UKBizDB.co.uk

THE MCG GROUP INTERNATIONAL LIMITED

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

This company is commonly known as The Mcg Group International Limited. The company was founded 30 years ago and was given the registration number 02885936. The firm's registered office is in WATFORD. You can find them at 56 Clarendon Road, , Watford, Hertfordshire. This company's SIC code is 78109 - Other activities of employment placement agencies.

Company Information

Name:THE MCG GROUP INTERNATIONAL LIMITED
Company Number:02885936
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 January 1994
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 78109 - Other activities of employment placement agencies

Office Address & Contact

Registered Address:56 Clarendon Road, Watford, Hertfordshire, WD17 1DA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
56, Clarendon Road, Watford, WD17 1DA

Director31 July 2023Active
56, Clarendon Road, Watford, WD17 1DA

Director30 January 2024Active
56, Clarendon Road, Watford, England, WD17 1DA

Director05 April 2001Active
18 Barnwell House, St Giles Road, London, SE5 7RP

Nominee Secretary10 January 1994Active
52, Westbury Road, Northwood, United Kingdom, HA6 3BY

Secretary11 January 1994Active
16, Gloucester Road, New Barnet, EN5 1RT

Nominee Director10 January 1994Active
56, Clarendon Road, Watford, WD17 1DA

Director15 September 2020Active
56, Clarendon Road, Watford, WD17 1DA

Director09 January 2017Active
Rose Cottage, West Drive, Cheltenham, GL50 4LB

Director11 January 1994Active
56, Clarendon Road, Watford, England, WD17 1DA

Director12 November 2012Active
56, Clarendon Road, Watford, WD17 1DA

Director11 January 1994Active
56, Clarendon Road, Watford, WD17 1DA

Director16 December 2016Active
52 Westbury Road, Northwood, HA6 3BY

Director30 March 2007Active
56, Clarendon Road, Watford, WD17 1DA

Director30 January 2023Active

People with Significant Control

Mcg Group (Midco) Limited
Notified on:18 November 2021
Status:Active
Country of residence:England
Address:56, Clarendon Road, Watford, England, WD17 1DA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
The Mcg Group Holdings Ltd
Notified on:16 May 2019
Status:Active
Country of residence:England
Address:56, Clarendon Road, Watford, England, WD17 1DA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Colm John Mcginley
Notified on:06 March 2017
Status:Active
Date of birth:July 1982
Nationality:Irish
Address:56, Clarendon Road, Watford, WD17 1DA
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-01-31Officers

Appoint person director company with name date.

Download
2024-01-30Officers

Termination director company with name termination date.

Download
2023-12-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-10-09Confirmation statement

Confirmation statement with no updates.

Download
2023-10-06Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-09-29Accounts

Accounts with accounts type small.

Download
2023-08-02Officers

Change person director company with change date.

Download
2023-08-01Officers

Appoint person director company with name date.

Download
2023-08-01Officers

Termination director company with name termination date.

Download
2023-06-20Officers

Termination director company with name termination date.

Download
2023-01-30Officers

Appoint person director company with name date.

Download
2023-01-30Officers

Termination director company with name termination date.

Download
2022-10-03Confirmation statement

Confirmation statement with updates.

Download
2022-07-04Accounts

Accounts with accounts type small.

Download
2022-01-17Officers

Change person director company with change date.

Download
2021-12-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-12-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-12-03Incorporation

Memorandum articles.

Download
2021-12-03Resolution

Resolution.

Download
2021-11-25Persons with significant control

Notification of a person with significant control.

Download
2021-11-25Persons with significant control

Cessation of a person with significant control.

Download
2021-11-01Confirmation statement

Confirmation statement with no updates.

Download
2021-10-25Persons with significant control

Change to a person with significant control.

Download
2021-10-22Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.