M.H.G. DESIGN LIMITED

Register to unlock more data on OkredoRegister

M.H.G. DESIGN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03196560

Incorporation date

09/05/1996

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Elliot Woolfe & Rose Limited, Devonshire House, 582 Honeypot Lane, Stanmore, Middlesex HA7 1JSCopy
copy info iconCopy
See on map
Latest events (Record since 09/05/1996)
dot icon26/02/2026
Micro company accounts made up to 2025-05-31
dot icon02/06/2025
Confirmation statement made on 2025-04-30 with no updates
dot icon27/02/2025
Micro company accounts made up to 2024-05-31
dot icon30/06/2024
Registered office address changed from Elizabeth House 8th Floor 54 -58 High Street Edgware Middlesex HA8 7TT United Kingdom to C/O Elliot Woolfe & Rose Limited Devonshire House, 582 Honeypot Lane Stanmore Middlesex HA7 1JS on 2024-06-30
dot icon30/04/2024
Confirmation statement made on 2024-04-30 with no updates
dot icon28/02/2024
Micro company accounts made up to 2023-05-31
dot icon24/07/2023
Registered office address changed from Banbury House 121 Stonegrove Edgware Middlesex HA8 7TJ to Elizabeth House 8th Floor 54 -58 High Street Edgware Middlesex HA8 7TT on 2023-07-24
dot icon08/06/2023
Confirmation statement made on 2023-06-08 with updates
dot icon22/05/2023
Confirmation statement made on 2023-05-09 with no updates
dot icon24/02/2023
Total exemption full accounts made up to 2022-05-31
dot icon20/05/2022
Confirmation statement made on 2022-05-09 with no updates
dot icon28/02/2022
Total exemption full accounts made up to 2021-05-31
dot icon04/07/2021
Confirmation statement made on 2021-05-09 with no updates
dot icon27/05/2021
Total exemption full accounts made up to 2020-05-31
dot icon12/06/2020
Confirmation statement made on 2020-05-09 with no updates
dot icon28/02/2020
Total exemption full accounts made up to 2019-05-31
dot icon10/06/2019
Confirmation statement made on 2019-05-09 with no updates
dot icon28/02/2019
Total exemption full accounts made up to 2018-05-31
dot icon05/07/2018
Confirmation statement made on 2018-05-09 with updates
dot icon30/05/2018
Statement of capital following an allotment of shares on 2017-05-23
dot icon28/02/2018
Total exemption full accounts made up to 2017-05-31
dot icon29/09/2017
Secretary's details changed for Louise Marie Ord on 2015-08-29
dot icon30/05/2017
Confirmation statement made on 2017-05-09 with updates
dot icon28/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon19/05/2016
Annual return made up to 2016-05-09 with full list of shareholders
dot icon28/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon20/05/2015
Annual return made up to 2015-05-09 with full list of shareholders
dot icon25/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon05/06/2014
Annual return made up to 2014-05-09 with full list of shareholders
dot icon05/06/2014
Secretary's details changed for Louise Marie Ord on 2014-01-01
dot icon31/03/2014
Director's details changed for Michael Mathew Rice on 2014-01-25
dot icon26/03/2014
Satisfaction of charge 1 in full
dot icon25/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon21/06/2013
Annual return made up to 2013-05-09 with full list of shareholders
dot icon19/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon29/06/2012
Annual return made up to 2012-05-09 with full list of shareholders
dot icon02/03/2012
Total exemption small company accounts made up to 2011-05-31
dot icon17/06/2011
Annual return made up to 2011-05-09 with full list of shareholders
dot icon01/03/2011
Total exemption small company accounts made up to 2010-05-31
dot icon19/06/2010
Annual return made up to 2010-05-09 with full list of shareholders
dot icon18/06/2010
Director's details changed for Michael Mathew Rice on 2010-05-09
dot icon01/03/2010
Total exemption small company accounts made up to 2009-05-31
dot icon22/06/2009
Return made up to 09/05/09; full list of members
dot icon17/03/2009
Total exemption small company accounts made up to 2008-05-31
dot icon13/06/2008
Return made up to 09/05/08; full list of members
dot icon01/04/2008
Total exemption small company accounts made up to 2007-05-31
dot icon10/08/2007
Return made up to 09/05/07; full list of members
dot icon10/08/2007
Director's particulars changed
dot icon07/06/2007
Total exemption small company accounts made up to 2006-05-31
dot icon06/07/2006
Return made up to 09/05/06; full list of members
dot icon05/04/2006
Total exemption small company accounts made up to 2005-05-31
dot icon11/05/2005
Return made up to 09/05/05; full list of members
dot icon05/04/2005
Total exemption full accounts made up to 2004-05-31
dot icon22/07/2004
New secretary appointed
dot icon22/07/2004
Secretary resigned
dot icon19/05/2004
Return made up to 09/05/04; full list of members
dot icon02/04/2004
Total exemption full accounts made up to 2003-05-31
dot icon16/05/2003
Return made up to 09/05/03; full list of members
dot icon05/04/2003
Total exemption full accounts made up to 2002-05-31
dot icon15/05/2002
Return made up to 09/05/02; full list of members
dot icon02/04/2002
Total exemption full accounts made up to 2001-05-31
dot icon16/05/2001
Return made up to 09/05/01; full list of members
dot icon28/01/2001
Full accounts made up to 2000-05-31
dot icon27/06/2000
Return made up to 09/05/00; full list of members
dot icon17/03/2000
Full accounts made up to 1999-05-31
dot icon24/08/1999
Return made up to 09/05/99; no change of members
dot icon22/03/1999
Full accounts made up to 1998-05-31
dot icon14/05/1998
Return made up to 09/05/98; no change of members
dot icon25/02/1998
Full accounts made up to 1997-05-31
dot icon23/02/1998
New director appointed
dot icon18/07/1997
Particulars of mortgage/charge
dot icon13/05/1997
Return made up to 09/05/97; full list of members
dot icon18/03/1997
Registered office changed on 18/03/97 from: 15 liberty mews london SW12 8EE
dot icon02/07/1996
Director resigned
dot icon01/07/1996
Certificate of change of name
dot icon28/06/1996
Secretary resigned
dot icon27/06/1996
Registered office changed on 27/06/96 from: 152 city road london EC1V 2NX
dot icon27/06/1996
New secretary appointed
dot icon27/06/1996
New director appointed
dot icon09/05/1996
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

