Background WavePink WaveYellow Wave

MGL HARDWARE LIMITED (07288185)

MGL HARDWARE LIMITED (07288185) is an active UK company. incorporated on 17 June 2010. with registered office in Liverpool. The company operates in the Education sector, engaged in educational support activities. MGL HARDWARE LIMITED has been registered for 15 years. Current directors include GILBERTSON, Carl William.

Company Number
07288185
Status
active
Type
ltd
Incorporated
17 June 2010
Age
15 years
Address
Fairfield House, Liverpool, L7 9NE
Industry Sector
Education
Business Activity
Educational support activities
Directors
GILBERTSON, Carl William
SIC Codes
85600

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MGL HARDWARE LIMITED

MGL HARDWARE LIMITED is an active company incorporated on 17 June 2010 with the registered office located in Liverpool. The company operates in the Education sector, specifically engaged in educational support activities. MGL HARDWARE LIMITED was registered 15 years ago.(SIC: 85600)

Status

active

Active since 15 years ago

Company No

07288185

LTD Company

Age

15 Years

Incorporated 17 June 2010

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 14 August 2025 (7 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 2 July 2025 (8 months ago)
Submitted on 2 July 2025 (8 months ago)

Next Due

Due by 16 July 2026
For period ending 2 July 2026
Contact
Address

Fairfield House Binns Road Liverpool, L7 9NE,

Previous Addresses

Unit 1 Fairfield House Binns Road Liverpool L7 9NG
From: 17 June 2010To: 7 January 2021
Timeline

5 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Jun 10
Director Joined
Sept 10
Director Joined
Sept 10
Director Left
Oct 11
Loan Cleared
Oct 25
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

GILBERTSON, Carl William

Active
Ilchester Road, LiverpoolL16 3NQ
Born August 1977
Director
Appointed 17 Jun 2010

MANN, John Bernard William

Resigned
Fairfield House, LiverpoolL7 9NG
Born December 1945
Director
Appointed 06 Sept 2010
Resigned 24 Oct 2011

Persons with significant control

1

Mr Carl William Gilbertson

Active
Ilchester Road, LiverpoolL16 3NQ
Born August 1977

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

37

Mortgage Satisfy Charge Full
17 October 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
14 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
4 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
4 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 January 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 June 2012
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
8 March 2012
AA01Change of Accounting Reference Date
Termination Director Company With Name
28 October 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 July 2011
AR01AR01
Legacy
14 September 2010
MG01MG01
Appoint Person Director Company
13 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
7 September 2010
AP01Appointment of Director
Incorporation Company
17 June 2010
NEWINCIncorporation