Mg Imaging Ltd HAVANT


Founded in 2011, Mg Imaging, classified under reg no. 07850353 is an active company. Currently registered at 15b South Street PO9 1BU, Havant the company has been in the business for 13 years. Its financial year was closed on January 31 and its latest financial statement was filed on 31st January 2023.

The firm has 4 directors, namely Sian S., Laura S. and Alan S. and others. Of them, Alex S. has been with the company the longest, being appointed on 30 November 2011 and Sian S. has been with the company for the least time - from 23 May 2014. As of 14 May 2024, there were 2 ex directors - Julie S., Alan S. and others listed below. There were no ex secretaries.

Mg Imaging Ltd Address / Contact

Office Address 15b South Street
Town Havant
Post code PO9 1BU
Country of origin United Kingdom

Company Information / Profile

Registration Number 07850353
Date of Incorporation Wed, 16th Nov 2011
Industry Wholesale of other intermediate products
End of financial Year 31st January
Company age 13 years old
Account next due date Thu, 31st Oct 2024 (170 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Sat, 18th Nov 2023 (2023-11-18)
Last confirmation statement dated Fri, 4th Nov 2022

Company staff

Sian S.

Position: Director

Appointed: 23 May 2014

Laura S.

Position: Director

Appointed: 29 March 2012

Alan S.

Position: Director

Appointed: 01 February 2012

Alex S.

Position: Director

Appointed: 30 November 2011

Julie S.

Position: Director

Appointed: 01 February 2012

Resigned: 01 February 2012

Alan S.

Position: Director

Appointed: 16 November 2011

Resigned: 01 December 2011

People with significant control

The list of PSCs who own or have control over the company consists of 2 names. As we researched, there is Julie S. The abovementioned PSC and has 50,01-75% shares. The second entity in the PSC register is Alan S. This PSC owns 50,01-75% shares.

Julie S.

Notified on 6 April 2016
Nature of control: 50,01-75% shares

Alan S.

Notified on 6 April 2016
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-01-312016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Net Worth7721 482       
Balance Sheet
Cash Bank On Hand 4 5715 2287 4637 99225 17773 22461 09939 536
Current Assets34 34127 13224 87838 13142 77750 781104 09083 79167 477
Debtors22 34820 09017 04228 23032 10121 47328 41720 18925 039
Net Assets Liabilities  21310 40217 06523 54517 57017 62311 421
Property Plant Equipment 1 3301 65523 75924 30616 13412 8165 1812 895
Total Inventories 2 4712 6082 4382 6844 1312 4492 503 
Cash Bank In Hand11 1674 571       
Stocks Inventory8262 471       
Tangible Fixed Assets3 4441 330       
Reserves/Capital
Called Up Share Capital11       
Profit Loss Account Reserve7711 481       
Shareholder Funds7721 482       
Other
Accumulated Depreciation Impairment Property Plant Equipment 7 8906 7658 44915 98624 26632 96041 29437 121
Additions Other Than Through Business Combinations Property Plant Equipment  1 20023 7888 0841085 376699210
Average Number Employees During Period     6665
Bank Borrowings Overdrafts      43 68934 16724 167
Corporation Tax Payable 9 72811 058      
Creditors 26 71425 98947 44981140 30443 68934 16724 167
Future Minimum Lease Payments Under Non-cancellable Operating Leases    160    
Increase From Depreciation Charge For Year Property Plant Equipment  8541 6847 5378 2808 6948 3342 496
Net Current Assets Liabilities-1 983418-1 111-9 318-2 29810 47750 87847 59433 244
Other Creditors 4 4824 80226 91481112 6942 2742 5862 397
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  1 979     6 669
Other Disposals Property Plant Equipment  2 000     6 669
Other Taxation Social Security Payable 7 56117 67315 47322 70824 21637 90021 54717 650
Property Plant Equipment Gross Cost 9 2208 42032 20840 29240 40045 77646 47540 016
Provisions For Liabilities Balance Sheet Subtotal  3314 0394 1323 0662 435985551
Taxation Including Deferred Taxation Balance Sheet Subtotal  3314 0394 1323 0662 435985551
Total Assets Less Current Liabilities1 4611 74854414 44122 00826 61163 69452 77536 139
Trade Creditors Trade Payables 4 9433 5145 0624 0843 3946 7262 0644 186
Trade Debtors Trade Receivables 20 09017 04228 23032 10121 47328 41720 18925 039
Creditors Due Within One Year36 32426 714       
Provisions For Liabilities Charges689266       
Share Capital Allotted Called Up Paid11       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Confirmation statement with no updates 4th November 2023
filed on: 15th, November 2023
Free Download (3 pages)

Company search

Advertisements