About

Registered Number: 03520912
Date of Incorporation: 03/03/1998 (26 years and 1 month ago)
Company Status: Active
Registered Address: 54 Thorpe Road, Norwich, Norfolk, NR1 1RY

 

Having been setup in 1998, E. P.P. Magnus Ltd are based in Norwich in Norfolk, it has a status of "Active". The companies directors are Manuali, Michela, Doctor, Manuali, Sergio, Dr, Fidale, Lucia, Carella, Gian Luigi, Dr. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MANUALI, Sergio, Dr 09 March 1998 - 1
CARELLA, Gian Luigi, Dr 09 March 1998 01 January 2000 1
Secretary Name Appointed Resigned Total Appointments
MANUALI, Michela, Doctor 28 February 2009 - 1
FIDALE, Lucia 02 September 2004 28 February 2009 1

Filing History

Document Type Date
AA - Annual Accounts 11 September 2020
CS01 - N/A 09 March 2020
AA - Annual Accounts 13 September 2019
CS01 - N/A 12 March 2019
AA - Annual Accounts 21 September 2018
CS01 - N/A 12 March 2018
AA - Annual Accounts 27 September 2017
CS01 - N/A 16 March 2017
AA - Annual Accounts 29 September 2016
AR01 - Annual Return 30 March 2016
AA - Annual Accounts 25 September 2015
AR01 - Annual Return 20 March 2015
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 07 March 2014
AA - Annual Accounts 16 September 2013
AR01 - Annual Return 14 March 2013
AA - Annual Accounts 01 October 2012
AR01 - Annual Return 13 March 2012
AD01 - Change of registered office address 25 November 2011
AA - Annual Accounts 30 September 2011
SH01 - Return of Allotment of shares 27 September 2011
AR01 - Annual Return 15 March 2011
AA - Annual Accounts 07 September 2010
AR01 - Annual Return 04 March 2010
CH01 - Change of particulars for director 04 March 2010
AD01 - Change of registered office address 04 March 2010
AA - Annual Accounts 29 September 2009
363a - Annual Return 06 April 2009
288c - Notice of change of directors or secretaries or in their particulars 20 March 2009
288a - Notice of appointment of directors or secretaries 17 March 2009
288b - Notice of resignation of directors or secretaries 16 March 2009
363a - Annual Return 10 March 2009
AA - Annual Accounts 05 September 2008
363s - Annual Return 01 April 2007
287 - Change in situation or address of Registered Office 01 April 2007
AA - Annual Accounts 02 March 2007
AA - Annual Accounts 24 October 2006
363s - Annual Return 31 May 2006
AA - Annual Accounts 28 June 2005
363s - Annual Return 05 April 2005
288b - Notice of resignation of directors or secretaries 16 September 2004
288a - Notice of appointment of directors or secretaries 16 September 2004
AA - Annual Accounts 29 July 2004
363s - Annual Return 11 March 2004
AA - Annual Accounts 09 June 2003
363s - Annual Return 12 March 2003
AA - Annual Accounts 24 October 2002
363s - Annual Return 22 March 2002
363s - Annual Return 10 August 2001
AA - Annual Accounts 18 May 2001
363s - Annual Return 27 March 2001
288b - Notice of resignation of directors or secretaries 08 September 2000
AA - Annual Accounts 01 August 2000
AA - Annual Accounts 25 May 1999
363s - Annual Return 03 April 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 April 1999
CERTNM - Change of name certificate 28 October 1998
CERTNM - Change of name certificate 01 May 1998
RESOLUTIONS - N/A 29 April 1998
225 - Change of Accounting Reference Date 29 April 1998
288b - Notice of resignation of directors or secretaries 03 April 1998
288b - Notice of resignation of directors or secretaries 03 April 1998
288a - Notice of appointment of directors or secretaries 03 April 1998
288a - Notice of appointment of directors or secretaries 03 April 1998
288a - Notice of appointment of directors or secretaries 03 April 1998
287 - Change in situation or address of Registered Office 12 March 1998
NEWINC - New incorporation documents 03 March 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.