BETA MGL LIMITED

Register to unlock more data on OkredoRegister

BETA MGL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02894915

Incorporation date

04/02/1994

Size

Dormant

Contacts

Registered address

Registered address

3rd Floor The Porter Building, 1 Brunel Way, Slough, Berkshire SL1 1FQCopy
copy info iconCopy
See on map
Latest events (Record since 04/02/1994)
dot icon04/11/2025
Confirmation statement made on 2025-10-20 with no updates
dot icon03/10/2025
Accounts for a dormant company made up to 2024-12-31
dot icon04/11/2024
Confirmation statement made on 2024-10-20 with no updates
dot icon07/10/2024
Accounts for a dormant company made up to 2023-12-31
dot icon31/10/2023
Confirmation statement made on 2023-10-20 with no updates
dot icon05/10/2023
Accounts for a dormant company made up to 2022-12-31
dot icon01/11/2022
Confirmation statement made on 2022-10-20 with no updates
dot icon01/10/2022
Accounts for a dormant company made up to 2021-12-31
dot icon25/10/2021
Confirmation statement made on 2021-10-20 with no updates
dot icon29/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon11/02/2021
Appointment of Mr Michael Joseph Pellegrino as a director on 2021-02-01
dot icon12/11/2020
Director's details changed for Mr Prashant Bapna on 2020-10-26
dot icon06/11/2020
Confirmation statement made on 2020-10-20 with no updates
dot icon03/11/2020
Accounts for a dormant company made up to 2019-12-31
dot icon06/05/2020
Change of details for Mattel Uk Limited as a person with significant control on 2020-04-27
dot icon27/04/2020
Registered office address changed from The Porter Building 1 Brunel Way Slough Berkshire SL1 1FQ England to 3rd Floor the Porter Building 1 Brunel Way Slough Berkshire SL1 1FQ on 2020-04-27
dot icon21/04/2020
Change of details for Mattel Uk Limited as a person with significant control on 2020-04-06
dot icon08/04/2020
Director's details changed for Mr Prashant Bapna on 2020-04-06
dot icon06/04/2020
Registered office address changed from Mattel House Vanwall Business Park Vanwall Road Maidenhead Berkshire SL6 4UB to The Porter Building 1 Brunel Way Slough Berkshire SL1 1FQ on 2020-04-06
dot icon29/10/2019
Confirmation statement made on 2019-10-20 with updates
dot icon05/10/2019
Accounts for a dormant company made up to 2018-12-31
dot icon29/08/2019
Director's details changed for Mr Prashant Bapna on 2019-08-21
dot icon21/01/2019
Termination of appointment of Dean William Ikin as a director on 2019-01-11
dot icon18/01/2019
Appointment of Mr Prashant Bapna as a director on 2019-01-11
dot icon24/10/2018
Confirmation statement made on 2018-10-20 with no updates
dot icon04/10/2018
Full accounts made up to 2017-12-31
dot icon11/04/2018
Termination of appointment of Wendy Elizabeth Hill as a director on 2018-04-03
dot icon04/01/2018
Termination of appointment of Dominic Julian Geddes as a director on 2017-12-31
dot icon20/11/2017
Resolutions
dot icon16/11/2017
Change of name notice
dot icon14/11/2017
Director's details changed for Dean William Ikin on 2017-11-10
dot icon31/10/2017
Statement by Directors
dot icon31/10/2017
Statement of capital on 2017-10-31
dot icon31/10/2017
Solvency Statement dated 30/10/17
dot icon31/10/2017
Resolutions
dot icon23/10/2017
Confirmation statement made on 2017-10-20 with updates
dot icon03/10/2017
Full accounts made up to 2016-12-31
dot icon21/08/2017
Termination of appointment of Tiffani Lou Zack Magri as a director on 2017-08-16
dot icon20/01/2017
Statement of capital following an allotment of shares on 2016-12-20
dot icon12/01/2017
Statement of capital following an allotment of shares on 2016-12-20
dot icon01/12/2016
Director's details changed for Dean William Ikin on 2016-11-21
dot icon25/10/2016
Confirmation statement made on 2016-10-20 with updates
dot icon13/10/2016
Director's details changed for Wendy Elizabeth Hill on 2016-10-11
dot icon13/10/2016
Accounts for a dormant company made up to 2015-12-31
dot icon25/05/2016
Director's details changed for Michael Brian Hick on 2016-05-20
dot icon25/02/2016
Director's details changed for Dean William Ikin on 2016-02-22
dot icon03/11/2015
Annual return made up to 2015-10-20 with full list of shareholders
dot icon04/10/2015
