Background WavePink WaveYellow Wave

M G ELECTRIC (COLCHESTER) LIMITED (00880470)

M G ELECTRIC (COLCHESTER) LIMITED (00880470) is an active UK company. incorporated on 1 June 1966. with registered office in Colchester. The company operates in the Manufacturing sector, engaged in unknown sic code (28131) and 2 other business activities. M G ELECTRIC (COLCHESTER) LIMITED has been registered for 59 years. Current directors include MARTIN, Graham Michael, MARTIN, Simon John.

Company Number
00880470
Status
active
Type
ltd
Incorporated
1 June 1966
Age
59 years
Address
Unit 5 Altbarn Close, Wyncolls Road, Colchester, CO4 9HY
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (28131)
Directors
MARTIN, Graham Michael, MARTIN, Simon John
SIC Codes
28131, 28990, 32500

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

M G ELECTRIC (COLCHESTER) LIMITED

M G ELECTRIC (COLCHESTER) LIMITED is an active company incorporated on 1 June 1966 with the registered office located in Colchester. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (28131) and 2 other business activities. M G ELECTRIC (COLCHESTER) LIMITED was registered 59 years ago.(SIC: 28131, 28990, 32500)

Status

active

Active since 59 years ago

Company No

00880470

LTD Company

Age

59 Years

Incorporated 1 June 1966

Size

N/A

Accounts

ARD: 31/5

Up to Date

7 weeks left

Last Filed

Made up to 31 May 2024 (1 year ago)
Submitted on 27 March 2025 (1 year ago)
Period: 1 June 2023 - 31 May 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 June 2024 - 31 May 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 30 July 2025 (9 months ago)
Submitted on 30 July 2025 (9 months ago)

Next Due

Due by 13 August 2026
For period ending 30 July 2026

Previous Company Names

M.G. METAL PRODUCTS LIMITED
From: 1 June 1966To: 31 December 1978
Contact
Address

Unit 5 Altbarn Close, Wyncolls Road Severalls Industrial Park Colchester, CO4 9HY,

Previous Addresses

Blind Knights Fields Farm Road Layer-De-La-Haye Colchester Essex CO2 0JW
From: 1 June 1966To: 29 July 2021
Timeline

3 key events • 1966 - 2021

Funding Officers Ownership
Company Founded
May 66
Director Left
Jul 21
Owner Exit
Jul 21
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

MARTIN, Graham Michael

Active
Hall House The Green, IpswichIP7 6EB
Born July 1966
Director
Appointed 06 Feb 1995

MARTIN, Simon John

Active
36a Grafton Square, LondonSW4 0DB
Born May 1969
Director
Appointed 01 Mar 2005

MARTIN, Ann

Resigned
Blind Knights, ColchesterCO2 0JW
Secretary
Appointed N/A
Resigned 03 Apr 2021

BAKER, David William

Resigned
14 Chanterelle, ColchesterCO4 4RY
Born September 1956
Director
Appointed N/A
Resigned 16 Feb 1995

CLARK, Andrew

Resigned
1 Old Church Lane, ColchesterCO6 4DT
Born March 1964
Director
Appointed 06 Feb 1995
Resigned 31 May 2001

GORZ, Theo

Resigned
15 Ickworth Crescent, IpswichIP4 5PQ
Born June 1961
Director
Appointed 01 Jul 1999
Resigned 11 Mar 2003

GRAHAM, Brian William

Resigned
Willows Beeleigh Road, MaldonCM9 7QJ
Born March 1936
Director
Appointed N/A
Resigned 31 May 1993

MAIR, John

Resigned
9 Swaynes, ColchesterCO7 6YQ
Born February 1944
Director
Appointed N/A
Resigned 01 Mar 1993

MARTIN, Michael John

Resigned
Blind Knights, ColchesterCO2 0JW
Born March 1940
Director
Appointed N/A
Resigned 03 Apr 2021

TSOI, Victoria Jane

Resigned
55 Mill Road, MaldonCM9 8DH
Born April 1967
Director
Appointed 06 Feb 1995
Resigned 05 Dec 2000

WOODS, Anthony Eric

Resigned
22 Gilders, SawbridgeworthCM21 0EF
Born January 1948
Director
Appointed 06 Feb 1995
Resigned 11 Jun 1999

