Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MVG INDUSTRIES UK LTD
Company Information for

MVG INDUSTRIES UK LTD

UNIT 400 HAYDOCK LANE, HAYDOCK INDUSTRIAL ESTATE, HAYDOCK, ST. HELENS, MERSEYSIDE, WA11 9TH,
Company Registration Number
05869828
Private Limited Company
Active

Company Overview

About Mvg Industries Uk Ltd
MVG INDUSTRIES UK LTD was founded on 2006-07-07 and has its registered office in St. Helens. The organisation's status is listed as "Active". Mvg Industries Uk Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
MVG INDUSTRIES UK LTD
 
Legal Registered Office
UNIT 400 HAYDOCK LANE, HAYDOCK INDUSTRIAL ESTATE
HAYDOCK
ST. HELENS
MERSEYSIDE
WA11 9TH
Other companies in WA11
 
Telephone0194-221-2077
 
Previous Names
RAINFORD EMC SYSTEMS LIMITED20/04/2021
RAINFORD EMC HOLDINGS LIMITED16/04/2008
RAINFORD HOLDINGS LIMITED22/08/2006
Filing Information
Company Number 05869828
Company ID Number 05869828
Date formed 2006-07-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 07/07/2015
Return next due 04/08/2016
Type of accounts FULL
VAT Number /Sales tax ID GB892209018  
Last Datalog update: 2024-09-08 17:43:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MVG INDUSTRIES UK LTD
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 MVG INDUSTRIES UK LTD

Current Directors
Officer Role Date Appointed
PHILIPPE GARREAU
Director 2012-07-26
PER IVERSON
Director 2012-07-26
WILLIAM SHANE MCFADDEN
Director 2018-06-11
JOHN ALAN NOONAN
Director 2006-07-07
Previous Officers
Officer Role Date Appointed Date Resigned
ARNAUD GANDOIS
Director 2012-07-26 2018-06-11
RUBEN PADILLA
Director 2012-07-26 2017-02-28
MICHAEL STEPHEN CONNOLLY
Company Secretary 2006-08-23 2012-07-26
JOHN KEITH ACORNLEY
Director 2006-08-24 2012-07-26
MICHAEL STEPHEN CONNOLLY
Director 2006-08-23 2012-07-26
WILLIAM SHANE MCFADDEN
Director 2006-07-07 2012-07-26
JOHN WHITE
Director 2006-08-23 2012-07-26
WILLIAM SHANE MCFADDEN
Company Secretary 2006-07-07 2006-08-23

