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

Mgah Investments Limited STOCKPORT


Mgah Investments Limited is a private limited company registered at 48 Mostyn Road, Hazel Grove, Stockport SK7 5HT. Incorporated on 2018-11-29, this 5-year-old company is run by 1 director.
Director John H., appointed on 01 February 2020.
The company is categorised as "activities of call centres" (SIC: 82200).
The last confirmation statement was filed on 2020-09-10 and the deadline for the next filing is 2021-09-24. Furthermore, the accounts were filed on 31 May 2019 and the next filing is due on 31 May 2021.

Mgah Investments Limited Address / Contact

Office Address 48 Mostyn Road
Office Address2 Hazel Grove
Town Stockport
Post code SK7 5HT
Country of origin United Kingdom

Company Information / Profile

Registration Number 11703792
Date of Incorporation Thu, 29th Nov 2018
Industry Activities of call centres
End of financial Year 31st May
Company age 6 years old
Account next due date Mon, 31st May 2021 (1079 days after)
Account last made up date Fri, 31st May 2019
Next confirmation statement due date Fri, 24th Sep 2021 (2021-09-24)
Last confirmation statement dated Thu, 10th Sep 2020

Company staff

John H.

Position: Director

Appointed: 01 February 2020

Matthew G.

Position: Director

Appointed: 29 November 2018

Resigned: 01 February 2020

Andrew H.

Position: Director

Appointed: 29 November 2018

Resigned: 01 February 2020

People with significant control

The register of persons with significant control that own or have control over the company consists of 3 names. As we researched, there is John H. The abovementioned PSC and has 75,01-100% shares. Another entity in the persons with significant control register is Andrew H. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Matthew G., who also meets the Companies House criteria to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

John H.

Notified on 1 February 2020
Nature of control: 75,01-100% shares

Andrew H.

Notified on 29 November 2018
Ceased on 1 February 2020
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Matthew G.

Notified on 29 November 2018
Ceased on 1 February 2020
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-05-31
Balance Sheet
Debtors102
Other Debtors102
Other
Amounts Owed To Group Undertakings137
Creditors137
Investments Fixed Assets137
Investments In Group Undertakings137
Net Current Assets Liabilities-35
Total Assets Less Current Liabilities102

Company filings

Filing category
Accounts Address Capital Confirmation statement Gazette Incorporation Officers Persons with significant control
First Gazette notice for compulsory strike-off
filed on: 10th, August 2021
Free Download (1 page)

Company search