M.H.G. (SUPPLIES) LIMITED
SHEFFIELD ABBEYSPRING LIMITED

Hellopages » South Yorkshire » Sheffield » S20 3FG

Company number 04324514
Status Active
Incorporation Date 19 November 2001
Company Type Private Limited Company
Address 1 HOLBROOK RISE, HOLBROOK INDUSTRIAL ESTATE, SHEFFIELD, SOUTH YORKSHIRE, S20 3FG
Home Country United Kingdom
Nature of Business 46510 - Wholesale of computers, computer peripheral equipment and software
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Total exemption full accounts made up to 31 December 2016; Confirmation statement made on 10 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of M.H.G. (SUPPLIES) LIMITED are www.mhgsupplies.co.uk, and www.m-h-g-supplies.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-three years and eleven months. M H G Supplies Limited is a Private Limited Company. The company registration number is 04324514. M H G Supplies Limited has been working since 19 November 2001. The present status of the company is Active. The registered address of M H G Supplies Limited is 1 Holbrook Rise Holbrook Industrial Estate Sheffield South Yorkshire S20 3fg. The company`s financial liabilities are £97.77k. It is £-46.19k against last year. And the total assets are £396.79k, which is £-9.73k against last year. DUDLEY, Michael Douglas is a Secretary of the company. DUDLEY, Michael Douglas is a Director of the company. RADFORD, Fiona Jane is a Director of the company. Nominee Secretary BRITANNIA COMPANY FORMATIONS LIMITED has been resigned. Secretary DUDLEY, Michael Douglas has been resigned. Secretary SHAW, Michael Robert has been resigned. Nominee Director DEANSGATE COMPANY FORMATIONS LIMITED has been resigned. The company operates in "Wholesale of computers, computer peripheral equipment and software".


m.h.g. (supplies) Key Finiance

LIABILITIES £97.77k
-33%
CASH n/a
TOTAL ASSETS £396.79k
-3%
All Financial Figures

Current Directors

Secretary
DUDLEY, Michael Douglas
Appointed Date: 10 December 2003

Director
DUDLEY, Michael Douglas
Appointed Date: 14 December 2001
78 years old

Director
RADFORD, Fiona Jane
Appointed Date: 14 December 2001
62 years old

Resigned Directors

Nominee Secretary
BRITANNIA COMPANY FORMATIONS LIMITED
Resigned: 14 December 2001
Appointed Date: 19 November 2001

Secretary
DUDLEY, Michael Douglas
Resigned: 20 November 2002
Appointed Date: 14 December 2001

Secretary
SHAW, Michael Robert
Resigned: 10 December 2003
Appointed Date: 20 November 2002

Nominee Director
DEANSGATE COMPANY FORMATIONS LIMITED
Resigned: 14 December 2001
Appointed Date: 19 November 2001

Persons With Significant Control

Mr Michael Douglas Dudley
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Fiona Jane Radford
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

M.H.G. (SUPPLIES) LIMITED Events

23 Mar 2017
Total exemption full accounts made up to 31 December 2016
10 Nov 2016
Confirmation statement made on 10 November 2016 with updates
15 Mar 2016
Total exemption small company accounts made up to 31 December 2015
24 Nov 2015
Annual return made up to 19 November 2015 with full list of shareholders
Statement of capital on 2015-11-24
  • GBP 100

09 Mar 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 42 more events
19 Dec 2001
Director resigned
19 Dec 2001
New secretary appointed;new director appointed
19 Dec 2001
New director appointed
19 Dec 2001
Registered office changed on 19/12/01 from: the britannia suite saint james's buildings 79 oxford street manchester M1 6FR
19 Nov 2001
Incorporation

M.H.G. (SUPPLIES) LIMITED Charges

13 April 2005
Legal charge
Delivered: 16 April 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land and warehouse building on the north side of holbrook…
24 March 2005
Debenture
Delivered: 2 April 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…