Mg Drainage Limited WATFORD


Founded in 2000, Mg Drainage, classified under reg no. 03929972 is an active company. Currently registered at Egale 1 WD17 1DL, Watford the company has been in the business for twenty four years. Its financial year was closed on June 30 and its latest financial statement was filed on Thu, 30th Jun 2022.

There is a single director in the firm at the moment - Rebecca G., appointed on 12 November 2018. In addition, a secretary was appointed - Rebecca G., appointed on 21 February 2000. As of 13 May 2024, there was 1 ex director - Michael G.. There were no ex secretaries.

Mg Drainage Limited Address / Contact

Office Address Egale 1
Office Address2 80 St Albans Road
Town Watford
Post code WD17 1DL
Country of origin United Kingdom

Company Information / Profile

Registration Number 03929972
Date of Incorporation Mon, 21st Feb 2000
Industry Remediation activities and other waste management services
End of financial Year 30th June
Company age 24 years old
Account next due date Sun, 31st Mar 2024 (43 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Wed, 6th Mar 2024 (2024-03-06)
Last confirmation statement dated Tue, 21st Feb 2023

Company staff

Mct Nominee Services Limited

Position: Corporate Director

Appointed: 31 January 2023

Rebecca G.

Position: Director

Appointed: 12 November 2018

Rebecca G.

Position: Secretary

Appointed: 21 February 2000

Hallmark Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 21 February 2000

Resigned: 21 February 2000

Hallmark Registrars Limited

Position: Nominee Director

Appointed: 21 February 2000

Resigned: 21 February 2000

Michael G.

Position: Director

Appointed: 21 February 2000

Resigned: 01 February 2023

People with significant control

The register of PSCs who own or control the company is made up of 3 names. As BizStats established, there is Rebecca G. This PSC has 75,01-100% voting rights. The second one in the persons with significant control register is Michael G. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Rebecca G., who also meets the Companies House requirements to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Rebecca G.

Notified on 12 November 2018
Nature of control: 75,01-100% voting rights
right to appoint and remove directors

Michael G.

Notified on 6 April 2016
Ceased on 1 February 2023
Nature of control: 25-50% voting rights
25-50% shares

Rebecca G.

Notified on 6 April 2016
Ceased on 7 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand196 369203 82289 410156 801201 491310 613356 473278 294
Current Assets423 970351 531235 855274 662322 856465 517490 036366 156
Debtors226 805146 372144 202116 639120 389152 522128 04682 345
Net Assets Liabilities360 151350 441254 583245 780221 571298 901335 354264 833
Other Debtors14 57220 59817 13121 24016 21724 58826 78613 767
Property Plant Equipment117 813128 525125 384102 370105 197130 351102 33080 772
Total Inventories7961 3372 5031 2229762 3825 517 
Other
Accumulated Depreciation Impairment Property Plant Equipment140 569178 088200 849212 632233 131200 082220 543240 472
Administrative Expenses   372 443371 973   
Average Number Employees During Period     141313
Bank Borrowings Overdrafts    50 000100 00078 33358 333
Corporation Tax Payable26 36515 1785 64723 35614 84029 78832 473 
Creditors5 5339 59413 0122 45358 889127 59989 18062 329
Dividends Paid     75 60081 400 
Future Minimum Lease Payments Under Non-cancellable Operating Leases  48 00026 0002 000   
Increase From Depreciation Charge For Year Property Plant Equipment 42 84241 79434 12435 06443 45132 81526 818
Issue Equity Instruments      2 
Net Current Assets Liabilities271 343253 589163 408164 363193 763320 916341 647261 590
Number Shares Issued Fully Paid 1001001008585100 
Other Creditors5 5339 59413 0122 4538 88927 59910 8473 996
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 5 32319 03322 34114 56576 50012 3546 889
Other Disposals Property Plant Equipment 9 92024 65530 29515 31698 95516 2507 950
Other Taxation Social Security Payable64 58451 78831 83848 08878 81159 64450 07748 072
Par Value Share 111111 
Profit Loss     152 930117 851 
Property Plant Equipment Gross Cost258 379306 613326 233315 002338 328330 433322 873321 244
Provisions For Liabilities Balance Sheet Subtotal23 47222 07921 19718 50018 50024 76719 44315 200
Total Additions Including From Business Combinations Property Plant Equipment 58 15444 27519 06438 64291 0608 6906 321
Total Assets Less Current Liabilities389 156382 114288 792266 733298 960451 267443 977342 362
Trade Creditors Trade Payables21 16710 06812 20815 52219 38725 12614 6138 403
Trade Debtors Trade Receivables212 233125 774126 81195 399104 172127 934101 26068 578

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Total exemption full company accounts data drawn up to Fri, 30th Jun 2023
filed on: 27th, March 2024
Free Download (10 pages)

Company search

Advertisements