Company Information for MYERS DAVISON GINGER LIMITED
Goldsmiths House, 10-14 Cambridge Street, Aylesbury, BUCKINGHAMSHIRE, HP20 1RS,
|
Company Registration Number
04648496
Private Limited Company
Active |
Company Name | |
---|---|
MYERS DAVISON GINGER LIMITED | |
Legal Registered Office | |
Goldsmiths House 10-14 Cambridge Street Aylesbury BUCKINGHAMSHIRE HP20 1RS Other companies in HP20 | |
Company Number | 04648496 | |
---|---|---|
Company ID Number | 04648496 | |
Date formed | 2003-01-27 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2024-04-30 | |
Account next due | 2026-01-31 | |
Latest return | 2025-01-27 | |
Return next due | 2026-02-10 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB883899932 |
Last Datalog update: | 2025-01-27 11:10:29 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
MYERS DAVISON GINGER PROFESSIONAL SERVICES LTD | THE HOME OFFICE STATION ROAD TRING HP23 5QY | Active | Company formed on the 2010-08-12 |
Officer | Role | Date Appointed |
---|---|---|
EMMA LOUISE CROCKER |
||
JOHN BRIAN DAVISON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
YVONNE ANNE DAVISON |
Company Secretary | ||
PETER REGINALD GINGER |
Company Secretary | ||
PETER REGINALD GINGER |
Director | ||
CAMCO SOLUTIONS LIMITED |
Company Secretary | ||
INITIAL DIRECT LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MYERS DAVISON GINGER PROFESSIONAL SERVICES LTD | Director | 2010-08-12 | CURRENT | 2010-08-12 | Active | |
MDG RETAIL LIMITED | Director | 2008-01-02 | CURRENT | 2007-12-14 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 27/01/25, WITH NO UPDATES | ||
30/04/24 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 27/01/24, WITH NO UPDATES | ||
30/04/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 27/01/23, WITH NO UPDATES | ||
AA | 30/04/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CONFIRMATION STATEMENT MADE ON 27/01/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 27/01/22, WITH NO UPDATES | |
AA | 30/04/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Mr John Brian Davison on 2021-03-26 | |
PSC04 | Change of details for Mr John Brian Davison as a person with significant control on 2021-03-26 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/01/21, WITH NO UPDATES | |
AA | 30/04/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/01/20, WITH NO UPDATES | |
AA | 30/04/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/01/19, WITH UPDATES | |
AA | 30/04/18 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 29/01/18 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/01/18, WITH UPDATES | |
AA | 30/04/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 27/01/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/01/17, WITH UPDATES | |
AA | 30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/02/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 27/01/16 ANNUAL RETURN FULL LIST | |
AA | 30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/02/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 27/01/15 ANNUAL RETURN FULL LIST | |
TM02 | Termination of appointment of Yvonne Anne Davison on 2014-12-11 | |
CH01 | Director's details changed for Mr John Brian Davison on 2014-11-05 | |
AP03 | Appointment of Ms Emma Louise Crocker as company secretary on 2014-10-14 | |
TM02 | Termination of appointment of Peter Reginald Ginger on 2014-10-14 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER REGINALD GINGER | |
AA | 30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/01/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 27/01/14 ANNUAL RETURN FULL LIST | |
AR01 | 27/01/13 ANNUAL RETURN FULL LIST | |
AA | 30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 27/01/12 ANNUAL RETURN FULL LIST | |
AA | 30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 27/01/11 ANNUAL RETURN FULL LIST | |
AA | 30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 27/01/10 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 11/03/2010 FROM THE MANOR MAIN STREET GRENDON UNDERWOOD BUCKINGHAMSHIRE HP18 0SW | |
AA | 30/04/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 27/01/09; FULL LIST OF MEMBERS | |
AA | 30/04/08 TOTAL EXEMPTION SMALL | |
288a | DIRECTOR AND SECRETARY APPOINTED PETER GINGER | |
363s | RETURN MADE UP TO 27/01/08; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 | |
363s | RETURN MADE UP TO 27/01/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/06 | |
AA | FULL ACCOUNTS MADE UP TO 30/04/05 | |
363s | RETURN MADE UP TO 27/01/06; FULL LIST OF MEMBERS | |
88(2)R | AD 31/12/04--------- £ SI 99@1 | |
363s | RETURN MADE UP TO 27/01/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/04 | |
225 | ACC. REF. DATE EXTENDED FROM 31/01/04 TO 30/04/04 | |
363s | RETURN MADE UP TO 27/01/04; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 28/02/03 FROM: UNIT 18 GREENWICH CENTRE BUSINESS PARK GREENWICH LONDON SE10 9QF | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 39.60 | 99 |
MortgagesNumMortOutstanding | 38.82 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.78 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 64999 - Financial intermediation not elsewhere classified
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MYERS DAVISON GINGER LIMITED
MYERS DAVISON GINGER LIMITED owns 1 domain names.
mdgmail.co.uk
The top companies supplying to UK government with the same SIC code (64999 - Financial intermediation not elsewhere classified) as MYERS DAVISON GINGER LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |