Background WavePink WaveYellow Wave

MGS (SOUTH WEST) LIMITED (04706880)

MGS (SOUTH WEST) LIMITED (04706880) is an active UK company. incorporated on 21 March 2003. with registered office in Morley, Leeds. The company operates in the Wholesale and Retail Trade sector, engaged in non-specialised wholesale trade. MGS (SOUTH WEST) LIMITED has been registered for 23 years. Current directors include BILLSON, John David, CAMPBELL, David Patrick.

Company Number
04706880
Status
active
Type
ltd
Incorporated
21 March 2003
Age
23 years
Address
15 Bruntcliffe Avenue, Morley, Leeds, LS27 0LL
Industry Sector
Wholesale and Retail Trade
Business Activity
Non-specialised wholesale trade
Directors
BILLSON, John David, CAMPBELL, David Patrick
SIC Codes
46900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MGS (SOUTH WEST) LIMITED

MGS (SOUTH WEST) LIMITED is an active company incorporated on 21 March 2003 with the registered office located in Morley, Leeds. The company operates in the Wholesale and Retail Trade sector, specifically engaged in non-specialised wholesale trade. MGS (SOUTH WEST) LIMITED was registered 23 years ago.(SIC: 46900)

Status

active

Active since 23 years ago

Company No

04706880

LTD Company

Age

23 Years

Incorporated 21 March 2003

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 17 December 2025 (4 months ago)
Submitted on 17 December 2025 (4 months ago)

Next Due

Due by 31 December 2026
For period ending 17 December 2026
Contact
Address

15 Bruntcliffe Avenue Leeds 27 Ind. Est. Morley, Leeds, LS27 0LL,

Previous Addresses

65 Bosvean Gardens Truro Cornwall TR1 3NQ
From: 21 March 2003To: 15 January 2019
Timeline

7 key events • 2003 - 2019

Funding Officers Ownership
Company Founded
Mar 03
Director Left
Jan 19
Director Left
Jan 19
Director Joined
Jan 19
Director Joined
Jan 19
Owner Exit
Jan 19
Owner Exit
Jan 19
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

CAMPBELL, David Patrick

Active
Bruntcliffe Avenue, Morley, LeedsLS27 0LL
Secretary
Appointed 20 Dec 2018

BILLSON, John David

Active
Bruntcliffe Avenue, Morley, LeedsLS27 0LL
Born May 1960
Director
Appointed 20 Dec 2018

CAMPBELL, David Patrick

Active
Bruntcliffe Avenue, Morley, LeedsLS27 0LL
Born March 1979
Director
Appointed 20 Dec 2018

PROBERT, Brian Michael

Resigned
65 Bosvean Gardens, TruroTR1 3NQ
Secretary
Appointed 21 Mar 2003
Resigned 20 Dec 2018

THEYDON SECRETARIES LIMITED

Resigned
25 Hill Road, EppingCM16 7LX
Corporate nominee secretary
Appointed 21 Mar 2003
Resigned 21 Mar 2003

PROBERT, Brian Michael

Resigned
65 Bosvean Gardens, TruroTR1 3NQ
Born February 1948
Director
Appointed 21 Mar 2003
Resigned 20 Dec 2018

PROBERT, Margaret Gwendoline

Resigned
65 Bosvean Gardens, TruroTR1 3NQ
Born October 1948
Director
Appointed 21 Mar 2003
Resigned 20 Dec 2018

THEYDON NOMINEES LIMITED

Resigned
25 Hill Road, EppingCM16 7LX
Corporate nominee director
Appointed 21 Mar 2003
Resigned 21 Mar 2003

Persons with significant control

3

1 Active
2 Ceased
Bruntcliffe Avenue, LeedsLS27 0LL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Dec 2018

Brian Michael Probert

Ceased
Bosvean Gardens, TruroTR1 3NQ
Born February 1948

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 20 Dec 2018

Margaret Gwendoline Probert

Ceased
Bosvean Gardens, TruroTR1 3NQ
Born October 1948

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 20 Dec 2018
Fundings
Financials
Latest Activities

Filing History

70

Confirmation Statement With Updates
17 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
18 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
28 June 2021
AAAnnual Accounts
Legacy
28 June 2021
PARENT_ACCPARENT_ACC
Legacy
24 June 2021
AGREEMENT2AGREEMENT2
Legacy
24 June 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
20 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
27 August 2020
AAAnnual Accounts
Legacy
27 August 2020
PARENT_ACCPARENT_ACC
Legacy
27 August 2020
AGREEMENT2AGREEMENT2
Legacy
27 August 2020
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
2 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 November 2019
AAAnnual Accounts
Change To A Person With Significant Control
12 November 2019
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
28 January 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
28 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
28 January 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
24 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 January 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
15 January 2019
PSC02Notification of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
15 January 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
15 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
15 January 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
15 January 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
5 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2010
AR01AR01
Change Person Director Company With Change Date
24 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
26 May 2009
AAAnnual Accounts
Legacy
6 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 June 2008
AAAnnual Accounts
Legacy
10 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 June 2007
AAAnnual Accounts
Legacy
24 April 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
13 June 2006
AAAnnual Accounts
Legacy
12 June 2006
363aAnnual Return
Legacy
11 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 July 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
29 November 2004
AAAnnual Accounts
Legacy
9 June 2004
363sAnnual Return (shuttle)
Legacy
22 October 2003
288aAppointment of Director or Secretary
Legacy
22 October 2003
288aAppointment of Director or Secretary
Legacy
4 April 2003
287Change of Registered Office
Legacy
4 April 2003
288bResignation of Director or Secretary
Legacy
4 April 2003
288bResignation of Director or Secretary
Incorporation Company
21 March 2003
NEWINCIncorporation