Background WavePink WaveYellow Wave

MCG SPARE LIMITED (11680805)

MCG SPARE LIMITED (11680805) is an active UK company. incorporated on 16 November 2018. with registered office in Uxbridge. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. MCG SPARE LIMITED has been registered for 7 years. Current directors include GARRARD, Ford.

Company Number
11680805
Status
active
Type
ltd
Incorporated
16 November 2018
Age
7 years
Address
3 Brook Business Centre, Uxbridge, UB8 2FX
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
GARRARD, Ford
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MCG SPARE LIMITED

MCG SPARE LIMITED is an active company incorporated on 16 November 2018 with the registered office located in Uxbridge. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. MCG SPARE LIMITED was registered 7 years ago.(SIC: 99999)

Status

active

Active since 7 years ago

Company No

11680805

LTD Company

Age

7 Years

Incorporated 16 November 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 5 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 21 September 2025 (7 months ago)
Submitted on 25 September 2025 (7 months ago)

Next Due

Due by 5 October 2026
For period ending 21 September 2026

Previous Company Names

MCGINLEY SPARE LTD LIMITED
From: 20 December 2019To: 27 May 2020
MCGINLEY AVIATION & AEROSPACE LTD
From: 16 November 2018To: 20 December 2019
Contact
Address

3 Brook Business Centre Cowley Mill Road Uxbridge, UB8 2FX,

Previous Addresses

56 Clarendon Road Watford WD17 1DA United Kingdom
From: 16 November 2018To: 29 January 2026
Timeline

18 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Nov 18
Director Joined
May 19
Director Joined
May 19
Loan Secured
Sept 19
Owner Exit
Nov 21
Owner Exit
Nov 21
Director Left
May 22
Director Joined
Jan 23
Director Left
Jan 23
Director Left
Jun 23
Director Left
Jul 23
Director Joined
Jul 23
Director Joined
Jul 23
Director Left
Jan 24
Director Joined
Jan 24
Director Joined
Sept 24
Director Left
Sept 24
Director Left
Mar 26
0
Funding
14
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

GARRARD, Ford

Active
Clarendon Road, WatfordWD17 1DA
Born March 1983
Director
Appointed 31 Jul 2023

HENDERSON, James Grant

Resigned
Clarendon Road, WatfordWD17 1DA
Born February 1978
Director
Appointed 31 Jul 2023
Resigned 30 Jan 2024

HOEFSMIT, Elizabeth

Resigned
Clarendon Road, WatfordWD17 1DA
Born June 1964
Director
Appointed 16 Nov 2018
Resigned 06 May 2022

HOLLY, Donnacha Sean

Resigned
Clarendon Road, WatfordWD17 1DA
Born January 1984
Director
Appointed 29 May 2019
Resigned 30 Jan 2023

LANGLEY, Ian Michael

Resigned
Clarendon Road, WatfordWD17 1DA
Born April 1962
Director
Appointed 30 Jan 2024
Resigned 01 Jul 2024

MCGINLEY, Colm John

Resigned
Clarendon Road, WatfordWD17 1DA
Born July 1982
Director
Appointed 29 May 2019
Resigned 20 Jun 2023

SAVAGE, Ian David

Resigned
Clarendon Road, WatfordWD17 1DA
Born October 1970
Director
Appointed 30 Jan 2023
Resigned 31 Jul 2023

SCOTT, Jonathan Paul

Resigned
Cowley Mill Road, UxbridgeUB8 2FX
Born December 1961
Director
Appointed 01 Jul 2024
Resigned 13 Mar 2026

Persons with significant control

3

1 Active
2 Ceased
Clarendon Road, WatfordWD17 1DA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Nov 2021
Clarendon Road, WatfordWD17 1DA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Oct 2020
Ceased 18 Nov 2021

Mr Colm John Mcginley

Ceased
Clarendon Road, WatfordWD17 1DA
Born July 1982

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Nov 2018
Ceased 21 Sept 2020
Fundings
Financials
Latest Activities

Filing History

41

Termination Director Company With Name Termination Date
24 March 2026
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
29 January 2026
AD01Change of Registered Office Address
Confirmation Statement With Updates
25 September 2025
CS01Confirmation Statement
Change To A Person With Significant Control
25 September 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
5 September 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
26 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
31 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 January 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
28 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
27 September 2023
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
27 September 2023
RP04CS01RP04CS01
Change Person Director Company With Change Date
2 August 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
1 August 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
1 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
30 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 January 2023
TM01Termination of Director
Confirmation Statement With No Updates
21 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 July 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 May 2022
TM01Termination of Director
Notification Of A Person With Significant Control
25 November 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
21 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 September 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
19 October 2020
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
14 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
21 September 2020
CS01Confirmation Statement
Resolution
30 July 2020
RESOLUTIONSResolutions
Resolution
27 May 2020
RESOLUTIONSResolutions
Resolution
20 December 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
18 December 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
16 October 2019
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
3 September 2019
MR01Registration of a Charge
Appoint Person Director Company With Name Date
29 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 May 2019
AP01Appointment of Director
Incorporation Company
16 November 2018
NEWINCIncorporation