MAGWAY LIMITED

C/O Gateley Legal Ship Canal House C/O Gateley Legal Ship Canal House, Manchester, M2 4WU, England
StatusACTIVE
Company No.11011754
CategoryPrivate Limited Company
Incorporated13 Oct 2017
Age6 years, 7 months, 15 days
JurisdictionEngland Wales

SUMMARY

MAGWAY LIMITED is an active private limited company with number 11011754. It was incorporated 6 years, 7 months, 15 days ago, on 13 October 2017. The company address is C/O Gateley Legal Ship Canal House C/O Gateley Legal Ship Canal House, Manchester, M2 4WU, England.



Company Fillings

Resolution

Date: 25 Apr 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Apr 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Capital allotment shares

Date: 12 Apr 2024

Action Date: 12 Apr 2024

Category: Capital

Type: SH01

Capital : 152.140153 GBP

Date: 2024-04-12

Documents

View document PDF

Capital allotment shares

Date: 06 Feb 2024

Action Date: 06 Feb 2024

Category: Capital

Type: SH01

Date: 2024-02-06

Capital : 143.843479 GBP

Documents

View document PDF

Termination director company with name termination date

Date: 02 Feb 2024

Action Date: 25 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-01-25

Officer name: Huw Thomas

Documents

View document PDF

Termination director company with name termination date

Date: 02 Feb 2024

Action Date: 25 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-01-25

Officer name: John Hughes

Documents

View document PDF

Confirmation statement with updates

Date: 25 Oct 2023

Action Date: 12 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-12

Documents

View document PDF

Capital allotment shares

Date: 28 Sep 2023

Action Date: 22 Sep 2023

Category: Capital

Type: SH01

Capital : 143.692594 GBP

Date: 2023-09-22

Documents

View document PDF

Capital allotment shares

Date: 13 Sep 2023

Action Date: 06 Sep 2023

Category: Capital

Type: SH01

Date: 2023-09-06

Capital : 143.354578 GBP

Documents

View document PDF

Resolution

Date: 05 Jul 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jun 2023

Action Date: 07 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Cecile Searle

Termination date: 2023-06-07

Documents

View document PDF

Capital allotment shares

Date: 14 Jun 2023

Action Date: 09 Jun 2023

Category: Capital

Type: SH01

Capital : 143.354412 GBP

Date: 2023-06-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 May 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Capital allotment shares

Date: 17 May 2023

Action Date: 11 May 2023

Category: Capital

Type: SH01

Date: 2023-05-11

Capital : 143.204954 GBP

Documents

View document PDF

Capital allotment shares

Date: 12 Apr 2023

Action Date: 05 Apr 2023

Category: Capital

Type: SH01

Date: 2023-04-05

Capital : 142.778468 GBP

Documents

View document PDF

Termination director company with name termination date

Date: 16 Mar 2023

Action Date: 05 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Matthew James Campbell-Hill

Termination date: 2022-10-05

Documents

View document PDF

Capital allotment shares

Date: 03 Jan 2023

Action Date: 20 Dec 2022

Category: Capital

Type: SH01

Capital : 142.268948 GBP

Date: 2022-12-20

Documents

View document PDF

Capital allotment shares

Date: 01 Dec 2022

Action Date: 03 Oct 2022

Category: Capital

Type: SH01

Capital : 142.386381 GBP

Date: 2022-10-03

Documents

View document PDF

Second filing capital allotment shares

Date: 26 Oct 2022

Action Date: 07 Aug 2022

Category: Capital

Type: RP04SH01

Date: 2022-08-07

Capital : 142.213684 GBP

Documents

View document PDF

Second filing capital allotment shares

Date: 26 Oct 2022

Action Date: 17 May 2022

Category: Capital

Type: RP04SH01

Date: 2022-05-17

Capital : 142.035202 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 25 Oct 2022

Action Date: 12 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-12

Documents

View document PDF

Second filing capital allotment shares

Date: 12 Sep 2022

Action Date: 07 Aug 2022

Category: Capital

Type: RP04SH01

Capital : 142.173738 GBP

Date: 2022-08-07

Documents

View document PDF

Capital allotment shares

Date: 17 Aug 2022

Action Date: 07 Aug 2022

Category: Capital

Type: SH01

Date: 2022-08-07

Capital : 142.046261 GBP

Documents

View document PDF

Resolution

Date: 14 Jun 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 27 May 2022

Action Date: 17 May 2022

Category: Capital

Type: SH01

Capital : 141.995256 GBP

Date: 2022-05-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Mar 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 18 Jan 2022

