Company NameMg Heating Limited
DirectorMustafa Gildir
Company StatusActive
Company Number06794620
CategoryPrivate Limited Company
Incorporation Date19 January 2009(15 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr Mustafa Gildir
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 2009(same day as company formation)
RolePlumber
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old School Block Warlies Park House
Horseshoe Hill
Waltham Abbey
Essex
EN9 3SL
Secretary NameMrs Feride Gildir
NationalityBritish
StatusCurrent
Appointed19 January 2009(same day as company formation)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old School Block Warlies Park House
Horseshoe Hill
Waltham Abbey
Essex
EN9 3SL
Director NameMrs Lynn Hughes
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2009(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address15 Tasker Road
Chadwell St Mary
Grays, Essex
RM16 4QS

Contact

Websitedontbeadrip.co.uk
Email address[email protected]
Telephone07 908988882
Telephone regionMobile

Location

Registered AddressThe Old School Block Warlies Park House
Horseshoe Hill
Waltham Abbey
Essex
EN9 3SL
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishWaltham Abbey
WardWaltham Abbey High Beach

Shareholders

5k at £1Feride Gildir
50.00%
Ordinary
5k at £1Mustafa Gildir
50.00%
Ordinary

Financials

Year2014
Net Worth£10,109
Cash£10,304
Current Liabilities£4,380

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return19 January 2024 (3 months ago)
Next Return Due2 February 2025 (9 months, 1 week from now)

Filing History

21 July 2023Micro company accounts made up to 31 January 2023 (2 pages)
23 March 2023Confirmation statement made on 19 January 2023 with no updates (3 pages)
26 October 2022Micro company accounts made up to 31 January 2022 (2 pages)
22 March 2022Confirmation statement made on 19 January 2022 with no updates (3 pages)
28 October 2021Micro company accounts made up to 31 January 2021 (2 pages)
21 January 2021Confirmation statement made on 19 January 2021 with no updates (3 pages)
3 December 2020Micro company accounts made up to 31 January 2020 (2 pages)
27 March 2020Confirmation statement made on 19 January 2020 with no updates (3 pages)
31 October 2019Micro company accounts made up to 31 January 2019 (2 pages)
14 May 2019Compulsory strike-off action has been discontinued (1 page)
13 May 2019Confirmation statement made on 19 January 2019 with no updates (3 pages)
9 April 2019First Gazette notice for compulsory strike-off (1 page)
30 October 2018Micro company accounts made up to 31 January 2018 (2 pages)
8 March 2018Confirmation statement made on 19 January 2018 with no updates (3 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
5 March 2017Confirmation statement made on 19 January 2017 with updates (6 pages)
5 March 2017Confirmation statement made on 19 January 2017 with updates (6 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
24 February 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 10,000
(4 pages)
24 February 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 10,000
(4 pages)
31 October 2015Total exemption small company accounts made up to 31 January 2015 (10 pages)
31 October 2015Total exemption small company accounts made up to 31 January 2015 (10 pages)
12 February 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 10,000
(4 pages)
12 February 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 10,000
(4 pages)
30 October 2014Total exemption small company accounts made up to 31 January 2014 (12 pages)
30 October 2014Total exemption small company accounts made up to 31 January 2014 (12 pages)
23 January 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 10,000
(4 pages)
23 January 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 10,000
(4 pages)
23 January 2014Registered office address changed from 280 Fir Tree Road Epsom Surrey KT17 3NN on 23 January 2014 (1 page)
23 January 2014Registered office address changed from 280 Fir Tree Road Epsom Surrey KT17 3NN on 23 January 2014 (1 page)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (12 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (12 pages)
21 January 2013Annual return made up to 19 January 2013 with a full list of shareholders (4 pages)
21 January 2013Annual return made up to 19 January 2013 with a full list of shareholders (4 pages)
18 October 2012Total exemption small company accounts made up to 31 January 2012 (12 pages)
18 October 2012Total exemption small company accounts made up to 31 January 2012 (12 pages)
8 March 2012Annual return made up to 19 January 2012 with a full list of shareholders (4 pages)
8 March 2012Annual return made up to 19 January 2012 with a full list of shareholders (4 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (11 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (11 pages)
2 March 2011Annual return made up to 19 January 2011 with a full list of shareholders (4 pages)
2 March 2011Annual return made up to 19 January 2011 with a full list of shareholders (4 pages)
17 November 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
17 November 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
23 February 2010Director's details changed for Mr Mustafa Gildir on 19 January 2010 (2 pages)
23 February 2010Director's details changed for Mr Mustafa Gildir on 19 January 2010 (2 pages)
23 February 2010Annual return made up to 19 January 2010 with a full list of shareholders (4 pages)
23 February 2010Annual return made up to 19 January 2010 with a full list of shareholders (4 pages)
16 March 2009Director's change of particulars / mustafa gildir / 19/02/2009
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 15/12/2022 under section 1088 of the Companies Act 2006
(2 pages)
16 March 2009Director's change of particulars / mustafa gildir / 19/02/2009 (2 pages)
16 March 2009Secretary's change of particulars / feride gildir / 19/02/2009
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 15/12/2022 under section 1088 of the Companies Act 2006
(2 pages)
16 March 2009Secretary's change of particulars / feride gildir / 19/02/2009 (2 pages)
22 January 2009Appointment terminated director lynn hughes (1 page)
22 January 2009Director appointed mustafa gildir (2 pages)
22 January 2009Appointment terminated director lynn hughes (1 page)
22 January 2009Secretary appointed feride gildir (2 pages)
22 January 2009Secretary appointed feride gildir (2 pages)
19 January 2009Incorporation (11 pages)
19 January 2009Incorporation (11 pages)
19 January 2009Registered office changed on 19/01/2009 from ngb-abc LTD 280 fir tree road epsom, surrey KT17 3NN england (1 page)
19 January 2009Registered office changed on 19/01/2009 from ngb-abc LTD 280 fir tree road epsom, surrey KT17 3NN england (1 page)