MCGAVIGAN CORPORATE LIMITED
Overview
| Company Name | MCGAVIGAN CORPORATE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 11107425 |
| 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 MCGAVIGAN CORPORATE LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is MCGAVIGAN CORPORATE LIMITED located?
| Registered Office Address | Unit 3 Pioneer Way WF10 5QU Castleford United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of MCGAVIGAN CORPORATE LIMITED?
| Company Name | From | Until |
|---|---|---|
| FORTY EIGHT SHELF (283) LIMITED | Dec 12, 2017 | Dec 12, 2017 |
What are the latest accounts for MCGAVIGAN CORPORATE LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for MCGAVIGAN CORPORATE LIMITED?
| Last Confirmation Statement Made Up To | Dec 11, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 25, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 11, 2025 |
| Overdue | No |
What are the latest filings for MCGAVIGAN CORPORATE LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Dec 11, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2024 | 20 pages | AA | ||
Confirmation statement made on Dec 11, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2023 | 20 pages | AA | ||
Confirmation statement made on Dec 11, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 22 pages | AA | ||
Confirmation statement made on Dec 11, 2022 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2021 | 20 pages | AA | ||
legacy | 42 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Termination of appointment of Lifeng Wang as a director on Jan 25, 2022 | 1 pages | TM01 | ||
Satisfaction of charge 111074250002 in full | 1 pages | MR04 | ||
Satisfaction of charge 111074250001 in full | 1 pages | MR04 | ||
Satisfaction of charge 111074250004 in full | 1 pages | MR04 | ||
Satisfaction of charge 111074250003 in full | 1 pages | MR04 | ||
Appointment of Mr Derek Robert Cumming as a director on Jan 07, 2022 | 2 pages | AP01 | ||
Appointment of Geoffrey Thomas Martin as a director on Jan 07, 2022 | 2 pages | AP01 | ||
Termination of appointment of Stephen John Mathers as a director on Jan 07, 2022 | 1 pages | TM01 | ||
Termination of appointment of David Francis Taylor as a director on Jan 07, 2022 | 1 pages | TM01 | ||
Termination of appointment of Andrew Donald Craig as a director on Jan 07, 2022 | 1 pages | TM01 | ||
Appointment of Mr Michael Andrew Sanderson as a director on Jan 07, 2022 | 2 pages | AP01 | ||
Termination of appointment of Francis Paul Duffin as a director on Jan 07, 2022 | 1 pages | TM01 | ||
Registered office address changed from 35-37 Cotton End Road Wilstead Bedford MK45 3BX United Kingdom to Unit 3 Pioneer Way Castleford WF10 5QU on Jan 10, 2022 | 1 pages | AD01 | ||
Termination of appointment of Caroline Rena Smith as a secretary on Jan 07, 2022 | 1 pages | TM02 | ||
Who are the officers of MCGAVIGAN CORPORATE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BECKRAM, Mark Anthony | Director | Pioneer Way WF10 5QU Castleford Unit 3 United Kingdom | United Kingdom | British | 119588680001 | |||||
| CUMMING, Derek Robert | Director | Redwood Crescent East Kilbride G74 5PA Glasgow Ccl Design, 4 Scotland | Scotland | British | 206110120001 | |||||
| MARTIN, Geoffrey Thomas | Director | Pioneer Way WF10 5QU Castleford Unit 3 United Kingdom | United States | British | 206142830001 | |||||
| SANDERSON, Michael Andrew | Director | Redwood Crescent East Kilbride G74 5PA Glasgow 4 Scotland | Scotland | British | 108870500001 | |||||
| SMITH, Caroline Rena | Secretary | Westerhill Road Bishopbriggs G64 2QR Glasgow 11 United Kingdom | 241735060001 | |||||||
| CRAIG, Andrew Donald | Director | 209 West George Street G2 2LW Glasgow Kintyre House United Kingdom | Scotland | British | 149529280002 | |||||
| DUFFIN, Francis Paul | Director | Pioneer Way WF10 5QU Castleford Unit 3 United Kingdom | Scotland | British | 107206540002 | |||||
| MATHERS, Stephen John | Director | Pioneer Way WF10 5QU Castleford Unit 3 United Kingdom | United Kingdom | British | 147904660001 | |||||
| TAYLOR, David Francis | Director | Pioneer Way WF10 5QU Castleford Unit 3 United Kingdom | United Kingdom | British | 75489890003 | |||||
| WANG, Lifeng | Director | No.328 Suwang Road Wuzhong Economic Development Zone Suzhou Building 11 (Formerly Plant 3) Jiangsu China | China | Chinese | 228033960001 |
Who are the persons with significant control of MCGAVIGAN CORPORATE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mcgavigan Holdings Limited | Dec 12, 2017 | Cotton End Road Wilstead MK45 3BX Bedford 35-37 United Kingdom | No | ||||||||||
| |||||||||||||
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