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
2024-08-30FULL ACCOUNTS MADE UP TO 31/12/23
2024-07-23CONFIRMATION STATEMENT MADE ON 07/07/24, WITH NO UPDATES
2024-03-17Director's details changed for John Alan Noonan on 2021-04-20
2023-07-19CONFIRMATION STATEMENT MADE ON 07/07/23, WITH NO UPDATES
2022-07-21CS01CONFIRMATION STATEMENT MADE ON 07/07/22, WITH UPDATES
2022-05-20AAFULL ACCOUNTS MADE UP TO 31/12/21
2021-07-07CS01CONFIRMATION STATEMENT MADE ON 07/07/21, WITH NO UPDATES
2021-04-20RES15CHANGE OF COMPANY NAME 20/04/21
2021-04-15AAFULL ACCOUNTS MADE UP TO 31/12/20
2020-07-22CS01CONFIRMATION STATEMENT MADE ON 07/07/20, WITH NO UPDATES
2020-06-12AAFULL ACCOUNTS MADE UP TO 31/12/19
2019-12-19Registration as foreign entity with Brønnøysundregistrene / Norway Company Register. Registration number 924297042
2019-12-19Registration as foreign entity with Brønnøysundregistrene / Norway Company Register. Registration number 923859853
2019-10-05AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-07-19CS01CONFIRMATION STATEMENT MADE ON 07/07/19, WITH UPDATES
2018-09-27AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-09-11RES12Resolution of varying share rights or name
2018-09-05SH10Particulars of variation of rights attached to shares
2018-09-05SH08Change of share class name or designation
2018-07-18CS01CONFIRMATION STATEMENT MADE ON 07/07/18, WITH NO UPDATES
2018-06-12AP01DIRECTOR APPOINTED MR WILLIAM SHANE MCFADDEN
2018-06-12TM01APPOINTMENT TERMINATED, DIRECTOR ARNAUD GANDOIS
2018-04-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2018-04-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2018-04-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2018-04-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2018-04-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-07-12CS01CONFIRMATION STATEMENT MADE ON 07/07/17, WITH NO UPDATES
2017-07-12TM01APPOINTMENT TERMINATED, DIRECTOR RUBEN PADILLA
2017-06-26AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-07-11LATEST SOC11/07/16 STATEMENT OF CAPITAL;GBP 151001
2016-07-11CS01CONFIRMATION STATEMENT MADE ON 07/07/16, WITH UPDATES
2016-07-07AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-07-27LATEST SOC27/07/15 STATEMENT OF CAPITAL;GBP 151001
2015-07-27AR0107/07/15 ANNUAL RETURN FULL LIST
2015-06-11AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-08AD01REGISTERED OFFICE CHANGED ON 08/04/15 FROM Rainford Emc Systems Limited North Florida Road Haydock, St. Helens Merseyside WA11 9TR
2015-01-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 058698280010
2014-07-25LATEST SOC25/07/14 STATEMENT OF CAPITAL;GBP 151001
2014-07-25AR0107/07/14 ANNUAL RETURN FULL LIST
2014-05-13AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-15MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 6
2014-04-15MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 4
2014-04-15MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 9
2014-04-15MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 9
2014-04-15MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 9
2013-07-12AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-10AR0107/07/13 FULL LIST
2013-07-10CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN ALAN NOONAN / 26/07/2012
2013-02-21AA01PREVEXT FROM 31/07/2012 TO 31/12/2012
2012-09-28TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL CONNOLLY
2012-09-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2012-09-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2012-09-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2012-09-07AP01DIRECTOR APPOINTED PHILIPPE GARREAU
2012-09-07AP01DIRECTOR APPOINTED ARNAUD GANDOIS
2012-09-07AP01DIRECTOR APPOINTED RUBEN PADILLA
2012-09-07AP01DIRECTOR APPOINTED PER IVERSON
2012-09-06TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM MCFADDEN
2012-09-06TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ACORNLEY
2012-09-06TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WHITE
2012-09-06TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL CONNOLLY
2012-08-06RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-08-06RES12VARYING SHARE RIGHTS AND NAMES
2012-08-06RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2012-08-06RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-08-06SH0126/07/12 STATEMENT OF CAPITAL GBP 151001
2012-08-03AR0107/07/12 FULL LIST
2012-01-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/11
2011-11-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2011-10-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2011-10-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2011-08-02AR0107/07/11 FULL LIST
2011-03-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/10
2010-10-25MISCSECTION 519-RESIGNATION OF AUDITORS
2010-08-05AR0107/07/10 FULL LIST
2010-08-05CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN WHITE / 01/07/2010
2010-08-05CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN ALAN NOONAN / 07/07/2010
2010-08-05CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM SHANE MCFADDEN / 07/07/2010
2010-08-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL STEPHEN CONNOLLY / 07/07/2010
2010-08-05CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN ACORNLEY / 07/07/2010
2010-04-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/09
2009-12-15MG04DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /WHOLE /CHARGE NO 7
2009-12-15SH0125/11/09 STATEMENT OF CAPITAL GBP 7080990.00
2009-12-12RES01ADOPT ARTICLES 25/11/2009
2009-12-12RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-12-12CC04STATEMENT OF COMPANY'S OBJECTS
2009-07-29363aRETURN MADE UP TO 07/07/09; FULL LIST OF MEMBERS
2009-02-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/08
2009-01-07395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2008-08-04363aRETURN MADE UP TO 07/07/08; FULL LIST OF MEMBERS
2008-05-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/07
2008-04-12CERTNMCOMPANY NAME CHANGED RAINFORD EMC HOLDINGS LIMITED CERTIFICATE ISSUED ON 16/04/08
2007-11-2888(2)RAD 30/10/07--------- £ SI 25@1=25 £ IC 965/990
2007-09-17363aRETURN MADE UP TO 07/07/07; FULL LIST OF MEMBERS
2006-09-21288aNEW DIRECTOR APPOINTED
2006-09-19288aNEW DIRECTOR APPOINTED
2006-09-19288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-09-19288bSECRETARY RESIGNED
2006-09-13395PARTICULARS OF MORTGAGE/CHARGE
2006-09-12395PARTICULARS OF MORTGAGE/CHARGE
2006-09-12395PARTICULARS OF MORTGAGE/CHARGE
2006-09-12395PARTICULARS OF MORTGAGE/CHARGE
2006-09-08RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-09-08RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-09-07395PARTICULARS OF MORTGAGE/CHARGE
2006-09-07395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
25 - Manufacture of fabricated metal products, except machinery and equipment
251 - Manufacture of structural metal products
25110 - Manufacture of metal structures and parts of structures




