Company NameMGHJ Holdings Limited
DirectorsYvonne Michelle Black and Peter John Keenan
Company StatusActive
Company Number10114423
CategoryPrivate Limited Company
Incorporation Date10 April 2016(8 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5155Wholesale of chemical products
SIC 46750Wholesale of chemical products
Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMiss Yvonne Michelle Black
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Riverside 4 Melbourne Street
Stalybridge
Greater Manchester
SK15 2JE
Director NameMr Peter John Keenan
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Riverside 4 Melbourne Street
Stalybridge
Greater Manchester
SK15 2JE

Location

Registered AddressUnit 2a East Tame Business Park
Rexcine Way
Hyde
Greater Manchester
SK14 4GX
RegionNorth West
ConstituencyStalybridge and Hyde
CountyGreater Manchester
WardHyde Newton
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due29 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End29 April

Returns

Latest Return9 April 2024 (1 week, 4 days ago)
Next Return Due23 April 2025 (1 year from now)

Filing History

28 April 2023Micro company accounts made up to 30 April 2022 (4 pages)
24 April 2023Confirmation statement made on 9 April 2023 with updates (5 pages)
24 April 2023Cessation of Yvonne Michelle Black as a person with significant control on 10 April 2022 (1 page)
24 April 2023Change of details for Mr Peter John Keenan as a person with significant control on 10 April 2022 (2 pages)
31 January 2023Previous accounting period shortened from 30 April 2022 to 29 April 2022 (1 page)
11 April 2022Confirmation statement made on 9 April 2022 with updates (5 pages)
3 November 2021Accounts for a dormant company made up to 30 April 2021 (2 pages)
21 October 2021Memorandum and Articles of Association (12 pages)
21 October 2021Change of share class name or designation (2 pages)
21 October 2021Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
21 October 2021Change of share class name or designation (2 pages)
21 October 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
18 October 2021Particulars of variation of rights attached to shares (2 pages)
27 September 2021Statement of capital following an allotment of shares on 23 July 2021
  • GBP 200
(3 pages)
27 September 2021Statement of capital following an allotment of shares on 23 July 2021
  • GBP 50
(3 pages)
14 April 2021Confirmation statement made on 9 April 2021 with updates (4 pages)
14 April 2021Registered office address changed from The Riverside 4 Melbourne Street Stalybridge Greater Manchester SK15 2JE England to Unit 2a East Tame Business Park Rexcine Way Hyde Greater Manchester SK14 4GX on 14 April 2021 (1 page)
28 January 2021Accounts for a dormant company made up to 30 April 2020 (2 pages)
9 April 2020Confirmation statement made on 9 April 2020 with updates (4 pages)
18 December 2019Accounts for a dormant company made up to 30 April 2019 (2 pages)
11 September 2019Director's details changed for Miss Yvonne Michelle Black on 11 September 2019 (2 pages)
11 September 2019Director's details changed for Mr Peter John Keenan on 11 September 2019 (2 pages)
11 September 2019Change of details for Miss Yvonne Michelle Black as a person with significant control on 1 September 2019 (2 pages)
11 September 2019Registered office address changed from C/O Abc Accounting Services Ltd the Manor House 2 Market Place Mottram Hyde Greater Manchester SK14 6JD England to The Riverside 4 Melbourne Street Stalybridge Greater Manchester SK15 2JE on 11 September 2019 (1 page)
11 September 2019Change of details for Mr Peter John Keenan as a person with significant control on 1 September 2019 (2 pages)
10 April 2019Confirmation statement made on 9 April 2019 with updates (4 pages)
3 September 2018Accounts for a dormant company made up to 30 April 2018 (2 pages)
9 April 2018Confirmation statement made on 9 April 2018 with updates (4 pages)
13 December 2017Accounts for a dormant company made up to 30 April 2017 (2 pages)
20 April 2017Confirmation statement made on 9 April 2017 with updates (6 pages)
20 April 2017Confirmation statement made on 9 April 2017 with updates (6 pages)
10 April 2016Incorporation
Statement of capital on 2016-04-10
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
10 April 2016Incorporation
Statement of capital on 2016-04-10
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)