MGB SIGNALLING LIMITED

MGB SIGNALLING LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameMGB SIGNALLING LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04985564
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of MGB SIGNALLING LIMITED?

    • Electrical installation (43210) / Construction
    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is MGB SIGNALLING LIMITED located?

    Registered Office Address
    10 Neasham Hill
    Neasham
    DL2 1QY Darlington
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of MGB SIGNALLING LIMITED?

    Previous Company Names
    Company NameFromUntil
    MAGNATE GREY BOX LIMITEDDec 30, 2003Dec 30, 2003
    MAGNATE GREYBOX DIVISION LTDDec 05, 2003Dec 05, 2003

    What are the latest accounts for MGB SIGNALLING LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJul 31, 2025
    Next Accounts Due OnApr 30, 2026
    Last Accounts
    Last Accounts Made Up ToJul 31, 2024

    What is the status of the latest confirmation statement for MGB SIGNALLING LIMITED?

    Last Confirmation Statement Made Up ToDec 05, 2025
    Next Confirmation Statement DueDec 19, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 05, 2024
    OverdueNo

    What are the latest filings for MGB SIGNALLING LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Dec 05, 2024 with updates

    4 pagesCS01

    Micro company accounts made up to Jul 31, 2024

    8 pagesAA

    Confirmation statement made on Dec 05, 2023 with no updates

    3 pagesCS01

    Micro company accounts made up to Jul 31, 2023

    9 pagesAA

    Confirmation statement made on Dec 05, 2022 with no updates

    3 pagesCS01

    Micro company accounts made up to Jul 31, 2022

    8 pagesAA

    Registered office address changed from Castle Hill Church Lane Middleton St. George Darlington County Durham DL2 1DD to 10 Neasham Hill Neasham Darlington DL2 1QY on Jun 01, 2022

    1 pagesAD01

    Confirmation statement made on Dec 05, 2021 with no updates

    3 pagesCS01

    Micro company accounts made up to Jul 31, 2021

    9 pagesAA

    Confirmation statement made on Dec 05, 2020 with no updates

    3 pagesCS01

    Micro company accounts made up to Jul 31, 2020

    9 pagesAA

    Confirmation statement made on Dec 05, 2019 with updates

    4 pagesCS01

    Micro company accounts made up to Jul 31, 2019

    7 pagesAA

    Confirmation statement made on Dec 05, 2018 with updates

    4 pagesCS01

    Micro company accounts made up to Jul 31, 2018

    8 pagesAA

    Satisfaction of charge 2 in full

    1 pagesMR04

    Satisfaction of charge 4 in full

    1 pagesMR04

    Satisfaction of charge 1 in full

    1 pagesMR04

    Satisfaction of charge 3 in full

    1 pagesMR04

    Confirmation statement made on Dec 05, 2017 with updates

    4 pagesCS01

    Micro company accounts made up to Jul 31, 2017

    7 pagesAA

    Confirmation statement made on Dec 05, 2016 with updates

    5 pagesCS01

    Termination of appointment of Scott Robert Weir as a director on Mar 15, 2016

    1 pagesTM01

    Total exemption small company accounts made up to Jul 31, 2016

    6 pagesAA

    Annual return made up to Dec 05, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 10, 2015

