Active
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 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 | ||||||
| ||||||
Previous Names | ||||||
|
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 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
PHILIPPE GARREAU |
||
PER IVERSON |
||
WILLIAM SHANE MCFADDEN |
||
JOHN ALAN NOONAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ARNAUD GANDOIS |
Director | ||
RUBEN PADILLA |
Director | ||
MICHAEL STEPHEN CONNOLLY |
Company Secretary | ||
JOHN KEITH ACORNLEY |
Director | ||
MICHAEL STEPHEN CONNOLLY |
Director | ||
WILLIAM SHANE MCFADDEN |
Director | ||
JOHN WHITE |
Director | ||
WILLIAM SHANE MCFADDEN |
Company Secretary |
Date | Document Type | Document Description |
---|---|---|
FULL ACCOUNTS MADE UP TO 31/12/23 | ||
CONFIRMATION STATEMENT MADE ON 07/07/24, WITH NO UPDATES | ||
Director's details changed for John Alan Noonan on 2021-04-20 | ||
CONFIRMATION STATEMENT MADE ON 07/07/23, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 07/07/22, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/07/21, WITH NO UPDATES | |
RES15 | CHANGE OF COMPANY NAME 20/04/21 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/07/20, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/19 | |
Registration as foreign entity with Brønnøysundregistrene / Norway Company Register. Registration number 924297042 | ||
Registration as foreign entity with Brønnøysundregistrene / Norway Company Register. Registration number 923859853 | ||
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/07/19, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
RES12 | Resolution of varying share rights or name | |
SH10 | Particulars of variation of rights attached to shares | |
SH08 | Change of share class name or designation | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/07/18, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR WILLIAM SHANE MCFADDEN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ARNAUD GANDOIS | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/07/17, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RUBEN PADILLA | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 11/07/16 STATEMENT OF CAPITAL;GBP 151001 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/07/16, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 27/07/15 STATEMENT OF CAPITAL;GBP 151001 | |
AR01 | 07/07/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
AD01 | REGISTERED OFFICE CHANGED ON 08/04/15 FROM Rainford Emc Systems Limited North Florida Road Haydock, St. Helens Merseyside WA11 9TR | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 058698280010 | |
LATEST SOC | 25/07/14 STATEMENT OF CAPITAL;GBP 151001 | |
AR01 | 07/07/14 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
MR05 | STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 6 | |
MR05 | STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 4 | |
MR05 | STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 9 | |
MR05 | STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 9 | |
MR05 | STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 9 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 07/07/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN ALAN NOONAN / 26/07/2012 | |
AA01 | PREVEXT FROM 31/07/2012 TO 31/12/2012 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MICHAEL CONNOLLY | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 | |
AP01 | DIRECTOR APPOINTED PHILIPPE GARREAU | |
AP01 | DIRECTOR APPOINTED ARNAUD GANDOIS | |
AP01 | DIRECTOR APPOINTED RUBEN PADILLA | |
AP01 | DIRECTOR APPOINTED PER IVERSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM MCFADDEN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN ACORNLEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN WHITE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL CONNOLLY | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
SH01 | 26/07/12 STATEMENT OF CAPITAL GBP 151001 | |
AR01 | 07/07/12 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/11 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8 | |
AR01 | 07/07/11 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/10 | |
MISC | SECTION 519-RESIGNATION OF AUDITORS | |
AR01 | 07/07/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN WHITE / 01/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN ALAN NOONAN / 07/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM SHANE MCFADDEN / 07/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL STEPHEN CONNOLLY / 07/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN ACORNLEY / 07/07/2010 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/09 | |
MG04 | DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /WHOLE /CHARGE NO 7 | |
SH01 | 25/11/09 STATEMENT OF CAPITAL GBP 7080990.00 | |
RES01 | ADOPT ARTICLES 25/11/2009 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
363a | RETURN MADE UP TO 07/07/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/08 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7 | |
363a | RETURN MADE UP TO 07/07/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/07 | |
CERTNM | COMPANY NAME CHANGED RAINFORD EMC HOLDINGS LIMITED CERTIFICATE ISSUED ON 16/04/08 | |
88(2)R | AD 30/10/07--------- £ SI 25@1=25 £ IC 965/990 | |
363a | RETURN MADE UP TO 07/07/07; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE |
Total # Mortgages/Charges | 10 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 9 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | HSBC BANK PLC | ||
DEED OF ASSIGNMENT | ALL of the property or undertaking has been released from charge | TECHNICAL & GENERAL GUARANTEE COMPANY SA | |
FLOATING CHARGE | Satisfied | TECHNICAL & GENERAL GUARANTEE COMPANY S.A. | |
ASSIGNMENT OF BANK ACCOUNT | Satisfied | MERSEYSIDE SPECIAL INVESTMENT VENTURE FUND NO. 3 A LIMITED PARTNERSHIP ACTING BY ITS GENERAL PARTNER AFM MERSEYSIDE VENTURES LIMITED | |
DEBENTURE | 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 | 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 | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
DEBENTURE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
DEED OF ASSIGNMENT OF KEYMAN LIFE POLICY | 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 | Satisfied | MERSEYSIDE SPECIAL INVESTMENT VENTURE FUND NO.3 A LIMITED LIABILITY PARTNERSHIP ACTING BY ITS AND ALLIANCE FUND MANAGERS NOMINEES LIMITED |
|
|
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
MVG INDUSTRIES UK LTD owns 1 domain names.
rainfordemc.com
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:
Premises Address | Entity ID | Jurisdiction | Registration Date | Status |
---|---|---|---|---|
924297042 | Brønnøysundregistrene / Norway Company Register | 2019-12-19 | ||
923859853 | Brønnøysundregistrene / Norway Company Register | 2019-12-19 |
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. |