company accounts made up to 30 June 2016
16 Feb 2017
Confirmation statement made on 2 February 2017 with updates
31 Mar 2016
Total exemption small company accounts made up to 30 June 2015
17 Feb 2016
Annual return made up to 2 February 2016 with full list of shareholders
Statement of capital on 2016-02-17
  • GBP 3,300

31 Mar 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 81 more events
05 Jun 1987
Particulars of mortgage/charge

06 May 1987
Accounts for a small company made up to 30 June 1986

06 May 1987
Return made up to 09/03/87; full list of members

02 Jun 1986
Accounts for a small company made up to 30 June 1985

02 Jun 1986
Return made up to 28/03/86; full list of members

MGW HOLDINGS LIMITED Charges

8 August 1991
Guarantee and debenture
Delivered: 15 August 1991
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: (See form 395. ref M674C for full details).. Fixed and…
28 February 1991
Legal charge
Delivered: 8 March 1991
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land and premises on west side of vincents lane, dorking…
13 November 1987
Legal charge
Delivered: 17 November 1987
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land and buildings west of vincent lane dorking surrey.
30 May 1986
Debenture
Delivered: 5 June 1986
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…