About

Registered Number: 01683486
Date of Incorporation: 02/12/1982 (41 years and 5 months ago)
Company Status: Active
Registered Address: 397/399 Ringwood Road, Parkstone, Poole, Dorset, BH12 4LT

 

Magna Motor Company Ltd was registered on 02 December 1982 with its registered office in Poole in Dorset. We don't know the number of employees at this company. Rickard, Simon Nicholas, Foster, Nicholas Peter are listed as directors of Magna Motor Company Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
RICKARD, Simon Nicholas 21 July 2017 - 1
FOSTER, Nicholas Peter N/A 21 July 2017 1

Filing History

Document Type Date
CH01 - Change of particulars for director 06 April 2020
CH01 - Change of particulars for director 06 April 2020
CH01 - Change of particulars for director 06 April 2020
CH01 - Change of particulars for director 06 April 2020
PSC04 - N/A 06 April 2020
PSC04 - N/A 06 April 2020
CS01 - N/A 06 April 2020
AA - Annual Accounts 17 December 2019
MR01 - N/A 10 April 2019
MR04 - N/A 08 April 2019
CS01 - N/A 27 March 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 15 November 2018
MR04 - N/A 31 May 2018
AA - Annual Accounts 29 November 2017
PSC01 - N/A 20 November 2017
CS01 - N/A 16 November 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 17 October 2017
AP03 - Appointment of secretary 26 July 2017
TM02 - Termination of appointment of secretary 26 July 2017
MR04 - N/A 04 July 2017
AUD - Auditor's letter of resignation 20 June 2017
AA - Annual Accounts 31 December 2016
CS01 - N/A 16 November 2016
CS01 - N/A 15 November 2016
CS01 - N/A 14 November 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 09 June 2016
AA - Annual Accounts 26 November 2015
AR01 - Annual Return 13 November 2015
AA - Annual Accounts 02 December 2014
AR01 - Annual Return 27 October 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 27 October 2014
AR01 - Annual Return 30 October 2013
AA - Annual Accounts 23 October 2013
AA - Annual Accounts 30 January 2013
AR01 - Annual Return 13 November 2012
MG01 - Particulars of a mortgage or charge 27 June 2012
AR01 - Annual Return 31 October 2011
CH01 - Change of particulars for director 31 October 2011
CH01 - Change of particulars for director 31 October 2011
CH01 - Change of particulars for director 31 October 2011
CH03 - Change of particulars for secretary 31 October 2011
CH01 - Change of particulars for director 31 October 2011
AA - Annual Accounts 31 October 2011
AUD - Auditor's letter of resignation 11 April 2011
MG01 - Particulars of a mortgage or charge 05 February 2011
AA - Annual Accounts 15 November 2010
AR01 - Annual Return 29 October 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 16 March 2010
AA - Annual Accounts 12 January 2010
CH01 - Change of particulars for director 14 December 2009
CH01 - Change of particulars for director 14 December 2009
AR01 - Annual Return 14 November 2009
CH01 - Change of particulars for director 13 November 2009
CH01 - Change of particulars for director 13 November 2009
CH01 - Change of particulars for director 13 November 2009
CH01 - Change of particulars for director 13 November 2009
AA - Annual Accounts 24 December 2008
363a - Annual Return 28 October 2008
395 - Particulars of a mortgage or charge 19 December 2007
363a - Annual Return 14 November 2007
AA - Annual Accounts 16 October 2007
AA - Annual Accounts 02 January 2007
363a - Annual Return 16 November 2006
363a - Annual Return 20 October 2005
AA - Annual Accounts 11 October 2005
288a - Notice of appointment of directors or secretaries 02 February 2005
363s - Annual Return 27 October 2004
AA - Annual Accounts 08 September 2004
288c - Notice of change of directors or secretaries or in their particulars 17 February 2004
363s - Annual Return 07 December 2003
AA - Annual Accounts 04 October 2003
395 - Particulars of a mortgage or charge 21 December 2002
363s - Annual Return 04 November 2002
AA - Annual Accounts 16 October 2002
AA - Annual Accounts 08 January 2002
363s - Annual Return 05 November 2001
363s - Annual Return 06 November 2000
AA - Annual Accounts 02 October 2000
363s - Annual Return 08 March 2000
AA - Annual Accounts 13 December 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 March 1999
363s - Annual Return 05 November 1998
AA - Annual Accounts 07 September 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 May 1998
363s - Annual Return 11 March 1998
AA - Annual Accounts 26 February 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 February 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 January 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 January 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 January 1998
123 - Notice of increase in nominal capital 08 May 1997
RESOLUTIONS - N/A 25 April 1997
RESOLUTIONS - N/A 25 April 1997
RESOLUTIONS - N/A 25 April 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 April 1997
AA - Annual Accounts 19 November 1996
363s - Annual Return 05 November 1996
288 - N/A 09 May 1996
RESOLUTIONS - N/A 30 April 1996
288 - N/A 20 February 1996
288 - N/A 20 February 1996
363s - Annual Return 23 November 1995
AA - Annual Accounts 07 November 1995
AA - Annual Accounts 15 December 1994
363s - Annual Return 13 December 1994
363s - Annual Return 06 December 1993
AA - Annual Accounts 28 November 1993
AA - Annual Accounts 10 February 1993
363b - Annual Return 07 January 1993
288 - N/A 21 September 1992
AA - Annual Accounts 03 March 1992
363b - Annual Return 14 November 1991
288 - N/A 15 May 1991
363a - Annual Return 16 April 1991
288 - N/A 14 February 1991
AA - Annual Accounts 02 January 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 November 1990
363 - Annual Return 06 April 1990
395 - Particulars of a mortgage or charge 31 March 1990
AA - Annual Accounts 17 October 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 July 1989
363 - Annual Return 31 May 1989
287 - Change in situation or address of Registered Office 20 March 1989
AA - Annual Accounts 25 January 1989
395 - Particulars of a mortgage or charge 13 December 1988
395 - Particulars of a mortgage or charge 13 December 1988
AA - Annual Accounts 16 November 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 18 February 1988
363 - Annual Return 08 February 1988
AA - Annual Accounts 21 October 1987
AA - Annual Accounts 04 July 1986
363 - Annual Return 04 July 1986
PUC 2 - N/A 06 July 1983

Mortgages & Charges

Description Date Status Charge by
A registered charge 04 April 2019 Outstanding

N/A

Mortgage deed 25 June 2012 Fully Satisfied

N/A

Charge over stock 04 February 2011 Fully Satisfied

N/A

Mortgage 10 December 2007 Fully Satisfied

N/A

Charge on vehicle stock 20 December 2002 Fully Satisfied

N/A

Legal mortgage 19 March 1990 Fully Satisfied

N/A

Mortgage 06 December 1988 Fully Satisfied

N/A

Mortgage 06 December 1988 Fully Satisfied

N/A

Legal charge 22 May 1984 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.