MNG SOFTWARE LIMITED
SUFFOLK

Hellopages » Suffolk » Forest Heath » CB8 0DN

Company number 03500659
Status Active
Incorporation Date 28 January 1998
Company Type Private Limited Company
Address 4 DURHAM WAY, NEWMARKET, SUFFOLK, CB8 0DN
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Confirmation statement made on 28 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 28 January 2016 with full list of shareholders Statement of capital on 2016-02-07 GBP 2 . The most likely internet sites of MNG SOFTWARE LIMITED are www.mngsoftware.co.uk, and www.mng-software.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and nine months. Mng Software Limited is a Private Limited Company. The company registration number is 03500659. Mng Software Limited has been working since 28 January 1998. The present status of the company is Active. The registered address of Mng Software Limited is 4 Durham Way Newmarket Suffolk Cb8 0dn. The company`s financial liabilities are £39.36k. It is £-8.6k against last year. The cash in hand is £39.06k. It is £-11.24k against last year. And the total assets are £39.4k, which is £-10.9k against last year. GOLDER, Mark Nicholas is a Secretary of the company. GOLDER, Mark Nicholas is a Director of the company. Secretary SMITH, Susan Elizabeth has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Information technology consultancy activities".


mng software Key Finiance

LIABILITIES £39.36k
-18%
CASH £39.06k
-23%
TOTAL ASSETS £39.4k
-22%
All Financial Figures

Current Directors

Secretary
GOLDER, Mark Nicholas
Appointed Date: 18 May 2010

Director
GOLDER, Mark Nicholas
Appointed Date: 28 January 1998
65 years old

Resigned Directors

Secretary
SMITH, Susan Elizabeth
Resigned: 18 May 2010
Appointed Date: 28 January 1998

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 28 January 1998
Appointed Date: 28 January 1998

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 28 January 1998
Appointed Date: 28 January 1998

Persons With Significant Control

Mr Mark Nicholas Golder
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – 75% or more

MNG SOFTWARE LIMITED Events

30 Jan 2017
Confirmation statement made on 28 January 2017 with updates
12 Dec 2016
Total exemption small company accounts made up to 31 March 2016
07 Feb 2016
Annual return made up to 28 January 2016 with full list of shareholders
Statement of capital on 2016-02-07
  • GBP 2

10 Dec 2015
Total exemption small company accounts made up to 31 March 2015
30 Jan 2015
Annual return made up to 28 January 2015 with full list of shareholders
Statement of capital on 2015-01-30
  • GBP 2

...
... and 36 more events
03 Feb 1998
Director resigned
03 Feb 1998
Secretary resigned
03 Feb 1998
New secretary appointed
03 Feb 1998
New director appointed
28 Jan 1998
Incorporation