CHECK THE COMPANY
BROWSE
ABOUT
CONTACT US
Check the
MG DRAINAGE LIMITED
Company
MG DRAINAGE
Phone:
01442 211 967
A⁺
rating
KEY FINANCES
Year
2017
Assets
£351.53k
▼ £-72.44k (-17.09 %)
Cash
£203.82k
▲ £7.45k (3.80 %)
Liabilities
£9.59k
▲ £4.06k (73.40 %)
Net Worth
£341.94k
▼ £-76.5k (-18.28 %)
Download Balance Sheet for 2016-2017
REGISTRATION INFO
Check the company
UK
Brent
Company name
MG DRAINAGE LIMITED
Company number
03929972
Status
Active
Categroy
Private Limited Company
Date of Incorporation
21 Feb 2000
Age - 26 years
Home Country
United Kingdom
CONTACTS
Website
blockage.co.uk
Phones
01442 211 967
01923 661 097
07831 899 167
Registered Address
SOMERS BAKER PRINCE KURZ,
45 EALING ROAD,
WEMBLEY,
MIDDLESEX,
HA0 4BA
ECONOMIC ACTIVITIES
39000
Remediation activities and other waste management services
THIS BUSINESS IN SOCIAL MEDIA
Facebook
View
LAST EVENTS
23 Mar 2017
Total exemption full accounts made up to 30 June 2016
21 Mar 2017
Confirmation statement made on 21 February 2017 with updates
09 Mar 2016
Annual return made up to 21 February 2016 with full list of shareholders Statement of capital on 2016-03-09 GBP 4
See Also
MFT SERVICES LIMITED
MG BUILDERS (EAST ANGLIA) LIMITED
MG EMPOWER LIMITED
MG EXHIBITIONS LTD
MG FURNITURE MAKERS LIMITED
MG GRANITE LTD
Last update 2018
MG DRAINAGE LIMITED DIRECTORS
Rebecca Grant
Acting
PSC
Appointed
21 February 2000
Role
Secretary
Address
Midway, Bedmond Road, Abbots Langley, Hertfordshire, England, WD5 0QE
Name
GRANT, Rebecca
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%
Michael Grant
Acting
PSC
Appointed
21 February 2000
Occupation
Drain Clearance
Role
Director
Age
57
Nationality
British
Address
Midway, Bedmond Road, Abbots Langley, Hertfordshire, England, WD5 0QE
Country Of Residence
England
Name
GRANT, Michael
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%
HALLMARK SECRETARIES LIMITED
Resigned
Appointed
21 February 2000
Resigned
21 February 2000
Role
Nominee Secretary
Address
120 East Road, London, N1 6AA
Name
HALLMARK SECRETARIES LIMITED
HALLMARK REGISTRARS LIMITED
Resigned
Appointed
21 February 2000
Resigned
21 February 2000
Role
Nominee Director
Address
120 East Road, London, N1 6AA
Name
HALLMARK REGISTRARS LIMITED
REVIEWS
Check The Company
Excellent according to the company’s financial health.