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

MIG INTERNATIONAL LIMITED

18 Clandon Ave Clandon Avenue, CLANDON AVENUE, Egham, TW20 8LP,
Company Registration Number
04979252
Private Limited Company
Active

Company Overview

About Mig International Ltd
MIG INTERNATIONAL LIMITED was founded on 2003-11-28 and has its registered office in Egham. The organisation's status is listed as "Active". Mig International Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
MIG INTERNATIONAL LIMITED
 
Legal Registered Office
18 Clandon Ave Clandon Avenue
CLANDON AVENUE
Egham
TW20 8LP
Other companies in TW18
 
Previous Names
MIG POLO LIMITED16/08/2004
Filing Information
Company Number 04979252
Company ID Number 04979252
Date formed 2003-11-28
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-11-30
Account next due 2025-08-31
Latest return 2024-05-06
Return next due 2025-05-20
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-06-12 11:48:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MIG INTERNATIONAL 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.
Companies with same name MIG INTERNATIONAL LIMITED
The following companies were found which have the same name as MIG INTERNATIONAL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MIG INTERNATIONAL GROUP, INC. 1898 S Flatiron Ct Suite # 210 Boulder CO 80301 Good Standing Company formed on the 1999-08-02
MIG INTERNATIONAL LLC 43 MEADOW GLEN ROAD Suffolk NORTHPORT NY 11768 Active Company formed on the 2015-05-13
MIG INTERNATIONAL, LLC 465 SOUTH MEADOWS PARKWAY SUITE 202 RENO NV 89521 Permanently Revoked Company formed on the 2006-09-28
MIG INTERNATIONAL PTY LTD Active Company formed on the 1997-09-25
MIG INTERNATIONAL TRADING CO., LIMITED Active Company formed on the 2012-06-06
MIG INTERNATIONAL INDUSTRIAL LIMITED Dissolved Company formed on the 2002-12-06
MIG INTERNATIONAL LLC Delaware Unknown
MIG INTERNATIONAL TELECOMMUNICATIONS Delaware Unknown
MIG INTERNATIONAL LIMITED Dissolved Company formed on the 1974-05-07
MIG INTERNATIONAL, INC. 3800 SOUTH OCEAN DRIVE HOLLYWOOD FL 33019 Inactive Company formed on the 2007-02-09
MIG INTERNATIONAL TRADE , INC 3017 HUNTERS HILL CT E JACKSONVILLE FL 32246 Inactive Company formed on the 2007-07-13
MIG INTERNATIONAL, INC. 3629 SMOKE TREE TRL EULESS TX 76040 Active Company formed on the 2005-12-30
MIG INTERNATIONAL INCORPORATED California Unknown
MIG INTERNATIONAL INCORPORATED Michigan UNKNOWN
MIG INTERNATIONAL LLC Michigan UNKNOWN

Company Officers of MIG INTERNATIONAL LIMITED

Current Directors
Officer Role Date Appointed
JAN ERIK FRANCK
Director 2004-02-10
Previous Officers
Officer Role Date Appointed Date Resigned
KINGS MILL PRACTICE LTD
Company Secretary 2012-11-28 2018-01-08
KINGS MILL PRACTICE LTD
Company Secretary 2009-04-02 2012-11-28
DONALD VINCENT MACINTYRE
Company Secretary 2004-02-10 2009-01-07
DONALD VINCENT MACINTYRE
Director 2004-02-10 2009-01-07
EDMUND ANTHONY SARGEANT
Director 2004-03-18 2004-08-03
JPCORS LIMITED
Nominated Secretary 2003-11-28 2003-11-28
JPCORD LIMITED
Nominated Director 2003-11-28 2003-11-28

