About

Registered Number: 05844767
Date of Incorporation: 13/06/2006 (18 years ago)
Company Status: Active
Registered Address: Mag House, Chatham Street, Halifax, West Yorkshire, HX1 5BU

 

Mag Equipment Ltd was registered on 13 June 2006 and has its registered office in West Yorkshire, it has a status of "Active". Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DENNIS, Mark Anthony 13 June 2006 - 1
DENNIS, Georgina Bernadette 13 June 2006 20 October 2011 1
RAYNER, Michael Frederick 13 November 2009 22 August 2011 1
Secretary Name Appointed Resigned Total Appointments
DENNIS, Mark Anthony 19 September 2011 - 1
RAYNER, Michael Frederick 09 October 2010 19 September 2011 1

Filing History

Document Type Date
CH01 - Change of particulars for director 22 July 2020
AA - Annual Accounts 11 June 2020
CH01 - Change of particulars for director 28 May 2020
CH03 - Change of particulars for secretary 28 May 2020
SH08 - Notice of name or other designation of class of shares 11 November 2019
AA - Annual Accounts 18 September 2019
CS01 - N/A 01 August 2019
CH01 - Change of particulars for director 24 July 2019
CH03 - Change of particulars for secretary 24 July 2019
AA01 - Change of accounting reference date 13 November 2018
AA - Annual Accounts 31 August 2018
CS01 - N/A 02 August 2018
MR01 - N/A 22 June 2018
MR01 - N/A 15 December 2017
SH06 - Notice of cancellation of shares 19 October 2017
SH03 - Return of purchase of own shares 19 October 2017
AA - Annual Accounts 24 September 2017
CS01 - N/A 16 August 2017
AA - Annual Accounts 04 December 2016
CS01 - N/A 24 August 2016
CH01 - Change of particulars for director 04 February 2016
CH01 - Change of particulars for director 28 October 2015
AA - Annual Accounts 09 September 2015
AR01 - Annual Return 20 August 2015
AR01 - Annual Return 14 February 2015
AD01 - Change of registered office address 14 February 2015
AA - Annual Accounts 07 October 2014
CH01 - Change of particulars for director 01 July 2014
CH01 - Change of particulars for director 29 May 2014
AR01 - Annual Return 11 February 2014
CH01 - Change of particulars for director 11 February 2014
CH01 - Change of particulars for director 11 February 2014
CH03 - Change of particulars for secretary 11 February 2014
AA - Annual Accounts 05 September 2013
AR01 - Annual Return 04 July 2013
AD01 - Change of registered office address 03 June 2013
AD01 - Change of registered office address 20 May 2013
AA - Annual Accounts 22 August 2012
AA - Annual Accounts 22 August 2012
AR01 - Annual Return 05 July 2012
TM01 - Termination of appointment of director 27 October 2011
TM02 - Termination of appointment of secretary 22 September 2011
AP03 - Appointment of secretary 22 September 2011
TM01 - Termination of appointment of director 25 August 2011
AR01 - Annual Return 29 July 2011
AP03 - Appointment of secretary 31 October 2010
AA - Annual Accounts 30 October 2010
TM02 - Termination of appointment of secretary 30 October 2010
AD01 - Change of registered office address 28 July 2010
AR01 - Annual Return 15 July 2010
CH01 - Change of particulars for director 15 July 2010
CH01 - Change of particulars for director 15 July 2010
AA - Annual Accounts 29 May 2010
AP01 - Appointment of director 29 April 2010
AP01 - Appointment of director 30 November 2009
363a - Annual Return 24 August 2009
287 - Change in situation or address of Registered Office 24 August 2009
AA - Annual Accounts 06 November 2008
363a - Annual Return 16 September 2008
288c - Notice of change of directors or secretaries or in their particulars 15 September 2008
288c - Notice of change of directors or secretaries or in their particulars 15 September 2008
395 - Particulars of a mortgage or charge 17 July 2008
AA - Annual Accounts 01 February 2008
225 - Change of Accounting Reference Date 01 February 2008
AA - Annual Accounts 01 February 2008
287 - Change in situation or address of Registered Office 13 November 2007
363s - Annual Return 13 November 2007
287 - Change in situation or address of Registered Office 15 February 2007
NEWINC - New incorporation documents 13 June 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 19 June 2018 Outstanding

N/A

A registered charge 15 December 2017 Outstanding

N/A

Debenture 14 July 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.