Mcgregor Group Limited CHICHESTER


Founded in 2016, Mcgregor Group, classified under reg no. 10510099 is an active company. Currently registered at 9 Donnington Park PO20 7AJ, Chichester the company has been in the business for eight years. Its financial year was closed on 31st December and its latest financial statement was filed on Saturday 31st December 2022.

The company has 2 directors, namely Andrew M., Alasdair M.. Of them, Andrew M., Alasdair M. have been with the company the longest, being appointed on 5 December 2016. As of 29 April 2024, our data shows no information about any ex officers on these positions.

Mcgregor Group Limited Address / Contact

Office Address 9 Donnington Park
Office Address2 85 Birdham Road
Town Chichester
Post code PO20 7AJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 10510099
Date of Incorporation Mon, 5th Dec 2016
Industry Activities of other holding companies n.e.c.
End of financial Year 31st December
Company age 8 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 18th Dec 2023 (2023-12-18)
Last confirmation statement dated Sun, 4th Dec 2022

Company staff

Andrew M.

Position: Director

Appointed: 05 December 2016

Alasdair M.

Position: Director

Appointed: 05 December 2016

People with significant control

The register of persons with significant control who own or have control over the company consists of 3 names. As BizStats identified, there is Alasdair M. This PSC has significiant influence or control over the company,. The second entity in the persons with significant control register is Ewan M. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Andrew M., who also fulfils the Companies House conditions to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Alasdair M.

Notified on 5 December 2016
Nature of control: significiant influence or control

Ewan M.

Notified on 1 January 2017
Nature of control: 25-50% voting rights
25-50% shares

Andrew M.

Notified on 5 December 2016
Ceased on 1 January 2017
Nature of control: 25-50% voting rights
25-50% shares

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Persons with significant control Resolution
New registered office address Winton Farm Petersfield Road Ropley Alresford Hampshire SO24 0HB. Change occurred on Tuesday 2nd January 2024. Company's previous address: 9 Donnington Park 85 Birdham Road Chichester PO20 7AJ United Kingdom.
filed on: 2nd, January 2024
Free Download (1 page)

Company search

Advertisements