Company NameM G L Engineering Limited
DirectorMatthew Gareth Lowe
Company StatusActive
Company Number05755910
CategoryPrivate Limited Company
Incorporation Date24 March 2006(18 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71121Engineering design activities for industrial process and production

Directors

Director NameMatthew Gareth Lowe
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Beardmore Avenue
Marske-By-The-Sea
Redcar
Cleveland
TS11 6NG
Secretary NameJoanna Toole
NationalityBritish
StatusCurrent
Appointed24 March 2006(same day as company formation)
RoleCompany Director
Correspondence Address21 Beardmore Avenue
Marske-By-The-Sea
Redcar
Cleveland
TS11 6NG
Director NameArthur Jackson
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2006(same day as company formation)
RoleAccountant
Correspondence AddressThe Barnhouse Cockshead Hey Farm
Cockshead Hey Road
Bollington
Cheshire
SK10 5QZ
Secretary NameMr Andrew John Ryder
NationalityBritish
StatusResigned
Appointed24 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Dooleys Grig
Lower Withington
Macclesfield
Cheshire
SK11 9EL
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed24 March 2006(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed24 March 2006(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered AddressUnit 8, Bridge Street Mills Union Street
Macclesfield
Cheshire
SK11 6QG
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Matthew Gareth Lowe
100.00%
Ordinary

Financials

Year2014
Net Worth£119,843
Current Liabilities£55,825

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return24 March 2024 (3 weeks, 5 days ago)
Next Return Due7 April 2025 (11 months, 3 weeks from now)

Filing History

21 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
29 March 2023Confirmation statement made on 24 March 2023 with no updates (3 pages)
23 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
29 March 2022Confirmation statement made on 24 March 2022 with no updates (3 pages)
22 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
7 April 2021Confirmation statement made on 24 March 2021 with no updates (3 pages)
26 January 2021Micro company accounts made up to 31 March 2020 (3 pages)
24 March 2020Confirmation statement made on 24 March 2020 with no updates (3 pages)
23 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
28 March 2019Confirmation statement made on 24 March 2019 with no updates (3 pages)
21 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
26 March 2018Confirmation statement made on 24 March 2018 with no updates (3 pages)
19 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
19 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
27 March 2017Confirmation statement made on 24 March 2017 with updates (5 pages)
27 March 2017Confirmation statement made on 24 March 2017 with updates (5 pages)
16 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
16 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
29 March 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 2
(4 pages)
29 March 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 2
(4 pages)
22 December 2015Micro company accounts made up to 31 March 2015 (2 pages)
22 December 2015Micro company accounts made up to 31 March 2015 (2 pages)
8 July 2015Secretary's details changed for Joanna Toole on 1 July 2015 (1 page)
8 July 2015Secretary's details changed for Joanna Toole on 1 July 2015 (1 page)
8 July 2015Director's details changed for Matthew Gareth Lowe on 1 July 2015 (2 pages)
8 July 2015Secretary's details changed for Joanna Toole on 1 July 2015 (1 page)
8 July 2015Director's details changed for Matthew Gareth Lowe on 1 July 2015 (2 pages)
8 July 2015Director's details changed for Matthew Gareth Lowe on 1 July 2015 (2 pages)
24 March 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 2
(4 pages)
24 March 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 2
(4 pages)
23 December 2014Micro company accounts made up to 31 March 2014 (2 pages)
23 December 2014Micro company accounts made up to 31 March 2014 (2 pages)
25 March 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 2
(4 pages)
25 March 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 2
(4 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
26 March 2013Annual return made up to 24 March 2013 with a full list of shareholders (4 pages)
26 March 2013Annual return made up to 24 March 2013 with a full list of shareholders (4 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
27 March 2012Annual return made up to 24 March 2012 with a full list of shareholders (4 pages)
27 March 2012Annual return made up to 24 March 2012 with a full list of shareholders (4 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
25 March 2011Annual return made up to 24 March 2011 with a full list of shareholders (4 pages)
25 March 2011Annual return made up to 24 March 2011 with a full list of shareholders (4 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
26 March 2010Director's details changed for Matthew Gareth Lowe on 24 March 2010 (2 pages)
26 March 2010Annual return made up to 24 March 2010 with a full list of shareholders (4 pages)
26 March 2010Director's details changed for Matthew Gareth Lowe on 24 March 2010 (2 pages)
26 March 2010Annual return made up to 24 March 2010 with a full list of shareholders (4 pages)
19 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
19 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
21 April 2009Return made up to 24/03/09; full list of members (3 pages)
21 April 2009Return made up to 24/03/09; full list of members (3 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
4 June 2008Return made up to 24/03/08; full list of members (3 pages)
4 June 2008Return made up to 24/03/08; full list of members (3 pages)
7 March 2008Registered office changed on 07/03/2008 from the studio 120 chestergate macclesfield cheshire SK11 6DU (1 page)
7 March 2008Registered office changed on 07/03/2008 from the studio 120 chestergate macclesfield cheshire SK11 6DU (1 page)
14 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
14 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
18 May 2007Director's particulars changed (1 page)
18 May 2007Return made up to 24/03/07; full list of members (2 pages)
18 May 2007Return made up to 24/03/07; full list of members (2 pages)
18 May 2007Director's particulars changed (1 page)
18 April 2006Secretary resigned (1 page)
18 April 2006Secretary resigned (1 page)
10 April 2006New director appointed (2 pages)
10 April 2006New director appointed (2 pages)
10 April 2006New secretary appointed (2 pages)
10 April 2006New secretary appointed (2 pages)
7 April 2006Director resigned (1 page)
7 April 2006Director resigned (1 page)
31 March 2006Secretary resigned (1 page)
31 March 2006New secretary appointed (2 pages)
31 March 2006Secretary resigned (1 page)
31 March 2006Registered office changed on 31/03/06 from: the studio, 120, chestergate macclesfield cheshire SK11 6DU (1 page)
31 March 2006New secretary appointed (2 pages)
31 March 2006Registered office changed on 31/03/06 from: the studio, 120, chestergate macclesfield cheshire SK11 6DU (1 page)
30 March 2006New director appointed (2 pages)
30 March 2006Director resigned (1 page)
30 March 2006New director appointed (2 pages)
30 March 2006Director resigned (1 page)
24 March 2006Incorporation (11 pages)
24 March 2006Incorporation (11 pages)