Company NameMGS Textiles Limited
DirectorMartin George Slingsby
Company StatusActive
Company Number08535243
CategoryPrivate Limited Company
Incorporation Date20 May 2013(10 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMartin George Slingsby
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2013(4 days after company formation)
Appointment Duration10 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Annexe, Walton Lodge Hillcliffe Road
Walton
Warrington
WA4 6NU
Director NameMiss Alison Jane Rigby
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Winmarleigh Street
Warrington
Cheshire
WA1 1JY

Location

Registered AddressThe Annexe, Walton Lodge Hillcliffe Road
Walton
Warrington
WA4 6NU
RegionNorth West
ConstituencyWarrington South
CountyCheshire
ParishWalton
WardStockton Heath
Built Up AreaWarrington
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Martin Slingsby
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,326
Current Liabilities£2,774

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return24 April 2023 (1 year ago)
Next Return Due8 May 2024 (1 week, 4 days from now)

Filing History

27 September 2023Micro company accounts made up to 31 December 2022 (3 pages)
9 May 2023Confirmation statement made on 24 April 2023 with no updates (3 pages)
29 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
10 May 2022Confirmation statement made on 24 April 2022 with no updates (3 pages)
27 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
11 May 2021Confirmation statement made on 24 April 2021 with no updates (3 pages)
22 September 2020Micro company accounts made up to 31 December 2019 (3 pages)
4 June 2020Confirmation statement made on 24 April 2020 with no updates (3 pages)
26 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
4 June 2019Confirmation statement made on 24 April 2019 with no updates (3 pages)
25 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
24 April 2018Confirmation statement made on 24 April 2018 with no updates (3 pages)
27 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
27 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
18 July 2017Registered office address changed from 20 Winmarleigh Street Warrington Cheshire WA1 1JY to The Annexe, Walton Lodge Hillcliffe Road Walton Warrington WA4 6NU on 18 July 2017 (1 page)
18 July 2017Registered office address changed from 20 Winmarleigh Street Warrington Cheshire WA1 1JY to The Annexe, Walton Lodge Hillcliffe Road Walton Warrington WA4 6NU on 18 July 2017 (1 page)
11 May 2017Confirmation statement made on 7 May 2017 with updates (5 pages)
11 May 2017Confirmation statement made on 7 May 2017 with updates (5 pages)
6 December 2016Statement of capital following an allotment of shares on 9 May 2016
  • GBP 101
(3 pages)
6 December 2016Statement of capital following an allotment of shares on 9 May 2016
  • GBP 101
(3 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
11 May 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 100
(3 pages)
11 May 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 100
(3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
7 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 100
(3 pages)
7 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 100
(3 pages)
7 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 100
(3 pages)
4 June 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 100
(3 pages)
4 June 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 100
(3 pages)
14 May 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
14 May 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
13 May 2014Previous accounting period shortened from 31 May 2014 to 31 December 2013 (1 page)
13 May 2014Previous accounting period shortened from 31 May 2014 to 31 December 2013 (1 page)
24 May 2013Termination of appointment of Alison Rigby as a director (1 page)
24 May 2013Appointment of Martin George Slingsby as a director (2 pages)
24 May 2013Termination of appointment of Alison Rigby as a director (1 page)
24 May 2013Statement of capital following an allotment of shares on 24 May 2013
  • GBP 100
(3 pages)
24 May 2013Statement of capital following an allotment of shares on 24 May 2013
  • GBP 100
(3 pages)
24 May 2013Appointment of Martin George Slingsby as a director (2 pages)
20 May 2013Incorporation (35 pages)
20 May 2013Incorporation (35 pages)