Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MG STEELS LIMITED
Company Information for

MG STEELS LIMITED

BAY 2 BASSETT ROAD, PARK LANE INDUSTRIAL ESTATE, HALESOWEN, B63 2RE,
Company Registration Number
02465924
Private Limited Company
Active

Company Overview

About Mg Steels Ltd
MG STEELS LIMITED was founded on 1990-02-01 and has its registered office in Halesowen. The organisation's status is listed as "Active". Mg Steels Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
MG STEELS LIMITED
 
Legal Registered Office
BAY 2 BASSETT ROAD
PARK LANE INDUSTRIAL ESTATE
HALESOWEN
B63 2RE
Other companies in DY1
 
Filing Information
Company Number 02465924
Company ID Number 02465924
Date formed 1990-02-01
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 17/01/2016
Return next due 14/02/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB547364033  
Last Datalog update: 2024-02-05 21:14:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MG STEELS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MG STEELS LIMITED

Current Directors
Officer Role Date Appointed
JOHN KENNETH GWINNELL
Director 1992-01-17
Previous Officers
Officer Role Date Appointed Date Resigned
KEITH ANTHONY MILLINSON
Company Secretary 1992-01-17 2009-06-30
KEITH ANTHONY MILLINSON
Director 1992-01-17 2009-06-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN KENNETH GWINNELL B. G. STEEL TRADING LIMITED Director 2013-08-20 CURRENT 2010-01-16 Active
JOHN KENNETH GWINNELL GB STEELS LIMITED Director 2013-01-09 CURRENT 2013-01-09 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-29CONFIRMATION STATEMENT MADE ON 17/01/24, WITH NO UPDATES
2023-01-19CONFIRMATION STATEMENT MADE ON 17/01/23, WITH NO UPDATES
2022-11-1531/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-1531/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-15AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-24CONFIRMATION STATEMENT MADE ON 17/01/22, WITH NO UPDATES
2022-01-24CS01CONFIRMATION STATEMENT MADE ON 17/01/22, WITH NO UPDATES
2021-11-01AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-18CS01CONFIRMATION STATEMENT MADE ON 17/01/21, WITH NO UPDATES
2020-11-26AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-19AD01REGISTERED OFFICE CHANGED ON 19/05/20 FROM 1 Quenby Drive Earls Keep Dudley West Midlands DY1 2GX
2020-05-19AD01REGISTERED OFFICE CHANGED ON 19/05/20 FROM 1 Quenby Drive Earls Keep Dudley West Midlands DY1 2GX
2020-01-22CS01CONFIRMATION STATEMENT MADE ON 17/01/20, WITH NO UPDATES
2019-06-14AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-22CS01CONFIRMATION STATEMENT MADE ON 17/01/19, WITH NO UPDATES
2018-09-19AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-19CS01CONFIRMATION STATEMENT MADE ON 17/01/18, WITH NO UPDATES
2017-11-02AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-19LATEST SOC19/01/17 STATEMENT OF CAPITAL;GBP 4
2017-01-19CS01CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES
2016-11-01AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-25LATEST SOC25/01/16 STATEMENT OF CAPITAL;GBP 4
2016-01-25AR0117/01/16 ANNUAL RETURN FULL LIST
2016-01-25CH01Director's details changed for Mr John Kenneth Gwinnell on 2016-01-25
2016-01-25AD04Register(s) moved to registered office address 1 Quenby Drive Earls Keep Dudley West Midlands DY1 2GX
2015-11-12AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-04LATEST SOC04/02/15 STATEMENT OF CAPITAL;GBP 4
2015-02-04AR0117/01/15 ANNUAL RETURN FULL LIST
2014-12-22AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-21LATEST SOC21/01/14 STATEMENT OF CAPITAL;GBP 4
2014-01-21AR0117/01/14 ANNUAL RETURN FULL LIST
2013-12-20AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-17AR0117/01/13 ANNUAL RETURN FULL LIST
2012-12-21AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-18AR0117/01/12 ANNUAL RETURN FULL LIST
2012-01-18AD02Register inspection address changed from C/O Collins Chapple & Co. Ltd. 48 Bridgford Road West Bridgford Nottingham NG2 6AP United Kingdom
2012-01-02AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-02-02AR0117/01/11 ANNUAL RETURN FULL LIST
2011-01-06AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-01-26AR0117/01/10 ANNUAL RETURN FULL LIST
2010-01-26AD03Register(s) moved to registered inspection location
2010-01-26AD02Register inspection address has been changed
2010-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN KENNETH GWINNELL / 17/01/2010
2010-01-26AD01REGISTERED OFFICE CHANGED ON 26/01/2010 FROM 1 HARVINGTON ROAD COSELEY, NR BILSTON WEST MIDLANDS WV14 9QG
2010-01-26AD01REGISTERED OFFICE CHANGED ON 26/01/2010 FROM, 1 HARVINGTON ROAD, COSELEY, NR BILSTON, WEST MIDLANDS, WV14 9QG
2009-12-16AA31/03/09 TOTAL EXEMPTION SMALL
2009-07-09288bAPPOINTMENT TERMINATED DIRECTOR KEITH MILLINSON
2009-07-09288bAPPOINTMENT TERMINATED SECRETARY KEITH MILLINSON
2009-01-30363aRETURN MADE UP TO 17/01/09; FULL LIST OF MEMBERS
2008-12-10AA31/03/08 TOTAL EXEMPTION SMALL
2008-01-22363aRETURN MADE UP TO 17/01/08; FULL LIST OF MEMBERS
2007-12-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-01-19363aRETURN MADE UP TO 17/01/07; FULL LIST OF MEMBERS
2007-01-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-01-24363aRETURN MADE UP TO 17/01/06; FULL LIST OF MEMBERS
2005-12-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-03-16363sRETURN MADE UP TO 17/01/05; FULL LIST OF MEMBERS
2005-01-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-02-05363sRETURN MADE UP TO 17/01/04; FULL LIST OF MEMBERS
2003-12-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-02-07363sRETURN MADE UP TO 17/01/03; FULL LIST OF MEMBERS
2002-12-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-01-28363(288)DIRECTOR'S PARTICULARS CHANGED
2002-01-28363sRETURN MADE UP TO 17/01/02; FULL LIST OF MEMBERS
2001-12-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-02-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2001-01-31363sRETURN MADE UP TO 17/01/01; FULL LIST OF MEMBERS
2000-02-17363sRETURN MADE UP TO 17/01/00; FULL LIST OF MEMBERS
2000-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-02-04363sRETURN MADE UP TO 17/01/99; NO CHANGE OF MEMBERS
1998-12-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-04-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1998-02-16363sRETURN MADE UP TO 17/01/98; FULL LIST OF MEMBERS
1997-02-0588(2)RAD 27/01/97--------- £ SI 2@1=2 £ IC 2/4
1997-01-26363sRETURN MADE UP TO 17/01/97; FULL LIST OF MEMBERS
1996-09-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-02-14363sRETURN MADE UP TO 17/01/96; NO CHANGE OF MEMBERS
1996-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-02-01363sRETURN MADE UP TO 17/01/95; NO CHANGE OF MEMBERS
1995-01-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-02-09363sRETURN MADE UP TO 17/01/94; FULL LIST OF MEMBERS
1994-02-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
1993-01-28363sRETURN MADE UP TO 17/01/93; NO CHANGE OF MEMBERS
1993-01-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92
1992-01-28363bRETURN MADE UP TO 17/01/92; NO CHANGE OF MEMBERS
1992-01-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91
1991-07-26287REGISTERED OFFICE CHANGED ON 26/07/91 FROM: 34 - 36 HAINGE ROAD TIVIDALE WARLEY WEST MIDLANDS B69 2PD
1991-06-25288DIRECTOR'S PARTICULARS CHANGED
1991-06-13363aRETURN MADE UP TO 31/01/91; FULL LIST OF MEMBERS
1991-05-22287REGISTERED OFFICE CHANGED ON 22/05/91 FROM: C/O COLLINS CHAPPLE AND CO CORNWALL BUILDINGS 45 NEWHALL STREET BIRMINGHAM B3 3QR
1990-04-23395PARTICULARS OF MORTGAGE/CHARGE
1990-02-19288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1990-02-07288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
469 - Non-specialised wholesale trade
46900 - Non-specialised wholesale trade




