MAGFERN RECYCLING (2018) LTD
Status | ACTIVE |
Company No. | 11267246 |
Category | Private Limited Company |
Incorporated | 21 Mar 2018 |
Age | 6 years, 1 month, 14 days |
Jurisdiction | England Wales |
SUMMARY
MAGFERN RECYCLING (2018) LTD is an active private limited company with number 11267246. It was incorporated 6 years, 1 month, 14 days ago, on 21 March 2018. The company address is Longbridge Lane Longbridge Lane, Derby, DE24 8ST, Derbyshire, England.
Company Fillings
Confirmation statement with no updates
Date: 25 Mar 2024
Action Date: 20 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-20
Documents
Accounts with accounts type total exemption full
Date: 21 Jul 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Confirmation statement with no updates
Date: 20 Mar 2023
Action Date: 20 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-20
Documents
Termination director company with name termination date
Date: 20 Dec 2022
Action Date: 15 Dec 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-12-15
Officer name: John Sydney Kunica
Documents
Accounts with accounts type total exemption full
Date: 04 Jul 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Confirmation statement with no updates
Date: 22 Mar 2022
Action Date: 20 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-20
Documents
Notification of a person with significant control
Date: 02 Mar 2022
Action Date: 02 Mar 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Michael John Kunica
Notification date: 2022-03-02
Documents
Notification of a person with significant control
Date: 02 Mar 2022
Action Date: 02 Mar 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2022-03-02
Psc name: John Kunica
Documents
Change person director company with change date
Date: 23 Feb 2022
Action Date: 23 Feb 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Michael John Kunica
Change date: 2022-02-23
Documents
Change person director company with change date
Date: 23 Feb 2022
Action Date: 23 Feb 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-02-23
Officer name: Mr John Kunica
Documents
Change person director company with change date
Date: 23 Feb 2022
Action Date: 23 Feb 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr John Sydney Kunica
Change date: 2022-02-23
Documents
Change to a person with significant control
Date: 23 Feb 2022
Action Date: 23 Feb 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-02-23
Psc name: Mr John Sydney Kunica
Documents
Accounts with accounts type total exemption full
Date: 30 Jul 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with no updates
Date: 23 Mar 2021
Action Date: 20 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-20
Documents
Change person director company with change date
Date: 17 Mar 2021
Action Date: 17 Mar 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Michael John Kunica
Change date: 2021-03-17
Documents
Change person director company with change date
Date: 17 Mar 2021
Action Date: 17 Mar 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-03-17
Officer name: Mr John Sydney Kunica
Documents
Change person director company with change date
Date: 17 Mar 2021
Action Date: 17 Mar 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-03-17
Officer name: Mr John Kunica
Documents
Change to a person with significant control
Date: 17 Mar 2021
Action Date: 17 Mar 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr John Sydney Kunica
Change date: 2021-03-17
Documents
Change registered office address company with date old address new address
Date: 17 Mar 2021
Action Date: 17 Mar 2021
Category: Address
Type: AD01
Old address: Hilltop Farm Moorwood Moor Lane Wessington Alfreton DE55 6DU United Kingdom
New address: Longbridge Lane Ascot Drive Derby Derbyshire DE24 8st
Change date: 2021-03-17
Documents
Accounts with accounts type total exemption full
Date: 23 Oct 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with no updates
Date: 23 Mar 2020
Action Date: 20 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-20
Documents
Accounts with accounts type micro entity
Date: 07 Oct 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Change account reference date company previous shortened
Date: 07 Oct 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA01
Made up date: 2019-03-31
New date: 2018-10-31
Documents
Confirmation statement with no updates
Date: 20 Mar 2019
Action Date: 20 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-20
Documents
Some Companies
10 SUMMERFIELD ROAD,WOLVERHAMPTON,WV1 4PR
Number: | 08844746 |
Status: | ACTIVE |
Category: | Private Limited Company |
FOXWOOD COURT (RHIWDERIN) MANAGEMENT LIMITED
22 FOXWOOD COURT,NEWPORT,NP10 8PQ
Number: | 01257203 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 CHURCH ROAD,CHEADLE,SK8 7JU
Number: | 03981619 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 HAVILAND ROAD,WIMBORNE,BH21 7RG
Number: | 11277229 |
Status: | ACTIVE |
Category: | Private Limited Company |
MONTPELLIER INTERNATIONAL CONSULTING LIMITED
191 BARNWOOD ROAD,GLOUCESTER,GL4 3HN
Number: | 04367299 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 ORMSKIRK ROAD,ST. HELENS,WA11 8BS
Number: | 09719895 |
Status: | ACTIVE |
Category: | Private Limited Company |