This company is commonly known as Sac01 - Mgfab Ltd. The company was founded 4 years ago and was given the registration number 12602186. The firm's registered office is in AMMANFORD. You can find them at Room 112, Unit 8 Hendre Industrial Estate, Capel Hendre, Ammanford, . This company's SIC code is 70229 - Management consultancy activities other than financial management.
Name | : | SAC01 - MGFAB LTD |
---|---|---|
Company Number | : | 12602186 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 May 2020 |
End of financial year | : | 31 May 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Room 112, Unit 8 Hendre Industrial Estate, Capel Hendre, Ammanford, Wales, SA18 3SJ |
---|---|---|
Country Origin | : | WALES |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
208, Newtown Rd, Worcester, United Kingdom, WR5 1JF | Director | 14 May 2020 | Active |
5-6, Greenfield Crescent, Birmingham, England, B15 3BE | Director | 14 May 2020 | Active |
5-6, Greenfield Crescent, Birmingham, England, B15 3BE | Director | 16 March 2021 | Active |
5-6, Greenfield Crescent, Birmingham, England, B15 3BE | Director | 14 May 2020 | Active |
5-6, Greenfield Crescent, Birmingham, England, B15 3BE | Corporate Director | 14 May 2020 | Active |
Sgh Construction Group 02 | ||
Notified on | : | 16 March 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 5-6, Greenfield Crescent, Birmingham, England, B15 3BE |
Nature of control | : |
|
Synergy Global Holdings Ltd | ||
Notified on | : | 28 January 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 5-6, Greenfield Crescent, Birmingham, England, B15 3BE |
Nature of control | : |
|
Mr Paulus Frederik Alexander Van Der Hagen | ||
Notified on | : | 14 May 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1968 |
Nationality | : | Dutch |
Country of residence | : | England |
Address | : | 5-6, Greenfield Crescent, Birmingham, England, B15 3BE |
Nature of control | : |
|
Synergy Global Holdings Ltd | ||
Notified on | : | 14 May 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 23, Grosvenor Place, Woking, United Kingdom, |
Nature of control | : |
|
Mr Robert Henry Richmond | ||
Notified on | : | 14 May 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1967 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 208, Newtown Rd, Worcester, United Kingdom, WR5 1JF |
Nature of control | : |
|
Mrs Joanna Rebecca Seawright | ||
Notified on | : | 14 May 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1971 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 23, Grosvenor Place, Woking, United Kingdom, GU21 5DJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-08-16 | Gazette | Gazette dissolved voluntary. | Download |
2022-05-31 | Gazette | Gazette notice voluntary. | Download |
2022-05-19 | Dissolution | Dissolution application strike off company. | Download |
2022-01-19 | Accounts | Accounts with accounts type dormant. | Download |
2021-05-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-03-22 | Persons with significant control | Notification of a person with significant control. | Download |
2021-03-16 | Officers | Termination director company with name termination date. | Download |
2021-03-16 | Persons with significant control | Notification of a person with significant control. | Download |
2021-03-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-03-16 | Officers | Appoint person director company with name date. | Download |
2021-03-16 | Officers | Termination director company with name termination date. | Download |
2021-03-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-03-12 | Officers | Change corporate director company with change date. | Download |
2021-02-01 | Officers | Change person director company with change date. | Download |
2021-02-01 | Persons with significant control | Change to a person with significant control. | Download |
2021-02-01 | Officers | Change person director company with change date. | Download |
2020-12-06 | Resolution | Resolution. | Download |
2020-12-04 | Address | Change registered office address company with date old address new address. | Download |
2020-12-04 | Address | Change registered office address company with date old address new address. | Download |
2020-08-19 | Resolution | Resolution. | Download |
2020-08-03 | Address | Change registered office address company with date old address new address. | Download |
2020-05-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-05-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-05-14 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.