M Group Water (Meica Specialist) Limited

DataGardener
live
Small

M Group Water (meica Specialist) Limited

01709526Private Limited With Share Capital

Abel Smith House, Gunnels Wood Road, Stevenage, SG12ST
Incorporated

25/03/1983

Company Age

43 years

Directors

9

Employees

44

SIC Code

82990

Risk

very low risk

Company Overview

Registration, classification & business activity

M Group Water (meica Specialist) Limited (01709526) is a private limited with share capital incorporated on 25/03/1983 (43 years old) and registered in stevenage, SG12ST. The company operates under SIC code 82990 and is classified as Small.

Specialist engineers working in confined spaces. supply and fitting of amex-10 seals. rope access.

Private Limited With Share Capital
SIC: 82990
Small
Incorporated 25/03/1983
SG12ST
44 employees

Financial Overview

Total Assets

£12.50M

Liabilities

£3.44M

Net Assets

£9.06M

Turnover

£7.57M

Cash

£2.01M

Key Metrics

44

Employees

9

Directors

1

Shareholders

3

Patents

Board of Directors

5

Charges

5

Registered

1

Outstanding

0

Part Satisfied

4

Satisfied

Filed Documents

100
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-04-2026
Accounts With Accounts Type Full
Category:Accounts
Date:16-09-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-04-2025
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:10-04-2025
Certificate Change Of Name Company
Category:Change Of Name
Date:01-04-2025
Change Person Director Company With Change Date
Category:Officers
Date:26-03-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:31-10-2024
Accounts With Accounts Type Full
Category:Accounts
Date:09-09-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:20-08-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-04-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:27-03-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:17-03-2024
Termination Secretary Company With Name Termination Date
Category:Officers
Date:20-11-2023
Appoint Person Secretary Company With Name Date
Category:Officers
Date:20-11-2023
Appoint Person Secretary Company With Name Date
Category:Officers
Date:20-11-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-11-2023
Accounts With Accounts Type Full
Category:Accounts
Date:28-09-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:11-08-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:28-06-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:17-04-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-04-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:10-03-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:28-02-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:03-01-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:20-12-2022
Accounts With Accounts Type Full
Category:Accounts
Date:21-10-2022
Appoint Person Secretary Company With Name Date
Category:Officers
Date:22-09-2022
Termination Secretary Company With Name Termination Date
Category:Officers
Date:22-09-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:21-09-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:15-09-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-08-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:24-05-2022
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:24-05-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:20-05-2022
Accounts With Accounts Type Full
Category:Accounts
Date:06-04-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:22-10-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:18-08-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-08-2021
Change Person Director Company With Change Date
Category:Officers
Date:05-07-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:28-06-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:28-06-2021
Accounts With Accounts Type Full
Category:Accounts
Date:20-12-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-08-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:01-05-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:28-02-2020
Statement Of Companys Objects
Category:Change Of Constitution
Date:19-02-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:20-01-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:17-01-2020
Appoint Person Secretary Company With Name Date
Category:Officers
Date:24-12-2019
Termination Secretary Company With Name Termination Date
Category:Officers
Date:23-12-2019
Resolution
Category:Resolution
Date:18-12-2019
Accounts With Accounts Type Small
Category:Accounts
Date:05-12-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:12-09-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:12-09-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:12-09-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:12-09-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-09-2019
Accounts With Accounts Type Small
Category:Accounts
Date:11-12-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:04-10-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-09-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:18-09-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:18-09-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:05-09-2018
Resolution
Category:Resolution
Date:22-08-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:15-03-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:15-03-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:15-03-2018
Appoint Person Secretary Company With Name Date
Category:Officers
Date:15-03-2018
Termination Secretary Company With Name Termination Date
Category:Officers
Date:15-03-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:15-03-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-02-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-02-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-02-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-10-2017
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-09-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-11-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-09-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-09-2015
Change Person Director Company With Change Date
Category:Officers
Date:23-09-2015
Change Person Secretary Company With Change Date
Category:Officers
Date:23-09-2015
Change Person Director Company With Change Date
Category:Officers
Date:23-09-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:23-09-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:17-06-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-01-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-09-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-12-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-10-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-10-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-07-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-11-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-09-2011
Appoint Person Secretary Company With Name
Category:Officers
Date:19-04-2011
Termination Secretary Company With Name
Category:Officers
Date:18-04-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-12-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-09-2010
Change Person Director Company With Change Date
Category:Officers
Date:29-09-2010
Change Person Director Company With Change Date
Category:Officers
Date:29-09-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-10-2009
Termination Director Company With Name
Category:Officers
Date:12-10-2009

Import / Export

Imports
12 Months0
60 Months26
Exports
12 Months0
60 Months0

Risk Assessment

very low risk

International Score

Accounts

Typefull accounts
Due Date31/12/2026
Filing Date11/09/2025
Latest Accounts31/03/2025

Trading Addresses

Abel Smith House, Gunnels Wood Road, Stevenage, SG12STRegistered
Bentley Wood Way, Network 65 Business Park, Hapton, Burnley, Lancashire, BB115ST

Contact

441282855220
groupm.com
Abel Smith House, Gunnels Wood Road, Stevenage, SG12ST