M.K.G.(FOOD PRODUCTS)LIMITED
STAFFS

Hellopages » West Midlands » Walsall » WS9 8DE

Company number 00478772
Status Active
Incorporation Date 25 February 1950
Company Type Private Limited Company
Address WESTGATE, ALDRIDGE, STAFFS, WS9 8DE
Home Country United Kingdom
Nature of Business 46390 - Non-specialised wholesale of food, beverages and tobacco
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Accounts for a medium company made up to 31 March 2016; Director's details changed for Mr Philip James Mayling on 4 November 2016; Confirmation statement made on 2 November 2016 with updates. The most likely internet sites of M.K.G.(FOOD PRODUCTS)LIMITED are www.mkgfood.co.uk, and www.m-k-g-food.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-five years and eight months. M K G Food Products Limited is a Private Limited Company. The company registration number is 00478772. M K G Food Products Limited has been working since 25 February 1950. The present status of the company is Active. The registered address of M K G Food Products Limited is Westgate Aldridge Staffs Ws9 8de. . MAYLING, Robert James is a Secretary of the company. JEFFERSON, Andrew William James is a Director of the company. MAYLING, Philip James is a Director of the company. MAYLING, Robert James is a Director of the company. Secretary BLICK, Noel Andrew has been resigned. Secretary MAYLING, Robert James has been resigned. Director MAYLING, Bessie has been resigned. Director MAYLING, Brian John has been resigned. Director RODWELL, Margaret Joan has been resigned. Director ROYLANCE, Pamela Anne has been resigned. The company operates in "Non-specialised wholesale of food, beverages and tobacco".


Current Directors

Secretary
MAYLING, Robert James
Appointed Date: 18 April 2007

Director
JEFFERSON, Andrew William James
Appointed Date: 05 April 2006
53 years old

Director
MAYLING, Philip James
Appointed Date: 01 October 2009
43 years old

Director

Resigned Directors

Secretary
BLICK, Noel Andrew
Resigned: 18 April 2007
Appointed Date: 01 January 1995

Secretary
MAYLING, Robert James
Resigned: 01 January 1995

Director
MAYLING, Bessie
Resigned: 16 January 2007
105 years old

Director
MAYLING, Brian John
Resigned: 13 November 2006
80 years old

Director
RODWELL, Margaret Joan
Resigned: 12 December 1997
91 years old

Director
ROYLANCE, Pamela Anne
Resigned: 05 April 2006
Appointed Date: 01 May 2003
82 years old

Persons With Significant Control

M.K.G. Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

M.K.G.(FOOD PRODUCTS)LIMITED Events

21 Dec 2016
Accounts for a medium company made up to 31 March 2016
08 Nov 2016
Director's details changed for Mr Philip James Mayling on 4 November 2016
07 Nov 2016
Confirmation statement made on 2 November 2016 with updates
04 Nov 2016
Director's details changed for Mr Philip James Mayling on 14 June 2016
22 Dec 2015
Director's details changed for Mr Philip James Mayling on 22 December 2015
...
... and 82 more events
15 Aug 1987
Return made up to 14/07/87; full list of members

15 Aug 1987
Accounts for a medium company made up to 31 March 1987

16 Jul 1986
Accounts for a medium company made up to 31 March 1986

16 Jul 1986
Return made up to 13/07/86; full list of members

25 Feb 1950
Incorporation

M.K.G.(FOOD PRODUCTS)LIMITED Charges

28 December 1970
Legal charge
Delivered: 1 January 1971
Status: Satisfied on 28 July 2006
Persons entitled: Barclays Bank PLC
Description: Industrial site, no "I" at linley lodge industrial estate…
6 December 1965
Charge
Delivered: 13 December 1965
Status: Satisfied on 28 July 2006
Persons entitled: Barclays Bank PLC
Description: A piece of land fronting old coach rd near glaisdale drive…
26 June 1964
Charge
Delivered: 7 July 1964
Status: Satisfied on 28 July 2006
Persons entitled: Barclays Bank PLC
Description: Linley lodge industrial estate aldridge staffs.