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2021-10-12

Documents

View document PDF

Second filing capital allotment shares

Date: 18 Jan 2022

Action Date: 07 May 2021

Category: Capital

Type: RP04SH01

Capital : 139.884836 GBP

Date: 2021-05-07

Documents

View document PDF

Capital allotment shares

Date: 17 Jan 2022

Action Date: 17 Jan 2022

Category: Capital

Type: SH01

Capital : 139.884836 GBP

Date: 2022-01-17

Documents

View document PDF

Second filing capital allotment shares

Date: 28 Oct 2021

Action Date: 23 Jul 2021

Category: Capital

Type: RP04SH01

Date: 2021-07-23

Capital : 139.89839 GBP

Documents

View document PDF

Second filing capital allotment shares

Date: 28 Oct 2021

Action Date: 21 May 2021

Category: Capital

Type: RP04SH01

Date: 2021-05-21

Capital : 139.80559 GBP

Documents

View document PDF

Second filing capital allotment shares

Date: 28 Oct 2021

Action Date: 07 May 2021

Category: Capital

Type: RP04SH01

Capital : 138.586186 GBP

Date: 2021-05-07

Documents

View document PDF

Second filing capital allotment shares

Date: 28 Oct 2021

Action Date: 07 May 2021

Category: Capital

Type: RP04SH01

Capital : 135.728867 GBP

Date: 2021-05-07

Documents

View document PDF

Confirmation statement with updates

Date: 25 Oct 2021

Action Date: 12 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 03 Sep 2021

Action Date: 31 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-08-31

Officer name: Robin Keith Wynne Palmer

Documents

View document PDF

Appoint person director company with name date

Date: 17 Aug 2021

Action Date: 01 Aug 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Hughes

Appointment date: 2021-08-01

Documents

View document PDF

Capital allotment shares

Date: 23 Jul 2021

Action Date: 23 Jul 2021

Category: Capital

Type: SH01

Date: 2021-07-23

Capital : 136.892102 GBP

Documents

View document PDF

Capital allotment shares

Date: 24 May 2021

Action Date: 21 May 2021

Category: Capital

Type: SH01

Date: 2021-05-21

Capital : 136.799302 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 21 May 2021

Action Date: 19 May 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-05-19

Officer name: Mrs Cecile Searle

Documents

View document PDF

Capital allotment shares

Date: 17 May 2021

Action Date: 07 May 2021

Category: Capital

Type: SH01

Capital : 138,437.217 GBP

Date: 2021-05-07

Documents

View document PDF

Capital allotment shares

Date: 12 May 2021

Action Date: 07 May 2021

Category: Capital

Type: SH01

Date: 2021-05-07

Capital : 135.579898 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 15 Apr 2021

Action Date: 06 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-04-06

Officer name: Mr Matthew James Campbell-Hill

Documents

View document PDF

Capital allotment shares

Date: 26 Mar 2021

Action Date: 26 Mar 2021

Category: Capital

Type: SH01

Capital : 131.837339 GBP

Date: 2021-03-26

Documents

View document PDF

Capital allotment shares

Date: 26 Mar 2021

Action Date: 26 Mar 2021

Category: Capital

Type: SH01

Capital : 131.823784 GBP

Date: 2021-03-26

Documents

View document PDF

Second filing capital allotment shares

Date: 24 Mar 2021

Action Date: 06 Jan 2021

Category: Capital

Type: RP04SH01

Capital : 131.495353 GBP

Date: 2021-01-06

Documents

View document PDF

Second filing capital allotment shares

Date: 24 Mar 2021

Action Date: 15 Feb 2021

Category: Capital

Type: RP04SH01

Date: 2021-02-15

Capital : 131.715344 GBP

Documents

View document PDF

Second filing capital allotment shares

Date: 24 Mar 2021

Action Date: 25 Jan 2021

Category: Capital

Type: RP04SH01

Capital : 131.688235 GBP

Date: 2021-01-25

Documents

View document PDF

Capital allotment shares

Date: 23 Mar 2021

Action Date: 06 Jan 2021

Category: Capital

Type: SH01

Date: 2021-01-06

Capital : 1,314,953.53 GBP

Documents

View document PDF

Capital allotment shares

Date: 15 Feb 2021

Action Date: 15 Feb 2021

Category: Capital

Type: SH01

Capital : 131.698297 GBP

Date: 2021-02-15

Documents

View document PDF

Capital allotment shares

Date: 26 Jan 2021

Action Date: 25 Jan 2021

Category: Capital

Type: SH01

Date: 2021-01-25

Capital : 131.671188 GBP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Dec 2020