4
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
30/04/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
19.08K
-
0.00
125.60K
-
2022
4
1.12K
-
0.00
36.82K
-
2023
4
7.74K
-
0.00
-
-
2023
4
7.74K
-
0.00
-
-

Employees

2023

Employees

4 Ascended0 % *

Net Assets(GBP)

7.74K £Ascended591.51 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Michael Mathew Rice
Director
19/02/1998 - Present
1

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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

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

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

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

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

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

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About M.H.G. DESIGN LIMITED

M.H.G. DESIGN LIMITED is an(a) Active company incorporated on 09/05/1996 with the registered office located at C/O Elliot Woolfe & Rose Limited, Devonshire House, 582 Honeypot Lane, Stanmore, Middlesex HA7 1JS. There is currently 1 active director according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of M.H.G. DESIGN LIMITED?

toggle

M.H.G. DESIGN LIMITED is currently Active. It was registered on 09/05/1996 .

Where is M.H.G. DESIGN LIMITED located?

toggle

M.H.G. DESIGN LIMITED is registered at C/O Elliot Woolfe & Rose Limited, Devonshire House, 582 Honeypot Lane, Stanmore, Middlesex HA7 1JS.

What does M.H.G. DESIGN LIMITED do?

toggle

M.H.G. DESIGN LIMITED operates in the specialised design activities (74.10 - SIC 2007) sector.

How many employees does M.H.G. DESIGN LIMITED have?

toggle

M.H.G. DESIGN LIMITED had 4 employees in 2023.

What is the latest filing for M.H.G. DESIGN LIMITED?

toggle

The latest filing was on 26/02/2026: Micro company accounts made up to 2025-05-31.