Warning: file_put_contents(c/08a035169273f1dcbfb6055b09223038.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352

Warning: file_put_contents(c/819a9fb66a6f9e4ce2247b93ceed247a.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
The Mad Group (hq) Limited, WR11 1AD Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

THE MAD GROUP (HQ) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as The Mad Group (hq) Limited. The company was founded 101 years ago and was given the registration number 00188425. The firm's registered office is in EVESHAM. You can find them at 430 Enterprise Way, Vale Park, Evesham, Worcestershire. This company's SIC code is 32300 - Manufacture of sports goods.

Company Information

Name:THE MAD GROUP (HQ) LIMITED
Company Number:00188425
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 March 1923
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 32300 - Manufacture of sports goods
  • 46190 - Agents involved in the sale of a variety of goods
  • 46900 - Non-specialised wholesale trade
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:430 Enterprise Way, Vale Park, Evesham, Worcestershire, WR11 1AD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
430, Enterprise Way, Vale Park, Evesham, WR11 1AD

Secretary30 June 2000Active
430 Enterprise Way, Vale Park, Evesham, England, WR11 1AD

Director02 January 2024Active
430, Enterprise Way, Vale Park, Evesham, WR11 1AD

Director30 June 2000Active
430, Enterprise Way, Vale Park, Evesham, WR11 1AD

Director27 January 1999Active
121 Loxley Road, Stratford On Avon, CV37 7DS

Secretary-Active
121 Loxley Road, Stratford On Avon, CV37 7DS

Director05 August 1992Active
Wolverton Hall, Peopleton, Pershore, WR10 2AU

Director-Active
4223 West Alabama, Houston, Usa, 77027

Director30 June 2000Active
430, Enterprise Way, Vale Park, Evesham, United Kingdom, WR11 1AD

Director30 June 2000Active
Rose Cottage Wymondham Road, Wramplingham, Norwich, NR18 0RZ

Director-Active
430, Enterprise Way, Vale Park, Evesham, United Kingdom, WR11 1AD

Director01 July 2004Active
20 Lansdowne Road, Sevenoaks, TN13 3XU

Director27 January 1999Active

People with Significant Control

T.L. Elliott & Co Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:430, Enterprise Way, Evesham, United Kingdom, WR11 1AD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-12Accounts

Accounts with accounts type total exemption full.

Download
2024-03-25Confirmation statement

Confirmation statement with updates.

Download
2024-01-02Officers

Appoint person director company with name date.

Download
2023-05-22Accounts

Accounts with accounts type total exemption full.

Download
2023-03-29Confirmation statement

Confirmation statement with updates.

Download
2022-09-28Accounts

Accounts with accounts type total exemption full.

Download
2022-03-30Confirmation statement

Confirmation statement with updates.

Download
2021-05-05Accounts

Accounts with accounts type total exemption full.

Download
2021-04-22Confirmation statement

Confirmation statement with updates.

Download
2020-08-06Accounts

Accounts with accounts type total exemption full.

Download
2020-03-26Confirmation statement

Confirmation statement with updates.

Download
2020-03-25Mortgage

Mortgage satisfy charge full.

Download
2020-03-25Mortgage

Mortgage satisfy charge full.

Download
2020-03-25Mortgage

Mortgage satisfy charge full.

Download
2020-03-25Mortgage

Mortgage satisfy charge full.

Download
2020-03-25Mortgage

Mortgage satisfy charge full.

Download
2020-03-25Mortgage

Mortgage satisfy charge full.

Download
2019-12-23Confirmation statement

Confirmation statement with updates.

Download
2019-07-14Accounts

Accounts with accounts type total exemption full.

Download
2018-12-13Confirmation statement

Confirmation statement with updates.

Download
2018-05-10Accounts

Accounts with accounts type total exemption full.

Download
2017-12-13Confirmation statement

Confirmation statement with updates.

Download
2017-11-28Officers

Termination director company with name termination date.

Download
2017-08-08Accounts

Accounts with accounts type total exemption full.

Download
2016-12-16Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.