M.A.G.ENGINEERING COMPANY LIMITED

SUITE 174 EDGAR BUILDINGS, 3 GEORGE STREET, BATH  BA1 2FJ
  • Active
  • Private Limited Company
  • Company No. 00979315
  • Last Updated: 01 Mar 2024

Company Profile

M.A.G.ENGINEERING COMPANY LIMITED was incorporated on Monday, May 11, 1970 as a Private Limited Company with registered address in BATH. M.A.G.ENGINEERING COMPANY LIMITED has the status: Active and it's listed in the following category: Other business support service activities n.e.c.. This Private Limited Company has been operating for 54 years 4 months and 9 days.

Name M.A.G.ENGINEERING COMPANY LIMITED
Company number 00979315
Company type Private Limited Company
Incorporation date 11 May 1970
Status Active
Industry (SIC 2007)

Address

Registered Address SUITE 174 EDGAR BUILDINGS
3 GEORGE STREET
BATH
BA1 2FJ
Country Of Origin ENGLAND

Map based on PostCode

Ownership Information

Individuals and organizations with significant control over the business either by owning at least 25% shares or by virtue of significant influence over the business.

Name Nature of Control
Watson Family Trust Suite 174 Edgar Buildings, 3 George Street Dates: Monday, March 11, 2019 - present
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Steven Hawkins Nationality: British Dates: Thursday, January 10, 2019 - Monday, March 11, 2019
significant influence or control
Mr Douglas Philip Watson Nationality: British Dates: Tuesday, June 20, 2017 - Thursday, January 10, 2019
right to appoint and remove directors
right to appoint and remove directors as firm
Mr Michael Andrew George Nationality: British Dates: Wednesday, April 6, 2016 - Friday, July 7, 2017
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors

Accounts and Confirmation

Type of accounts MICRO ENTITY
End of financial Year 31 May
Next annual accounts due 28 February 2022, (-935 days left)
Latest accounts 31 May 2020
Next confirmation statement due 28 August 2016
Last confirmation statement dated 31 July 2015

Mortgages

Total of Mortgages 7
Mortgages Outstanding 0
Mortgages Partially Satisfied 0
Mortgages Satisfied/Paid 7

Previous Names

Name Change Date
M.A.G.ENGINEERING COMPANY LIMITED 11 May 1970