Accounts for a dormant company made up to 2014-12-31
dot icon21/10/2014
Annual return made up to 2014-10-20 with full list of shareholders
dot icon22/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon12/05/2014
Appointment of Ms Tiffani Lou Zack Magri as a director
dot icon16/04/2014
Termination of appointment of Andrew Paalborg as a director
dot icon28/10/2013
Annual return made up to 2013-10-20 with full list of shareholders
dot icon09/10/2013
Appointment of Michael Brian Hick as a director
dot icon16/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon10/09/2013
Director's details changed for Mr Dominic Julian Geddes on 2013-09-02
dot icon10/09/2013
Secretary's details changed for Sukhjiwan Kaur Tung on 2013-09-02
dot icon01/08/2013
Appointment of Andrew M Paalborg as a director
dot icon14/06/2013
Appointment of Wendy Elizabeth Hill as a director
dot icon10/04/2013
Termination of appointment of Geoffrey Walker as a director
dot icon01/11/2012
Annual return made up to 2012-10-20 with full list of shareholders
dot icon24/08/2012
Accounts for a dormant company made up to 2011-12-31
dot icon17/01/2012
Termination of appointment of Erica Zubriski as a director
dot icon03/11/2011
Annual return made up to 2011-10-20 with full list of shareholders
dot icon05/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon05/09/2011
Termination of appointment of David Allmark as a director
dot icon17/08/2011
Appointment of Dean William Ikin as a director
dot icon07/03/2011
Appointment of Geoffrey Hulbert Walker as a director
dot icon03/03/2011
Termination of appointment of David Traughber as a director
dot icon08/12/2010
Resolutions
dot icon26/10/2010
Annual return made up to 2010-10-20 with full list of shareholders
dot icon21/10/2010
Director's details changed for David Cleve Traughber on 2010-03-17
dot icon09/08/2010
Accounts for a dormant company made up to 2009-12-31
dot icon12/04/2010
Director's details changed for David Cleve Traughber on 2010-03-17
dot icon27/10/2009
Annual return made up to 2009-10-20 with full list of shareholders
dot icon23/07/2009
Accounts for a dormant company made up to 2008-12-31
dot icon08/07/2009
Director's change of particulars / david allmark / 06/07/2009
dot icon21/05/2009
Appointment terminated director jacqueline jordan
dot icon21/05/2009
Director appointed erica marilyn zubriski
dot icon30/10/2008
Return made up to 20/10/08; full list of members
dot icon27/10/2008
Accounts for a dormant company made up to 2007-12-31
dot icon10/04/2008
Appointment terminated director sandeep reddy
dot icon10/04/2008
Director appointed david cleve traughber
dot icon15/02/2008
Accounts for a dormant company made up to 2006-12-31
dot icon15/01/2008
New director appointed
dot icon01/11/2007
Return made up to 20/10/07; full list of members
dot icon24/10/2007
Director resigned
dot icon10/03/2007
Return made up to 04/02/07; full list of members
dot icon10/03/2007
Secretary's particulars changed
dot icon10/03/2007
Secretary's particulars changed
dot icon05/10/2006
Full accounts made up to 2005-12-31
dot icon10/07/2006
New director appointed
dot icon10/07/2006
Director resigned
dot icon07/03/2006
Return made up to 04/02/06; full list of members
dot icon08/11/2005
Full accounts made up to 2004-12-31
dot icon28/07/2005
Secretary resigned
dot icon28/07/2005
New secretary appointed
dot icon23/02/2005
Return made up to 04/02/05; full list of members
dot icon08/09/2004
Full accounts made up to 2003-12-31
dot icon08/09/2004
New director appointed
dot icon19/08/2004
Director resigned
dot icon12/02/2004
Return made up to 04/02/04; full list of members
dot icon09/12/2003
Director resigned
dot icon09/12/2003
New director appointed
dot icon09/12/2003
New director appointed
dot icon08/10/2003
Full accounts made up to 2002-12-31
dot icon28/02/2003
Auditor's resignation
dot icon14/02/2003
Return made up to 04/02/03; full list of members
dot icon26/11/2002
Resolutions
dot icon20/09/2002
Full accounts made up to 2001-12-31
dot icon18/02/2002
Return made up to 04/02/02; full list of members
dot icon29/10/2001
Full accounts made up to 2000-12-31
dot icon14/08/2001
New director appointed
dot icon03/07/2001
New director appointed
dot icon25/06/2001
Director resigned
