MGS LABORATORIES LIMITED
GOSPORT

Hellopages » Hampshire » Gosport » PO13 0AU

Company number 03593973
Status Active
Incorporation Date 7 July 1998
Company Type Private Limited Company
Address UNIT 20 HOEFORD POINT, BARWELL LANE, GOSPORT, HAMPSHIRE, PO13 0AU
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 7 July 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of MGS LABORATORIES LIMITED are www.mgslaboratories.co.uk, and www.mgs-laboratories.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and three months. The distance to to Portsmouth & Southsea Rail Station is 4.5 miles; to Cosham Rail Station is 4.7 miles; to Fratton Rail Station is 5.2 miles; to Ryde Pier Head Rail Station is 6.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mgs Laboratories Limited is a Private Limited Company. The company registration number is 03593973. Mgs Laboratories Limited has been working since 07 July 1998. The present status of the company is Active. The registered address of Mgs Laboratories Limited is Unit 20 Hoeford Point Barwell Lane Gosport Hampshire Po13 0au. . MORRIS, Tracey is a Secretary of the company. MORRIS, Tracey is a Director of the company. MORWOOD, Kim is a Director of the company. Secretary DAVISON, Fiona Ann has been resigned. Secretary GRANT, Christine Anne has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director GRANT, Robert has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Secretary
MORRIS, Tracey
Appointed Date: 27 April 2010

Director
MORRIS, Tracey
Appointed Date: 01 February 2008
61 years old

Director
MORWOOD, Kim
Appointed Date: 07 July 1998
59 years old

Resigned Directors

Secretary
DAVISON, Fiona Ann
Resigned: 04 January 2010
Appointed Date: 14 November 2006

Secretary
GRANT, Christine Anne
Resigned: 13 November 2006
Appointed Date: 07 July 1998

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 07 July 1998
Appointed Date: 07 July 1998

Director
GRANT, Robert
Resigned: 01 February 2008
Appointed Date: 07 July 1998
78 years old

Persons With Significant Control

Mrs Tracey Morris
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Kim Morwood
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

MGS LABORATORIES LIMITED Events

18 Nov 2016
Total exemption small company accounts made up to 31 March 2016
13 Jul 2016
Confirmation statement made on 7 July 2016 with updates
05 Nov 2015
Total exemption small company accounts made up to 31 March 2015
09 Jul 2015
Annual return made up to 7 July 2015 with full list of shareholders
Statement of capital on 2015-07-09
  • GBP 303

09 Jul 2015
Director's details changed for Tracey Morris on 27 August 2014
...
... and 56 more events
21 Jul 1999
Ad 09/06/99--------- £ si 8@1
21 Jul 1999
Return made up to 07/07/99; full list of members
11 May 1999
Accounting reference date shortened from 31/07/99 to 31/03/99
13 Jul 1998
Secretary resigned
07 Jul 1998
Incorporation

MGS LABORATORIES LIMITED Charges

28 October 2011
Fixed & floating charge
Delivered: 9 November 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
29 March 2010
Rent deposit deed
Delivered: 1 April 2010
Status: Outstanding
Persons entitled: Steelcase PLC
Description: Cash in the sum of £20,000.