MAGDEN LIMITED
Overview
Company Name | MAGDEN LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 03742191 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of MAGDEN LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is MAGDEN LIMITED located?
Registered Office Address | Friars Gate 1011 Stratford Road Shirley B90 4BN Solihull England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of MAGDEN LIMITED?
Company Name | From | Until |
---|---|---|
DUTYPERFECT LIMITED | Mar 29, 1999 | Mar 29, 1999 |
What are the latest accounts for MAGDEN LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for MAGDEN LIMITED?
Last Confirmation Statement Made Up To | Mar 28, 2025 |
---|---|
Next Confirmation Statement Due | Apr 11, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Mar 28, 2024 |
Overdue | No |
What are the latest filings for MAGDEN LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Secretary's details changed for Epwin Secretaries Limited on Nov 05, 2024 | 1 pages | CH04 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 1 pages | AA | ||
Registered office address changed from Friars Gate 1011 Stratford Road Shirley Solihull B90 4BN England to Friars Gate 1011 Stratford Road Shirley Solihull B90 4BN on Jun 17, 2024 | 1 pages | AD01 | ||
Registered office address changed from 1B Stratford Court Cranmore Boulevard Shirley Solihull B90 4QT England to Friars Gate 1011 Stratford Road Shirley Solihull B90 4BN on Jun 17, 2024 | 1 pages | AD01 | ||
Confirmation statement made on Mar 28, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 1 pages | AA | ||
Confirmation statement made on Mar 28, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 1 pages | AA | ||
Confirmation statement made on Mar 28, 2022 with updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 1 pages | AA | ||
Confirmation statement made on Mar 28, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 1 pages | AA | ||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||
Confirmation statement made on Mar 28, 2020 with no updates | 3 pages | CS01 | ||
Current accounting period extended from Jun 30, 2019 to Dec 31, 2019 | 1 pages | AA01 | ||
Confirmation statement made on Mar 28, 2019 with no updates | 3 pages | CS01 | ||
Full accounts made up to Jun 30, 2018 | 22 pages | AA | ||
Previous accounting period extended from May 31, 2018 to Jun 30, 2018 | 1 pages | AA01 | ||
Confirmation statement made on Mar 28, 2018 with no updates | 3 pages | CS01 | ||
Appointment of Epwin Secretaries Limited as a secretary on Mar 05, 2018 | 2 pages | AP04 | ||
Appointment of Mr Christopher Anthony Empson as a director on Mar 05, 2018 | 2 pages | AP01 | ||
Appointment of Mr Andrew Rutter as a director on Mar 05, 2018 | 2 pages | AP01 | ||
Termination of appointment of Nicholas Giovanni Lewis Friend as a director on Mar 05, 2018 | 1 pages | TM01 | ||
Cessation of Nicholas Giovanni Lewis Friend as a person with significant control on Mar 05, 2018 | 1 pages | PSC07 | ||
Notification of Amicus Building Products Limited as a person with significant control on Mar 05, 2018 | 2 pages | PSC02 | ||
Who are the officers of MAGDEN LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
EPWIN SECRETARIES LIMITED | Secretary | 1011 Stratford Road Shirley B90 4BN Solihull Friars Gate England |
| 168031440001 | ||||||||||
EMPSON, Christopher Anthony | Director | 1011 Stratford Road Shirley B90 4BN Solihull Friars Gate England | England | British | Chartered Accountant | 188688800001 | ||||||||
RUTTER, Andrew Phillip | Director | 1011 Stratford Road Shirley B90 4BN Solihull Friars Gate England | England | British | Chartered Accountant | 199887330002 | ||||||||
CAMPBELL, Patrick Nugent | Secretary | 75 High Meadows Greetland HX4 8QF Halifax West Yorkshire | British | Financial Controller | 35271770001 | |||||||||
HIGGINS, Brian Richard | Secretary | Unit 30 Stanley Road, Whitefield M45 8QX Manchester | 182519110001 | |||||||||||
ROBINSON, Alan | Secretary | 34 Dales Lane Whitefield M25 7WW Manchester Lancashire | British | 21660840001 | ||||||||||
YORK PLACE COMPANY SECRETARIES LIMITED | Nominee Secretary | 12 York Place LS1 2DS Leeds West Yorkshire | 900000880001 | |||||||||||
CAMPBELL, Patrick Nugent | Director | 75 High Meadows Greetland HX4 8QF Halifax West Yorkshire | British | Financial Controller | 35271770001 | |||||||||
CROSS, Harry | Director | Unit 30 Stanley Road, Whitefield M45 8QX Manchester | England | British | Director | 182519240001 | ||||||||
FRIEND, Nicholas Giovanni Lewis | Director | Cranmore Boulevard Shirley B90 4QT Solihull 1b Stratford Court England | England | British | Director | 121305220002 | ||||||||
HIGGINS, Brian Richard | Director | Unit 30 Stanley Road, Whitefield M45 8QX Manchester | England | British | Director | 113047310001 | ||||||||
PLATT, Roy | Director | 555 Bolton Road BL8 2DJ Bury Lancs | England | British | Company Director | 29842080001 | ||||||||
ROBINSON, Alan | Director | 34 Dales Lane Whitefield M25 7WW Manchester Lancashire | England | British | Company Director | 21660840001 | ||||||||
ROBINSON, Mary Teresa | Director | 34 Dales Lane Whitefield M25 7WW Manchester Lancashire | England | British | Company Director | 27215670001 | ||||||||
WILKINSON, Michael John | Director | Helme Park Cottage Tow Law DL13 4NW Bishop Auckland County Durham | England | British | Company Director | 100873650001 | ||||||||
YORK PLACE COMPANY NOMINEES LIMITED | Nominee Director | 12 York Place LS1 2DS Leeds West Yorkshire | 900000870001 |
Who are the persons with significant control of MAGDEN LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Amicus Building Products Limited | Mar 05, 2018 | Cranmore Boulevard Shirley B90 4QT Solihull 1b Stratford Court England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr Nicholas Giovanni Lewis Friend | Jun 30, 2016 | Cranmore Boulevard Shirley B90 4QT Solihull 1b Stratford Court England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0