Leeds
LS16 7TN
Website | www.mabgatebusinesscentre.co.uk |
---|---|
Telephone | 0845 5001235 |
Telephone region | Unknown |
Registered Address | 4 Salmon Fields Business Village Royton Oldham OL2 6HT |
---|---|
Region | North West |
Constituency | Oldham West and Royton |
County | Greater Manchester |
Ward | Royton South |
Built Up Area | Greater Manchester |
Address Matches | Over 50 other UK companies use this postal address |
84 at £1 | Gerard Costello 84.00% Ordinary |
---|---|
4 at £1 | Angela Avril Taylor 4.00% Ordinary |
4 at £1 | Howard Lee Taylor 4.00% Ordinary |
4 at £1 | James Arron David Taylor 4.00% Ordinary |
4 at £1 | Nicole Rochelle Taylor 4.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £782,816 |
Cash | £402 |
Current Liabilities | £195,110 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 23 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 6 June 2024 (1 month, 1 week from now) |
20 June 2012 | Delivered on: 21 June 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 93-99 mabgate leeds t/no WYK495240:WYK244378:WYK219357: together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
---|---|
26 April 2012 | Delivered on: 28 April 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
29 July 2011 | Delivered on: 12 August 2011 Persons entitled: Bridgebank Capital No.3 Fund Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property k/a and/or being 93-95 mabgate, leeds, west yorkshire t/no WYK219357 and f/h property k/a and/or being 97 mabgate, leeds, west yorkshire t/no WYK244378 and f/h property k/a and/or being 99 mabgate, leeds, west yorkshire t/no WYK495240. Outstanding |
29 July 2011 | Delivered on: 12 August 2011 Persons entitled: Bridgebank Capital No. 3 Fund Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
20 October 2023 | Total exemption full accounts made up to 31 May 2023 (12 pages) |
---|---|
18 August 2023 | Satisfaction of charge 2 in full (1 page) |
18 August 2023 | Satisfaction of charge 1 in full (1 page) |
17 June 2023 | Registered office address changed from 1a Wilton Street Chadderton Oldham OL9 7NZ to 4 Salmon Fields Business Village Royton Oldham OL2 6HT on 17 June 2023 (1 page) |
23 May 2023 | Confirmation statement made on 23 May 2023 with no updates (3 pages) |
10 February 2023 | Total exemption full accounts made up to 31 May 2022 (12 pages) |
25 May 2022 | Confirmation statement made on 23 May 2022 with no updates (3 pages) |
18 February 2022 | Total exemption full accounts made up to 31 May 2021 (12 pages) |
25 May 2021 | Confirmation statement made on 23 May 2021 with no updates (3 pages) |
17 March 2021 | Unaudited abridged accounts made up to 31 May 2020 (10 pages) |
26 May 2020 | Confirmation statement made on 23 May 2020 with no updates (3 pages) |
10 February 2020 | Unaudited abridged accounts made up to 31 May 2019 (9 pages) |
23 May 2019 | Confirmation statement made on 23 May 2019 with no updates (3 pages) |
4 October 2018 | Unaudited abridged accounts made up to 31 May 2018 (9 pages) |
23 May 2018 | Confirmation statement made on 23 May 2018 with no updates (3 pages) |
5 October 2017 | Total exemption full accounts made up to 31 May 2017 (10 pages) |
5 October 2017 | Total exemption full accounts made up to 31 May 2017 (10 pages) |
26 May 2017 | Confirmation statement made on 23 May 2017 with updates (5 pages) |
26 May 2017 | Confirmation statement made on 23 May 2017 with updates (5 pages) |
17 November 2016 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
17 November 2016 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
26 May 2016 | Annual return made up to 26 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
26 May 2016 | Annual return made up to 26 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
14 September 2015 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
14 September 2015 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
19 June 2015 | Annual return made up to 26 May 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
19 June 2015 | Annual return made up to 26 May 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
5 September 2014 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
5 September 2014 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
16 June 2014 | Annual return made up to 26 May 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 26 May 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
7 August 2013 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
7 August 2013 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
7 June 2013 | Annual return made up to 26 May 2013 with a full list of shareholders (3 pages) |
7 June 2013 | Annual return made up to 26 May 2013 with a full list of shareholders (3 pages) |
22 January 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
22 January 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
25 June 2012 | Statement of capital following an allotment of shares on 25 June 2012
|
25 June 2012 | Statement of capital following an allotment of shares on 25 June 2012
|
21 June 2012 | Particulars of a mortgage or charge / charge no: 4 (10 pages) |
21 June 2012 | Particulars of a mortgage or charge / charge no: 4 (10 pages) |
31 May 2012 | Annual return made up to 26 May 2012 with a full list of shareholders (3 pages) |
31 May 2012 | Annual return made up to 26 May 2012 with a full list of shareholders (3 pages) |
28 April 2012 | Particulars of a mortgage or charge / charge no: 3 (11 pages) |
28 April 2012 | Particulars of a mortgage or charge / charge no: 3 (11 pages) |
12 August 2011 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
12 August 2011 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
12 August 2011 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
12 August 2011 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
26 May 2011 | Incorporation
|
26 May 2011 | Incorporation
|
26 May 2011 | Incorporation
|