M G M CONTRACTS LIMITED
WOBASTON ROAD

Hellopages » West Midlands » Wolverhampton » WV9 5HF

Company number 04366888
Status Active
Incorporation Date 5 February 2002
Company Type Private Limited Company
Address 3 NIGHTINGALE PLACE, PENDEFORD BUSINESS PARK, WOBASTON ROAD, WOLVERHAMPTON, WV9 5HF
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Confirmation statement made on 5 February 2017 with updates; Total exemption small company accounts made up to 29 February 2016; Annual return made up to 5 February 2016 with full list of shareholders Statement of capital on 2016-02-08 GBP 100 . The most likely internet sites of M G M CONTRACTS LIMITED are www.mgmcontracts.co.uk, and www.m-g-m-contracts.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eight months. M G M Contracts Limited is a Private Limited Company. The company registration number is 04366888. M G M Contracts Limited has been working since 05 February 2002. The present status of the company is Active. The registered address of M G M Contracts Limited is 3 Nightingale Place Pendeford Business Park Wobaston Road Wolverhampton Wv9 5hf. . MOULDS, Nichola is a Director of the company. Secretary MOULDS, Denise has been resigned. Secretary BTC (SECRETARIES) LIMITED has been resigned. Director BTC (DIRECTORS) LTD has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Director
MOULDS, Nichola
Appointed Date: 05 February 2002
50 years old

Resigned Directors

Secretary
MOULDS, Denise
Resigned: 05 February 2012
Appointed Date: 05 February 2002

Secretary
BTC (SECRETARIES) LIMITED
Resigned: 05 February 2002
Appointed Date: 05 February 2002

Director
BTC (DIRECTORS) LTD
Resigned: 05 February 2002
Appointed Date: 05 February 2002

Persons With Significant Control

Nichola Moulds
Notified on: 6 April 2016
50 years old
Nature of control: Ownership of shares – 75% or more

M G M CONTRACTS LIMITED Events

06 Feb 2017
Confirmation statement made on 5 February 2017 with updates
20 Sep 2016
Total exemption small company accounts made up to 29 February 2016
08 Feb 2016
Annual return made up to 5 February 2016 with full list of shareholders
Statement of capital on 2016-02-08
  • GBP 100

11 Nov 2015
Total exemption small company accounts made up to 28 February 2015
09 Feb 2015
Annual return made up to 5 February 2015 with full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100

...
... and 36 more events
26 Feb 2002
New secretary appointed
26 Feb 2002
Registered office changed on 26/02/02 from: btc house chapel hill longridge preston lancashire PR3 3JY
12 Feb 2002
Secretary resigned
12 Feb 2002
Director resigned
05 Feb 2002
Incorporation

M G M CONTRACTS LIMITED Charges

8 August 2003
Legal mortgage
Delivered: 27 August 2003
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C.
Description: F/H property 314/316 hobmoor road t/n's WM307508 &…
8 April 2003
Promissory note and charge
Delivered: 25 April 2003
Status: Satisfied on 10 December 2003
Persons entitled: Mark Edward Smith
Description: The property being mgm contracts limited 314-316 hobmoor…
25 April 2002
Legal mortgage
Delivered: 14 May 2002
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C.
Description: By way of legal mortgage the property known as 91 & 93…
25 April 2002
Mortgage debenture
Delivered: 14 May 2002
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C.
Description: Fixed and floating charges over the undertaking and all…