Company number 01546198
Status Active
Incorporation Date 18 February 1981
Company Type Private Limited Company
Address GRANT HOUSE SOUTH LANCASHIRE, IND EST LOCKETT ROAD, ASHTON IN MAKERFIELD WIGAN, LANCASHIRE, WN4 8DE
Home Country United Kingdom
Nature of Business 77320 - Renting and leasing of construction and civil engineering machinery and equipment
Phone, email, etc
Since the company registration one hundred and forty-one events have happened. The last three records are Appointment of Simon James Littlewood as a director on 3 February 2017; Confirmation statement made on 31 December 2016 with updates; Full accounts made up to 30 June 2016. The most likely internet sites of M.G.F. (TRENCH CONSTRUCTION SYSTEMS) LIMITED are www.mgftrenchconstructionsystems.co.uk, and www.m-g-f-trench-construction-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and twelve months. M G F Trench Construction Systems Limited is a Private Limited Company.
The company registration number is 01546198. M G F Trench Construction Systems Limited has been working since 18 February 1981.
The present status of the company is Active. The registered address of M G F Trench Construction Systems Limited is Grant House South Lancashire Ind Est Lockett Road Ashton in Makerfield Wigan Lancashire Wn4 8de. . NOWICKI, Gerald is a Secretary of the company. CLARKE, Kevin Laurence is a Director of the company. HESKETH, Stephen Douglas is a Director of the company. JONES, Ian David is a Director of the company. LITTLEWOOD, Simon James is a Director of the company. NOWICKI, Gerald is a Director of the company. O'HARA, Michael is a Director of the company. Secretary BERRY, Christina has been resigned. Secretary NOWICKI, Gerald has been resigned. Secretary O'HARA, Michael has been resigned. Director BRAMWELL, David Matthew, Dr has been resigned. Director GRANT, James Kenneth has been resigned. Director GREENHALGH, Donald has been resigned. Director KELLY, Edward John has been resigned. Director NOWICKI, Gerald has been resigned. Director O'HARA, John Patrick has been resigned. The company operates in "Renting and leasing of construction and civil engineering machinery and equipment".
Current Directors
Resigned Directors
Director
NOWICKI, Gerald
Resigned: 15 January 1998
Appointed Date: 03 November 1994
66 years old
Persons With Significant Control
Mgf Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
M.G.F. (TRENCH CONSTRUCTION SYSTEMS) LIMITED Events
13 Feb 2017
Appointment of Simon James Littlewood as a director on 3 February 2017
13 Jan 2017
Confirmation statement made on 31 December 2016 with updates
10 Jan 2017
Full accounts made up to 30 June 2016
23 Feb 2016
Director's details changed for Michael O'hara on 1 February 2016
23 Feb 2016
Director's details changed for Gerald Nowicki on 1 February 2016
...
... and 131 more events
27 Mar 1987
Annual return made up to 31/12/85
28 Nov 1986
Accounts for a small company made up to 30 June 1986
28 Nov 1986
Accounts for a small company made up to 30 June 1985
18 Feb 1981
Certificate of incorporation
10 July 2003
Legal charge
Delivered: 12 July 2003
Status: Satisfied
on 25 November 2005
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage land and buildings lying to the…
25 March 2003
Legal charge
Delivered: 1 April 2003
Status: Satisfied
on 25 November 2005
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage land and buildings on the south…
8 July 1999
Legal mortgage
Delivered: 14 July 1999
Status: Satisfied
on 13 May 2009
Persons entitled: National Westminster Bank PLC
Description: The freehold property known as brookfield longridge road…
26 June 1998
Legal mortgage
Delivered: 13 July 1998
Status: Satisfied
on 13 May 2009
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a 48 old kiln lane grotton oldham…
11 August 1997
Legal mortgage
Delivered: 21 August 1997
Status: Satisfied
on 25 November 2005
Persons entitled: National Westminster Bank PLC
Description: F/H property known as former blagg premises redbrook lane…
19 October 1995
Legal mortgage
Delivered: 8 November 1995
Status: Satisfied
on 12 January 2006
Persons entitled: National Westminster Bank PLC
Description: The f/h property situate at land on north side thistle road…
24 February 1995
Floating charge
Delivered: 25 February 1995
Status: Satisfied
on 14 June 2004
Persons entitled: 3I Group PLC
Description: Floating charge over not charged by way of fixed charge…
24 February 1995
Mortgage
Delivered: 25 February 1995
Status: Satisfied
on 14 June 2004
Persons entitled: 3I Group PLC
Description: All that f/h land and premises at wallwork road, off…
29 March 1994
Legal mortgage
Delivered: 7 April 1994
Status: Satisfied
on 25 November 2005
Persons entitled: National Westminster Bank PLC,
Description: The freehold property known as land and buildings lying to…
12 April 1989
Supplemental legal charge
Delivered: 18 April 1989
Status: Satisfied
on 14 June 2004
Persons entitled: 3I PLC
Description: F/H land and buildings lying to the south of wallwork road…
22 November 1988
Mortgage debenture
Delivered: 30 November 1988
Status: Satisfied
on 1 December 2005
Persons entitled: National Westminster Bank PLC
Description: Greenham yard astley indsutrial estate wallwork road astley…
25 January 1988
Mortgage
Delivered: 12 February 1988
Status: Satisfied
on 5 April 1990
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a wallwork road astley industrial estate…
12 December 1985
Legal charge
Delivered: 18 December 1985
Status: Satisfied
on 5 April 1990
Persons entitled: Exeter Trust Limited
Description: Land and buildings to the south of wallwork road astley…
3 December 1982
Debenture
Delivered: 9 December 1982
Status: Satisfied
on 14 June 2004
Persons entitled: Industrial and Commercial Finance Corporation Limited
Description: Fixed & floating charges on undertaking and all property…
15 June 1982
Debenture
Delivered: 18 June 1982
Status: Satisfied
on 5 April 1990
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over undertaking and all…
26 August 1981
Charge
Delivered: 11 September 1981
Status: Satisfied
on 7 February 1995
Persons entitled: Ford Motor Credit Company Limited.
Description: 1. all equipment referred to in the first schedule to the…