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

Mgi Technology Limited HEMEL HEMPSTEAD


Founded in 2010, Mgi Technology, classified under reg no. 07330923 is an active company. Currently registered at Maylands Business Centre HP2 7ES, Hemel Hempstead the company has been in the business for 14 years. Its financial year was closed on Wed, 31st Jul and its latest financial statement was filed on July 31, 2022.

The company has one director. David E., appointed on 16 March 2020. There are currently no secretaries appointed. As of 28 April 2024, there were 3 ex directors - Philip T., Carrie F. and others listed below. There were no ex secretaries.

Mgi Technology Limited Address / Contact

Office Address Maylands Business Centre
Office Address2 Redbourn Road
Town Hemel Hempstead
Post code HP2 7ES
Country of origin United Kingdom

Company Information / Profile

Registration Number 07330923
Date of Incorporation Fri, 30th Jul 2010
Industry Photocopying, document preparation and other specialised office support activities
End of financial Year 31st July
Company age 14 years old
Account next due date Tue, 30th Apr 2024 (2 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Tue, 13th Aug 2024 (2024-08-13)
Last confirmation statement dated Sun, 30th Jul 2023

Company staff

David E.

Position: Director

Appointed: 16 March 2020

Philip T.

Position: Director

Appointed: 10 February 2017

Resigned: 01 October 2023

Carrie F.

Position: Director

Appointed: 10 February 2017

Resigned: 01 August 2023

David E.

Position: Director

Appointed: 30 July 2010

Resigned: 11 February 2017

People with significant control

The register of persons with significant control who own or have control over the company includes 1 name. As BizStats researched, there is David E. The abovementioned PSC and has 75,01-100% shares.

David E.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-07-312015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Net Worth-52-807-1 835       
Balance Sheet
Cash Bank On Hand  410 6501 93830 55514 0461 402331 
Current Assets3 6042574140 211177 606140 05179 04048 74836 49234 750
Debtors3 6006 25 06168 78842 3346 050   
Net Assets Liabilities  -1 835-9 50916 356-20 753-29 405-41 735-55 497-59 456
Other Debtors   3 20030 997     
Property Plant Equipment   11 1287 1365 1613 3242 1731 368 
Total Inventories   104 500106 88067 16258 94447 34636 161 
Cash Bank In Hand42514       
Net Assets Liabilities Including Pension Asset Liability-52-807-1 835       
Reserves/Capital
Called Up Share Capital444       
Profit Loss Account Reserve-56-811-1 839       
Shareholder Funds-52-807-1 835       
Other
Version Production Software      2 0202 0212 0232 023
Accrued Liabilities   800800     
Accrued Liabilities Not Expressed Within Creditors Subtotal        1 150850
Accumulated Depreciation Impairment Property Plant Equipment   1 4304 8797 3258 96010 11110 471 
Additions Other Than Through Business Combinations Property Plant Equipment   12 5581 172618    
Average Number Employees During Period  12222333
Creditors  1 839160 848168 386165 965111 76992 65693 35794 251
Finished Goods Goods For Resale   104 500106 880     
Fixed Assets        1 368895
Increase From Depreciation Charge For Year Property Plant Equipment   1 4304 1602 5381 7891 151725 
Net Current Assets Liabilities-52-807-1 835-20 6379 220-25 914-32 729-43 908-55 715-59 501
Nominal Value Allotted Share Capital  4444444 
Number Shares Allotted  4444444 
Other Creditors  1 839159 389162 230     
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    71192154 365 
Other Disposals Property Plant Equipment    1 715147202 445 
Par Value Share  1111111 
Prepayments Accrued Income   825480     
Property Plant Equipment Gross Cost   12 55812 01512 48612 28412 28411 839 
Taxation Social Security Payable   -5994 131     
Total Assets Less Current Liabilities-52-807      -54 347-58 606
Trade Creditors Trade Payables   1 2581 225     
Trade Debtors Trade Receivables   21 03637 311     
Creditors Due Within One Year3 6561 0641 839       
Share Capital Allotted Called Up Paid 44       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Director appointment termination date: October 1, 2023
filed on: 12th, October 2023
Free Download (1 page)

Company search

Advertisements