M.G.I.S.D. LIMITED
Overview
Company Name | M.G.I.S.D. LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 03762938 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of M.G.I.S.D. LIMITED?
- Other building completion and finishing (43390) / Construction
Where is M.G.I.S.D. LIMITED located?
Registered Office Address | 6 Main Road Kenton Bank Foot NE13 8AB Newcastle Upon Tyne United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of M.G.I.S.D. LIMITED?
Company Name | From | Until |
---|---|---|
M.G. DECORATORS LIMITED | Apr 29, 1999 | Apr 29, 1999 |
What are the latest accounts for M.G.I.S.D. LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Oct 31, 2025 |
Next Accounts Due On | Jul 31, 2026 |
Last Accounts | |
Last Accounts Made Up To | Oct 31, 2024 |
What is the status of the latest confirmation statement for M.G.I.S.D. LIMITED?
Last Confirmation Statement Made Up To | Apr 29, 2026 |
---|---|
Next Confirmation Statement Due | May 13, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Apr 29, 2025 |
Overdue | No |
What are the latest filings for M.G.I.S.D. LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Total exemption full accounts made up to Oct 31, 2024 | 10 pages | AA | ||
Confirmation statement made on Apr 29, 2025 with no updates | 3 pages | CS01 | ||
Cessation of Graham Mccartney as a person with significant control on Oct 30, 2024 | 1 pages | PSC07 | ||
Termination of appointment of Graham Mccartney as a director on Oct 30, 2024 | 1 pages | TM01 | ||
Change of details for Mr Mark David Woodall as a person with significant control on Oct 30, 2024 | 2 pages | PSC04 | ||
Notification of Graham Mccartney as a person with significant control on Apr 29, 2018 | 2 pages | PSC01 | ||
Unaudited abridged accounts made up to Oct 31, 2023 | 10 pages | AA | ||
Director's details changed for Mr Mark David Woodall on Jul 29, 2024 | 2 pages | CH01 | ||
Secretary's details changed for Mr Mark David Woodall on Jul 29, 2024 | 1 pages | CH03 | ||
Change of details for Mr Mark David Woodall as a person with significant control on Jul 29, 2024 | 2 pages | PSC04 | ||
Registered office address changed from 5 Hardwick Place Gosforth Newcastle upon Tyne NE3 4SH England to 6 Main Road Kenton Bank Foot Newcastle upon Tyne NE13 8AB on Jun 07, 2024 | 1 pages | AD01 | ||
Confirmation statement made on Apr 29, 2024 with no updates | 3 pages | CS01 | ||
Unaudited abridged accounts made up to Oct 31, 2022 | 10 pages | AA | ||
Confirmation statement made on Apr 29, 2023 with no updates | 3 pages | CS01 | ||
Unaudited abridged accounts made up to Oct 31, 2021 | 10 pages | AA | ||
Confirmation statement made on Apr 29, 2022 with no updates | 3 pages | CS01 | ||
Unaudited abridged accounts made up to Oct 31, 2020 | 10 pages | AA | ||
Confirmation statement made on Apr 29, 2021 with no updates | 3 pages | CS01 | ||
Registered office address changed from Unit 1 Dukesway Team Valley Trading Estate Gateshead Tyne and Wear NE11 0PZ to 5 Hardwick Place Gosforth Newcastle upon Tyne NE3 4SH on Sep 08, 2020 | 1 pages | AD01 | ||
Unaudited abridged accounts made up to Oct 31, 2019 | 10 pages | AA | ||
Confirmation statement made on Apr 29, 2020 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Apr 29, 2019 with no updates | 3 pages | CS01 | ||
Unaudited abridged accounts made up to Oct 31, 2018 | 10 pages | AA | ||
Unaudited abridged accounts made up to Oct 31, 2017 | 9 pages | AA | ||
Confirmation statement made on Apr 29, 2018 with updates | 5 pages | CS01 | ||
Who are the officers of M.G.I.S.D. LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
WOODALL, Mark David | Secretary | Main Road Kenton Bank Foot NE13 8AB Newcastle Upon Tyne 6 United Kingdom | British | Manager | 63947350003 | |||||
WOODALL, Mark David | Director | Main Road Kenton Bank Foot NE13 8AB Newcastle Upon Tyne 6 United Kingdom | United Kingdom | British | Manager | 63947350005 | ||||
JL NOMINEES TWO LIMITED | Nominee Secretary | 1 Saville Chambers 5 North Street NE1 8DF Newcastle Upon Tyne | 900007220001 | |||||||
MCCARTNEY, Graham | Director | 10 Chatsworth Gardens Westerhope NE5 5HT Newcastle Upon Tyne | England | British | Manager | 63947470002 | ||||
JL NOMINEES ONE LIMITED | Nominee Director | 1 Saville Chambers 5 North Street NE1 8DF Newcastle Upon Tyne | 900007210001 |
Who are the persons with significant control of M.G.I.S.D. LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Graham Mccartney | Apr 29, 2018 | Chatsworth Gardens Westerhope NE5 5HT Newcastle Upon Tyne 10 Tyne And Wear England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr Mark David Woodall | Apr 06, 2016 | Main Road Kenton Bank Foot NE13 8AB Newcastle Upon Tyne 6 United Kingdom | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0