M & G OLYMPIC PRODUCTS LIMITED
SOUTH YORKSHIRE TOPICDUTY LIMITED

Hellopages » South Yorkshire » Sheffield » S2 4SJ

Company number 03589140
Status Active
Incorporation Date 29 June 1998
Company Type Private Limited Company
Address 109-111 RANDALL STREET, SHEFFIELD, SOUTH YORKSHIRE, S2 4SJ
Home Country United Kingdom
Nature of Business 25110 - Manufacture of metal structures and parts of structures, 25990 - Manufacture of other fabricated metal products n.e.c.
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Registration of charge 035891400007, created on 27 February 2017; Satisfaction of charge 3 in full; All of the property or undertaking has been released from charge 2. The most likely internet sites of M & G OLYMPIC PRODUCTS LIMITED are www.mgolympicproducts.co.uk, and www.m-g-olympic-products.co.uk. The predicted number of employees is 30 to 40. The company’s age is twenty-seven years and four months. The distance to to Darnall Rail Station is 2.7 miles; to Dronfield Rail Station is 4.7 miles; to Rotherham Central Rail Station is 6.4 miles; to Elsecar Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.M G Olympic Products Limited is a Private Limited Company. The company registration number is 03589140. M G Olympic Products Limited has been working since 29 June 1998. The present status of the company is Active. The registered address of M G Olympic Products Limited is 109 111 Randall Street Sheffield South Yorkshire S2 4sj. The company`s financial liabilities are £395.96k. It is £169.4k against last year. The cash in hand is £145.05k. It is £139.07k against last year. And the total assets are £1103.62k, which is £39.03k against last year. PLUMMER, David is a Secretary of the company. BUCK, Dennis Frank is a Director of the company. PARKIN, Anthony is a Director of the company. PLUMMER, David is a Director of the company. WINCKLE, Mark is a Director of the company. Secretary PARKIN, Joan Mary has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director CHILDE, Gerald has been resigned. Director PARKIN, Joan Mary has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Manufacture of metal structures and parts of structures".


m & g olympic products Key Finiance

LIABILITIES £395.96k
+74%
CASH £145.05k
+2325%
TOTAL ASSETS £1103.62k
+3%
All Financial Figures

Current Directors

Secretary
PLUMMER, David
Appointed Date: 28 August 1998

Director
BUCK, Dennis Frank
Appointed Date: 28 August 1998
74 years old

Director
PARKIN, Anthony
Appointed Date: 27 July 1998
84 years old

Director
PLUMMER, David
Appointed Date: 28 August 1998
77 years old

Director
WINCKLE, Mark
Appointed Date: 28 August 1998
64 years old

Resigned Directors

Secretary
PARKIN, Joan Mary
Resigned: 28 August 1998
Appointed Date: 27 July 1998

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 27 July 1998
Appointed Date: 29 June 1998

Director
CHILDE, Gerald
Resigned: 31 January 2005
Appointed Date: 28 August 1998
84 years old

Director
PARKIN, Joan Mary
Resigned: 28 August 1998
Appointed Date: 27 July 1998
84 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 27 July 1998
Appointed Date: 29 June 1998

M & G OLYMPIC PRODUCTS LIMITED Events

28 Feb 2017
Registration of charge 035891400007, created on 27 February 2017
28 Feb 2017
Satisfaction of charge 3 in full
28 Feb 2017
All of the property or undertaking has been released from charge 2
26 Jan 2017
Previous accounting period shortened from 29 April 2016 to 28 April 2016
06 Jan 2017
Satisfaction of charge 5 in full
...
... and 70 more events
12 Aug 1998
Director resigned
12 Aug 1998
Secretary resigned
12 Aug 1998
New secretary appointed;new director appointed
12 Aug 1998
New director appointed
29 Jun 1998
Incorporation

M & G OLYMPIC PRODUCTS LIMITED Charges

27 February 2017
Charge code 0358 9140 0007
Delivered: 28 February 2017
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The property known as albury works, 84, 86 and 90 randall…
29 November 2016
Charge code 0358 9140 0006
Delivered: 2 December 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
17 October 2011
Debenture
Delivered: 26 October 2011
Status: Satisfied on 6 January 2017
Persons entitled: Anthony Parkin
Description: The property, assets and undertaking of the company.
2 November 2007
Legal mortgage
Delivered: 6 November 2007
Status: Satisfied on 14 September 2016
Persons entitled: Hsbc Bank PLC
Description: L/H apartment 4 white lane house white lane sheffield. With…
17 February 2005
Legal mortgage
Delivered: 19 February 2005
Status: Satisfied on 28 February 2017
Persons entitled: Hsbc Bank PLC
Description: The f/h property k/a albury works 84 86 and 90 randall…
1 December 1998
Debenture
Delivered: 11 December 1998
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
1 December 1998
Debenture
Delivered: 3 December 1998
Status: Satisfied on 12 September 2012
Persons entitled: M & G Olympic Products Limited
Description: Undertaking and all property and assets present and future…