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Capital allotment shares

Date: 01 Dec 2020

Action Date: 01 Dec 2020

Category: Capital

Type: SH01

Date: 2020-12-01

Capital : 131.478306 GBP

Documents

View document PDF

Change account reference date company current shortened

Date: 29 Nov 2020

Action Date: 31 Dec 2020

Category: Accounts

Type: AA01

New date: 2020-12-31

Made up date: 2021-10-31

Documents

View document PDF

Resolution

Date: 30 Oct 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 12 Oct 2020

Action Date: 12 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-12

Documents

View document PDF

Capital allotment shares

Date: 08 Oct 2020

Action Date: 08 Oct 2020

Category: Capital

Type: SH01

Capital : 131.451196 GBP

Date: 2020-10-08

Documents

View document PDF

Capital allotment shares

Date: 05 Oct 2020

Action Date: 02 Oct 2020

Category: Capital

Type: SH01

Date: 2020-10-02

Capital : 131.396977 GBP

Documents

View document PDF

Capital allotment shares

Date: 14 Sep 2020

Action Date: 11 Sep 2020

Category: Capital

Type: SH01

Capital : 130.287864 GBP

Date: 2020-09-11

Documents

View document PDF

Capital allotment shares

Date: 23 Jul 2020

Action Date: 15 Jul 2020

Category: Capital

Type: SH01

Capital : 130.123144 GBP

Date: 2020-07-15

Documents

View document PDF

Capital allotment shares

Date: 03 Jul 2020

Action Date: 30 Jun 2020

Category: Capital

Type: SH01

Capital : 130.014706 GBP

Date: 2020-06-30

Documents

View document PDF

Second filing capital allotment shares

Date: 29 Jun 2020

Action Date: 27 Mar 2020

Category: Capital

Type: RP04SH01

Capital : 129.285450 GBP

Date: 2020-03-27

Documents

View document PDF

Capital allotment shares

Date: 17 Jun 2020

Action Date: 17 Jun 2020

Category: Capital

Type: SH01

Date: 2020-06-17

Capital : 129.418288 GBP

Documents

View document PDF

Second filing capital allotment shares

Date: 29 May 2020

Action Date: 27 Mar 2020

Category: Capital

Type: RP04SH01

Date: 2020-03-27

Capital : 129,285,451 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 15 May 2020

Action Date: 15 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Huw Thomas

Appointment date: 2020-05-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 May 2020

Action Date: 15 May 2020

Category: Address

Type: AD01

Old address: , 32a Maresfield Gardens, London, NW3 5SX, United Kingdom

Change date: 2020-05-15

New address: C/O Gateley Legal Ship Canal House 98 King Street Manchester M2 4WU

Documents

View document PDF

Resolution

Date: 20 Apr 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 20 Apr 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Capital alter shares subdivision

