Company NameMGF Design Services Limited
Company StatusActive
Company Number05359870
CategoryPrivate Limited Company
Incorporation Date10 February 2005(19 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameGerald Nowicki
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2005(same day as company formation)
RoleFinancial Director
Correspondence AddressGrant House Southlancashire
Industrial Estate Lockett Road
Ashton In Makerfield
Wigan Lancashire
WN4 8DE
Director NameMichael O'Hara
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2005(same day as company formation)
RoleManaging Director
Correspondence AddressGrant House Southlancashire
Industrial Estate Lockett Road
Ashton In Makerfield
Wigan Lancashire
WN4 8DE
Secretary NameGerald Nowicki
NationalityBritish
StatusCurrent
Appointed10 February 2005(same day as company formation)
RoleFinancial Director
Correspondence AddressGrant House Southlancashire
Industrial Estate Lockett Road
Ashton In Makerfield
Wigan Lancashire
WN4 8DE
Director NameMr Stephen Douglas Hesketh
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2005(1 month after company formation)
Appointment Duration19 years, 1 month
RoleChartered Engineer
Country of ResidenceEngland
Correspondence AddressGrant House Southlancashire
Industrial Estate Lockett Road
Ashton In Makerfield
Wigan Lancashire
WN4 8DE
Director NameIan David Jones
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2006(1 year, 9 months after company formation)
Appointment Duration13 years, 10 months (resigned 30 September 2020)
RoleCompany Director
Correspondence AddressGrant House Southlancashire
Industrial Estate Lockett Road
Ashton In Makerfield
Wigan Lancashire
WN4 8DE

Contact

Websitemgfltd.uk

Location

Registered AddressGrant House Southlancashire
Industrial Estate Lockett Road
Ashton In Makerfield
Wigan Lancashire
WN4 8DE
RegionNorth West
ConstituencyMakerfield
CountyGreater Manchester
WardBryn
Built Up AreaLiverpool

Shareholders

77 at £1Michael O'hara
100.00%
Ordinary

Financials

Year2014
Net Worth£379,017
Cash£441,552
Current Liabilities£210,159

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return10 February 2024 (2 months, 1 week ago)
Next Return Due24 February 2025 (10 months, 1 week from now)