Persons with significant control

2

1 Active
1 Ceased
Grafton Square, LondonSW4 0DB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 29 Apr 2021

Mr Michael John Martin

Ceased
Altbarn Close, Wyncolls Road, ColchesterCO4 9HY
Born March 1940

Nature of Control

Significant influence or control as firm
Notified 06 Apr 2016
Ceased 03 Apr 2021
Fundings
Financials
Latest Activities

Filing History

106

Confirmation Statement With No Updates
30 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
29 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
2 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
23 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
2 August 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
30 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
30 July 2021
PSC02Notification of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
29 July 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
29 July 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
29 July 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Small
4 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
3 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
1 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
12 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
2 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
3 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2015
AR01AR01
Accounts With Accounts Type Small
10 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2014
AR01AR01
Accounts With Accounts Type Small
3 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2013
AR01AR01
Accounts With Accounts Type Full
26 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2012
AR01AR01
Accounts With Accounts Type Small
24 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2011
AR01AR01
Accounts With Accounts Type Full
7 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 October 2010
AR01AR01
Accounts With Accounts Type Small
22 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2009
AR01AR01
Change Person Director Company With Change Date
19 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2009
CH01Change of Director Details
Accounts With Accounts Type Small
30 March 2009
AAAnnual Accounts
Legacy
8 October 2008
363aAnnual Return
Accounts With Accounts Type Full
1 April 2008
AAAnnual Accounts
Legacy
4 October 2007
363aAnnual Return
Accounts With Accounts Type Full
4 April 2007
AAAnnual Accounts
Legacy
9 October 2006
363aAnnual Return
Accounts With Accounts Type Small
30 March 2006
AAAnnual Accounts
Legacy
17 October 2005
363aAnnual Return
Legacy
15 March 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
1 March 2005
AAAnnual Accounts
Legacy
21 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 April 2004
AAAnnual Accounts
Legacy
9 October 2003
363sAnnual Return (shuttle)
Legacy
7 April 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 April 2003
AAAnnual Accounts
Legacy
14 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 March 2002
AAAnnual Accounts
Legacy
12 October 2001
363sAnnual Return (shuttle)
Legacy
26 June 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 April 2001
AAAnnual Accounts
Legacy
12 December 2000
288bResignation of Director or Secretary
Legacy
9 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 December 1999
AAAnnual Accounts
Legacy
16 November 1999
288aAppointment of Director or Secretary
Legacy
19 October 1999
363sAnnual Return (shuttle)
Legacy
19 October 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 February 1999
AAAnnual Accounts
Legacy
8 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 March 1998
AAAnnual Accounts
Legacy
26 October 1997
363sAnnual Return (shuttle)
Legacy
3 October 1997
288cChange of Particulars
Accounts With Accounts Type Full
17 December 1996
AAAnnual Accounts
Legacy
24 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 January 1996
AAAnnual Accounts
Legacy
11 October 1995
363sAnnual Return (shuttle)
Legacy
8 March 1995
288288
Legacy
10 February 1995
288288
Legacy
10 February 1995
288288
Legacy
10 February 1995
288288
Legacy
10 February 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
8 October 1994
AAAnnual Accounts
Legacy
8 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 October 1993
AAAnnual Accounts
Legacy
11 October 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 October 1992
AAAnnual Accounts
Legacy
19 October 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 November 1991
AAAnnual Accounts
Legacy
5 November 1991
363b363b
Legacy
18 April 1991
288288
Accounts With Accounts Type Full
10 October 1990
AAAnnual Accounts
Legacy
10 October 1990
363363
Accounts With Accounts Type Full
15 December 1989
AAAnnual Accounts
Legacy
15 December 1989
363363
Legacy
13 December 1988
288288
Accounts With Accounts Type Small
13 December 1988
AAAnnual Accounts
Legacy
13 December 1988
363363
Accounts With Accounts Type Full
15 December 1987
AAAnnual Accounts
Legacy
15 December 1987
363363
Legacy
25 November 1987
288288
Legacy
6 February 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
18 December 1986
AAAnnual Accounts
Certificate Change Of Name Company
16 June 1978
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
1 June 1966
NEWINCIncorporation