M.A.G.Engineering Company Limited

DataGardener
in liquidation
Micro

M.a.g.engineering Company Limited

00979315Private Limited With Share Capital

Bpo Insolvency Ltd, 37 Walter Road, Swansea, SA15NW
Incorporated

11/05/1970

Company Age

55 years

Directors

1

Employees

6

SIC Code

82990

Risk

not scored

Company Overview

Registration, classification & business activity

M.a.g.engineering Company Limited (00979315) is a private limited with share capital incorporated on 11/05/1970 (55 years old) and registered in swansea, SA15NW. The company operates under SIC code 82990 - other business support service activities n.e.c..

Private Limited With Share Capital
SIC: 82990
Micro
Incorporated 11/05/1970
SA15NW
6 employees

Financial Overview

Total Assets

£212.5K

Liabilities

£85.0K

Net Assets

£127.5K

Cash

£0

Key Metrics

6

Employees

1

Directors

2

Shareholders

6

CCJs

Board of Directors

1

Charges

7

Registered

0

Outstanding

0

Part Satisfied

7

Satisfied

Filed Documents

100
Liquidation Disclaimer Notice
Category:Insolvency
Date:24-09-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:03-06-2025
Liquidation Compulsory Appointment Liquidator
Category:Insolvency
Date:03-06-2025
Liquidation Compulsory Winding Up Order
Category:Insolvency
Date:25-02-2025
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:09-10-2024
Gazette Notice Compulsory
Category:Gazette
Date:01-10-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:02-09-2024
Gazette Filings Brought Up To Date
Category:Gazette
Date:21-05-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-05-2024
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:30-04-2024
Gazette Notice Compulsory
Category:Gazette
Date:23-04-2024
Gazette Filings Brought Up To Date
Category:Gazette
Date:08-11-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-11-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:22-12-2022
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:27-09-2022
Gazette Notice Compulsory
Category:Gazette
Date:06-09-2022
Gazette Filings Brought Up To Date
Category:Gazette
Date:14-05-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-05-2022
Gazette Notice Compulsory
Category:Gazette
Date:26-04-2022
Gazette Filings Brought Up To Date
Category:Gazette
Date:21-08-2021
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:20-08-2021
Gazette Notice Compulsory
Category:Gazette
Date:10-08-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-05-2021
Gazette Filings Brought Up To Date
Category:Gazette
Date:10-11-2020
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:09-11-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-11-2020
Gazette Notice Compulsory
Category:Gazette
Date:27-10-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:09-05-2019
Termination Secretary Company With Name Termination Date
Category:Officers
Date:09-05-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-03-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:12-03-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:11-03-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:11-03-2019
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:07-03-2019
Gazette Filings Brought Up To Date
Category:Gazette
Date:23-01-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-01-2019
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:22-01-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-01-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:14-01-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:10-01-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:10-01-2019
Appoint Person Secretary Company With Name Date
Category:Officers
Date:10-01-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:10-01-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:10-01-2019
Gazette Notice Compulsory
Category:Gazette
Date:08-01-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-07-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-01-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:19-12-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-08-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:27-08-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:07-07-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:07-07-2017
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:07-07-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:07-07-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:28-06-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-02-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-10-2016
Change Person Director Company With Change Date
Category:Officers
Date:05-08-2016
Change Person Director Company With Change Date
Category:Officers
Date:28-07-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-03-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-08-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-03-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-08-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-03-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-08-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-01-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-08-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-12-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-09-2011
Termination Secretary Company With Name
Category:Officers
Date:26-08-2011
Change Person Director Company With Change Date
Category:Officers
Date:03-02-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-12-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:26-10-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-09-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-10-2009
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-10-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-02-2009
Legacy
Category:Officers
Date:22-01-2009
Legacy
Category:Officers
Date:22-01-2009
Legacy
Category:Annual Return
Date:12-01-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-11-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-05-2007
Legacy
Category:Annual Return
Date:09-08-2006
Accounts With Accounts Type Small
Category:Accounts
Date:14-06-2006
Legacy
Category:Annual Return
Date:12-09-2005
Legacy
Category:Mortgage
Date:01-03-2005
Legacy
Category:Mortgage
Date:01-03-2005
Legacy
Category:Officers
Date:25-02-2005
Legacy
Category:Officers
Date:25-02-2005
Accounts With Accounts Type Small
Category:Accounts
Date:21-02-2005
Legacy
Category:Annual Return
Date:07-02-2005
Accounts With Accounts Type Small
Category:Accounts
Date:17-01-2004
Legacy
Category:Annual Return
Date:07-10-2003
Accounts With Accounts Type Small
Category:Accounts
Date:28-02-2003
Legacy
Category:Annual Return
Date:16-12-2002
Accounts With Accounts Type Small
Category:Accounts
Date:29-03-2002
Legacy
Category:Annual Return
Date:10-09-2001
Accounts With Accounts Type Small
Category:Accounts
Date:02-01-2001
Legacy
Category:Officers
Date:30-10-2000
Legacy
Category:Annual Return
Date:17-10-2000

Import / Export

Imports
12 Months0
60 Months0
Exports
12 Months0
60 Months11

Risk Assessment

not scored

International Score

Future Factor

fair

Performance Rating

Accounts

Typemicro-entity accounts
Due Date28/02/2022
Filing Date20/08/2021
Latest Accounts31/05/2020

Trading Addresses

C/O P B H Precision Engineering Co, 112 Windmill Road, Sunbury-On-Thames, Middlesex, TW167HB
Bpo Insolvency Ltd, 37 Walter Road, Swansea, Sa1 5Nw, SA15NWRegistered

Related Companies

2

Contact

441942231100
magfabricators.com
Bpo Insolvency Ltd, 37 Walter Road, Swansea, SA15NW