Filing History

30 March 2023Total exemption full accounts made up to 30 June 2022 (12 pages)
13 February 2023Confirmation statement made on 10 February 2023 with no updates (3 pages)
17 March 2022Full accounts made up to 30 June 2021 (14 pages)
11 February 2022Confirmation statement made on 10 February 2022 with no updates (3 pages)
24 January 2022Register inspection address has been changed from Lawton House Lawton Square Delph Oldham Lancashire OL3 5DT to Aclare House Lawton Square Delph Oldham OL3 5DT (1 page)
11 February 2021Confirmation statement made on 10 February 2021 with no updates (3 pages)
30 November 2020Full accounts made up to 30 June 2020 (13 pages)
19 October 2020Termination of appointment of Ian David Jones as a director on 30 September 2020 (1 page)
22 April 2020Full accounts made up to 30 June 2019 (13 pages)
11 February 2020Confirmation statement made on 10 February 2020 with no updates (3 pages)
27 September 2019Director's details changed for Mr Stephen Douglas Hesketh on 18 August 2019 (2 pages)
7 March 2019Full accounts made up to 30 June 2018 (12 pages)
22 February 2019Confirmation statement made on 10 February 2019 with no updates (3 pages)
6 April 2018Full accounts made up to 30 June 2017 (14 pages)
23 February 2018Confirmation statement made on 10 February 2018 with no updates (3 pages)
15 September 2017Register(s) moved to registered inspection location Lawton House Lawton Square Delph Oldham Lancashire OL3 5DT (2 pages)
15 September 2017Register(s) moved to registered inspection location Lawton House Lawton Square Delph Oldham Lancashire OL3 5DT (2 pages)
8 August 2017Register inspection address has been changed to Lawton House Lawton Square Delph Oldham Lancashire OL3 5DT (2 pages)
8 August 2017Register inspection address has been changed to Lawton House Lawton Square Delph Oldham Lancashire OL3 5DT (2 pages)
21 February 2017Confirmation statement made on 10 February 2017 with updates (6 pages)
21 February 2017Confirmation statement made on 10 February 2017 with updates (6 pages)
6 January 2017Full accounts made up to 30 June 2016 (14 pages)
6 January 2017Full accounts made up to 30 June 2016 (14 pages)
3 March 2016Secretary's details changed for Gerald Nowicki on 15 February 2016 (3 pages)
3 March 2016Director's details changed for Michael O'hara on 15 February 2016 (3 pages)
3 March 2016Director's details changed for Ian David Jones on 15 February 2016 (3 pages)
3 March 2016Director's details changed for Stephen Douglas Hesketh on 15 February 2016 (3 pages)
3 March 2016Director's details changed for Ian David Jones on 15 February 2016 (3 pages)
3 March 2016Director's details changed for Michael O'hara on 15 February 2016 (3 pages)
3 March 2016Director's details changed for Gerald Nowicki on 15 February 2016 (3 pages)
3 March 2016Director's details changed for Gerald Nowicki on 15 February 2016 (3 pages)
3 March 2016Secretary's details changed for Gerald Nowicki on 15 February 2016 (3 pages)
3 March 2016Director's details changed for Stephen Douglas Hesketh on 15 February 2016 (3 pages)
23 February 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 77
(19 pages)
23 February 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 77
(19 pages)
23 December 2015Accounts for a small company made up to 30 June 2015 (6 pages)
23 December 2015Accounts for a small company made up to 30 June 2015 (6 pages)
25 February 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 77
(16 pages)
25 February 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 77
(16 pages)
17 January 2015Accounts for a small company made up to 30 June 2014 (6 pages)
17 January 2015Accounts for a small company made up to 30 June 2014 (6 pages)
20 February 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 77
(17 pages)
20 February 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 77
(17 pages)
17 January 2014Accounts for a small company made up to 30 June 2013 (6 pages)
17 January 2014Accounts for a small company made up to 30 June 2013 (6 pages)
19 February 2013Annual return made up to 10 February 2013 with a full list of shareholders (16 pages)
19 February 2013Annual return made up to 10 February 2013 with a full list of shareholders (16 pages)
31 January 2013Accounts for a small company made up to 30 June 2012 (5 pages)
31 January 2013Accounts for a small company made up to 30 June 2012 (5 pages)
13 March 2012Accounts for a small company made up to 30 June 2011 (8 pages)
13 March 2012Accounts for a small company made up to 30 June 2011 (8 pages)
16 February 2012Annual return made up to 10 February 2012 with a full list of shareholders (16 pages)
16 February 2012Annual return made up to 10 February 2012 with a full list of shareholders (16 pages)
17 February 2011Annual return made up to 10 February 2011 with a full list of shareholders (16 pages)
17 February 2011Annual return made up to 10 February 2011 with a full list of shareholders (16 pages)
12 January 2011Accounts for a small company made up to 30 June 2010 (8 pages)
12 January 2011Accounts for a small company made up to 30 June 2010 (8 pages)
12 August 2010Cancellation of shares. Statement of capital on 12 August 2010
  • GBP 77.00
(4 pages)
12 August 2010Purchase of own shares. (3 pages)
12 August 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
12 August 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
12 August 2010Purchase of own shares. (3 pages)
12 August 2010Cancellation of shares. Statement of capital on 12 August 2010
  • GBP 77.00
(4 pages)
25 February 2010Annual return made up to 10 February 2010 with a full list of shareholders (16 pages)
25 February 2010Annual return made up to 10 February 2010 with a full list of shareholders (16 pages)
27 January 2010Accounts for a small company made up to 30 June 2009 (8 pages)
27 January 2010Accounts for a small company made up to 30 June 2009 (8 pages)
28 March 2009Accounts for a small company made up to 30 June 2008 (7 pages)
28 March 2009Accounts for a small company made up to 30 June 2008 (7 pages)
19 February 2009Return made up to 10/02/09; full list of members (8 pages)
19 February 2009Return made up to 10/02/09; full list of members (8 pages)
3 April 2008Accounts for a small company made up to 30 June 2007 (7 pages)
3 April 2008Accounts for a small company made up to 30 June 2007 (7 pages)
19 February 2008Return made up to 10/02/08; no change of members (8 pages)
19 February 2008Return made up to 10/02/08; no change of members (8 pages)
1 March 2007Return made up to 10/02/07; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 March 2007Return made up to 10/02/07; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 December 2006Accounts for a small company made up to 30 June 2006 (7 pages)
13 December 2006Accounts for a small company made up to 30 June 2006 (7 pages)
13 December 2006New director appointed (2 pages)
13 December 2006New director appointed (2 pages)
16 February 2006Return made up to 10/02/06; full list of members (7 pages)
16 February 2006Return made up to 10/02/06; full list of members (7 pages)
15 August 2005Accounting reference date extended from 28/02/06 to 30/06/06 (1 page)
15 August 2005Accounting reference date extended from 28/02/06 to 30/06/06 (1 page)
22 March 2005New director appointed (2 pages)
22 March 2005New director appointed (2 pages)
10 February 2005Incorporation (23 pages)
10 February 2005Incorporation (23 pages)