Company Information for MFG COMMUNICATIONS LIMITED
UNIT 4A THEALE LAKES BUSINESS PARK MOULDEN WAY, SULHAMSTEAD, READING, BERKSHIRE, RG7 4GB,
|
Company Registration Number
06863348
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
MFG COMMUNICATIONS LIMITED | |
Legal Registered Office | |
UNIT 4A THEALE LAKES BUSINESS PARK MOULDEN WAY SULHAMSTEAD READING BERKSHIRE RG7 4GB Other companies in RG7 | |
Company Number | 06863348 | |
---|---|---|
Company ID Number | 06863348 | |
Date formed | 2009-03-30 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/03/2018 | |
Account next due | 31/12/2019 | |
Latest return | 30/03/2016 | |
Return next due | 27/04/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2020-04-07 22:16:46 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
MARILYN FLINDERS |
||
MARK STEPHEN FLINDERS |
||
SIMON JAMES RUSHE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN AKIN SALAKO |
Director | ||
JPCORS LIMITED |
Company Secretary | ||
JOHN PATRICK O'DONNELL |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MFG EDUCATION LIMITED | Company Secretary | 2009-04-21 | CURRENT | 2009-04-21 | Dissolved 2016-11-15 | |
MFG MEDIA LIMITED | Company Secretary | 2009-04-07 | CURRENT | 2009-04-07 | Dissolved 2016-12-27 | |
MFG UK LIMITED | Company Secretary | 2008-11-25 | CURRENT | 2008-11-25 | Active | |
MFG EDUCATION LIMITED | Director | 2009-04-21 | CURRENT | 2009-04-21 | Dissolved 2016-11-15 | |
MFG MEDIA LIMITED | Director | 2009-04-07 | CURRENT | 2009-04-07 | Dissolved 2016-12-27 | |
MFG UK LIMITED | Director | 2008-11-25 | CURRENT | 2008-11-25 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/03/19, WITH UPDATES | |
PSC04 | Change of details for Mr Simon James Rushe as a person with significant control on 2019-01-14 | |
CH01 | Director's details changed for Mr Simon James Rushe on 2019-01-14 | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 03/05/18 STATEMENT OF CAPITAL;GBP 4 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/03/18, WITH UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 04/05/17 STATEMENT OF CAPITAL;GBP 4 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/04/16 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 30/03/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/04/15 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 30/03/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Mark Stephen Flinders on 2015-02-02 | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/04/14 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 30/03/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 30/03/13 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN SALAKO | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 26/06/12 FROM Unit 19 Theale Lakes Business Park, Moulden Way Sulhamstead Reading Berkshire RG7 4GB England | |
AR01 | 30/03/12 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Simon James Rushe on 2011-12-16 | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 30/03/11 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 08/03/11 FROM 35 Greenfields Road Reading Berkshire RG2 8SG United Kingdom | |
AP01 | DIRECTOR APPOINTED MR JOHN SALAKO | |
SH01 | 20/09/10 STATEMENT OF CAPITAL GBP 4 | |
SH01 | 16/09/10 STATEMENT OF CAPITAL GBP 4 | |
RES01 | ADOPT ARTICLES 21/09/10 | |
AA | 31/03/10 TOTAL EXEMPTION FULL | |
AR01 | 30/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON RUSHE / 10/10/2009 | |
AA01 | CURREXT FROM 31/12/2009 TO 31/03/2010 | |
288a | DIRECTOR APPOINTED MR SIMON RUSHE | |
288b | APPOINTMENT TERMINATED DIRECTOR JOHN O'DONNELL | |
288b | APPOINTMENT TERMINATED SECRETARY JPCORS LIMITED | |
225 | CURRSHO FROM 31/03/2010 TO 31/12/2009 | |
288a | DIRECTOR APPOINTED MR MARK STEPHEN FLINDERS | |
288a | SECRETARY APPOINTED MRS MARILYN FLINDERS | |
287 | REGISTERED OFFICE CHANGED ON 02/04/2009 FROM 15 RYEISH GREEN COTTAGES HYDE END LANE SPENCERS WOOD READING BERKSHIRE RG7 1ET | |
88(2) | AD 30/03/09 GBP SI 1@1=1 GBP IC 1/2 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.54 | 92 |
MortgagesNumMortOutstanding | 0.31 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.24 | 92 |
This shows the max and average number of mortgages for companies with the same SIC code of 61900 - Other telecommunications activities
Creditors Due Within One Year | 2012-04-01 | £ 37,386 |
---|
Creditors and other liabilities
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MFG COMMUNICATIONS LIMITED
Called Up Share Capital | 2012-04-01 | £ 4 |
---|---|---|
Cash Bank In Hand | 2012-04-01 | £ 3,013 |
Current Assets | 2012-04-01 | £ 40,888 |
Debtors | 2012-04-01 | £ 37,875 |
Shareholder Funds | 2012-04-01 | £ 3,502 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (61900 - Other telecommunications activities) as MFG COMMUNICATIONS LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |