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

M.g.l. Demolition Limited DURHAM


M.g.l. Demolition started in year 1972 as Private Limited Company with registration number 01051184. The M.g.l. Demolition company has been functioning successfully for 52 years now and its status is active. The firm's office is based in Durham at Davison House Rennys Lane. Postal code: DH1 2RS. Since 10th July 1996 M.g.l. Demolition Limited is no longer carrying the name Alan Davison (construction).

At the moment there are 3 directors in the the firm, namely Daniel H., Mark D. and David E.. In addition one secretary - Gary S. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

This company operates within the DH1 2RS postal code. The company is dealing with transport and has been registered as such. Its registration number is OB0206449 . It is located at Newburn Haugh Industrial Estate, Riversdale Court, Newcastle Upon Tyne with a total of 40 carsand 18 trailers.

M.g.l. Demolition Limited Address / Contact

Office Address Davison House Rennys Lane
Office Address2 Dragonville Ind Estate
Town Durham
Post code DH1 2RS
Country of origin United Kingdom

Company Information / Profile

Registration Number 01051184
Date of Incorporation Mon, 24th Apr 1972
Industry Demolition
End of financial Year 31st March
Company age 52 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 1st Dec 2023 (2023-12-01)
Last confirmation statement dated Thu, 17th Nov 2022

Company staff

Daniel H.

Position: Director

Appointed: 30 June 2021

Mark D.

Position: Director

Appointed: 16 February 2015

Gary S.

Position: Secretary

Appointed: 06 December 2000

David E.

Position: Director

Appointed: 21 June 1996

Kenneth F.

Position: Director

Appointed: 12 July 2013

Resigned: 28 June 2019

Derek W.

Position: Director

Appointed: 31 March 2010

Resigned: 03 February 2015

Mark D.

Position: Director

Appointed: 31 March 2010

Resigned: 01 December 2012

Gary S.

Position: Director

Appointed: 12 December 2005

Resigned: 01 September 2022

Mark D.

Position: Director

Appointed: 07 August 1997

Resigned: 31 March 2010

Gillian R.

Position: Secretary

Appointed: 01 March 1996

Resigned: 06 December 2000

John O.

Position: Secretary

Appointed: 30 September 1994

Resigned: 01 March 1996

John S.

Position: Secretary

Appointed: 13 May 1993

Resigned: 30 September 1994

John O.

Position: Director

Appointed: 17 November 1992

Resigned: 01 March 1996

Richard C.

Position: Secretary

Appointed: 17 November 1992

Resigned: 17 November 1993

Alan D.

Position: Director

Appointed: 17 November 1992

Resigned: 31 December 1995

Mark D.

Position: Director

Appointed: 17 November 1992

Resigned: 31 December 1995

Sheila D.

Position: Director

Appointed: 17 November 1992

Resigned: 25 April 1996

John H.

Position: Director

Appointed: 17 November 1992

Resigned: 31 December 1995

Donald W.

Position: Director

Appointed: 17 November 1992

Resigned: 07 August 1997

People with significant control

The list of persons with significant control that own or control the company is made up of 1 name. As BizStats discovered, there is Mgl Group Limited from Durham, England. This PSC is categorised as "a 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.

Mgl Group Limited

Davison House Rennys Lane, Durham, DH1 2RS, England

Legal authority Uk
Legal form Limited Company
Country registered Uk
Place registered Companies House Uk
Registration number 06505388
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Alan Davison (construction) July 10, 1996

Transport Operator Data

Newburn Haugh Industrial Estate
Address Riversdale Court , Riverside Way , Newburn
City Newcastle Upon Tyne
Post code NE15 8SG
Vehicles 40
Trailers 18

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Full accounts for the period ending 31st March 2023
filed on: 11th, January 2024
Free Download (27 pages)

Company search

Advertisements