MAGTRANS INDUSTRIAL CO., LTD

291 Brighton Road, South Croydon, CR2 6EQ, United Kingdom
StatusACTIVE
Company No.08373589
CategoryPrivate Limited Company
Incorporated24 Jan 2013
Age11 years, 4 months, 8 days
JurisdictionEngland Wales

SUMMARY

MAGTRANS INDUSTRIAL CO., LTD is an active private limited company with number 08373589. It was incorporated 11 years, 4 months, 8 days ago, on 24 January 2013. The company address is 291 Brighton Road, South Croydon, CR2 6EQ, United Kingdom.



Company Fillings

Accounts with accounts type dormant

Date: 28 May 2024

Action Date: 31 Jan 2024

Category: Accounts

Type: AA

Made up date: 2024-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jan 2024

Action Date: 24 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 May 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jan 2023

Action Date: 24 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-24

Documents

View document PDF

Change corporate secretary company with change date

Date: 29 Jan 2023

Action Date: 29 Jan 2023

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Zhuoxin Secretarial Services Ltd

Change date: 2023-01-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 May 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jan 2022

Action Date: 24 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Jan 2022

Action Date: 24 Jan 2022

Category: Address

Type: AD01

New address: 291 Brighton Road South Croydon CR2 6EQ

Change date: 2022-01-24

Old address: Unit G25 Waterfront Studios 1 Dock Road London E16 1AH United Kingdom

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 May 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jan 2021

Action Date: 24 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Jan 2021

Action Date: 25 Jan 2021

Category: Address

Type: AD01

Old address: Unit 204 Salford Innovation Forum 51 Frederick Road Salford Manchester M6 6FP United Kingdom

New address: Unit G25 Waterfront Studios 1 Dock Road London E16 1AH

Change date: 2021-01-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Feb 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Feb 2020

Action Date: 24 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Feb 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jan 2019

Action Date: 24 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Feb 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jan 2018

Action Date: 08 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Dec 2017

Action Date: 07 Dec 2017

Category: Address

Type: AD01

Old address: Rm101, Maple House 118 High Street Purley London CR8 2AD United Kingdom

Change date: 2017-12-07

New address: Unit 204 Salford Innovation Forum 51 Frederick Road Salford Manchester M6 6FP

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Feb 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Dec 2016

Action Date: 08 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-08

Documents

View document PDF

Termination secretary company with name termination date

Date: 07 Dec 2016

Action Date: 06 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-12-06

Officer name: Sky Charm Secretarial Services Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Dec 2016

Action Date: 07 Dec 2016

Category: Address

Type: AD01

Old address: Chase Business Centre 39-41 Chase Side London N14 5BP England

New address: Rm101, Maple House 118 High Street Purley London CR8 2AD

Change date: 2016-12-07

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 07 Dec 2016

Action Date: 06 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2016-12-06

Officer name: Zhuoxin Secretarial Services Ltd

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Feb 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Feb 2016

Action Date: 14 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Feb 2016

Action Date: 22 Feb 2016

Category: Address

Type: AD01

New address: Chase Business Centre 39-41 Chase Side London N14 5BP

Change date: 2016-02-22

Old address: Chase Business Centre 39/41 Chase Side Southgate London N14 5BP

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 22 Feb 2016

Action Date: 14 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2016-01-14

Officer name: Sky Charm Secretarial Services Limited

Documents

View document PDF

Termination secretary company with name termination date

Date: 22 Feb 2016

Action Date: 14 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Zhuoxin Secretarial Services Ltd

Termination date: 2016-01-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Feb 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jan 2015

Action Date: 14 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-14

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 27 Jan 2015

Action Date: 14 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2015-01-14

Officer name: Zhuoxin Secretarial Services Ltd

Documents

View document PDF

Termination secretary company with name termination date

Date: 27 Jan 2015

Action Date: 14 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-01-14

Officer name: Sky Charm Secretarial Services Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Jan 2015

Action Date: 27 Jan 2015

Category: Address

Type: AD01

New address: Chase Business Centre 39/41 Chase Side Southgate London N14 5BP

Old address: Chase Business Centre 39-41 Chase Side London N14 5BP

Change date: 2015-01-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Feb 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jan 2014

Action Date: 14 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-14

Documents

View document PDF

Incorporation company

Date: 24 Jan 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

B S P PLUMBING & HEATING LIMITED

OFFICE 5, SUITE 1, 4TH FLOOR, CONGRESS HOUSE,HARROW,HA1 2EN

Number:04585089
Status:ACTIVE
Category:Private Limited Company

BOOST MY CUSTOMERS LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:10434474
Status:ACTIVE
Category:Private Limited Company

CREATE PICTURES LTD

10 THORPE ROAD,SURREY,KT2 5EU

Number:04603572
Status:ACTIVE
Category:Private Limited Company

ECLIPSE TECHNOLOGY LIMITED

THE CLOCK HOUSE,MARLOW,SL7 1NT

Number:08897246
Status:ACTIVE
Category:Private Limited Company

LANTERN CLOSE RESIDENTS LIMITED

2 LANTERN CLOSE,ORPINGTON,BR6 7BF

Number:07400914
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Number:IP22838R
Status:ACTIVE
Category:Industrial and Provident Society

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source