About

Registered Number: 05165993
Date of Incorporation: 29/06/2004 (19 years and 11 months ago)
Company Status: Active
Registered Address: Lindi 5 Torbridge Road, Plympton, Plymouth, Devon, PL7 4AX

 

Founded in 2004, Mag Shopfitting Ltd have registered office in Plymouth in Devon, it's status at Companies House is "Active". There are 2 directors listed as Hamilton, Toni May, Hamilton, Paul Gerald for the business. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAMILTON, Paul Gerald 29 June 2004 - 1
Secretary Name Appointed Resigned Total Appointments
HAMILTON, Toni May 29 June 2004 - 1

Filing History

Document Type Date
CS01 - N/A 01 June 2020
AA - Annual Accounts 29 April 2020
CS01 - N/A 11 June 2019
AA - Annual Accounts 17 May 2019
AA - Annual Accounts 19 July 2018
CS01 - N/A 13 June 2018
AA - Annual Accounts 20 October 2017
CS01 - N/A 22 June 2017
MR04 - N/A 23 March 2017
MR04 - N/A 23 March 2017
MR04 - N/A 23 March 2017
AA - Annual Accounts 19 July 2016
AR01 - Annual Return 07 June 2016
AA - Annual Accounts 24 November 2015
AAMD - Amended Accounts 24 November 2015
AR01 - Annual Return 24 June 2015
AA - Annual Accounts 03 October 2014
AR01 - Annual Return 19 May 2014
AA - Annual Accounts 16 October 2013
AR01 - Annual Return 13 June 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 29 June 2012
AA - Annual Accounts 15 November 2011
AR01 - Annual Return 05 August 2011
AA - Annual Accounts 24 November 2010
AR01 - Annual Return 29 June 2010
CH01 - Change of particulars for director 29 June 2010
AD01 - Change of registered office address 26 May 2010
AA - Annual Accounts 24 October 2009
363a - Annual Return 23 July 2009
AA - Annual Accounts 22 December 2008
363a - Annual Return 09 July 2008
287 - Change in situation or address of Registered Office 29 April 2008
395 - Particulars of a mortgage or charge 08 March 2008
AA - Annual Accounts 22 November 2007
395 - Particulars of a mortgage or charge 09 October 2007
363a - Annual Return 05 July 2007
AA - Annual Accounts 24 July 2006
363a - Annual Return 14 July 2006
287 - Change in situation or address of Registered Office 14 July 2006
288c - Notice of change of directors or secretaries or in their particulars 14 July 2006
288c - Notice of change of directors or secretaries or in their particulars 14 July 2006
287 - Change in situation or address of Registered Office 28 November 2005
395 - Particulars of a mortgage or charge 11 November 2005
AA - Annual Accounts 04 August 2005
363a - Annual Return 26 July 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 July 2004
225 - Change of Accounting Reference Date 16 July 2004
RESOLUTIONS - N/A 06 July 2004
RESOLUTIONS - N/A 06 July 2004
RESOLUTIONS - N/A 06 July 2004
288b - Notice of resignation of directors or secretaries 30 June 2004
NEWINC - New incorporation documents 29 June 2004

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 07 March 2008 Fully Satisfied

N/A

Deed of charge 05 October 2007 Fully Satisfied

N/A

Debenture 08 November 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.