Licences & Regulatory approval
We could not find any licences issued to MG STEELS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MG STEELS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE 1990-04-23 Outstanding MIDLAND BANK PLC
Creditors
Creditors Due Within One Year 2013-03-31 £ 136,122
Creditors Due Within One Year 2012-03-31 £ 163,108

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MG STEELS LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 41,857
Cash Bank In Hand 2012-03-31 £ 56,155
Current Assets 2013-03-31 £ 191,758
Current Assets 2012-03-31 £ 214,621
Debtors 2013-03-31 £ 145,901
Debtors 2012-03-31 £ 154,116
Shareholder Funds 2013-03-31 £ 55,648
Shareholder Funds 2012-03-31 £ 51,525
Stocks Inventory 2013-03-31 £ 4,000
Stocks Inventory 2012-03-31 £ 4,350

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MG STEELS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MG STEELS LIMITED
Trademarks
We have not found any records of MG STEELS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MG STEELS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (46900 - Non-specialised wholesale trade) as MG STEELS LIMITED are:

WOLSELEY UK LIMITED £ 1,410,392
MARLBOROUGH HOUSE LIMITED £ 1,008,448
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 655,476
HOLME DODSWORTH (ROCK SALT) LIMITED £ 295,226
DS REMCO UK LIMITED £ 231,815
ELM OFFICE PRODUCTS LTD. £ 190,975
COMPANY 03856179 LIMITED £ 179,031
ARDEN WINCH & CO LIMITED £ 139,586
DATA INTEGRATION LIMITED £ 138,535
JAMES LISTER & SONS LIMITED £ 122,689
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
Outgoings
Business Rates/Property Tax
No properties were found where MG STEELS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by MG STEELS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-03-0072285080Bars and rods of alloy steel, other than stainless steel, not further worked than cold-formed or cold-finished (excl. of circular cross-section and products of high-speed steel, silico-manganese steel, tool steel, articles of subheading 7228.50.40, semi-finished products, flat-rolled products and hot-rolled bars and rods in irregularly wound coils)
2018-03-0072285080Bars and rods of alloy steel, other than stainless steel, not further worked than cold-formed or cold-finished (excl. of circular cross-section and products of high-speed steel, silico-manganese steel, tool steel, articles of subheading 7228.50.40, semi-finished products, flat-rolled products and hot-rolled bars and rods in irregularly wound coils)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MG STEELS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MG STEELS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.