Waters Edge Park
Irlam
M44 6TD
Director Name | Mr Mark Ruddy |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Calder Avenue Irlam Manchester Greater Manchester M44 6WS |
Director Name | Mr Michael Tinsley |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Old River Close Irlam Manchester Lancashire M44 6RD |
Secretary Name | Mr Mark Ruddy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Calder Avenue Irlam Manchester Greater Manchester M44 6WS |
Director Name | Mr Ian Sinclair McGarvie |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2008(7 months, 1 week after company formation) |
Appointment Duration | 10 years (resigned 11 September 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Higher Ashton Widnes Cheshire WA8 9GN |
Website | mgatrainingltd.co.uk |
---|---|
Telephone | 0161 7079865 |
Telephone region | Manchester |
Registered Address | Britannic House, 657 Liverpool Road, Irlam Manchester Greater Manchester M44 5XD |
---|---|
Region | North West |
Constituency | Worsley and Eccles South |
County | Greater Manchester |
Ward | Cadishead |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Ian Sinclair Mcgarvie 25.00% Ordinary A |
---|---|
2 at £1 | Stephen Tarry 25.00% Ordinary A |
1 at £1 | Ian Sinclair Mcgarvie 12.50% Ordinary E |
1 at £1 | Mr Ian Sinclair Mcgarvie 12.50% Ordinary D |
1 at £1 | Mr Stephen Tarry 12.50% Ordinary B |
1 at £1 | Mr Stephen Tarry 12.50% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £5,122 |
Cash | £22,924 |
Current Liabilities | £70,415 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 29 February |
Latest Return | 24 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 7 February 2025 (9 months, 3 weeks from now) |
9 March 2023 | Confirmation statement made on 24 January 2023 with updates (5 pages) |
---|---|
12 July 2022 | Total exemption full accounts made up to 28 February 2022 (10 pages) |
27 January 2022 | Confirmation statement made on 24 January 2022 with updates (5 pages) |
30 November 2021 | Total exemption full accounts made up to 28 February 2021 (10 pages) |
26 February 2021 | Total exemption full accounts made up to 29 February 2020 (10 pages) |
25 January 2021 | Confirmation statement made on 24 January 2021 with updates (5 pages) |
24 January 2020 | Confirmation statement made on 24 January 2020 with updates (5 pages) |
28 August 2019 | Total exemption full accounts made up to 28 February 2019 (10 pages) |
6 February 2019 | Confirmation statement made on 24 January 2019 with updates (6 pages) |
22 October 2018 | Cessation of Ian Sinclair Mcgarvie as a person with significant control on 11 September 2018 (1 page) |
22 October 2018 | Termination of appointment of Ian Sinclair Mcgarvie as a director on 11 September 2018 (1 page) |
6 June 2018 | Total exemption full accounts made up to 28 February 2018 (10 pages) |
21 February 2018 | Confirmation statement made on 24 January 2018 with updates (5 pages) |
27 June 2017 | Micro company accounts made up to 28 February 2017 (5 pages) |
27 June 2017 | Micro company accounts made up to 28 February 2017 (5 pages) |
1 February 2017 | Confirmation statement made on 24 January 2017 with updates (7 pages) |
1 February 2017 | Confirmation statement made on 24 January 2017 with updates (7 pages) |
29 June 2016 | Total exemption small company accounts made up to 29 February 2016 (8 pages) |
29 June 2016 | Total exemption small company accounts made up to 29 February 2016 (8 pages) |
25 January 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
25 January 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
27 July 2015 | Total exemption small company accounts made up to 28 February 2015 (8 pages) |
27 July 2015 | Total exemption small company accounts made up to 28 February 2015 (8 pages) |
26 January 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
28 October 2014 | Total exemption small company accounts made up to 28 February 2014 (8 pages) |
28 October 2014 | Total exemption small company accounts made up to 28 February 2014 (8 pages) |
24 January 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-01-24
|
24 January 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-01-24
|
12 June 2013 | Termination of appointment of Mark Ruddy as a director (1 page) |
12 June 2013 | Termination of appointment of Mark Ruddy as a director (1 page) |
12 June 2013 | Termination of appointment of Mark Ruddy as a secretary (1 page) |
12 June 2013 | Termination of appointment of Mark Ruddy as a secretary (1 page) |
29 April 2013 | Total exemption small company accounts made up to 28 February 2013 (9 pages) |
29 April 2013 | Total exemption small company accounts made up to 28 February 2013 (9 pages) |
25 January 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (6 pages) |
25 January 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (6 pages) |
26 July 2012 | Termination of appointment of Michael Tinsley as a director (1 page) |
26 July 2012 | Termination of appointment of Michael Tinsley as a director (1 page) |
15 May 2012 | Total exemption small company accounts made up to 29 February 2012 (7 pages) |
15 May 2012 | Total exemption small company accounts made up to 29 February 2012 (7 pages) |
2 March 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (9 pages) |
2 March 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (9 pages) |
20 April 2011 | Total exemption small company accounts made up to 28 February 2011 (7 pages) |
20 April 2011 | Total exemption small company accounts made up to 28 February 2011 (7 pages) |
11 April 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (9 pages) |
11 April 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (9 pages) |
31 March 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
31 March 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
11 February 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (9 pages) |
11 February 2010 | Secretary's details changed for Mark Ruddy on 1 June 2009 (1 page) |
11 February 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (9 pages) |
11 February 2010 | Director's details changed for Mark Ruddy on 1 June 2009 (1 page) |
11 February 2010 | Secretary's details changed for Mark Ruddy on 1 June 2009 (1 page) |
11 February 2010 | Director's details changed for Mark Ruddy on 1 June 2009 (1 page) |
11 February 2010 | Secretary's details changed for Mark Ruddy on 1 June 2009 (1 page) |
11 February 2010 | Director's details changed for Mark Ruddy on 1 June 2009 (1 page) |
29 January 2010 | Director's details changed for Mark Ruddy on 18 March 2009 (1 page) |
29 January 2010 | Secretary's details changed for Mark Ruddy on 18 March 2009 (1 page) |
29 January 2010 | Secretary's details changed for Mark Ruddy on 18 March 2009 (1 page) |
29 January 2010 | Director's details changed for Mark Ruddy on 18 March 2009 (1 page) |
27 November 2009 | Total exemption small company accounts made up to 28 February 2009 (8 pages) |
27 November 2009 | Total exemption small company accounts made up to 28 February 2009 (8 pages) |
20 February 2009 | Return made up to 24/01/09; full list of members (5 pages) |
20 February 2009 | Return made up to 24/01/09; full list of members (5 pages) |
13 February 2009 | Accounting reference date shortened from 31/01/2009 to 29/02/2008 (1 page) |
13 February 2009 | Accounts for a dormant company made up to 29 February 2008 (2 pages) |
13 February 2009 | Accounting reference date shortened from 31/01/2009 to 29/02/2008 (1 page) |
13 February 2009 | Accounts for a dormant company made up to 29 February 2008 (2 pages) |
7 January 2009 | Director appointed mr ian sinclair mcgarvie (1 page) |
7 January 2009 | Director appointed mr stephen tarry (1 page) |
7 January 2009 | Director appointed mr stephen tarry (1 page) |
7 January 2009 | Director appointed mr ian sinclair mcgarvie (1 page) |
24 January 2008 | Incorporation (18 pages) |
24 January 2008 | Incorporation (18 pages) |