Background WavePink WaveYellow Wave

MCGOFF GROUP FACILITIES SERVICES LIMITED (09602852)

MCGOFF GROUP FACILITIES SERVICES LIMITED (09602852) is an active UK company. incorporated on 21 May 2015. with registered office in Altrincham. The company operates in the Administrative and Support Service Activities sector, engaged in combined facilities support activities. MCGOFF GROUP FACILITIES SERVICES LIMITED has been registered for 10 years.

Company Number
09602852
Status
active
Type
ltd
Incorporated
21 May 2015
Age
10 years
Address
1 St. Georges Court, Altrincham, WA14 5UA
Industry Sector
Administrative and Support Service Activities
Business Activity
Combined facilities support activities
SIC Codes
81100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MCGOFF GROUP FACILITIES SERVICES LIMITED

MCGOFF GROUP FACILITIES SERVICES LIMITED is an active company incorporated on 21 May 2015 with the registered office located in Altrincham. The company operates in the Administrative and Support Service Activities sector, specifically engaged in combined facilities support activities. MCGOFF GROUP FACILITIES SERVICES LIMITED was registered 10 years ago.(SIC: 81100)

Status

active

Active since 10 years ago

Company No

09602852

LTD Company

Age

10 Years

Incorporated 21 May 2015

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 March 2026 (Just now)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 March 2027
Period: 1 April 2025 - 30 June 2026

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 21 May 2025 (10 months ago)
Submitted on 23 May 2025 (10 months ago)

Next Due

Due by 4 June 2026
For period ending 21 May 2026

Previous Company Names

MCGOFF AND BYRNE FACILITIES SERVICES LIMITED
From: 21 May 2015To: 4 August 2015
Contact
Address

1 St. Georges Court Altrincham Business Park Altrincham, WA14 5UA,

Previous Addresses

1 st. Georges Court Altrincham Business Park Altrincham WA14 5TP United Kingdom
From: 11 February 2019To: 23 April 2019
Mayfield House Lyon Road Atlantic Street Altrincham Cheshire WA14 5EF United Kingdom
From: 21 May 2015To: 11 February 2019
Timeline

17 key events • 2015 - 2023

Funding Officers Ownership
Company Founded
May 15
Director Joined
Aug 15
Director Joined
Aug 15
Director Joined
Aug 15
Funding Round
Aug 15
Share Issue
Aug 15
Loan Secured
Jul 16
Director Left
Jun 18
Loan Secured
Jun 19
New Owner
Jan 23
New Owner
Jan 23
Director Joined
May 23
Director Joined
May 23
Director Left
May 23
Owner Exit
Jun 23
Owner Exit
Jun 23
Owner Exit
Jun 23
2
Funding
7
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

59

Change Account Reference Date Company Current Extended
17 March 2026
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
22 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
20 December 2024
AAAnnual Accounts
Change To A Person With Significant Control
29 July 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
24 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 December 2023
AAAnnual Accounts
Cessation Of A Person With Significant Control
2 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
2 June 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 June 2023
PSC02Notification of Relevant Legal Entity PSC
Change Person Director Company With Change Date
22 May 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
4 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 May 2023
TM01Termination of Director
Resolution
4 May 2023
RESOLUTIONSResolutions
Memorandum Articles
4 May 2023
MAMA
Accounts With Accounts Type Total Exemption Full
31 March 2023
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
23 February 2023
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
22 February 2023
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
7 February 2023
RP04CS01RP04CS01
Notification Of A Person With Significant Control
31 January 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
31 January 2023
PSC01Notification of Individual PSC
Change To A Person With Significant Control
31 January 2023
PSC04Change of PSC Details
Confirmation Statement With No Updates
1 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 June 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
3 June 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
24 April 2019
CH01Change of Director Details
Change Person Director Company With Change Date
24 April 2019
CH01Change of Director Details
Change Person Director Company With Change Date
24 April 2019
CH01Change of Director Details
Change Person Director Company With Change Date
24 April 2019
CH01Change of Director Details
Change Person Director Company With Change Date
24 April 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
23 April 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
11 February 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
21 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 June 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 June 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 December 2017
AAAnnual Accounts
Confirmation Statement
24 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 January 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
5 January 2017
AA01Change of Accounting Reference Date
Resolution
1 September 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
29 July 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
14 June 2016
AR01AR01
Capital Alter Shares Subdivision
1 September 2015
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
28 August 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
13 August 2015
AP01Appointment of Director
Resolution
13 August 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
13 August 2015
AP01Appointment of Director
Certificate Change Of Name Company
4 August 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
4 August 2015
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name Date
3 August 2015
AP01Appointment of Director
Incorporation Company
21 May 2015
NEWINCIncorporation