-
MG MINI LIMITED - 6 Lancaster Way Lancaster Way, Ermine Business Park, Huntingdon, Cambridgeshire, United Kingdom
Company Information
- Company registration number
- 08824607
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 6 Lancaster Way Lancaster Way
- Ermine Business Park
- Huntingdon
- Cambridgeshire
- PE29 6XU 6 Lancaster Way Lancaster Way, Ermine Business Park, Huntingdon, Cambridgeshire, PE29 6XU UK
Management
- Managing Directors
- GEORGE, Michael Eric
- GEORGE, Michael Alexander
- STUMP, Jonathan Paul
- Company secretaries
- FARRELL, Karen Ann
Company Details
- Type of Business
- ltd
- Incorporated
- 2013-12-23
- Age Of Company 2013-12-23 10 years
- SIC/NACE
- 43999
Ownership
- Beneficial Owners
- Mick George Property Limited
- -
Jurisdiction Particularities
- Additional Status Details
- active
- Previous Names
- MICK GEORGE MINI LIMITED
- Filing of Accounts
- Due Date: 2024-06-30
- Last Date: 2022-09-30
- Annual Return
- Due Date: 2024-01-06
- Last Date: 2022-12-23
-
MG MINI LIMITED Company Description
- MG MINI LIMITED is a ltd registered in United Kingdom with the Company reg no 08824607. Its current trading status is "live". It was registered 2013-12-23. It was previously called MICK GEORGE MINI LIMITED. It has declared SIC or NACE codes as "43999". It has 3 directors and 1 secretary.It can be contacted at 6 Lancaster Way Lancaster Way .
Get MG MINI LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Mg Mini Limited - 6 Lancaster Way Lancaster Way, Ermine Business Park, Huntingdon, Cambridgeshire, United Kingdom
- 2013-12-23
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for MG MINI LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
legacy (2023-07-13) - AGREEMENT2
-
accounts-with-accounts-type-dormant (2023-07-13) - AA
-
legacy (2023-07-13) - PARENT_ACC
-
legacy (2023-07-13) - GUARANTEE2
-
confirmation-statement-with-updates (2023-01-27) - CS01
-
resolution (2023-01-04) - RESOLUTIONS
-
certificate-change-of-name-company (2023-01-03) - CERTNM
keyboard_arrow_right 2022
-
cessation-of-a-person-with-significant-control (2022-12-21) - PSC07
-
notification-of-a-person-with-significant-control (2022-12-21) - PSC02
-
accounts-with-accounts-type-dormant (2022-07-01) - AA
-
legacy (2022-07-01) - PARENT_ACC
-
legacy (2022-07-01) - GUARANTEE2
-
legacy (2022-07-01) - AGREEMENT2
-
confirmation-statement-with-no-updates (2022-01-05) - CS01
keyboard_arrow_right 2021
-
legacy (2021-06-03) - AGREEMENT2
-
legacy (2021-06-03) - GUARANTEE2
-
accounts-with-accounts-type-total-exemption-full (2021-06-03) - AA
-
confirmation-statement-with-no-updates (2021-03-11) - CS01
-
withdrawal-of-a-person-with-significant-control-statement (2021-11-25) - PSC09
-
notification-of-a-person-with-significant-control (2021-11-25) - PSC02
-
legacy (2021-06-03) - PARENT_ACC
keyboard_arrow_right 2020
-
confirmation-statement-with-no-updates (2020-01-22) - CS01
-
accounts-with-accounts-type-audit-exemption-subsiduary (2020-03-18) - AA
-
legacy (2020-03-18) - PARENT_ACC
-
legacy (2020-03-02) - AGREEMENT2
-
legacy (2020-03-02) - GUARANTEE2
-
mortgage-satisfy-charge-full (2020-03-27) - MR04
keyboard_arrow_right 2019
-
termination-director-company-with-name-termination-date (2019-01-15) - TM01
-
mortgage-create-with-deed-with-charles-court-order-extend-with-charge-number-charge-creation-date (2019-05-21) - MR01
-
change-account-reference-date-company-current-extended (2019-05-20) - AA01
-
accounts-with-accounts-type-audit-exemption-subsiduary (2019-03-26) - AA
-
legacy (2019-03-26) - PARENT_ACC
-
legacy (2019-03-12) - AGREEMENT2
-
legacy (2019-03-12) - GUARANTEE2
-
confirmation-statement-with-no-updates (2019-01-04) - CS01
-
appoint-person-secretary-company-with-name-date (2019-01-09) - AP03
keyboard_arrow_right 2018
-
accounts-with-accounts-type-audit-exemption-subsiduary (2018-04-18) - AA
-
legacy (2018-04-18) - GUARANTEE2
-
resolution (2018-04-09) - RESOLUTIONS
-
legacy (2018-04-04) - PARENT_ACC
-
legacy (2018-04-04) - GUARANTEE2
-
legacy (2018-03-20) - PARENT_ACC
-
legacy (2018-04-18) - AGREEMENT2
-
confirmation-statement-with-no-updates (2018-01-25) - CS01
-
legacy (2018-03-20) - GUARANTEE2
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-01-04) - CS01
-
change-person-director-company-with-change-date (2017-01-04) - CH01
-
accounts-with-accounts-type-full (2017-02-28) - AA
keyboard_arrow_right 2016
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-07-30) - MR01
-
accounts-with-accounts-type-total-exemption-full (2016-01-07) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-01-07) - AR01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-12-21) - AA
-
change-account-reference-date-company-previous-shortened (2015-12-22) - AA01
-
change-registered-office-address-company-with-date-old-address-new-address (2015-11-27) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-03-17) - AR01
keyboard_arrow_right 2013
-
termination-director-company-with-name (2013-12-23) - TM01
-
capital-allotment-shares (2013-12-24) - SH01
-
change-person-director-company-with-change-date (2013-12-24) - CH01
-
appoint-person-director-company-with-name (2013-12-23) - AP01
-
incorporation-company (2013-12-23) - NEWINC
-
change-registered-office-address-company-with-date-old-address (2013-12-24) - AD01