M. G. Duff International Limited

DataGardener
m. g. duff international limited
live
Small

M. G. Duff International Limited

02621868Private Limited With Share Capital

1 Timberlaine Estate, Gravel Lane Quarry Lane, Chichester, PO198PP
Incorporated

19/06/1991

Company Age

34 years

Directors

4

Employees

19

SIC Code

24540

Risk

low risk

Company Overview

Registration, classification & business activity

M. G. Duff International Limited (02621868) is a private limited with share capital incorporated on 19/06/1991 (34 years old) and registered in chichester, PO198PP. The company operates under SIC code 24540 - casting of other non-ferrous metals.

M. g. duff international limited is a consumer goods company based out of chichester, united kingdom.

Private Limited With Share Capital
SIC: 24540
Small
Incorporated 19/06/1991
PO198PP
19 employees

Financial Overview

Total Assets

£1.56M

Liabilities

£1.22M

Net Assets

£341.6K

Est. Turnover

£2.90M

AI Estimated
Unreported
Cash

£41.0K

Key Metrics

19

Employees

4

Directors

1

Shareholders

Board of Directors

3

Charges

11

Registered

2

Outstanding

0

Part Satisfied

9

Satisfied

Filed Documents

100
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:04-02-2026
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-11-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:13-05-2025
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:04-11-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-11-2024
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:01-11-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-06-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:02-05-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-11-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:03-11-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:27-09-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:27-09-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-05-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-05-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-07-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-03-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-06-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:14-01-2021
Change Person Director Company With Change Date
Category:Officers
Date:04-08-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-07-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-06-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-12-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:21-11-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:21-11-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:21-11-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-06-2019
Accounts With Accounts Type Small
Category:Accounts
Date:28-06-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:21-03-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-02-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-02-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-01-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-11-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:20-09-2018
Accounts With Accounts Type Full
Category:Accounts
Date:28-06-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-06-2018
Change Person Director Company With Change Date
Category:Officers
Date:27-06-2018
Change Person Director Company With Change Date
Category:Officers
Date:08-02-2018
Change Person Director Company With Change Date
Category:Officers
Date:08-02-2018
Change Person Director Company With Change Date
Category:Officers
Date:08-02-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:31-10-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:02-10-2017
Withdrawal Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:04-07-2017
Notification Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:04-07-2017
Withdrawal Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:04-07-2017
Notification Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:04-07-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:04-07-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:04-07-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-06-2017
Resolution
Category:Resolution
Date:23-05-2017
Accounts With Accounts Type Full
Category:Accounts
Date:05-05-2017
Appoint Person Secretary Company With Name Date
Category:Officers
Date:08-12-2016
Termination Secretary Company With Name Termination Date
Category:Officers
Date:08-12-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:05-12-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-06-2016
Accounts With Accounts Type Full
Category:Accounts
Date:15-04-2016
Legacy
Category:Capital
Date:22-03-2016
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:22-03-2016
Legacy
Category:Capital
Date:22-03-2016
Capital Alter Shares Subdivision
Category:Capital
Date:22-03-2016
Resolution
Category:Resolution
Date:22-03-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:02-02-2016
Appoint Person Secretary Company With Name Date
Category:Officers
Date:02-02-2016
Termination Secretary Company With Name Termination Date
Category:Officers
Date:02-02-2016
Termination Secretary Company With Name Termination Date
Category:Officers
Date:02-02-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-02-2016
Auditors Resignation Company
Category:Auditors
Date:07-09-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:21-07-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-07-2015
Accounts With Accounts Type Full
Category:Accounts
Date:21-04-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:01-10-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-07-2014
Accounts With Accounts Type Full
Category:Accounts
Date:25-06-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-06-2013
Accounts With Accounts Type Full
Category:Accounts
Date:21-12-2012
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:28-09-2012
Legacy
Category:Capital
Date:28-09-2012
Legacy
Category:Insolvency
Date:28-09-2012
Resolution
Category:Resolution
Date:28-09-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-06-2012
Accounts With Accounts Type Full
Category:Accounts
Date:17-01-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-07-2011
Accounts With Accounts Type Full
Category:Accounts
Date:19-01-2011
Appoint Person Director Company With Name
Category:Officers
Date:05-10-2010
Appoint Person Secretary Company With Name
Category:Officers
Date:05-10-2010
Appoint Person Director Company With Name
Category:Officers
Date:05-10-2010
Change Person Director Company With Change Date
Category:Officers
Date:01-10-2010
Change Person Director Company With Change Date
Category:Officers
Date:01-10-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-08-2010
Change Person Director Company With Change Date
Category:Officers
Date:02-08-2010
Legacy
Category:Mortgage
Date:14-07-2010
Termination Director Company With Name
Category:Officers
Date:13-07-2010
Accounts With Accounts Type Full
Category:Accounts
Date:24-06-2010
Termination Director Company With Name
Category:Officers
Date:21-10-2009
Termination Secretary Company With Name
Category:Officers
Date:21-10-2009
Legacy
Category:Annual Return
Date:30-06-2009
Accounts With Accounts Type Full
Category:Accounts
Date:07-05-2009
Legacy
Category:Mortgage
Date:19-09-2008
Legacy
Category:Annual Return
Date:19-06-2008
Accounts With Accounts Type Full
Category:Accounts
Date:10-03-2008
Legacy
Category:Annual Return
Date:19-06-2007

Import / Export

Imports
12 Months10
60 Months50
Exports
12 Months10
60 Months58

Risk Assessment

low risk

International Score

Future Factor

good

Performance Rating

Accounts

Typetotal exemption full
Due Date30/06/2027
Filing Date04/02/2026
Latest Accounts30/09/2025

Trading Addresses

4 Albion House, West Percy Street, North Shields, Tyne And Wear, NE290DW
Unit 1, Timberlane Industrial Estate, Gravel Lane, Chichester, West Sussex, PO198PPRegistered

Contact

01243770723
www.mgdhygiene.co.uk
1 Timberlaine Estate, Gravel Lane Quarry Lane, Chichester, PO198PP