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
2024-06-1230/11/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-05-24CONFIRMATION STATEMENT MADE ON 06/05/24, WITH NO UPDATES
2023-09-1230/11/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-18CONFIRMATION STATEMENT MADE ON 06/05/23, WITH NO UPDATES
2022-09-3030/11/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-30AA30/11/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-06CS01CONFIRMATION STATEMENT MADE ON 06/05/22, WITH UPDATES
2021-11-29CS01CONFIRMATION STATEMENT MADE ON 28/11/21, WITH NO UPDATES
2021-09-27AA30/11/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-09CS01CONFIRMATION STATEMENT MADE ON 28/11/20, WITH NO UPDATES
2020-08-31AA30/11/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-28CS01CONFIRMATION STATEMENT MADE ON 28/11/19, WITH NO UPDATES
2019-10-09AD01REGISTERED OFFICE CHANGED ON 09/10/19 FROM 72 Grove Road Chertsey KT16 9DJ England
2019-08-31AA30/11/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-15CS01CONFIRMATION STATEMENT MADE ON 28/11/18, WITH NO UPDATES
2018-09-10AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/17
2018-01-08TM02Termination of appointment of Kings Mill Practice Ltd on 2018-01-08
2018-01-08CS01CONFIRMATION STATEMENT MADE ON 28/11/17, WITH NO UPDATES
2017-11-01DISS40Compulsory strike-off action has been discontinued
2017-10-31AA30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-10-31GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-09-20AD01REGISTERED OFFICE CHANGED ON 20/09/17 FROM Burma House Station Path Staines on Thames Middlesex TW18 4LA
2017-02-10LATEST SOC10/02/17 STATEMENT OF CAPITAL;GBP 100
2017-02-10CS01CONFIRMATION STATEMENT MADE ON 28/11/16, WITH UPDATES
2016-04-08AA30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-09LATEST SOC09/12/15 STATEMENT OF CAPITAL;GBP 100
2015-12-09AR0128/11/15 ANNUAL RETURN FULL LIST
2015-12-09AD01REGISTERED OFFICE CHANGED ON 09/12/15 FROM Burma House Station Station Path Staines Middlesex TW18 4LA
2015-08-28AA30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-15LATEST SOC15/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-15AR0128/11/14 ANNUAL RETURN FULL LIST
2014-08-31AA30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-16LATEST SOC16/12/13 STATEMENT OF CAPITAL;GBP 100
2013-12-16AR0128/11/13 ANNUAL RETURN FULL LIST
2013-08-30AA30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-28AR0128/11/12 ANNUAL RETURN FULL LIST
2012-11-28AP04Appointment of corporate company secretary Kings Mill Practice Ltd
2012-11-28TM02APPOINTMENT TERMINATION COMPANY SECRETARY PHILIP SMITH & CO LTD
2012-08-31AA30/11/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-05AR0128/11/11 ANNUAL RETURN FULL LIST
2011-08-31AA30/11/10 TOTAL EXEMPTION SMALL
2010-12-08AR0128/11/10 FULL LIST
2010-08-31AA30/11/09 TOTAL EXEMPTION SMALL
2010-02-24AA30/11/08 TOTAL EXEMPTION SMALL
2010-02-24AA30/11/07 TOTAL EXEMPTION SMALL
2009-12-05DISS40DISS40 (DISS40(SOAD))
2009-12-04AR0128/11/09 FULL LIST
2009-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / JAN ERIK FRANCK / 01/10/2009
2009-12-04CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PHILIP SMITH & CO LTD / 01/10/2009
2009-12-02AR0128/11/08 FULL LIST
2009-11-17GAZ1FIRST GAZETTE
2009-04-20288aSECRETARY APPOINTED PHILIP SMITH & CO LTD
2009-01-23363aRETURN MADE UP TO 28/11/07; FULL LIST OF MEMBERS; AMEND
2009-01-07288bAPPOINTMENT TERMINATED DIRECTOR DONALD MACINTYRE
2009-01-07288bAPPOINTMENT TERMINATED SECRETARY DONALD MACINTYRE
2008-07-25AA30/11/06 TOTAL EXEMPTION SMALL
2008-02-06363aRETURN MADE UP TO 28/11/07; FULL LIST OF MEMBERS
2007-07-05395PARTICULARS OF MORTGAGE/CHARGE
2007-04-03363(287)REGISTERED OFFICE CHANGED ON 03/04/07
2007-04-03363sRETURN MADE UP TO 28/11/06; FULL LIST OF MEMBERS
2007-03-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05
2007-01-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04
2006-03-08363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-03-08363sRETURN MADE UP TO 28/11/05; FULL LIST OF MEMBERS
2005-03-23363(287)REGISTERED OFFICE CHANGED ON 23/03/05
2005-03-23363sRETURN MADE UP TO 28/11/04; FULL LIST OF MEMBERS
2004-09-07288bDIRECTOR RESIGNED
2004-08-16CERTNMCOMPANY NAME CHANGED MIG POLO LIMITED CERTIFICATE ISSUED ON 16/08/04
2004-04-02288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-04-02288aNEW DIRECTOR APPOINTED
2004-04-02288aNEW DIRECTOR APPOINTED
2004-04-0288(2)RAD 18/03/04--------- £ SI 99@1=99 £ IC 1/100
2003-12-08288bDIRECTOR RESIGNED
2003-12-08288bSECRETARY RESIGNED
2003-11-28NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to MIG INTERNATIONAL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2009-11-17
Fines / Sanctions
No fines or sanctions have been issued against MIG INTERNATIONAL 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
DEPOSIT AGREEMENT 2007-07-05 Outstanding THE TRUSTEES OF THE BRENARD PROPERTIES EXECUTIVE PENSION TRUST
Creditors
Creditors Due Within One Year 2012-11-30 £ 20,043
Creditors Due Within One Year 2011-11-30 £ 39,880

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-11-30
Annual Accounts
2013-11-30
Annual Accounts
2014-11-30
Annual Accounts
2015-11-30
Annual Accounts
2016-11-30
Annual Accounts
2017-11-30
Annual Accounts
2019-11-30
Annual Accounts
2020-11-30
Annual Accounts
2021-11-30

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 MIG INTERNATIONAL LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-11-30 £ 2,558
Cash Bank In Hand 2011-11-30 £ 7,983
Current Assets 2012-11-30 £ 2,558
Current Assets 2011-11-30 £ 11,679
Debtors 2011-11-30 £ 3,696

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MIG INTERNATIONAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MIG INTERNATIONAL LIMITED
Trademarks
We have not found any records of MIG INTERNATIONAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MIG INTERNATIONAL 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 (82990 - Other business support service activities n.e.c.) as MIG INTERNATIONAL LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where MIG INTERNATIONAL 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyMIG INTERNATIONAL LIMITEDEvent Date2009-11-17
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MIG INTERNATIONAL 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 MIG INTERNATIONAL 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1