MAGNOM CORPORATION LIMITED
Status | ACTIVE |
Company No. | 04677992 |
Category | Private Limited Company |
Incorporated | 25 Feb 2003 |
Age | 21 years, 3 months, 4 days |
Jurisdiction | England Wales |
SUMMARY
MAGNOM CORPORATION LIMITED is an active private limited company with number 04677992. It was incorporated 21 years, 3 months, 4 days ago, on 25 February 2003. The company address is Unit 1 Barons Court Unit 1 Barons Court, Blackpool, FY4 5GP, Lancashire, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 09 Aug 2023
Action Date: 28 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-28
Documents
Accounts with accounts type micro entity
Date: 27 Jun 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 28 Jul 2022
Action Date: 28 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-28
Documents
Accounts with accounts type micro entity
Date: 22 Jun 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 30 Jul 2021
Action Date: 30 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-30
Documents
Accounts with accounts type micro entity
Date: 29 Jun 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 30 Jul 2020
Action Date: 30 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-30
Documents
Accounts with accounts type micro entity
Date: 24 Mar 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 31 Jul 2019
Action Date: 30 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-30
Documents
Accounts with accounts type micro entity
Date: 20 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Appoint corporate secretary company with name date
Date: 01 Oct 2018
Action Date: 28 Sep 2018
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Rawcliffe and Co Company Secretarial Services Limited
Appointment date: 2018-09-28
Documents
Termination director company with name termination date
Date: 01 Oct 2018
Action Date: 28 Sep 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-09-28
Officer name: Ian Todd Davidson
Documents
Termination secretary company with name termination date
Date: 01 Oct 2018
Action Date: 28 Sep 2018
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2018-09-28
Officer name: Ian Todd Davidson
Documents
Confirmation statement with updates
Date: 30 Jul 2018
Action Date: 30 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-30
Documents
Accounts with accounts type micro entity
Date: 28 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with updates
Date: 16 May 2018
Action Date: 16 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-16
Documents
Confirmation statement with updates
Date: 20 Mar 2018
Action Date: 20 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-20
Documents
Accounts with accounts type total exemption small
Date: 27 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 31 Mar 2017
Action Date: 31 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-31
Documents
Termination director company with name termination date
Date: 29 Mar 2017
Action Date: 27 Mar 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-03-27
Officer name: Simon Robert Preston
Documents
Confirmation statement with updates
Date: 27 Mar 2017
Action Date: 27 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-27
Documents
Confirmation statement with updates
Date: 14 Oct 2016
Action Date: 03 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-03
Documents
Mortgage satisfy charge full
Date: 06 Oct 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Change registered office address company with date old address new address
Date: 11 Jul 2016
Action Date: 11 Jul 2016
Category: Address
Type: AD01
New address: Unit 1 Barons Court Graceway Blackpool Lancashire FY4 5GP
Change date: 2016-07-11
Old address: West Park House 7-9 Wilkinson Avenue Blackpool Lancashire FY3 9XG
Documents
Accounts with accounts type total exemption small
Date: 29 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 13 Oct 2015
Action Date: 03 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-03
Documents
Accounts with accounts type total exemption small
Date: 02 Jul 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Termination director company with name termination date
Date: 06 Oct 2014
Action Date: 30 Sep 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-09-30
Officer name: Robert Charles Spender
Documents
Annual return company with made up date full list shareholders
Date: 03 Oct 2014
Action Date: 03 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-03
Documents
Accounts with accounts type total exemption full
Date: 08 Jul 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 25 Feb 2014
Action Date: 25 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-25
Documents
Change person director company with change date
Date: 25 Feb 2014
Action Date: 25 Feb 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: John Joseph Marlowe
Change date: 2014-02-25
Documents
Accounts with accounts type full
Date: 31 May 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 13 May 2013
Action Date: 25 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-25
Documents
Accounts with accounts type full
Date: 03 Jul 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 01 Mar 2012
Action Date: 25 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-25
Documents
Accounts with accounts type full
Date: 18 May 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 25 Feb 2011
Action Date: 25 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-25
Documents
Accounts with accounts type full
Date: 02 Jul 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Apr 2010
Action Date: 25 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-25
Documents
Termination director company with name
Date: 26 Mar 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Keith Day
Documents
Resolution
Date: 19 Nov 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 30 Oct 2009
