About

Registered Number: 02271618
Date of Incorporation: 27/06/1988 (35 years and 11 months ago)
Company Status: Active
Registered Address: Persimmon House, Fulford, York, YO19 4FE

 

Magnus Design Build Ltd was established in 1988. There are no directors listed for the company in the Companies House registry. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
TM01 - Termination of appointment of director 28 September 2020
AA - Annual Accounts 23 September 2020
CS01 - N/A 03 July 2020
AA - Annual Accounts 23 September 2019
CS01 - N/A 03 July 2019
TM01 - Termination of appointment of director 03 January 2019
AA - Annual Accounts 09 August 2018
CS01 - N/A 04 July 2018
AA - Annual Accounts 11 September 2017
CS01 - N/A 12 July 2017
TM01 - Termination of appointment of director 12 October 2016
AP01 - Appointment of director 12 October 2016
AA - Annual Accounts 16 September 2016
CS01 - N/A 11 July 2016
TM01 - Termination of appointment of director 17 May 2016
AP01 - Appointment of director 17 May 2016
AA - Annual Accounts 25 August 2015
AR01 - Annual Return 02 July 2015
AA - Annual Accounts 26 September 2014
AR01 - Annual Return 24 July 2014
CH01 - Change of particulars for director 04 July 2014
AA - Annual Accounts 11 September 2013
AR01 - Annual Return 15 July 2013
AP01 - Appointment of director 09 May 2013
TM01 - Termination of appointment of director 03 May 2013
CH01 - Change of particulars for director 26 October 2012
AA - Annual Accounts 25 September 2012
AR01 - Annual Return 27 July 2012
CH01 - Change of particulars for director 11 April 2012
AA - Annual Accounts 25 August 2011
AR01 - Annual Return 27 July 2011
CH01 - Change of particulars for director 08 March 2011
AA - Annual Accounts 25 September 2010
TM01 - Termination of appointment of director 05 August 2010
AR01 - Annual Return 26 July 2010
CH01 - Change of particulars for director 18 February 2010
AP01 - Appointment of director 14 January 2010
AP01 - Appointment of director 13 January 2010
CH01 - Change of particulars for director 23 December 2009
CH01 - Change of particulars for director 22 December 2009
CH03 - Change of particulars for secretary 12 November 2009
AA - Annual Accounts 19 October 2009
CH01 - Change of particulars for director 16 October 2009
CH01 - Change of particulars for director 15 October 2009
CH01 - Change of particulars for director 15 October 2009
363a - Annual Return 10 July 2009
288c - Notice of change of directors or secretaries or in their particulars 05 June 2009
AA - Annual Accounts 09 July 2008
363a - Annual Return 02 July 2008
288c - Notice of change of directors or secretaries or in their particulars 23 May 2008
AA - Annual Accounts 12 September 2007
363a - Annual Return 03 July 2007
288c - Notice of change of directors or secretaries or in their particulars 16 May 2007
225 - Change of Accounting Reference Date 29 March 2007
288b - Notice of resignation of directors or secretaries 12 February 2007
AA - Annual Accounts 15 September 2006
363a - Annual Return 20 July 2006
288b - Notice of resignation of directors or secretaries 12 April 2006
288a - Notice of appointment of directors or secretaries 22 March 2006
288a - Notice of appointment of directors or secretaries 16 March 2006
288a - Notice of appointment of directors or secretaries 16 March 2006
225 - Change of Accounting Reference Date 13 March 2006
287 - Change in situation or address of Registered Office 13 March 2006
288b - Notice of resignation of directors or secretaries 13 March 2006
288b - Notice of resignation of directors or secretaries 13 March 2006
288a - Notice of appointment of directors or secretaries 01 March 2006
288b - Notice of resignation of directors or secretaries 28 February 2006
288a - Notice of appointment of directors or secretaries 22 February 2006
288b - Notice of resignation of directors or secretaries 23 November 2005
AA - Annual Accounts 17 November 2005
363s - Annual Return 21 September 2005
AA - Annual Accounts 15 September 2004
363s - Annual Return 02 September 2004
AA - Annual Accounts 30 December 2003
363s - Annual Return 03 September 2003
AUD - Auditor's letter of resignation 25 February 2003
288a - Notice of appointment of directors or secretaries 08 October 2002
287 - Change in situation or address of Registered Office 08 October 2002
288b - Notice of resignation of directors or secretaries 08 October 2002
AA - Annual Accounts 06 August 2002
288a - Notice of appointment of directors or secretaries 22 July 2002
288a - Notice of appointment of directors or secretaries 14 July 2002
288a - Notice of appointment of directors or secretaries 14 July 2002
288a - Notice of appointment of directors or secretaries 14 July 2002
363s - Annual Return 10 July 2002
