MG METAL DESIGN LIMITED
CASTLEFORD

Hellopages » West Yorkshire » Wakefield » WF10 2LA

Company number 06515087
Status Active
Incorporation Date 27 February 2008
Company Type Private Limited Company
Address MG METAL DESIGN NAVIGATION LANE, LOCK LANE, CASTLEFORD, WEST YORKSHIRE, WF10 2LA
Home Country United Kingdom
Nature of Business 24100 - Manufacture of basic iron and steel and of ferro-alloys
Phone, email, etc

Since the company registration thirty-six events have happened. The last three records are Confirmation statement made on 17 February 2017 with updates; Registration of charge 065150870005, created on 11 August 2016; Total exemption small company accounts made up to 29 February 2016. The most likely internet sites of MG METAL DESIGN LIMITED are www.mgmetaldesign.co.uk, and www.mg-metal-design.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and eight months. The distance to to Featherstone Rail Station is 3.6 miles; to Garforth Rail Station is 4.6 miles; to Sandal & Agbrigg Rail Station is 6.9 miles; to Moorthorpe Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mg Metal Design Limited is a Private Limited Company. The company registration number is 06515087. Mg Metal Design Limited has been working since 27 February 2008. The present status of the company is Active. The registered address of Mg Metal Design Limited is Mg Metal Design Navigation Lane Lock Lane Castleford West Yorkshire Wf10 2la. . EVERITT, Sally Anne is a Secretary of the company. EVERITT, Sally Ann is a Director of the company. LINSTEAD, Maxim Gil is a Director of the company. Secretary LINSTEAD, Maxim Gil has been resigned. Director LINSTEAD, Barbara has been resigned. The company operates in "Manufacture of basic iron and steel and of ferro-alloys".


Current Directors

Secretary
EVERITT, Sally Anne
Appointed Date: 28 March 2010

Director
EVERITT, Sally Ann
Appointed Date: 06 April 2011
48 years old

Director
LINSTEAD, Maxim Gil
Appointed Date: 27 February 2008
41 years old

Resigned Directors

Secretary
LINSTEAD, Maxim Gil
Resigned: 28 March 2010
Appointed Date: 27 February 2008

Director
LINSTEAD, Barbara
Resigned: 15 May 2009
Appointed Date: 27 February 2008
75 years old

Persons With Significant Control

Mr Maxim Gil Linstead
Notified on: 17 February 2017
41 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Miss Sally Ann Everitt
Notified on: 17 February 2017
48 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MG METAL DESIGN LIMITED Events

20 Mar 2017
Confirmation statement made on 17 February 2017 with updates
15 Aug 2016
Registration of charge 065150870005, created on 11 August 2016
22 Jul 2016
Total exemption small company accounts made up to 29 February 2016
07 Apr 2016
Registration of charge 065150870004, created on 1 April 2016
07 Mar 2016
Annual return made up to 17 February 2016 with full list of shareholders
Statement of capital on 2016-03-07
  • GBP 102

...
... and 26 more events
08 Oct 2009
Registered office address changed from 21 Saville Road Castleford West Yorkshire WF10 1PB Uk on 8 October 2009
18 May 2009
Appointment terminated director barbara linstead
15 May 2009
Return made up to 27/02/09; full list of members
08 Aug 2008
Particulars of a mortgage or charge / charge no: 1
27 Feb 2008
Incorporation

MG METAL DESIGN LIMITED Charges

11 August 2016
Charge code 0651 5087 0005
Delivered: 15 August 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
1 April 2016
Charge code 0651 5087 0004
Delivered: 7 April 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Property at navigation lane lock lane castleford west…
16 February 2016
Charge code 0651 5087 0003
Delivered: 23 February 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
5 September 2011
All assets debenture
Delivered: 6 September 2011
Status: Outstanding
Persons entitled: Venture Finance PLC Trading as Venture Factors
Description: Fixed and floating charge over the undertaking and all…
24 July 2008
Debenture
Delivered: 8 August 2008
Status: Satisfied on 9 April 2014
Persons entitled: Ashley Commercial Limited
Description: Fixed and floating charge over the undertaking and all…