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

Mgh Technology Solutions Limited COBHAM


Founded in 1996, Mgh Technology Solutions, classified under reg no. 03197888 is an active company. Currently registered at 32 Oxshott Way KT11 2RT, Cobham the company has been in the business for twenty eight years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2022. Since July 9, 2013 Mgh Technology Solutions Limited is no longer carrying the name Mgh Consulting.

At present there are 2 directors in the the company, namely David C. and Susan C.. In addition one secretary - David C. - is with the firm. As of 26 April 2024, our data shows no information about any ex officers on these positions.

Mgh Technology Solutions Limited Address / Contact

Office Address 32 Oxshott Way
Town Cobham
Post code KT11 2RT
Country of origin United Kingdom

Company Information / Profile

Registration Number 03197888
Date of Incorporation Mon, 13th May 1996
Industry Management consultancy activities other than financial management
End of financial Year 31st December
Company age 28 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 Mon, 27th May 2024 (2024-05-27)
Last confirmation statement dated Sat, 13th May 2023

Company staff

David C.

Position: Director

Appointed: 13 May 1996

David C.

Position: Secretary

Appointed: 13 May 1996

Susan C.

Position: Director

Appointed: 13 May 1996

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 13 May 1996

Resigned: 13 May 1996

London Law Services Limited

Position: Corporate Nominee Director

Appointed: 13 May 1996

Resigned: 13 May 1996

People with significant control

The list of PSCs that own or control the company is made up of 2 names. As we identified, there is David C. The abovementioned PSC and has 25-50% shares. Another one in the PSC register is Susan C. This PSC owns 25-50% shares.

David C.

Notified on 6 April 2016
Nature of control: 25-50% shares

Susan C.

Notified on 6 April 2016
Nature of control: 25-50% shares

Company previous names

Mgh Consulting July 9, 2013
Idoneus Services September 6, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand1 050 640783 833508 949643 812520 599723 895703 538
Current Assets1 340 9581 027 765645 680834 177676 915889 456875 750
Debtors290 318243 932136 731190 365156 316165 561172 212
Net Assets Liabilities1 626 4012 253 4401 879 1501 984 2671 764 4531 937 1412 158 942
Other Debtors87677 0141 0751 5971 5346632 561
Property Plant Equipment599 3371 434 8721 402 4241 372 3921 343 4161 313 4481 628 325
Other
Accumulated Depreciation Impairment Property Plant Equipment123 671137 307169 755201 092231 876262 864301 868
Additions Other Than Through Business Combinations Property Plant Equipment 544 171 1 3051 8081 020353 881
Average Number Employees During Period6666778
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment473 877464 206987 823959 339959 339959 339478 870
Corporation Tax Payable155 222130 78840 32477 07590 48694 246105 036
Creditors299 957144 102103 859157 207190 783200 668254 724
Increase From Depreciation Charge For Year Property Plant Equipment 13 63632 44831 33730 78430 98839 004
Net Current Assets Liabilities1 041 001883 663541 821676 970486 132688 788621 026
Other Creditors11 2548 35121 65028 68822 85721 41344 115
Other Taxation Social Security Payable95 7982 56835 59539 62276 24984 773101 482
Property Plant Equipment Gross Cost723 0081 572 1791 572 1791 573 4841 575 2921 576 3121 930 193
Provisions For Liabilities Balance Sheet Subtotal13 93765 09565 09565 09565 09565 09590 409
Total Assets Less Current Liabilities1 640 3382 318 5351 944 2452 049 3621 829 5482 002 2362 249 351
Total Increase Decrease From Revaluations Property Plant Equipment 305 000     
Trade Creditors Trade Payables37 6832 3956 29011 8221 1912364 091
Trade Debtors Trade Receivables289 442166 918135 656188 768154 782164 898169 651

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 13th, June 2023
Free Download (6 pages)

Company search

Advertisements