Mg Cladding Services Ltd GOOLE


Mg Cladding Services started in year 2014 as Private Limited Company with registration number 09160954. The Mg Cladding Services company has been functioning successfully for eleven years now and its status is active. The firm's office is based in Goole at Hedley Court. Postal code: DN14 6AA.

As of 12 July 2025, there were 3 ex directors - Gavin G., Gavin G. and others listed below. There were no ex secretaries.

Mg Cladding Services Ltd Address / Contact

Office Address Hedley Court
Office Address2 Boothferry Road
Town Goole
Post code DN14 6AA
Country of origin United Kingdom

Company Information / Profile

Registration Number 09160954
Date of Incorporation Tue, 5th Aug 2014
Industry Other building completion and finishing
End of financial Year 31st August
Company age 11 years old
Account next due date Fri, 31st May 2024 (407 days after)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sun, 5th May 2024 (2024-05-05)
Last confirmation statement dated Fri, 21st Apr 2023

Company staff

Tracey B.

Position: Secretary

Appointed: 10 April 2018

Niomi T.

Position: Secretary

Appointed: 10 April 2018

Eugene M.

Position: Director

Appointed: 05 August 2014

Gavin G.

Position: Director

Appointed: 10 April 2018

Resigned: 15 September 2021

Gavin G.

Position: Director

Appointed: 01 October 2014

Resigned: 14 September 2015

Gavin G.

Position: Director

Appointed: 05 August 2014

Resigned: 08 September 2014

People with significant control

The list of PSCs that own or control the company consists of 5 names. As BizStats established, there is Naomi T. This PSC and has 25-50% shares. Another one in the PSC register is Eugene M. This PSC owns 25-50% shares. Then there is Tracey B., who also fulfils the Companies House criteria to be indexed as a person with significant control. This PSC owns 25-50% shares.

Naomi T.

Notified on 6 April 2016
Nature of control: 25-50% shares

Eugene M.

Notified on 6 April 2016
Nature of control: 25-50% shares

Tracey B.

Notified on 6 April 2016
Nature of control: 25-50% shares

Gavin G.

Notified on 6 April 2018
Ceased on 6 April 2022
Nature of control: 25-50% shares

Niomi T.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-312023-08-312024-08-31
Net Worth818 117        
Balance Sheet
Cash Bank On Hand 8 5369 04716 9618 19561 203892931 328162
Current Assets101 383137 03492 457109 245180 144224 070158 038192 945135 955161 084
Debtors52 23676 64933 77049 534171 949132 037155 482168 71686 852151 277
Net Assets Liabilities 18 11711 55810435 76922117352 55753 53254 033
Other Debtors 39 98912 31729 109122 376120 837128 226141 61986 675133 326
Property Plant Equipment 3 47711 59512 66817 61025 68417 15712 87414 07314 402
Total Inventories 51 85049 64042 750 30 8302 54823 300  
Cash Bank In Hand26 6878 535        
Net Assets Liabilities Including Pension Asset Liability818 117        
Stocks Inventory22 46051 850        
Tangible Fixed Assets5 6473 477        
Reserves/Capital
Called Up Share Capital44        
Profit Loss Account Reserve418 113        
Shareholder Funds818 117        
Other
Accumulated Depreciation Impairment Property Plant Equipment 1 3092 6036 4129 83613 27414 22818 51115 54419 664
Average Number Employees During Period    222111
Bank Borrowings Overdrafts     50 00050 00048 25231 46625 929
Corporation Tax Payable 18 96613 86427 51954 91754 62523 88958 74328 60557 904
Corporation Tax Recoverable        177 
Creditors 121 6973 1671 335158 64056 86454 37240 71331 46625 929
Increase From Depreciation Charge For Year Property Plant Equipment  1 2943 8093 4245 1975 6624 2833 0414 120
Net Current Assets Liabilities-4 51015 3365 449-8 69521 50436 28140 64882 84273 87968 583
Number Shares Issued Fully Paid  1       
Other Creditors 54 5873 1671 33558 4666 8644 37228 33812 53713 813
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment     1 7594 708 6 008 
Other Disposals Property Plant Equipment     4 5017 945 12 380 
Other Taxation Social Security Payable 45 26128 24062 67642 244100 23763 05112 95910 20313 086
Par Value Share111       
Property Plant Equipment Gross Cost 4 78614 19719 08027 44638 95831 38531 38529 61734 066
Provisions For Liabilities Balance Sheet Subtotal 6952 3192 5343 3454 8803 2602 4462 9543 023
Total Additions Including From Business Combinations Property Plant Equipment  9 4124 8838 36616 013372 10 6124 449
Total Assets Less Current Liabilities1 13718 81317 0443 97339 11461 96557 80595 71687 95282 985
Trade Creditors Trade Payables 2 8833 8562 9333 0135 2573 6352 5243781 200
Trade Debtors Trade Receivables 36 65721 45320 42549 57311 20027 25627 097 17 951
Creditors Due Within One Year105 893121 698        
Fixed Assets5 6473 477        
Number Shares Allotted44        
Provisions For Liabilities Charges1 129696        
Value Shares Allotted44        

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts data made up to 2023-08-31
filed on: 30th, May 2024
Free Download (12 pages)

Company search

Advertisements