Company NameM.G.L. Management & Engineering Services Limited
DirectorMark Garrod Lambert
Company StatusActive
Company Number02810962
CategoryPrivate Limited Company
Incorporation Date20 April 1993(31 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
SIC 71122Engineering related scientific and technical consulting activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Mark Garrod Lambert
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 1993(same day as company formation)
RoleMechanical Engineer
Country of ResidenceEngland
Correspondence Address29 De Havilland Drive
Yarnfield
Stone
Staffordshire
ST15 0SX
Director NameArthur Jackson
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1993(same day as company formation)
RoleAccountant
Correspondence AddressLondon & Manchester House
Park Green
Macclesfield
Cheshire
SK11 7NG
Director NameMrs Deborah Jane Lambert
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1993(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address29 De Havilland Drive
Yarnfield
Stone
Staffordshire
ST15 0SX
Secretary NameMrs Deborah Jane Lambert
NationalityBritish
StatusResigned
Appointed20 April 1993(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address29 De Havilland Drive
Yarnfield
Stone
Staffordshire
ST15 0SX
Secretary NameAndrew John Ryder
NationalityBritish
StatusResigned
Appointed20 April 1993(same day as company formation)
RoleCompany Director
Correspondence AddressLondon & Manchester House
Park Green
Macclesfield
Cheshire
SK11 7NG
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed20 April 1993(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed20 April 1993(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Contact

Telephone01785 761032
Telephone regionStafford

Location

Registered AddressB1 Redlands Business Centre
3 - 5 Tapton House Road
Sheffield
South Yorkshire
S10 5BY
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardBroomhill and Sharrow Vale
Built Up AreaSheffield
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Mark G. Lambert
66.67%
Ordinary
25 at £1Charlotte L. Lambert
16.67%
Ordinary
25 at £1Matthew J. Lambert
16.67%
Ordinary

Financials

Year2014
Net Worth£3,102
Cash£7,011
Current Liabilities£13,547

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return20 April 2024 (1 week, 2 days ago)
Next Return Due4 May 2025 (1 year from now)

Filing History

26 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
22 June 2017Confirmation statement made on 20 April 2017 with updates (4 pages)
20 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
30 June 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 150
(6 pages)
10 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
31 May 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-05-31
  • GBP 150
(3 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
23 June 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 150
(3 pages)
13 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
9 June 2013Annual return made up to 20 April 2013 with a full list of shareholders (3 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
13 May 2012Annual return made up to 20 April 2012 with a full list of shareholders (3 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
30 June 2011Annual return made up to 20 April 2011 with a full list of shareholders (3 pages)
29 June 2011Termination of appointment of Deborah Lambert as a secretary (1 page)
29 June 2011Termination of appointment of Deborah Lambert as a director (1 page)
20 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
26 July 2010Annual return made up to 20 April 2010 with a full list of shareholders (5 pages)
25 July 2010Director's details changed for Deborah Jane Lambert on 20 April 2010 (2 pages)
25 July 2010Director's details changed for Mark Garrod Lambert on 20 April 2010 (2 pages)
6 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
16 July 2009Return made up to 20/04/09; full list of members (4 pages)
26 March 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
10 December 2008Return made up to 20/04/08; full list of members (4 pages)
10 December 2008Ad 31/03/08\gbp si 50@1=50\gbp ic 150/200\ (1 page)
31 January 2008Return made up to 20/04/07; full list of members (3 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
10 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
28 December 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
1 November 2006Return made up to 20/04/06; full list of members (3 pages)
13 December 2005Return made up to 20/04/05; full list of members (3 pages)
22 March 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
16 November 2004Return made up to 20/04/04; full list of members (7 pages)
5 February 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
30 May 2003Return made up to 20/04/03; full list of members (7 pages)
25 March 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
17 July 2002Return made up to 20/04/02; full list of members (6 pages)
19 February 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
18 February 2002Return made up to 20/04/01; full list of members (6 pages)
28 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
8 June 2000Return made up to 20/04/00; full list of members (6 pages)
31 January 2000Accounts for a small company made up to 31 March 1999 (4 pages)
27 July 1999Return made up to 20/04/99; full list of members (6 pages)
4 February 1999Full accounts made up to 31 March 1998 (8 pages)
26 October 1998Return made up to 20/04/97; no change of members (4 pages)
26 October 1998Return made up to 20/04/98; no change of members (4 pages)
16 January 1998Full accounts made up to 31 March 1997 (8 pages)
7 January 1997Full accounts made up to 31 March 1996 (7 pages)
15 July 1996Return made up to 20/04/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 March 1996Ad 27/02/96--------- £ si 50@1=50 £ ic 100/150 (2 pages)
23 January 1996Full accounts made up to 31 March 1995 (5 pages)
21 June 1995Return made up to 20/04/95; no change of members
  • 363(287) ‐ Registered office changed on 21/06/95
(4 pages)