Established in 1999, Magbroach (UK) Ltd have registered office in Chesterfield, it has a status of "Active". The companies director is listed as Stacey, Horace in the Companies House registry.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
STACEY, Horace | 08 September 1999 | 27 May 2014 | 1 |
Name/DOB | Type | Nationality/ Country of residence |
Natures of control |
---|---|---|---|
Mrs Joanna Fuller/
1969-03 |
Individual person with significant control |
British/
England |
|
Mr John Glynn Fuller/
1942-06 |
Individual person with significant control |
British/
England |
|
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 15 September 2020 | |
CS01 - N/A | 07 September 2020 | |
CS01 - N/A | 18 September 2019 | |
AA - Annual Accounts | 28 June 2019 | |
CS01 - N/A | 07 September 2018 | |
MR01 - N/A | 06 August 2018 | |
AA - Annual Accounts | 28 June 2018 | |
CS01 - N/A | 20 September 2017 | |
AA - Annual Accounts | 28 June 2017 | |
CS01 - N/A | 08 September 2016 | |
AA - Annual Accounts | 30 June 2016 | |
AR01 - Annual Return | 27 October 2015 | |
AA - Annual Accounts | 30 June 2015 | |
AR01 - Annual Return | 09 September 2014 | |
AD01 - Change of registered office address | 29 August 2014 | |
AA - Annual Accounts | 04 July 2014 | |
TM02 - Termination of appointment of secretary | 29 May 2014 | |
AR01 - Annual Return | 09 October 2013 | |
AA - Annual Accounts | 28 June 2013 | |
AR01 - Annual Return | 07 September 2012 | |
AA - Annual Accounts | 26 June 2012 | |
AR01 - Annual Return | 16 September 2011 | |
AD01 - Change of registered office address | 16 September 2011 | |
AA - Annual Accounts | 30 March 2011 | |
AR01 - Annual Return | 15 September 2010 | |
CH01 - Change of particulars for director | 15 September 2010 | |
CH01 - Change of particulars for director | 15 September 2010 | |
AA - Annual Accounts | 25 June 2010 | |
AR01 - Annual Return | 07 October 2009 | |
AA - Annual Accounts | 03 July 2009 | |
287 - Change in situation or address of Registered Office | 19 December 2008 | |
363a - Annual Return | 01 October 2008 | |
AA - Annual Accounts | 25 June 2008 | |
363s - Annual Return | 30 October 2007 | |
AA - Annual Accounts | 15 August 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 18 April 2007 | |
288a - Notice of appointment of directors or secretaries | 12 March 2007 | |
363s - Annual Return | 15 November 2006 | |
AA - Annual Accounts | 30 June 2006 | |
363s - Annual Return | 12 September 2005 | |
363s - Annual Return | 22 July 2005 | |
AA - Annual Accounts | 14 June 2005 | |
363s - Annual Return | 02 November 2004 | |
AA - Annual Accounts | 18 February 2004 | |
363s - Annual Return | 06 October 2003 | |
AA - Annual Accounts | 15 January 2003 | |
363s - Annual Return | 24 September 2002 | |
AA - Annual Accounts | 29 March 2002 | |
363s - Annual Return | 05 October 2001 | |
AA - Annual Accounts | 14 June 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 18 October 2000 | |
363s - Annual Return | 18 October 2000 | |
287 - Change in situation or address of Registered Office | 18 October 2000 | |
395 - Particulars of a mortgage or charge | 05 October 1999 | |
288b - Notice of resignation of directors or secretaries | 30 September 1999 | |
288b - Notice of resignation of directors or secretaries | 30 September 1999 | |
288a - Notice of appointment of directors or secretaries | 29 September 1999 | |
288a - Notice of appointment of directors or secretaries | 29 September 1999 | |
287 - Change in situation or address of Registered Office | 14 September 1999 | |
NEWINC - New incorporation documents | 07 September 1999 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 31 July 2018 | Outstanding |
N/A |
Debenture | 16 September 1999 | Fully Satisfied |
N/A |