MNG COMMERCIALS LIMITED
ORMSKIRK

Hellopages » Lancashire » West Lancashire » L40 8LB

Company number 07330321
Status Active
Incorporation Date 29 July 2010
Company Type Private Limited Company
Address MUNRO HOUSE RINGTAIL COURT, BURSCOUGH INDUSTRIAL ESTATE, ORMSKIRK, LANCASHIRE, L40 8LB
Home Country United Kingdom
Nature of Business 29202 - Manufacture of trailers and semi-trailers, 45200 - Maintenance and repair of motor vehicles
Phone, email, etc

Since the company registration sixteen events have happened. The last three records are Confirmation statement made on 29 July 2016 with updates; Total exemption small company accounts made up to 31 July 2015; Annual return made up to 29 July 2015 with full list of shareholders Statement of capital on 2015-08-25 GBP 100 . The most likely internet sites of MNG COMMERCIALS LIMITED are www.mngcommercials.co.uk, and www.mng-commercials.co.uk. The predicted number of employees is 10 to 20. The company’s age is fifteen years and three months. Mng Commercials Limited is a Private Limited Company. The company registration number is 07330321. Mng Commercials Limited has been working since 29 July 2010. The present status of the company is Active. The registered address of Mng Commercials Limited is Munro House Ringtail Court Burscough Industrial Estate Ormskirk Lancashire L40 8lb. The company`s financial liabilities are £145.62k. It is £51.57k against last year. The cash in hand is £44.09k. It is £17.69k against last year. And the total assets are £304.92k, which is £18.82k against last year. GALLIGAN, Jason is a Secretary of the company. GALLIGAN, Jason Mark is a Director of the company. SEPHTON, Anthony Michael is a Director of the company. The company operates in "Manufacture of trailers and semi-trailers".


mng commercials Key Finiance

LIABILITIES £145.62k
+54%
CASH £44.09k
+67%
TOTAL ASSETS £304.92k
+6%
All Financial Figures

Current Directors

Secretary
GALLIGAN, Jason
Appointed Date: 29 July 2010

Director
GALLIGAN, Jason Mark
Appointed Date: 29 July 2010
54 years old

Director
SEPHTON, Anthony Michael
Appointed Date: 29 July 2010
54 years old

Persons With Significant Control

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

Mr Jason Mark Galligan
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MNG COMMERCIALS LIMITED Events

22 Aug 2016
Confirmation statement made on 29 July 2016 with updates
18 Apr 2016
Total exemption small company accounts made up to 31 July 2015
25 Aug 2015
Annual return made up to 29 July 2015 with full list of shareholders
Statement of capital on 2015-08-25
  • GBP 100

17 Apr 2015
Total exemption small company accounts made up to 31 July 2014
01 Aug 2014
Annual return made up to 29 July 2014 with full list of shareholders
Statement of capital on 2014-08-01
  • GBP 100

...
... and 6 more events
08 Sep 2011
Annual return made up to 29 July 2011 with full list of shareholders
08 Sep 2011
Statement of capital following an allotment of shares on 29 July 2010
  • GBP 100

11 Apr 2011
Registered office address changed from Nina House Prospect Place Skelmersdale Lancashire WN8 9QD United Kingdom on 11 April 2011
08 Sep 2010
Appointment of Mr Anthony Sephton as a director
29 Jul 2010
Incorporation

MNG COMMERCIALS LIMITED Charges

17 June 2013
Charge code 0733 0321 0001
Delivered: 20 June 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…