M.G SUPPLIERS LTD

Register to unlock more data on OkredoRegister

M.G SUPPLIERS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

13129499

Incorporation date

12/01/2021

Size

Total Exemption Full

Contacts

Registered address

Registered address

4385, 13129499 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 30/12/2022)
dot icon13/04/2026
Registered office address changed to PO Box 4385, 13129499 - Companies House Default Address, Cardiff, CF14 8LH on 2026-04-13
dot icon13/04/2026
Address of officer Miss Marie Kicova changed to 13129499 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2026-04-13
dot icon13/04/2026
Address of person with significant control Miss Marie Kicova changed to 13129499 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2026-04-13
dot icon16/04/2024
Compulsory strike-off action has been suspended
dot icon27/02/2024
First Gazette notice for compulsory strike-off
dot icon19/10/2023
Appointment of Miss Marie Kicova as a director on 2023-10-10
dot icon17/10/2023
Cessation of Michael Gregory as a person with significant control on 2023-10-09
dot icon17/10/2023
Termination of appointment of Michael Gregory as a director on 2023-10-10
dot icon30/08/2023
Appointment of Mr Michael Gregory as a director on 2023-08-24
dot icon30/08/2023
Termination of appointment of Marie Kicova as a director on 2023-08-24
dot icon30/08/2023
Notification of Michael Gregory as a person with significant control on 2023-08-24
dot icon30/08/2023
Confirmation statement made on 2023-08-30 with no updates
dot icon23/08/2023
Appointment of Miss Marie Kicova as a director on 2023-08-10
dot icon23/08/2023
Termination of appointment of Michael Gregory as a director on 2023-08-10
dot icon23/08/2023
Notification of Marie Kicova as a person with significant control on 2023-08-10
dot icon23/08/2023
Cessation of Michael Gregory as a person with significant control on 2023-08-10
dot icon18/04/2023
Confirmation statement made on 2023-04-18 with updates
dot icon17/04/2023
Registered office address changed from Unit 8C R37 St. James's Road Blackburn BB1 8ET England to 63/66 Hatton Garden, Fifth Floor Suite 23, London, Hatton Garden London EC1N 8LE on 2023-04-17
dot icon19/02/2023
Certificate of change of name
dot icon16/02/2023
Appointment of Mr Michael Gregory as a director on 2023-02-17
dot icon16/02/2023
Confirmation statement made on 2022-12-07 with updates
dot icon16/02/2023
Notification of Michael Gregory as a person with significant control on 2023-02-17
dot icon15/02/2023
Cessation of Hadiqa Naseer as a person with significant control on 2023-02-16
dot icon10/02/2023
Registered office address changed from 5 Brayford Square London E1 0SG England to Unit 8C R37 St. James's Road Blackburn BB1 8ET on 2023-02-11
dot icon12/01/2023
Registered office address changed from 5 Aberdeen Terrace Bradford BD7 2EL England to 5 Brayford Square London E1 0SG on 2023-01-13
dot icon10/01/2023
Notification of Hadiqa Naseer as a person with significant control on 2022-11-10
dot icon10/01/2023
Cessation of Adnan Ahmed as a person with significant control on 2022-11-10
dot icon10/01/2023
Termination of appointment of Adnan Ahmed as a director on 2022-11-10
dot icon30/12/2022
Registered office address changed from 281a Legrams Lane Bradford BD7 2HH England to 5 Aberdeen Terrace Bradford BD7 2EL on 2022-12-30
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£25,874.00

Confirmation

dot iconLast made up date
31/01/2022
dot iconNext confirmation date
30/08/2024
dot iconLast change occurred
31/01/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2022
dot iconNext account date
31/01/2023
dot iconNext due on
31/10/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
3.27K
-
0.00
25.87K
-
2022
0
3.27K
-
0.00
25.87K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

3.27K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

25.87K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Adnan Ahmed
Director
04/12/2021 - 10/11/2022
37
Kicova, Marie
Director
12/01/2021 - 03/12/2021
-
Kicova, Marie
Director
10/08/2023 - 24/08/2023
-
Kicova, Marie
Director
10/10/2023 - Present
-
Mr Michael Gregory
Director
17/02/2023 - 10/08/2023
-

Persons with Significant Control

11
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About M.G SUPPLIERS LTD

M.G SUPPLIERS LTD is an(a) Active company incorporated on 12/01/2021 with the registered office located at 4385, 13129499 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of M.G SUPPLIERS LTD?

toggle

M.G SUPPLIERS LTD is currently Active. It was registered on 12/01/2021 .

Where is M.G SUPPLIERS LTD located?

toggle

M.G SUPPLIERS LTD is registered at 4385, 13129499 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does M.G SUPPLIERS LTD do?

toggle

M.G SUPPLIERS LTD operates in the Non-specialised wholesale of food beverages and tobacco (46.39 - SIC 2007) sector.

What is the latest filing for M.G SUPPLIERS LTD?

toggle

The latest filing was on 13/04/2026: Registered office address changed to PO Box 4385, 13129499 - Companies House Default Address, Cardiff, CF14 8LH on 2026-04-13.