Mgm Ltd GATESHEAD


Founded in 1992, Mgm, classified under reg no. 02682028 is an active company. Currently registered at Unit 333 Dukesway Court NE11 0BH, Gateshead the company has been in the business for 32 years. Its financial year was closed on March 31 and its latest financial statement was filed on Fri, 31st Mar 2023. Since Fri, 23rd Jul 1999 Mgm Ltd is no longer carrying the name M G M Preservation.

At present there are 6 directors in the the firm, namely Christopher E., John D. and Ryan G. and others. In addition one secretary - Wendy E. - is with the company. At present 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.

Mgm Ltd Address / Contact

Office Address Unit 333 Dukesway Court
Office Address2 Team Valley Trading Estate
Town Gateshead
Post code NE11 0BH
Country of origin United Kingdom

Company Information / Profile

Registration Number 02682028
Date of Incorporation Tue, 28th Jan 1992
Industry Other specialised construction activities not elsewhere classified
End of financial Year 31st March
Company age 32 years old
Account next due date Tue, 31st Dec 2024 (249 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 11th Feb 2024 (2024-02-11)
Last confirmation statement dated Sat, 28th Jan 2023

Company staff

Christopher E.

Position: Director

Appointed: 01 April 2024

John D.

Position: Director

Appointed: 18 January 2024

Ryan G.

Position: Director

Appointed: 01 September 2022

Philip B.

Position: Director

Appointed: 01 August 2020

Thomas H.

Position: Director

Appointed: 01 June 2020

Steven R.

Position: Director

Appointed: 01 October 2012

Wendy E.

Position: Secretary

Appointed: 26 October 2011

Jeff B.

Position: Director

Appointed: 06 January 2023

Resigned: 15 November 2023

David J.

Position: Director

Appointed: 01 April 2020

Resigned: 14 January 2022

Neil J.

Position: Director

Appointed: 01 April 2015

Resigned: 01 July 2020

Keith S.

Position: Director

Appointed: 02 April 2012

Resigned: 31 March 2024

Gary D.

Position: Director

Appointed: 01 December 2010

Resigned: 11 December 2017

Graham F.

Position: Secretary

Appointed: 02 December 2009

Resigned: 10 October 2011

Graham J.

Position: Director

Appointed: 30 June 2008

Resigned: 31 March 2020

David J.

Position: Director

Appointed: 14 May 2007

Resigned: 02 December 2009

David J.

Position: Secretary

Appointed: 14 May 2007

Resigned: 02 December 2009

Keith S.

Position: Director

Appointed: 02 February 2007

Resigned: 23 September 2011

Graham F.

Position: Director

Appointed: 02 February 2007

Resigned: 10 October 2011

Graham F.

Position: Secretary

Appointed: 02 February 2007

Resigned: 14 May 2007

Lance R.

Position: Director

Appointed: 01 May 1999

Resigned: 28 February 2013

Brian Y.

Position: Director

Appointed: 01 May 1998

Resigned: 28 July 2017

Steven G.

Position: Director

Appointed: 28 January 1993

Resigned: 30 June 2014

Audrey M.

Position: Director

Appointed: 13 February 1992

Resigned: 25 February 2002

William M.

Position: Director

Appointed: 13 February 1992

Resigned: 23 December 1992

Pamela M.

Position: Director

Appointed: 13 February 1992

Resigned: 23 December 1992

Elaine G.

Position: Director

Appointed: 13 February 1992

Resigned: 02 February 2007

Francis M.

Position: Director

Appointed: 13 February 1992

Resigned: 25 February 2002

Steven G.

Position: Secretary

Appointed: 13 February 1992

Resigned: 02 February 2007

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 28 January 1992

Resigned: 13 February 1992

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 28 January 1992

Resigned: 13 February 1992

People with significant control

The register of persons with significant control that own or have control over the company consists of 2 names. As BizStats established, there is Northern Bear Construction Limited from Newcastle Upon Tyne, England. The abovementioned PSC is classified as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Northern Bear Plc that put Newcastle Upon Tyne, United Kingdom as the address. This PSC has a legal form of "a public limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Northern Bear Construction Limited

A1 Grainger Prestwick Park, Prestwick, Newcastle Upon Tyne, NE20 9SJ, England

Legal authority England And Wales
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 13319358
Notified on 24 November 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Northern Bear Plc

A1 Grainger Prestwick Park, Prestwick, Newcastle Upon Tyne, NE20 9SJ, United Kingdom

Legal authority England And Wales
Legal form Public Limited Company
Country registered England
Place registered Companies House
Registration number 5780581
Notified on 6 April 2016
Ceased on 24 November 2021
Nature of control: 75,01-100% shares

Company previous names

M G M Preservation July 23, 1999

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Document replacement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending Fri, 31st Mar 2023
filed on: 20th, September 2023
Free Download (25 pages)

Company search

Advertisements