288a - Notice of appointment of directors or secretaries 07 March 2002
288b - Notice of resignation of directors or secretaries 26 February 2002
287 - Change in situation or address of Registered Office 18 February 2002
AA - Annual Accounts 28 November 2001
288c - Notice of change of directors or secretaries or in their particulars 30 August 2001
363s - Annual Return 08 July 2001
AA - Annual Accounts 29 November 2000
363s - Annual Return 12 July 2000
287 - Change in situation or address of Registered Office 24 September 1999
363s - Annual Return 28 July 1999
AA - Annual Accounts 05 July 1999
AA - Annual Accounts 24 December 1998
363s - Annual Return 02 July 1998
288c - Notice of change of directors or secretaries or in their particulars 07 April 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 February 1998
AA - Annual Accounts 06 January 1998
288c - Notice of change of directors or secretaries or in their particulars 24 September 1997
287 - Change in situation or address of Registered Office 22 July 1997
288b - Notice of resignation of directors or secretaries 14 July 1997
363s - Annual Return 07 July 1997
288b - Notice of resignation of directors or secretaries 07 July 1997
288b - Notice of resignation of directors or secretaries 07 July 1997
288a - Notice of appointment of directors or secretaries 04 July 1997
225 - Change of Accounting Reference Date 16 April 1997
288a - Notice of appointment of directors or secretaries 02 March 1997
288a - Notice of appointment of directors or secretaries 02 March 1997
288a - Notice of appointment of directors or secretaries 02 March 1997
288a - Notice of appointment of directors or secretaries 02 March 1997
AA - Annual Accounts 12 December 1996
363s - Annual Return 07 July 1996
AA - Annual Accounts 06 December 1995
363s - Annual Return 19 July 1995
AA - Annual Accounts 21 December 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 03 October 1994
363s - Annual Return 15 July 1994
363s - Annual Return 15 July 1994
CERTNM - Change of name certificate 05 May 1994
CERT15 - Certificate of registration of order of court and minute on reduction of share capital 05 April 1994
OC138 - Order of Court 26 March 1994
RESOLUTIONS - N/A 07 March 1994
RESOLUTIONS - N/A 07 February 1994
RESOLUTIONS - N/A 20 January 1994
AA - Annual Accounts 20 January 1994
AA - Annual Accounts 20 January 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 January 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 January 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 January 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 January 1994
RESOLUTIONS - N/A 04 January 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 January 1994
123 - Notice of increase in nominal capital 04 January 1994
395 - Particulars of a mortgage or charge 09 November 1993
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 05 October 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 August 1993
363s - Annual Return 02 August 1993
288 - N/A 19 May 1993
363b - Annual Return 03 March 1993
288 - N/A 23 November 1992
395 - Particulars of a mortgage or charge 15 August 1992
AA - Annual Accounts 13 August 1992
363a - Annual Return 13 August 1992
395 - Particulars of a mortgage or charge 10 October 1991
RESOLUTIONS - N/A 15 August 1991
RESOLUTIONS - N/A 15 August 1991
RESOLUTIONS - N/A 15 August 1991
363a - Annual Return 06 August 1991
AA - Annual Accounts 05 August 1991
288 - N/A 09 April 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 06 April 1991
288 - N/A 10 January 1991
AA - Annual Accounts 31 October 1990
363a - Annual Return 31 October 1990
288 - N/A 26 October 1990
395 - Particulars of a mortgage or charge 29 September 1990
155(6)a - Declaration in relation to assistance for the acquisition of shares 03 September 1990
395 - Particulars of a mortgage or charge 25 August 1990
AA - Annual Accounts 26 January 1990
363 - Annual Return 26 January 1990
395 - Particulars of a mortgage or charge 25 October 1989
288 - N/A 05 October 1989
288 - N/A 14 September 1989
288 - N/A 14 September 1989
RESOLUTIONS - N/A 04 October 1988
CERTNM - Change of name certificate 04 October 1988
288 - N/A 04 October 1988
288 - N/A 04 October 1988
288 - N/A 04 October 1988
287 - Change in situation or address of Registered Office 04 October 1988
NEWINC - New incorporation documents 27 June 1988

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 28 October 1993 Fully Satisfied

N/A

Legal mortgage 13 August 1992 Fully Satisfied

N/A

Legal mortgage 30 September 1991 Fully Satisfied

N/A

Legal mortgage 14 September 1990 Fully Satisfied

N/A

Guarantee and debenture 21 August 1990 Fully Satisfied

N/A

Mortgage debenture 17 October 1989 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.