Company NameMGA Training Limited
DirectorStephen Tarry
Company StatusActive
Company Number06482902
CategoryPrivate Limited Company
Incorporation Date24 January 2008(16 years, 2 months ago)

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMr Stephen Tarry
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2008(7 months, 1 week after company formation)
Appointment Duration15 years, 7 months
RoleCompany Director
Correspondence Address28 Sunflower Meadow
Waters Edge Park
Irlam
M44 6TD
Director NameMr Mark Ruddy
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Calder Avenue
Irlam
Manchester
Greater Manchester
M44 6WS
Director NameMr Michael Tinsley
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Old River Close
Irlam
Manchester
Lancashire
M44 6RD
Secretary NameMr Mark Ruddy
NationalityBritish
StatusResigned
Appointed24 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Calder Avenue
Irlam
Manchester
Greater Manchester
M44 6WS
Director NameMr Ian Sinclair McGarvie
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2008(7 months, 1 week after company formation)
Appointment Duration10 years (resigned 11 September 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Higher Ashton
Widnes
Cheshire
WA8 9GN

Contact

Websitemgatrainingltd.co.uk
Telephone0161 7079865
Telephone regionManchester

Location

Registered AddressBritannic House, 657 Liverpool
Road, Irlam
Manchester
Greater Manchester
M44 5XD
RegionNorth West
ConstituencyWorsley and Eccles South
CountyGreater Manchester
WardCadishead
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Ian Sinclair Mcgarvie
25.00%
Ordinary A
2 at £1Stephen Tarry
25.00%
Ordinary A
1 at £1Ian Sinclair Mcgarvie
12.50%
Ordinary E
1 at £1Mr Ian Sinclair Mcgarvie
12.50%
Ordinary D
1 at £1Mr Stephen Tarry
12.50%
Ordinary B
1 at £1Mr Stephen Tarry
12.50%
Ordinary C

Financials

Year2014
Net Worth£5,122
Cash£22,924
Current Liabilities£70,415

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End29 February

Returns

Latest Return24 January 2024 (2 months, 3 weeks ago)
Next Return Due7 February 2025 (9 months, 3 weeks from now)

Filing History

9 March 2023Confirmation statement made on 24 January 2023 with updates (5 pages)
12 July 2022Total exemption full accounts made up to 28 February 2022 (10 pages)
27 January 2022Confirmation statement made on 24 January 2022 with updates (5 pages)
30 November 2021Total exemption full accounts made up to 28 February 2021 (10 pages)
26 February 2021Total exemption full accounts made up to 29 February 2020 (10 pages)
25 January 2021Confirmation statement made on 24 January 2021 with updates (5 pages)
24 January 2020Confirmation statement made on 24 January 2020 with updates (5 pages)
28 August 2019Total exemption full accounts made up to 28 February 2019 (10 pages)
6 February 2019Confirmation statement made on 24 January 2019 with updates (6 pages)
22 October 2018Cessation of Ian Sinclair Mcgarvie as a person with significant control on 11 September 2018 (1 page)
22 October 2018Termination of appointment of Ian Sinclair Mcgarvie as a director on 11 September 2018 (1 page)
6 June 2018Total exemption full accounts made up to 28 February 2018 (10 pages)
21 February 2018Confirmation statement made on 24 January 2018 with updates (5 pages)
27 June 2017Micro company accounts made up to 28 February 2017 (5 pages)
27 June 2017Micro company accounts made up to 28 February 2017 (5 pages)
1 February 2017Confirmation statement made on 24 January 2017 with updates (7 pages)
1 February 2017Confirmation statement made on 24 January 2017 with updates (7 pages)
29 June 2016Total exemption small company accounts made up to 29 February 2016 (8 pages)
29 June 2016Total exemption small company accounts made up to 29 February 2016 (8 pages)
25 January 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 8
(6 pages)
25 January 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 8
(6 pages)
27 July 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
27 July 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
26 January 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 8
(6 pages)
26 January 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 8
(6 pages)
28 October 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
28 October 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
24 January 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 8
(6 pages)
24 January 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 8
(6 pages)
12 June 2013Termination of appointment of Mark Ruddy as a director (1 page)
12 June 2013Termination of appointment of Mark Ruddy as a director (1 page)
12 June 2013Termination of appointment of Mark Ruddy as a secretary (1 page)
12 June 2013Termination of appointment of Mark Ruddy as a secretary (1 page)
29 April 2013Total exemption small company accounts made up to 28 February 2013 (9 pages)
29 April 2013Total exemption small company accounts made up to 28 February 2013 (9 pages)
25 January 2013Annual return made up to 24 January 2013 with a full list of shareholders (6 pages)
25 January 2013Annual return made up to 24 January 2013 with a full list of shareholders (6 pages)
26 July 2012Termination of appointment of Michael Tinsley as a director (1 page)
26 July 2012Termination of appointment of Michael Tinsley as a director (1 page)
15 May 2012Total exemption small company accounts made up to 29 February 2012 (7 pages)
15 May 2012Total exemption small company accounts made up to 29 February 2012 (7 pages)
2 March 2012Annual return made up to 24 January 2012 with a full list of shareholders (9 pages)
2 March 2012Annual return made up to 24 January 2012 with a full list of shareholders (9 pages)
20 April 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
20 April 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
11 April 2011Annual return made up to 24 January 2011 with a full list of shareholders (9 pages)
11 April 2011Annual return made up to 24 January 2011 with a full list of shareholders (9 pages)
31 March 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
31 March 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
11 February 2010Annual return made up to 24 January 2010 with a full list of shareholders (9 pages)
11 February 2010Secretary's details changed for Mark Ruddy on 1 June 2009 (1 page)
11 February 2010Annual return made up to 24 January 2010 with a full list of shareholders (9 pages)
11 February 2010Director's details changed for Mark Ruddy on 1 June 2009 (1 page)
11 February 2010Secretary's details changed for Mark Ruddy on 1 June 2009 (1 page)
11 February 2010Director's details changed for Mark Ruddy on 1 June 2009 (1 page)
11 February 2010Secretary's details changed for Mark Ruddy on 1 June 2009 (1 page)
11 February 2010Director's details changed for Mark Ruddy on 1 June 2009 (1 page)
29 January 2010Director's details changed for Mark Ruddy on 18 March 2009 (1 page)
29 January 2010Secretary's details changed for Mark Ruddy on 18 March 2009 (1 page)
29 January 2010Secretary's details changed for Mark Ruddy on 18 March 2009 (1 page)
29 January 2010Director's details changed for Mark Ruddy on 18 March 2009 (1 page)
27 November 2009Total exemption small company accounts made up to 28 February 2009 (8 pages)
27 November 2009Total exemption small company accounts made up to 28 February 2009 (8 pages)
20 February 2009Return made up to 24/01/09; full list of members (5 pages)
20 February 2009Return made up to 24/01/09; full list of members (5 pages)
13 February 2009Accounting reference date shortened from 31/01/2009 to 29/02/2008 (1 page)
13 February 2009Accounts for a dormant company made up to 29 February 2008 (2 pages)
13 February 2009Accounting reference date shortened from 31/01/2009 to 29/02/2008 (1 page)
13 February 2009Accounts for a dormant company made up to 29 February 2008 (2 pages)
7 January 2009Director appointed mr ian sinclair mcgarvie (1 page)
7 January 2009Director appointed mr stephen tarry (1 page)
7 January 2009Director appointed mr stephen tarry (1 page)
7 January 2009Director appointed mr ian sinclair mcgarvie (1 page)
24 January 2008Incorporation (18 pages)
24 January 2008Incorporation (18 pages)