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

M.g Insurance Consultants Limited STALYBRIDGE


Founded in 1997, M.g Insurance Consultants, classified under reg no. 03315805 is an active company. Currently registered at Staley House SK15 2LF, Stalybridge the company has been in the business for 27 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Saturday 31st December 2022. Since Thursday 28th August 1997 M.g Insurance Consultants Limited is no longer carrying the name Reward Investments.

The company has 3 directors, namely Craig S., John P. and Simon B.. Of them, Craig S., John P., Simon B. have been with the company the longest, being appointed on 31 May 2022. 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 Insurance Consultants Limited Address / Contact

Office Address Staley House
Office Address2 Hassall Street
Town Stalybridge
Post code SK15 2LF
Country of origin United Kingdom

Company Information / Profile

Registration Number 03315805
Date of Incorporation Mon, 10th Feb 1997
Industry Activities of insurance agents and brokers
End of financial Year 31st December
Company age 27 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 14th Feb 2024 (2024-02-14)
Last confirmation statement dated Tue, 31st Jan 2023

Company staff

Craig S.

Position: Director

Appointed: 31 May 2022

John P.

Position: Director

Appointed: 31 May 2022

Simon B.

Position: Director

Appointed: 31 May 2022

Phillip L.

Position: Director

Appointed: 01 September 2018

Resigned: 04 November 2021

Mgic Holdings Limited

Position: Corporate Secretary

Appointed: 26 September 2011

Resigned: 31 May 2022

Jeffrey L.

Position: Director

Appointed: 01 November 2001

Resigned: 07 March 2005

Ellen S.

Position: Director

Appointed: 01 August 2001

Resigned: 15 December 2006

Jacqueline B.

Position: Secretary

Appointed: 04 November 1999

Resigned: 26 September 2011

Jacqueline B.

Position: Director

Appointed: 04 November 1999

Resigned: 26 September 2011

Wendy S.

Position: Secretary

Appointed: 10 February 1997

Resigned: 04 November 1999

Glynn M.

Position: Director

Appointed: 10 February 1997

Resigned: 29 October 1999

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 10 February 1997

Resigned: 17 February 1997

Michael B.

Position: Director

Appointed: 10 February 1997

Resigned: 31 May 2022

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 10 February 1997

Resigned: 19 February 1997

People with significant control

The list of persons with significant control who own or have control over the company consists of 2 names. As we identified, there is Mgic Holdings Limited from Stalybridge, England. This PSC is classified as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares. The second entity in the persons with significant control register is Michael B. This PSC has significiant influence or control over the company,.

Mgic Holdings Limited

Staley House Hassall Street, Stalybridge, Cheshire, SK15 2LF, England

Legal authority Companies Acts Law
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House, Cardiff
Registration number 07606561
Notified on 2 March 2022
Nature of control: 75,01-100% shares

Michael B.

Notified on 6 April 2016
Ceased on 2 March 2022
Nature of control: significiant influence or control

Company previous names

Reward Investments August 28, 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-10-312019-10-312020-10-312021-10-31
Balance Sheet
Cash Bank On Hand821 5061 007 7491 241 4691 615 137
Current Assets2 254 7002 447 7202 601 7363 092 308
Debtors1 433 1941 439 9711 360 267788 778
Net Assets Liabilities1 501 5201 561 1361 588 2911 785 874
Other Debtors50 68176 76574 21364 976
Property Plant Equipment42 91338 25037 45039 775
Other
Accumulated Depreciation Impairment Property Plant Equipment73 41858 27969 62982 290
Amounts Owed By Related Parties944 173870 578736 990688 393
Average Number Employees During Period 161617
Creditors792 580920 2921 046 3051 340 996
Increase From Depreciation Charge For Year Property Plant Equipment 10 04611 35012 661
Net Current Assets Liabilities1 462 1201 527 4281 555 4311 751 312
Other Creditors99 123138 020118 89398 597
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 25 185  
Other Disposals Property Plant Equipment 32 460  
Other Taxation Social Security Payable34 54148 17958 32391 534
Property Plant Equipment Gross Cost116 33196 529107 079122 065
Provisions For Liabilities Balance Sheet Subtotal3 5134 5424 5905 213
Total Additions Including From Business Combinations Property Plant Equipment 12 65810 55014 986
Total Assets Less Current Liabilities1 505 0331 565 6781 592 8811 791 087
Trade Creditors Trade Payables658 916734 093869 0891 150 865
Trade Debtors Trade Receivables438 340492 628549 064723 802

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Accounts for a small company made up to Saturday 31st December 2022
filed on: 18th, August 2023
Free Download (9 pages)

Company search

Advertisements