Licences & Regulatory approval
We could not find any licences issued to MVG INDUSTRIES UK LTD 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 MVG INDUSTRIES UK LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-01-23 Outstanding HSBC BANK PLC
DEED OF ASSIGNMENT 2011-10-15 ALL of the property or undertaking has been released from charge TECHNICAL & GENERAL GUARANTEE COMPANY SA
FLOATING CHARGE 2011-10-07 Satisfied TECHNICAL & GENERAL GUARANTEE COMPANY S.A.
ASSIGNMENT OF BANK ACCOUNT 2008-12-23 Satisfied MERSEYSIDE SPECIAL INVESTMENT VENTURE FUND NO. 3 A LIMITED PARTNERSHIP ACTING BY ITS GENERAL PARTNER AFM MERSEYSIDE VENTURES LIMITED
DEBENTURE 2006-09-13 ALL of the property or undertaking has been released from charge MERSEYSIDE SPECIAL INVESTMENT MEZZANINE FUND NO.2 A LIMITED LIABILITY PARTNERSHIP ACTING BY ITSGENERAL PARTNER, AFM MERSEYSIDE MEZZANINE LIMITED
DEED OF ASSIGNMENT OF KEYMAN LIFE POLICY 2006-09-12 ALL of the property or undertaking has been released from charge MERSEYSIDE SPECIAL INVESTMENT MEZZANINE FUND NO.2 A LIMITED LIABILITY PARTNERSHIP ACTING BY ITSGENERAL PARTNER, AFM MERSEYSIDE MEZZANINE LIMITED
DEED OF ASSIGNMENT OF LIFE POLICY 2006-09-07 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2006-09-07 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEED OF ASSIGNMENT OF KEYMAN LIFE POLICY 2006-08-24 Satisfied MERSEYSIDE SPECIAL INVESTMENT VENTURE FUND NO.3 A LIMITED LIABILITY PARTNERSHIP ACTING BY ITSGENERAL PARTNER, AFM MERSEYSIDE VENTURES LIMITED AND ALLIANCE FUND MANAGERS NOMINEES LIMITED
DEBENTURE 2006-08-24 Satisfied MERSEYSIDE SPECIAL INVESTMENT VENTURE FUND NO.3 A LIMITED LIABILITY PARTNERSHIP ACTING BY ITS AND ALLIANCE FUND MANAGERS NOMINEES LIMITED
Filed Financial Reports
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

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 MVG INDUSTRIES UK LTD

Intangible Assets
Patents
We have not found any records of MVG INDUSTRIES UK LTD registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

MVG INDUSTRIES UK LTD owns 1 domain names.

rainfordemc.com  

Trademarks
We have not found any records of MVG INDUSTRIES UK LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MVG INDUSTRIES UK LTD. 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 (25110 - Manufacture of metal structures and parts of structures) as MVG INDUSTRIES UK LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where MVG INDUSTRIES UK LTD 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.
Foreign or State Registered Offices
Office Details
Premises Address Entity IDJurisdictionRegistration DateStatus
924297042 Brønnøysundregistrene / Norway Company Register 2019-12-19
923859853 Brønnøysundregistrene / Norway Company Register 2019-12-19

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MVG INDUSTRIES UK LTD 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 MVG INDUSTRIES UK LTD 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