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

Mglx Rentals Ltd BILLINGHAM


Mglx Rentals Ltd is a private limited company that can be found at C/O Ocg Accountants Ltd Biz Hub Tees Valley, Belasis Hall Technology Park, Billingham TS23 4EA. Its net worth is estimated to be roughly 0 pounds, and the fixed assets belonging to the company come to 0 pounds. Incorporated on 2019-01-17, this 5-year-old company is run by 1 director.
Director Mahendra P., appointed on 17 January 2019.
The company is classified as "other letting and operating of own or leased real estate" (Standard Industrial Classification: 68209).
The last confirmation statement was filed on 2023-09-21 and the due date for the next filing is 2024-10-05. Additionally, the accounts were filed on 31 March 2023 and the next filing should be sent on 31 December 2024.

Mglx Rentals Ltd Address / Contact

Office Address C/o Ocg Accountants Ltd Biz Hub Tees Valley
Office Address2 Belasis Hall Technology Park
Town Billingham
Post code TS23 4EA
Country of origin United Kingdom

Company Information / Profile

Registration Number 11772533
Date of Incorporation Thu, 17th Jan 2019
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 5 years old
Account next due date Tue, 31st Dec 2024 (277 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sat, 5th Oct 2024 (2024-10-05)
Last confirmation statement dated Thu, 21st Sep 2023

Company staff

Mahendra P.

Position: Director

Appointed: 17 January 2019

Nikhil P.

Position: Director

Appointed: 17 January 2019

Resigned: 18 February 2020

People with significant control

The register of persons with significant control who own or have control over the company consists of 3 names. As we identified, there is Mahendra P. This PSC has significiant influence or control over the company,. The second entity in the PSC register is Nikhil P. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Chhaya P., who also fulfils the Companies House criteria to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Mahendra P.

Notified on 17 January 2019
Nature of control: significiant influence or control

Nikhil P.

Notified on 17 January 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Chhaya P.

Notified on 17 January 2019
Ceased on 30 January 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 2020-01-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand 9 929839184 546
Current Assets309 9292 208184 704
Debtors30 1 369158
Net Assets Liabilities302 724-7 971-3 808
Other Debtors30   
Property Plant Equipment 16 00012 0008 000
Other
Accrued Liabilities Deferred Income 1 5001 5751 656
Accumulated Amortisation Impairment Intangible Assets 1 1622 1623 162
Accumulated Depreciation Impairment Property Plant Equipment 4 0008 00012 000
Average Number Employees During Period 111
Bank Borrowings Overdrafts   200 320
Creditors 242 720296 796200 320
Fixed Assets 236 419286 617294 838
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model   13 221
Increase From Amortisation Charge For Year Intangible Assets 1 1621 0001 000
Increase From Depreciation Charge For Year Property Plant Equipment 4 0004 0004 000
Intangible Assets 8 8387 8386 838
Intangible Assets Gross Cost 10 00010 000 
Investment Property 211 581266 779280 000
Investment Property Fair Value Model 211 581266 779280 000
Net Current Assets Liabilities30-232 791-294 588-98 326
Other Creditors 241 220295 221281 374
Property Plant Equipment Gross Cost 20 00020 000 
Provisions For Liabilities Balance Sheet Subtotal 904  
Total Additions Including From Business Combinations Property Plant Equipment 20 000  
Total Assets Less Current Liabilities303 628-7 971196 512
Called Up Share Capital Not Paid Not Expressed As Current Asset30   
Number Shares Allotted30   
Par Value Share1   

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Mortgage Officers Persons with significant control
Address change date: 21st September 2023. New Address: C/O Ocg Accountants Ltd Biz Hub Tees Valley Belasis Hall Technology Park Billingham TS23 4EA. Previous address: St Christopher House Ridge Road Letchworth Garden City Hertfordshire SG6 1PT England
filed on: 21st, September 2023
Free Download (1 page)

Company search