Mg Scaffolding (oxford) Limited CHESHIRE


Mg Scaffolding (oxford) started in year 2002 as Private Limited Company with registration number 04543435. The Mg Scaffolding (oxford) company has been functioning successfully for 22 years now and its status is active. The firm's office is based in Cheshire at Spring Lodge 172 Chester Road. Postal code: WA6 0AR.

At the moment there are 7 directors in the the company, namely Ian S., Abigail D. and Daniel T. and others. In addition one secretary - Sally E. - is with the firm. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Stephen K. who worked with the the company until 19 January 2018.

This company operates within the GL52 6RT postal code. The company is dealing with transport and has been registered as such. Its registration number is OH1013108 . It is located at The Yard, Home Farm Works, Banbury with a total of 11 cars. It has two locations in the UK.

Mg Scaffolding (oxford) Limited Address / Contact

Office Address Spring Lodge 172 Chester Road
Office Address2 Helsby
Town Cheshire
Post code WA6 0AR
Country of origin United Kingdom

Company Information / Profile

Registration Number 04543435
Date of Incorporation Tue, 24th Sep 2002
Industry Development of building projects
End of financial Year 31st March
Company age 22 years old
Account next due date Sun, 31st Dec 2023 (128 days after)
Account last made up date Tue, 30th Nov 2021
Next confirmation statement due date Thu, 18th Jan 2024 (2024-01-18)
Last confirmation statement dated Wed, 4th Jan 2023

Company staff

Sally E.

Position: Secretary

Appointed: 01 July 2022

Ian S.

Position: Director

Appointed: 01 July 2022

Abigail D.

Position: Director

Appointed: 01 July 2022

Daniel T.

Position: Director

Appointed: 01 July 2022

Alasdair R.

Position: Director

Appointed: 01 July 2022

Gregory K.

Position: Director

Appointed: 15 December 2021

Martin P.

Position: Director

Appointed: 01 December 2020

Carl F.

Position: Director

Appointed: 24 September 2002

Peter C.

Position: Director

Appointed: 01 June 2016

Resigned: 14 December 2021

Stephen K.

Position: Director

Appointed: 25 November 2002

Resigned: 19 January 2018

Stephen K.

Position: Secretary

Appointed: 24 September 2002

Resigned: 19 January 2018

People with significant control

The register of PSCs who own or control the company is made up of 3 names. As BizStats discovered, there is Rsk Environment Limited from Glasgow, Scotland. This PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Carl F. This PSC has significiant influence or control over the company,. The third one is Stephen K., who also meets the Companies House conditions to be categorised as a PSC. This PSC has significiant influence or control over the company,.

Rsk Environment Limited

65 Sussex Street, Glasgow, G41 1DX, Scotland

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered Scotland
Place registered Company House Register
Registration number Sc115530
Notified on 1 July 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Carl F.

Notified on 6 April 2016
Ceased on 1 July 2022
Nature of control: significiant influence or control

Stephen K.

Notified on 6 April 2016
Ceased on 19 January 2018
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-11-302018-11-302019-11-302020-11-302021-11-30
Balance Sheet
Cash Bank On Hand876 958741 007964 382856 521581 905
Current Assets2 736 0583 039 2173 653 0764 150 7784 557 577
Debtors1 859 1002 298 2102 688 6943 294 2573 975 672
Net Assets Liabilities821 9961 489 3821 967 2252 263 8892 448 157
Other Debtors 3 8213 9634 065128 201
Property Plant Equipment38 81439 81541 62943 09741 696
Other
Accumulated Depreciation Impairment Property Plant Equipment18 22919 50521 54324 29127 272
Amounts Owed By Related Parties620307 689545 429792 6311 506 050
Amounts Owed To Group Undertakings169 736    
Average Number Employees During Period  110109125
Corporation Tax Payable185 000120 352221 15086 856 
Corporation Tax Recoverable    77 613
Creditors1 951 4641 587 4511 724 4461 926 2732 147 340
Increase From Depreciation Charge For Year Property Plant Equipment 1 2762 0382 7482 981
Net Current Assets Liabilities784 5941 451 7661 928 6292 224 5052 410 237
Number Shares Issued Fully Paid 11  
Other Creditors775 514762 742725 200898 603520 583
Other Taxation Social Security Payable455 082512 365542 897450 030164 280
Par Value Share 11  
Property Plant Equipment Gross Cost57 04359 32063 17167 38868 968
Provisions For Liabilities Balance Sheet Subtotal1 4122 1993 0333 7133 776
Total Additions Including From Business Combinations Property Plant Equipment 2 2773 8514 2161 580
Total Assets Less Current Liabilities823 4081 491 5811 970 2582 267 6022 451 933
Trade Creditors Trade Payables366 132191 992235 200490 7841 462 477
Trade Debtors Trade Receivables1 852 9081 986 7002 139 3022 497 5612 263 808

Transport Operator Data

The Yard
Address Home Farm Works , Clifton Road , Deddington
City Banbury
Post code OX15 0TP
Vehicles 6
Scaffold Yard
Address (adjacent To Powerstation) , Athelney Way
City Cheltenham
Post code GL52 6RT
Vehicles 5

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to 2023-03-31
filed on: 19th, February 2024
Free Download (28 pages)

Company search