M.G INSURANCE CONSULTANTS LIMITED

Register to unlock more data on OkredoRegister

M.G INSURANCE CONSULTANTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03315805

Incorporation date

10/02/1997

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Staley House, Hassall Street, Stalybridge, Cheshire SK15 2LFCopy
copy info iconCopy
See on map
Latest events (Record since 10/02/1997)
dot icon15/04/2026
Termination of appointment of Simon Christopher Bland as a director on 2026-03-18
dot icon01/04/2026
Termination of appointment of Marc Coster as a director on 2026-02-28
dot icon05/02/2026
Confirmation statement made on 2026-02-03 with no updates
dot icon29/10/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon29/10/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon29/10/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon29/10/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon10/10/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon15/08/2025
Appointment of Mr Alistair Charles Peel as a secretary on 2025-07-31
dot icon14/08/2025
Termination of appointment of Eliot James Powell as a director on 2025-07-31
dot icon18/03/2025
Director's details changed for Mr Eliot James Powell on 2024-12-20
dot icon10/02/2025
Confirmation statement made on 2025-02-03 with no updates
dot icon23/01/2025
Appointment of Mr Eliot James Powell as a director on 2024-12-20
dot icon30/09/2024
Accounts for a small company made up to 2023-12-31
dot icon01/02/2024
Confirmation statement made on 2024-01-31 with no updates
dot icon18/08/2023
Accounts for a small company made up to 2022-12-31
dot icon02/02/2023
Confirmation statement made on 2023-01-31 with updates
dot icon21/06/2022
Statement of company's objects
dot icon15/06/2022
Resolutions
dot icon15/06/2022
Memorandum and Articles of Association
dot icon07/06/2022
Termination of appointment of Mgic Holdings Limited as a secretary on 2022-05-31
dot icon07/06/2022
Termination of appointment of Michael Allan Bond as a director on 2022-05-31
dot icon07/06/2022
Appointment of John David Page as a director on 2022-05-31
dot icon07/06/2022
Appointment of Craig Arthur Seed as a director on 2022-05-31
dot icon07/06/2022
Appointment of Mr Simon Christopher Bland as a director on 2022-05-31
dot icon06/06/2022
Current accounting period extended from 2022-10-31 to 2022-12-31
dot icon23/03/2022
Director's details changed for Mr Michael Allan Bond on 2022-03-23
dot icon02/03/2022
Cessation of Michael Allan Bond as a person with significant control on 2022-03-02
dot icon02/03/2022
Notification of Mgic Holdings Limited as a person with significant control on 2022-03-02
dot icon22/02/2022
Accounts for a small company made up to 2021-10-31
dot icon16/02/2022
Confirmation statement made on 2022-01-31 with no updates
dot icon04/11/2021
Termination of appointment of Phillip William David Lees as a director on 2021-11-04
dot icon03/05/2021
Accounts for a small company made up to 2020-10-31
dot icon10/02/2021
Confirmation statement made on 2021-01-31 with no updates
dot icon09/04/2020
Accounts for a small company made up to 2019-10-31
dot icon07/02/2020
Confirmation statement made on 2020-01-31 with no updates
dot icon25/03/2019
Accounts for a small company made up to 2018-10-31
dot icon07/02/2019
Confirmation statement made on 2019-01-31 with no updates
dot icon10/09/2018
Appointment of Mr Phillip William David Lees as a director on 2018-09-01
dot icon02/05/2018
Accounts for a small company made up to 2017-10-31
dot icon05/02/2018
Confirmation statement made on 2018-01-31 with no updates
dot icon05/06/2017
Accounts for a small company made up to 2016-10-31
dot icon03/02/2017
Confirmation statement made on 2017-01-31 with updates
dot icon13/05/2016
Accounts for a small company made up to 2015-10-31
dot icon02/02/2016
Annual return made up to 2016-01-31 with full list of shareholders
dot icon01/05/2015
Accounts for a small company made up to 2014-10-31
dot icon13/02/2015
Annual return made up to 2015-01-31 with full list of shareholders
dot icon31/07/2014
Current accounting period extended from 2014-07-31 to 2014-10-31
dot icon18/03/2014
Accounts for a small company made up to 2013-07-31
dot icon10/02/2014
Annual return made up to 2014-01-31 with full list of shareholders
dot icon06/02/2013
Annual return made up to 2013-01-31 with full list of shareholders
dot icon10/01/2013
Accounts for a small company made up to 2012-07-31
dot icon01/03/2012
Annual return made up to 2012-01-31 with full list of shareholders
dot icon24/01/2012
Accounts for a small company made up to 2011-07-31
dot icon13/10/2011
Appointment of Mgic Holdings Limited as a secretary
dot icon13/10/2011
Termination of appointment of Jacqueline Bond as a director
dot icon13/10/2011
Termination of appointment of Jacqueline Bond as a secretary
dot icon03/08/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon03/08/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon15/02/2011
Accounts for a small company made up to 2010-07-31
dot icon31/01/2011
Annual return made up to 2011-01-31 with full list of shareholders
dot icon04/02/2010
Annual return made up to 2010-01-31 with full list of shareholders
dot icon04/02/2010
Secretary's details changed for Jacqueline Anne Bond on 2009-10-31
dot icon04/02/2010
Director's details changed for Michael Allan Bond on 2009-10-31
dot icon04/02/2010
Director's details changed for Jacqueline Anne Bond on 2009-10-31
dot icon01/02/2010
Accounts for a small company made up to 2009-07-31
dot icon09/02/2009
Return made up to 31/01/09; full list of members
dot icon27/11/2008
Accounts for a small company made up to 2008-07-31
dot icon15/02/2008
Return made up to 31/01/08; full list of members
dot icon22/01/2008
Accounts for a small company made up to 2007-07-31
dot icon11/04/2007
Accounts for a small company made up to 2006-07-31
dot icon01/02/2007
Return made up to 31/01/07; full list of members
dot icon04/01/2007
Director resigned
dot icon06/03/2006
Accounts for a small company made up to 2005-07-31
dot icon03/03/2006
Return made up to 31/01/06; full list of members
dot icon06/06/2005
Accounts for a small company made up to 2004-07-31
dot icon21/04/2005
Director resigned
dot icon22/02/2005
Return made up to 31/01/05; full list of members
dot icon19/02/2004
Accounts for a small company made up to 2003-07-31
dot icon18/02/2004
Return made up to 31/01/04; full list of members
dot icon27/04/2003
Accounts for a small company made up to 2002-07-31
dot icon23/01/2003
Return made up to 31/01/03; full list of members
dot icon17/04/2002
Accounts for a small company made up to 2001-07-31
dot icon27/01/2002
Return made up to 31/01/02; full list of members
dot icon13/11/2001
New director appointed
dot icon30/08/2001
New director appointed
dot icon20/02/2001
Accounts for a small company made up to 2000-07-31
dot icon07/02/2001
Return made up to 31/01/01; full list of members
dot icon11/01/2001
Particulars of mortgage/charge
dot icon16/05/2000
Full accounts made up to 1999-07-31
dot icon10/02/2000
Return made up to 03/02/00; full list of members
dot icon09/11/1999
Director resigned
dot icon09/11/1999
New secretary appointed;new director appointed
dot icon09/11/1999
Secretary resigned
dot icon17/02/1999
Return made up to 10/02/99; no change of members
dot icon31/12/1998
Particulars of mortgage/charge
dot icon14/12/1998
Full accounts made up to 1998-07-31
dot icon24/06/1998
Registered office changed on 24/06/98 from: burnedge view 75 kingsway rochdale lancashire OL16 5HN
dot icon10/03/1998
Return made up to 10/02/98; full list of members
dot icon29/08/1997
Accounting reference date extended from 28/02/98 to 31/07/98
dot icon27/08/1997
Certificate of change of name
dot icon12/08/1997
Director resigned
dot icon12/08/1997
Secretary resigned
dot icon12/08/1997
New secretary appointed
dot icon12/08/1997
New director appointed
dot icon12/08/1997
New director appointed
dot icon21/02/1997
Registered office changed on 21/02/97 from: 788-790 finchley road london NW11 7UR
dot icon10/02/1997
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

