CompanyTrack
M

MG CONTRACTING LIMITED

Dissolved Huntingdon

Construction of other civil engineering projects n.e.c.

0 employees
Construction of other civil engineering projects n.e.c.
M

MG CONTRACTING LIMITED

Construction of other civil engineering projects n.e.c.

Founded 20 Apr 2016 Dissolved Huntingdon, United Kingdom 0 employees
Construction of other civil engineering projects n.e.c.
Accounts Submitted 16 Apr 2024
Confirmation Statement Submitted
Net assets £1.00 £0.00 2023 year on year
Total assets £1.00 £0.00 2023 year on year
Total Liabilities £0.00
Charges 4
2 outstanding 2 satisfied

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

6 Lancaster Way Ermine Business Park Huntingdon Cambridgeshire PE29 6XU United Kingdom

Credit Report

Discover MG CONTRACTING LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2023
Type Total Exemption Full
Next accounts 31 December 2024
Due by 30 September 2025 9 months

Net Assets, Total Assets & Total Liabilities (2021–2023)

Cash in Bank

N/A

Net Assets

£1.00

Total Liabilities

N/A

Turnover

N/A

Employees

N/A

Debt Ratio

N/A

Financial History

Revenue, profit, EBITDA and key financial figures

2023
Dec Year End
2022
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

5 active 4 resigned
Status
Jonathan Paul StumpDirectorBritishEngland6220 Apr 2016Active
Michael Alexander GeorgeDirectorBritishUnited Kingdom418 Jun 2016Active
Michael Eric GeorgeDirectorBritishEngland6920 Apr 2016Active
Stephen SummerfieldDirectorBritishEngland5522 May 2020Active
Wayne PenfoldDirectorBritishEngland5529 Apr 2019Active

Shareholders

Shareholders (2)

Mick George Property Limited
100.0%
124 Apr 2023
Mick George Limited
0.0%
024 Apr 2023

Persons with Significant Control

Persons with Significant Control (1)

1 Active 2 Ceased

Mick George Property Limited

United Kingdom

Active
Notified 9 Dec 2022
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Mick George Ltd

Ceased 9 Dec 2022

Ceased

Michael Eric George

Ceased 1 Jan 2019

Ceased

Group Structure

Group Structure

MGPL PROPERTY LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
GEORGE PARTNERSHIP HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
MICK GEORGE LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
HANSON QUARRY PRODUCTS EUROPE LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
UDS (NO 10) united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
HANSON HOLDINGS (3) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
HANSON HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
HANSON LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
LEHIGH UK LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
HEIDELBERG MATERIALS UK HOLDING LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
HEIDELBERG MATERIALS AG germany
MG CONTRACTING LIMITED Current Company
MGPL DEMOLITION LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors

Charges

Charges

2 outstanding 2 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
24 Sept 2024GazetteGazette Dissolved CompulsoryView(1 page)
9 Jul 2024GazetteGazette Notice CompulsoryView(1 page)
7 May 2024OfficersTermination of Stuart David Elliott as director on 2024-05-03View(1 page)
7 May 2024OfficersTermination of William Richard Glyn East as director on 2024-05-03View(1 page)
7 May 2024OfficersTermination of Karen Ann Farrell as director on 2024-05-03View(1 page)
24 Sept 2024 Gazette

Gazette Dissolved Compulsory

9 Jul 2024 Gazette

Gazette Notice Compulsory

7 May 2024 Officers

Termination of Stuart David Elliott as director on 2024-05-03

7 May 2024 Officers

Termination of William Richard Glyn East as director on 2024-05-03

7 May 2024 Officers

Termination of Karen Ann Farrell as director on 2024-05-03

Recent Activity

Latest Activity

Gazette Dissolved Compulsory

1 years ago on 24 Sept 2024

Gazette Notice Compulsory

1 years ago on 9 Jul 2024

Termination of Stuart David Elliott as director on 2024-05-03

1 years ago on 7 May 2024

Termination of William Richard Glyn East as director on 2024-05-03

1 years ago on 7 May 2024

Termination of Karen Ann Farrell as director on 2024-05-03

1 years ago on 7 May 2024