dot icon02/05/2001
Director resigned
dot icon02/05/2001
Director resigned
dot icon07/03/2001
Return made up to 04/02/01; full list of members
dot icon02/11/2000
Full accounts made up to 1999-12-31
dot icon05/07/2000
New secretary appointed
dot icon12/06/2000
New director appointed
dot icon12/06/2000
Registered office changed on 12/06/00 from: meridian west leicester LE3 2WT
dot icon12/06/2000
New director appointed
dot icon09/06/2000
Director resigned
dot icon09/06/2000
Secretary resigned
dot icon14/02/2000
Return made up to 04/02/00; full list of members
dot icon21/09/1999
Certificate of re-registration from Public Limited Company to Private
dot icon21/09/1999
Re-registration of Memorandum and Articles
dot icon21/09/1999
Application for reregistration from PLC to private
dot icon21/09/1999
Resolutions
dot icon21/09/1999
Resolutions
dot icon09/08/1999
Director resigned
dot icon04/08/1999
Full accounts made up to 1998-12-31
dot icon22/02/1999
Return made up to 04/02/99; full list of members
dot icon25/11/1998
Director resigned
dot icon05/11/1998
New director appointed
dot icon04/08/1998
Full accounts made up to 1997-12-31
dot icon05/06/1998
New director appointed
dot icon02/04/1998
Director resigned
dot icon23/02/1998
Return made up to 04/02/98; full list of members
dot icon27/07/1997
Full accounts made up to 1996-12-31
dot icon11/03/1997
New director appointed
dot icon11/03/1997
Director resigned
dot icon13/02/1997
Return made up to 04/02/97; full list of members
dot icon03/09/1996
Director's particulars changed
dot icon06/08/1996
New director appointed
dot icon06/08/1996
Full accounts made up to 1995-12-31
dot icon13/04/1996
Return made up to 04/02/96; full list of members
dot icon04/04/1996
Director resigned
dot icon14/12/1995
Director resigned;new director appointed
dot icon08/11/1995
Secretary resigned;new secretary appointed
dot icon02/08/1995
Full accounts made up to 1994-12-31
dot icon15/05/1995
Ad 29/12/94--------- £ si 58640626@1
dot icon15/05/1995
Resolutions
dot icon15/05/1995
Resolutions
dot icon15/05/1995
Resolutions
dot icon15/05/1995
£ nc 50000/70000000 29/12/94
dot icon09/03/1995
Location of register of members (non legible)
dot icon22/02/1995
Return made up to 04/02/95; full list of members
dot icon18/07/1994
New director appointed
dot icon18/07/1994
New director appointed
dot icon15/07/1994
Director resigned;new director appointed
dot icon15/07/1994
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon22/06/1994
Registered office changed on 22/06/94 from: hackwood secretaries LIMITED barrington house 59-67 gresham st london EC2V 7JA
dot icon22/06/1994
Accounting reference date notified as 31/12
dot icon22/06/1994
Ad 14/06/94--------- £ si 49998@1=49998 £ ic 2/50000
dot icon22/06/1994
Resolutions
dot icon14/06/1994
Certificate of authorisation to commence business and borrow
dot icon14/06/1994
Application to commence business
dot icon14/06/1994
Certificate of change of name
dot icon04/02/1994
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
20/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

35
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Downs, Kevin
Director
21/07/1996 - 29/03/2000
27
Allmark, David
Director
13/01/2008 - 14/08/2011
52
Allmark, David
Director
29/03/2000 - 20/05/2001
52
HACKWOOD SECRETARIES LIMITED
Nominee Director
03/02/1994 - 14/06/1994
1312
HACKWOOD SECRETARIES LIMITED
Nominee Secretary
03/02/1994 - 14/06/1994
1312

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BETA MGL LIMITED

BETA MGL LIMITED is an(a) Active company incorporated on 04/02/1994 with the registered office located at 3rd Floor The Porter Building, 1 Brunel Way, Slough, Berkshire SL1 1FQ. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BETA MGL LIMITED?

toggle

BETA MGL LIMITED is currently Active. It was registered on 04/02/1994 .

Where is BETA MGL LIMITED located?

toggle

BETA MGL LIMITED is registered at 3rd Floor The Porter Building, 1 Brunel Way, Slough, Berkshire SL1 1FQ.

What does BETA MGL LIMITED do?

toggle

BETA MGL LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for BETA MGL LIMITED?

toggle

The latest filing was on 04/11/2025: Confirmation statement made on 2025-10-20 with no updates.