You are here: bizstats.co.uk > a-z index > M list

M&G Group Europe Ltd GRANTHAM


M&G Group Europe started in year 1993 as Private Limited Company with registration number 02825217. The M&G Group Europe company has been functioning successfully for 31 years now and its status is active. The firm's office is based in Grantham at 3 Castlegate. Postal code: NG31 6SF. Since Friday 9th October 2020 M&G Group Europe Ltd is no longer carrying the name M&G Flues Uk.

The company has one director. Mark C., appointed on 14 July 1996. There are currently no secretaries appointed. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

M&G Group Europe Ltd Address / Contact

Office Address 3 Castlegate
Town Grantham
Post code NG31 6SF
Country of origin United Kingdom

Company Information / Profile

Registration Number 02825217
Date of Incorporation Tue, 8th Jun 1993
Industry Agents involved in the sale of fuels, ores, metals and industrial chemicals
End of financial Year 31st December
Company age 31 years old
Account next due date Mon, 30th Sep 2024 (124 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 10th May 2024 (2024-05-10)
Last confirmation statement dated Wed, 26th Apr 2023

Company staff

Mark C.

Position: Director

Appointed: 14 July 1996

Coen R.

Position: Director

Appointed: 01 September 2015

Resigned: 01 October 2018

Robert V.

Position: Director

Appointed: 12 May 2004

Resigned: 01 September 2015

Claus M.

Position: Secretary

Appointed: 21 November 2002

Resigned: 10 June 2015

Marcel S.

Position: Secretary

Appointed: 19 July 1996

Resigned: 21 November 2002

Marcel S.

Position: Director

Appointed: 19 July 1996

Resigned: 21 November 2002

Waltherus D.

Position: Director

Appointed: 23 February 1994

Resigned: 21 November 2002

Feike D.

Position: Secretary

Appointed: 23 February 1994

Resigned: 19 July 1996

Rosemary C.

Position: Secretary

Appointed: 24 August 1993

Resigned: 23 February 1994

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 08 June 1993

Resigned: 08 June 1993

Rosemary C.

Position: Director

Appointed: 08 June 1993

Resigned: 24 August 1993

Richard B.

Position: Secretary

Appointed: 08 June 1993

Resigned: 24 August 1993

Richard B.

Position: Director

Appointed: 08 June 1993

Resigned: 23 February 1994

Company previous names

M&G Flues Uk October 9, 2020
Interactive (flue Systems) February 21, 2013
Kirkdale Engineering (flue Systems) May 20, 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand307 555482 841110 028147 17089 54529 90313 0074 923
Current Assets1 419 2481 704 3321 386 248166 570184 517193 83674 91287 831
Debtors1 110 4501 220 3771 275 40518 52494 249163 26161 32282 346
Other Debtors 934934     
Property Plant Equipment111114343261 086
Total Inventories1 2431 114815876723672583562
Other
Accrued Liabilities5 5006 2506 4006 2954 4004 6305 0755 600
Accumulated Depreciation Impairment Property Plant Equipment17 97717 97717 97717 97717 97718 08518 19318 518
Amounts Owed By Group Undertakings   6 25587 926150 75857 87873 162
Amounts Owed To Group Undertakings349 641590 1531 016 571     
Average Number Employees During Period33211111
Corporation Tax Payable30 61313 6228 108 3 0722 4882 6832 776
Creditors597 670826 7351 224 94610 18712 33111 90314 02615 865
Increase From Depreciation Charge For Year Property Plant Equipment     108108325
Net Current Assets Liabilities821 578877 597161 302156 383172 186181 93360 88671 966
Number Shares Issued Fully Paid 100100100100100100100
Other Creditors625171291024914374445
Other Taxation Social Security Payable208 584215 558190 5603 0222 9633 3283 0433 539
Par Value Share 1111111
Prepayments Accrued Income3 3143 3163 3163 3163 3163 3163 4447 461
Property Plant Equipment Gross Cost17 97817 97817 97817 97817 97818 51918 51919 604
Recoverable Value-added Tax   6 5983 007463 1 723
Total Additions Including From Business Combinations Property Plant Equipment     541 1 085
Total Assets Less Current Liabilities821 579877 598161 303156 384172 187182 36761 21273 052
Trade Creditors Trade Payables3 2706353 1787681 8471 3141 7343 505
Trade Debtors Trade Receivables1 107 1361 216 1271 271 1551 498    
Corporation Tax Recoverable   857 8 724  

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Officers Resolution
Small company accounts for the period up to Saturday 31st December 2022
filed on: 4th, April 2023
Free Download (9 pages)

Company search

Advertisements