17
2021
change arrow icon0 % *

* during past year

Cash in Bank

£1,615,137.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
03/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
17
1.79M
-
0.00
1.62M
-
2021
17
1.79M
-
0.00
1.62M
-

Employees

2021

Employees

17 Ascended- *

Net Assets(GBP)

1.79M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.62M £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Seed, Craig Arthur
Director
31/05/2022 - 04/03/2025
66
Page, John David
Director
31/05/2022 - Present
46
Bland, Simon Christopher
Director
31/05/2022 - 18/03/2026
85
Lane, Jeffrey
Director
01/11/2001 - 07/03/2005
2
Molloy, Glynn
Director
10/02/1997 - 29/10/1999
6

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

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About M.G INSURANCE CONSULTANTS LIMITED

M.G INSURANCE CONSULTANTS LIMITED is an(a) Active company incorporated on 10/02/1997 with the registered office located at Staley House, Hassall Street, Stalybridge, Cheshire SK15 2LF. There are currently 2 active directors according to the latest confirmation statement. Number of employees 17 according to last financial statements.

Frequently Asked Questions

What is the current status of M.G INSURANCE CONSULTANTS LIMITED?

toggle

M.G INSURANCE CONSULTANTS LIMITED is currently Active. It was registered on 10/02/1997 .

Where is M.G INSURANCE CONSULTANTS LIMITED located?

toggle

M.G INSURANCE CONSULTANTS LIMITED is registered at Staley House, Hassall Street, Stalybridge, Cheshire SK15 2LF.

What does M.G INSURANCE CONSULTANTS LIMITED do?

toggle

M.G INSURANCE CONSULTANTS LIMITED operates in the Activities of insurance agents and brokers (66.22 - SIC 2007) sector.

How many employees does M.G INSURANCE CONSULTANTS LIMITED have?

toggle

M.G INSURANCE CONSULTANTS LIMITED had 17 employees in 2021.

What is the latest filing for M.G INSURANCE CONSULTANTS LIMITED?

toggle

The latest filing was on 15/04/2026: Termination of appointment of Simon Christopher Bland as a director on 2026-03-18.