About

Registered Number: 04761595
Date of Incorporation: 12/05/2003 (20 years and 11 months ago)
Company Status: Active
Registered Address: TUSCOR LLOYDS (UK) LIMITED, 16 Blackmore Road, Stretford, Manchester, M32 0QY

 

Established in 2003, Magna Charter Line Ltd have registered office in Manchester. There is only one director listed for the organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
REILLY, Lindsey Jean 19 May 2003 25 October 2017 1

Filing History

Document Type Date
CS01 - N/A 27 May 2020
AA - Annual Accounts 10 September 2019
CS01 - N/A 24 May 2019
AA - Annual Accounts 06 February 2019
CS01 - N/A 15 May 2018
AA - Annual Accounts 23 January 2018
AP01 - Appointment of director 26 October 2017
AP01 - Appointment of director 26 October 2017
TM01 - Termination of appointment of director 26 October 2017
TM02 - Termination of appointment of secretary 26 October 2017
CS01 - N/A 22 May 2017
AR01 - Annual Return 23 June 2016
AA - Annual Accounts 23 June 2016
AA - Annual Accounts 29 February 2016
AR01 - Annual Return 07 June 2015
AD01 - Change of registered office address 28 April 2015
AA - Annual Accounts 19 March 2015
AR01 - Annual Return 09 June 2014
AA - Annual Accounts 16 September 2013
AR01 - Annual Return 22 May 2013
AA - Annual Accounts 19 February 2013
AR01 - Annual Return 30 May 2012
CH01 - Change of particulars for director 30 May 2012
CH03 - Change of particulars for secretary 30 May 2012
AA - Annual Accounts 16 March 2012
AR01 - Annual Return 07 June 2011
AA - Annual Accounts 23 February 2011
AR01 - Annual Return 25 June 2010
AA - Annual Accounts 15 February 2010
AD01 - Change of registered office address 17 November 2009
363a - Annual Return 13 May 2009
AA - Annual Accounts 22 July 2008
363a - Annual Return 16 June 2008
AA - Annual Accounts 11 July 2007
363a - Annual Return 14 May 2007
AA - Annual Accounts 12 July 2006
363a - Annual Return 22 May 2006
288c - Notice of change of directors or secretaries or in their particulars 22 May 2006
AA - Annual Accounts 14 July 2005
363s - Annual Return 28 May 2005
AA - Annual Accounts 24 December 2004
363s - Annual Return 18 May 2004
288a - Notice of appointment of directors or secretaries 03 October 2003
288a - Notice of appointment of directors or secretaries 23 September 2003
288b - Notice of resignation of directors or secretaries 19 May 2003
288b - Notice of resignation of directors or secretaries 19 May 2003
NEWINC - New incorporation documents 12 May 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.