Mg Gas Specialists Limited CAMBRIDGE


Founded in 2003, Mg Gas Specialists, classified under reg no. 04875986 is an active company. Currently registered at 26 West Street CB7 5SB, Cambridge the company has been in the business for 21 years. Its financial year was closed on Sat, 31st Aug and its latest financial statement was filed on Wednesday 31st August 2022. Since Wednesday 1st October 2003 Mg Gas Specialists Limited is no longer carrying the name Mg Gas Specialist.

Currently there are 3 directors in the the company, namely Luke L., Karen L. and Graham L.. In addition one secretary - Karen L. - is with the firm. As of 27 April 2024, our data shows no information about any ex officers on these positions.

Mg Gas Specialists Limited Address / Contact

Office Address 26 West Street
Office Address2 Isleham Ely
Town Cambridge
Post code CB7 5SB
Country of origin United Kingdom

Company Information / Profile

Registration Number 04875986
Date of Incorporation Fri, 22nd Aug 2003
Industry Plumbing, heat and air-conditioning installation
End of financial Year 31st August
Company age 21 years old
Account next due date Fri, 31st May 2024 (34 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Thu, 5th Sep 2024 (2024-09-05)
Last confirmation statement dated Tue, 22nd Aug 2023

Company staff

Luke L.

Position: Director

Appointed: 19 August 2013

Karen L.

Position: Secretary

Appointed: 22 August 2003

Karen L.

Position: Director

Appointed: 22 August 2003

Graham L.

Position: Director

Appointed: 22 August 2003

People with significant control

The register of PSCs that own or have control over the company is made up of 3 names. As we researched, there is Graham L. This PSC has significiant influence or control over this company, has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Karen L. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights. Moving on, there is Luke L., who also meets the Companies House criteria to be indexed as a PSC. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights.

Graham L.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
significiant influence or control
25-50% shares

Karen L.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
significiant influence or control
25-50% shares

Luke L.

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

Company previous names

Mg Gas Specialist October 1, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-312023-08-31
Net Worth117 338139 473       
Balance Sheet
Cash Bank On Hand 143 623172 847197 273161 189224 534   
Current Assets151 891182 751205 208232 265201 694247 518269 320278 828284 995
Debtors27 05432 78627 17230 27236 10321 582   
Net Assets Liabilities 139 473159 924185 458213 594236 586268 288291 806338 065
Property Plant Equipment 41 62745 46959 26381 83666 685   
Total Inventories 6 3425 1894 7204 4024 188   
Cash Bank In Hand121 041143 623       
Net Assets Liabilities Including Pension Asset Liability117 338139 473       
Stocks Inventory3 7966 342       
Tangible Fixed Assets40 34341 627       
Reserves/Capital
Called Up Share Capital77       
Profit Loss Account Reserve117 331139 466       
Shareholder Funds117 338139 473       
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal     -1 300-3 930-1 890-1 909
Accumulated Depreciation Impairment Property Plant Equipment 24 44124 93023 59928 07743 202   
Average Number Employees During Period 24444443
Creditors 76 90582 25394 77054 38667 70463 99847 66842 651
Disposals Decrease In Depreciation Impairment Property Plant Equipment  9 52211 96616 378197   
Disposals Property Plant Equipment  16 47018 96834 526210   
Fixed Assets40 34341 62745 46959 26381 83666 68575 67172 24095 194
Increase From Depreciation Charge For Year Property Plant Equipment  10 01110 63520 85615 322   
Net Current Assets Liabilities84 995105 846122 955137 495147 308182 600210 924235 182244 780
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal     2 7425 6024 0222 436
Property Plant Equipment Gross Cost 66 06870 39982 862109 913109 887   
Provisions For Liabilities Balance Sheet Subtotal 8 0008 50011 30015 55012 7001 67713 726 
Total Additions Including From Business Combinations Property Plant Equipment  20 80131 43161 577184   
Total Assets Less Current Liabilities125 338147 473168 424196 758229 144250 586286 595307 422339 974
Creditors Due Within One Year66 89676 905       
Number Shares Allotted 7       
Par Value Share 1       
Provisions For Liabilities Charges8 0008 000       
Share Capital Allotted Called Up Paid77       
Tangible Fixed Assets Additions 26 437       
Tangible Fixed Assets Cost Or Valuation62 85366 068       
Tangible Fixed Assets Depreciation22 51024 441       
Tangible Fixed Assets Depreciation Charged In Period 13 385       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 11 454       
Tangible Fixed Assets Disposals 23 222       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control
Accounts for a micro company for the period ending on Wednesday 31st August 2022
filed on: 22nd, December 2022
Free Download (6 pages)

Company search

Advertisements