    Statement of capital on Dec 10, 2015

    • Capital: GBP 10,000
    SH01

    Who are the officers of MGB SIGNALLING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LISTER, Martin Stephen
    Neasham Hill
    Neasham
    DL2 1QY Darlington
    10
    England
    Director
    Neasham Hill
    Neasham
    DL2 1QY Darlington
    10
    England
    EnglandBritishDirector36769140002
    FOXLEY, Peter Michael
    Bridge Cottage
    Teddesley Road Penkridge
    ST19 5RH Stafford
    Staffordshire
    Secretary
    Bridge Cottage
    Teddesley Road Penkridge
    ST19 5RH Stafford
    Staffordshire
    BritishProject Manager64654790002
    MORRISON, Stuart Edmund
    Unit D
    Eagle Road Langage Business Park, Plympton
    PL7 5JY Plymouth
    Mgb House
    United Kingdom
    Secretary
    Unit D
    Eagle Road Langage Business Park, Plympton
    PL7 5JY Plymouth
    Mgb House
    United Kingdom
    BritishDirector11932130004
    @UKPLC CLIENT SECRETARY LTD
    5, Jupiter House
    Calleva Park, Aldermaston
    RG7 8NN Reading
    Nominee Secretary
    5, Jupiter House
    Calleva Park, Aldermaston
    RG7 8NN Reading
    900025730001
    CALVERT, Stuart Adrian
    Unit D
    Eagle Road Langage Business Park, Plympton
    PL7 5JY Plymouth
    Mgb House
    United Kingdom
    Director
    Unit D
    Eagle Road Langage Business Park, Plympton
    PL7 5JY Plymouth
    Mgb House
    United Kingdom
    United KingdomBritishManaging Director75812630001
    FOXLEY, Peter Michael
    Bridge Cottage
    Teddesley Road Penkridge
    ST19 5RH Stafford
    Staffordshire
    Director
    Bridge Cottage
    Teddesley Road Penkridge
    ST19 5RH Stafford
    Staffordshire
    BritishDirector64654790002
    KENNEDY, Andrew
    23 College Business Centre
    Uttoxeter New Road
    DE22 3WZ Derby
    Director
    23 College Business Centre
    Uttoxeter New Road
    DE22 3WZ Derby
    BritishEngineer94583700001
    LISTER, Martin Stephen
    Unit D
    Eagle Road Langage Business Park, Plympton
    PL7 5JY Plymouth
    Mgb House
    United Kingdom
    Director
    Unit D
    Eagle Road Langage Business Park, Plympton
    PL7 5JY Plymouth
    Mgb House
    United Kingdom
    EnglandBritishCompany Director36769140002
    MAGRATH, Patrick Edward
    Yealmpton
    PL8 2HR Plymouth
    Torr Farm
    Devon
    Director
    Yealmpton
    PL8 2HR Plymouth
    Torr Farm
    Devon
    United KingdomBritishCompany Director116644280001
    MARKHAM, Ian
    Unit D
    Eagle Road Langage Business Park, Plympton
    PL7 5JY Plymouth
    Mgb House
    United Kingdom
    Director
    Unit D
    Eagle Road Langage Business Park, Plympton
    PL7 5JY Plymouth
    Mgb House
    United Kingdom
    EnglandBritishEngineering Director129421400001
    MOON, Malcolm John
    29 Farmanby Close
    Thornton Dale
    YO18 7TD Pickering
    North Yorkshire
    Director
    29 Farmanby Close
    Thornton Dale
    YO18 7TD Pickering
    North Yorkshire
    BritishCommercial Manager119292040001
    MORRISON, Stuart Edmund
    Unit D
    Eagle Road Langage Business Park, Plympton
    PL7 5JY Plymouth
    Mgb House
    United Kingdom
    Director
    Unit D
    Eagle Road Langage Business Park, Plympton
    PL7 5JY Plymouth
    Mgb House
    United Kingdom
    EnglandBritishDirector11932130004
    PARKIN, Steven
    Church Lane
    Middleton St. George
    DL2 1DD Darlington
    Castle Hill
    County Durham
    United Kingdom
    Director
    Church Lane
    Middleton St. George
    DL2 1DD Darlington
    Castle Hill
    County Durham
    United Kingdom
    EnglandBritishDirector25914750001
    THOMAS-KEEPING, Lindsay Charles
    Unit D
    Eagle Road Langage Business Park, Plympton
    PL7 5JY Plymouth
    Mgb House
    United Kingdom
    Director
    Unit D
    Eagle Road Langage Business Park, Plympton
    PL7 5JY Plymouth
    Mgb House
    United Kingdom
    EnglandBritishDirector156283650001
    WEIR, Scott Robert
    Clinton Road
    Shirley
    B90 4RW Solihull
    5
    West Midlands
    England
    Director
    Clinton Road
    Shirley
    B90 4RW Solihull
    5
    West Midlands
    England
    EnglandBritishProject Manager158845150001
    @UKPLC CLIENT DIRECTOR LTD
    5, Jupiter House
    Calleva Park, Aldermaston
    RG7 8NN Reading
    Nominee Director
    5, Jupiter House
    Calleva Park, Aldermaston
    RG7 8NN Reading
    900025720001

    Who are the persons with significant control of MGB SIGNALLING LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Martin Stephen Lister
    Neasham Hill
    Neasham
    DL2 1QY Darlington
    10
    England
    Apr 07, 2016
    Neasham Hill
    Neasham
    DL2 1QY Darlington
    10
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    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