Action Date: 30 Sep 2009
Category: Capital
Type: SH01
Date: 2009-09-30
Capital : 607.81 GBP
Documents
Accounts with accounts type full
Date: 01 Aug 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 05 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 25/02/09; full list of members
Documents
Legacy
Date: 24 Feb 2009
Category: Capital
Type: 88(2)
Description: Ad 30/01/09\gbp si [email protected]=50.22\gbp ic 502/552.22\
Documents
Legacy
Date: 06 Jan 2009
Category: Officers
Type: 288b
Description: Appointment terminated director thomas hulme
Documents
Accounts with accounts type full
Date: 16 Jul 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 30 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 25/02/08; full list of members
Documents
Legacy
Date: 29 Nov 2007
Category: Capital
Type: 122
Description: S-div 26/11/07
Documents
Certificate change of name company
Date: 01 Nov 2007
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed fluid conditioning systems LTD\certificate issued on 01/11/07
Documents
Legacy
Date: 24 Sep 2007
Category: Capital
Type: 88(2)R
Description: Ad 02/07/07--------- £ si [email protected]=21 £ ic 480/501
Documents
Resolution
Date: 21 Sep 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 21 Sep 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 21 Sep 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full
Date: 15 May 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 25 Mar 2007
Category: Annual-return
Type: 363s
Description: Return made up to 25/02/07; no change of members
Documents
Legacy
Date: 16 Oct 2006
Category: Annual-return
Type: 363a
Description: Return made up to 25/02/06; full list of members
Documents
Accounts with accounts type full
Date: 22 Feb 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Resolution
Date: 10 Aug 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 10 Aug 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 10 Aug 2005
Category: Capital
Type: 88(2)R
Description: Ad 15/07/05-15/07/05 £ si [email protected]=77 £ ic 402/479
Documents
Legacy
Date: 06 Jun 2005
Category: Capital
Type: 88(2)R
Description: Ad 12/04/05--------- £ si [email protected]=8 £ ic 394/402
Documents
Legacy
Date: 23 May 2005
Category: Annual-return
Type: 363s
Description: Return made up to 25/02/05; full list of members
Documents
Accounts with accounts type full
Date: 08 Mar 2005
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Legacy
Date: 24 Feb 2005
Category: Capital
Type: 88(2)R
Description: Ad 31/01/05--------- £ si [email protected]=51 £ ic 343/394
Documents
Legacy
Date: 24 Feb 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Feb 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Resolution
Date: 07 Feb 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 07 Feb 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 30 Jun 2004
Category: Capital
Type: 88(2)R
Description: Ad 17/06/04--------- £ si [email protected]=79 £ ic 264/343
Documents
Legacy
Date: 08 May 2004
Category: Annual-return
Type: 363s
Description: Return made up to 25/02/04; full list of members
Documents
Legacy
Date: 07 Apr 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 06 Mar 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 10 Feb 2004
Action Date: 30 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-30
Documents
Legacy
Date: 08 Oct 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Resolution
Date: 15 Sep 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 15 Sep 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 15 Sep 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 15 Sep 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 29 Aug 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 29 Aug 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 29 Aug 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Aug 2003
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 29/02/04 to 30/09/03
Documents
Legacy
Date: 29 Jul 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Jul 2003
Category: Capital
Type: 88(2)R
Description: Ad 11/07/03--------- £ si [email protected]=119 £ ic 145/264
Documents
Legacy
Date: 18 Jul 2003
Category: Capital
Type: 88(2)R
Description: Ad 08/07/03--------- £ si 100@1=100 £ ic 45/145
Documents
Legacy
Date: 18 Jul 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 18 Jul 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Certificate change of name company
Date: 01 Jul 2003
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed fluid conditioning solutions lim ited\certificate issued on 01/07/03
Documents
Legacy
Date: 15 Jun 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Jun 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Jun 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Jun 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 15 Jun 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 15 Jun 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 15 Jun 2003
Category: Capital
Type: 88(2)R
Description: Ad 01/05/03--------- £ si 44@1=44 £ ic 1/45
Documents
Some Companies
SUITE E,SOVEREIGN HOUSE,SK8 2EA
Number: | 10206548 |
Status: | ACTIVE |
Category: | Private Limited Company |
NORTH EAST BUSINESS & INNOVATION CENTRE,SUNDERALND,SR5 2TA
Number: | 09802355 |
Status: | ACTIVE |
Category: | Private Limited Company |
COMPASS HOUSE, 36 EAST STREET,KENT,BR1 1QU
Number: | 00452948 |
Status: | ACTIVE |
Category: | Private Limited Company |
3/5 COLLEGE STREET,BURNHAM-ON-SEA,TA8 1AR
Number: | 08967218 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 LAKE END COURT TAPLOW ROAD,MAIDENHEAD,SL6 0JQ
Number: | 09477511 |
Status: | ACTIVE |
Category: | Private Limited Company |
31 ST SAVIOURGATE,YORK,YO1 8NQ
Number: | 08836385 |
Status: | ACTIVE |
Category: | Private Limited Company |