Company NameMGM Heating Ltd
DirectorMark Glenn Milner
Company StatusActive
Company Number07437915
CategoryPrivate Limited Company
Incorporation Date12 November 2010(13 years, 5 months ago)
Previous NameMastercraft Building & Maintenance Limited

Business Activity

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

Directors

Director NameMr Mark Glenn Milner
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address95 Glentrammon Road
Orpington
Kent
BR6 6DQ
Director NameMr Laurence Douglas Adams
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44a The Green
Warlingham
Surrey
CR6 9NA
Director NamePaul Simon Brandon-Trehearn
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Edmund Road
Orpington
Kent
BR5 4JJ

Contact

Websitewww.buildingandplumbing.co.uk

Location

Registered Address95 Glentrammon Road
Orpington
Kent
BR6 6DQ
RegionLondon
ConstituencyOrpington
CountyGreater London
WardChelsfield and Pratts Bottom
Built Up AreaGreater London

Shareholders

2 at £1Mark Milner
100.00%
Ordinary

Financials

Year2014
Net Worth£4,181
Cash£9,271
Current Liabilities£7,875

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (2 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return12 November 2023 (5 months, 3 weeks ago)
Next Return Due26 November 2024 (6 months, 3 weeks from now)

Filing History

27 October 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-10-26
(3 pages)
21 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
27 December 2016Confirmation statement made on 12 November 2016 with updates (5 pages)
13 May 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
7 December 2015Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 2
(3 pages)
27 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
10 December 2014Annual return made up to 12 November 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 2
(3 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
14 December 2013Annual return made up to 12 November 2013 with a full list of shareholders
Statement of capital on 2013-12-14
  • GBP 2
(3 pages)
29 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
16 January 2013Annual return made up to 12 November 2012 with a full list of shareholders (3 pages)
4 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
13 December 2011Annual return made up to 12 November 2011 with a full list of shareholders (3 pages)
13 December 2011Termination of appointment of Paul Brandon-Trehearn as a director (1 page)
5 May 2011Current accounting period shortened from 31 March 2012 to 31 October 2011 (1 page)
23 November 2010Current accounting period extended from 30 November 2011 to 31 March 2012 (1 page)
23 November 2010Appointment of Paul Simon Brandon-Trehearn as a director (2 pages)
23 November 2010Registered office address changed from 111a Station Road West Wickham Kent BR4 0PX United Kingdom on 23 November 2010 (1 page)
23 November 2010Appointment of Mark Glenn Milner as a director (2 pages)
12 November 2010Termination of appointment of Laurence Douglas Adams as a director (1 page)
12 November 2010Incorporation (45 pages)