Date: 17 Apr 2020

Action Date: 27 Mar 2020

Category: Capital

Type: SH02

Date: 2020-03-27

Documents

View document PDF

Capital allotment shares

Date: 30 Mar 2020

Action Date: 27 Mar 2020

Category: Capital

Type: SH01

Capital : 129.285454 GBP

Date: 2020-03-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Dec 2019

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Oct 2019

Action Date: 15 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-15

Documents

View document PDF

Capital alter shares subdivision

Date: 27 Sep 2019

Action Date: 01 Sep 2019

Category: Capital

Type: SH02

Date: 2019-09-01

Documents

View document PDF

Second filing capital allotment shares

Date: 20 Sep 2019

Action Date: 01 Sep 2019

Category: Capital

Type: RP04SH01

Capital : 121.8967 GBP

Date: 2019-09-01

Documents

View document PDF

Resolution

Date: 13 Sep 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 10 Sep 2019

Action Date: 09 Sep 2019

Category: Capital

Type: SH01

Capital : 121.9947 GBP

Date: 2019-09-09

Documents

View document PDF

Notification of a person with significant control

Date: 03 Sep 2019

Action Date: 01 Jan 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-01-01

Psc name: Phillip Mark Davies

Documents

View document PDF

Notification of a person with significant control

Date: 03 Sep 2019

Action Date: 01 Jan 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-01-01

Psc name: Rupert John Cruise

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Sep 2019

Action Date: 01 Sep 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-09-01

Psc name: Martin Lewis

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Sep 2019

Action Date: 01 Sep 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-09-01

Psc name: Phillip Mark Davies

Documents

View document PDF

Notification of a person with significant control

Date: 02 Sep 2019

Action Date: 01 Sep 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-09-01

Psc name: Martin Lewis

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Sep 2019

Action Date: 01 Sep 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Rupert John Cruise

Cessation date: 2019-09-01

Documents

View document PDF

Capital allotment shares

Date: 02 Sep 2019

Action Date: 01 Sep 2019

Category: Capital

Type: SH01

Capital : 542.32 GBP

Date: 2019-09-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Nov 2018

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Oct 2018

Action Date: 15 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-15

Documents

View document PDF

Capital alter shares subdivision

Date: 18 Apr 2018

Action Date: 04 Apr 2018

Category: Capital

Type: SH02

Date: 2018-04-04

Documents

View document PDF

Resolution

Date: 12 Apr 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 11 Apr 2018

Action Date: 10 Apr 2018

Category: Capital

Type: SH01

Capital : 117.65 GBP

Date: 2018-04-10

Documents

View document PDF

Capital allotment shares

Date: 09 Apr 2018

Action Date: 09 Apr 2018

Category: Capital

Type: SH01

Capital : 111.77 GBP

Date: 2018-04-09

Documents

View document PDF

Capital allotment shares

Date: 05 Apr 2018

Action Date: 04 Apr 2018

Category: Capital

Type: SH01

Capital : 110.35 GBP

Date: 2018-04-04

Documents

View document PDF

Capital allotment shares

Date: 04 Apr 2018

Action Date: 04 Apr 2018

Category: Capital

Type: SH01

Date: 2018-04-04

Capital : 105.88 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 04 Apr 2018

Action Date: 04 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-04-04

Officer name: Mr Robin Keith Wynne Palmer

Documents

View document PDF

Confirmation statement with updates

Date: 20 Feb 2018

Action Date: 20 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-20

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Jan 2018

Action Date: 31 Dec 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Linear Motion Technologies Limited

Cessation date: 2017-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 03 Jan 2018

Action Date: 01 Jan 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Rupert John Cruise

Notification date: 2018-01-01

Documents

View document PDF

Notification of a person with significant control

Date: 03 Jan 2018

Action Date: 01 Jan 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-01-01

Psc name: Phillip Mark Davies

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jan 2018

Action Date: 01 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Linear Motion Technologies Limited

Termination date: 2018-01-01

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jan 2018

Action Date: 01 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-01-01

Officer name: Mr Phillip Mark Davies

Documents

View document PDF

Incorporation company

Date: 13 Oct 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANDY G HAULAGE LTD

MULBERRY HOUSE,BROMSGROVE,B60 3DX

Number:11757671
Status:ACTIVE
Category:Private Limited Company

AVON TYRRELL FARMS LIMITED

COURT FARM,CHRISTCHURCH,BH23 7BG

Number:01161422
Status:ACTIVE
Category:Private Limited Company

DEFINITIVE INVEST LIMITED

PARK HOUSE,LUTON,LU1 3EP

Number:11001105
Status:ACTIVE
Category:Private Limited Company

DULCIE AND CO SERVICES LIMITED

MARLOWE HOUSE WATLING STREET,LEIGHTON BUZZARD,LU7 9LS

Number:10979155
Status:ACTIVE
Category:Private Limited Company

PB INTERNATIONAL CONSULTANCY LTD

27 FOYLEVIEW APARTMENTS,LONDONDERRY,BT48 7NS

Number:NI645305
Status:ACTIVE
Category:Private Limited Company
Number:CE004561
Status:ACTIVE
Category:Charitable Incorporated Organisation

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