About

Registered Number: 02977055
Date of Incorporation: 10/10/1994 (29 years and 6 months ago)
Company Status: Active
Registered Address: Waratah House Orion Business Park, Addison Way, Great Blakenham, Suffolk, IP6 0RL,

 

Magnus Group Ltd was setup in 1994, it's status is listed as "Active". The companies directors are listed as Magnus, Oliver Peter Cole, Oakley, Mark Edward, Parker, Kevin, Stringer, John Vincent, Simmons, John, West, Margaret Ann, Magnus, Paul Anthony, Martin, Kenneth Robert, Pattinson, Michael James, Magnus Group Limited, Magnus Group Limited, Magnus Group Limited at Companies House. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MAGNUS, Oliver Peter Cole 17 January 2020 - 1
OAKLEY, Mark Edward 25 September 2020 - 1
PARKER, Kevin 01 April 2010 - 1
STRINGER, John Vincent 01 April 2010 - 1
MAGNUS, Paul Anthony 01 November 1994 30 April 2018 1
MARTIN, Kenneth Robert 21 June 1995 26 September 1995 1
PATTINSON, Michael James 23 July 1996 12 July 2019 1
MAGNUS GROUP LIMITED 01 April 2010 01 April 2010 1
MAGNUS GROUP LIMITED 01 April 2010 01 April 2010 1
MAGNUS GROUP LIMITED 01 April 2010 01 April 2010 1
Secretary Name Appointed Resigned Total Appointments
SIMMONS, John 06 December 1995 23 July 1996 1
WEST, Margaret Ann 01 November 1994 10 November 1995 1

Filing History

Document Type Date
AP01 - Appointment of director 28 September 2020
CS01 - N/A 27 August 2020
CS01 - N/A 25 August 2020
MR01 - N/A 04 March 2020
PSC01 - N/A 17 January 2020
PSC07 - N/A 17 January 2020
AP01 - Appointment of director 17 January 2020
AA - Annual Accounts 24 December 2019
CS01 - N/A 23 October 2019
RP04TM01 - N/A 23 September 2019
AD01 - Change of registered office address 23 September 2019
CH01 - Change of particulars for director 23 September 2019
CH01 - Change of particulars for director 23 September 2019
PSC04 - N/A 23 September 2019
PSC01 - N/A 24 July 2019
TM01 - Termination of appointment of director 08 July 2019
TM02 - Termination of appointment of secretary 08 July 2019
PSC07 - N/A 08 July 2019
AA - Annual Accounts 18 December 2018
CS01 - N/A 02 October 2018
TM01 - Termination of appointment of director 14 May 2018
AA - Annual Accounts 27 November 2017
CS01 - N/A 09 November 2017
AA - Annual Accounts 05 January 2017
CS01 - N/A 05 October 2016
AGREEMENT2 - N/A 14 January 2016
AA - Annual Accounts 10 January 2016
AR01 - Annual Return 15 October 2015
AR01 - Annual Return 14 October 2014
AA - Annual Accounts 01 October 2014
AA - Annual Accounts 11 December 2013
RESOLUTIONS - N/A 16 October 2013
RESOLUTIONS - N/A 16 October 2013
RESOLUTIONS - N/A 16 October 2013
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 16 October 2013
SH19 - Statement of capital 16 October 2013
CAP-SS - N/A 16 October 2013
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 16 October 2013
SH19 - Statement of capital 16 October 2013
CAP-SS - N/A 16 October 2013
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 16 October 2013
SH19 - Statement of capital 16 October 2013
CAP-SS - N/A 16 October 2013
AR01 - Annual Return 01 October 2013
CH01 - Change of particulars for director 01 October 2013
CH03 - Change of particulars for secretary 01 October 2013
AR01 - Annual Return 03 October 2012
AA - Annual Accounts 09 August 2012
AA - Annual Accounts 10 October 2011
AR01 - Annual Return 03 October 2011
AUD - Auditor's letter of resignation 18 February 2011
MISC - Miscellaneous document 15 February 2011
AA - Annual Accounts 29 November 2010
AR01 - Annual Return 03 November 2010
AP01 - Appointment of director 03 November 2010
TM01 - Termination of appointment of director 03 November 2010
AP01 - Appointment of director 03 November 2010
TM01 - Termination of appointment of director 03 November 2010
TM01 - Termination of appointment of director 03 November 2010
AP02 - Appointment of corporate director 20 April 2010
AP02 - Appointment of corporate director 20 April 2010
AP02 - Appointment of corporate director 20 April 2010
AA - Annual Accounts 11 November 2009
AR01 - Annual Return 06 October 2009
AA - Annual Accounts 07 November 2008
363a - Annual Return 09 October 2008
288c - Notice of change of directors or secretaries or in their particulars 08 October 2008
AA - Annual Accounts 04 November 2007
363s - Annual Return 03 October 2007
363s - Annual Return 19 October 2006
AA - Annual Accounts 23 August 2006
AA - Annual Accounts 12 October 2005
363s - Annual Return 11 October 2005
363s - Annual Return 31 October 2004
287 - Change in situation or address of Registered Office 25 October 2004
AA - Annual Accounts 27 September 2004
363s - Annual Return 06 October 2003
AA - Annual Accounts 08 September 2003
363s - Annual Return 23 September 2002
AA - Annual Accounts 02 August 2002
287 - Change in situation or address of Registered Office 10 July 2002
363s - Annual Return 22 October 2001
AA - Annual Accounts 03 September 2001
363s - Annual Return 10 October 2000
AA - Annual Accounts 06 September 2000
363s - Annual Return 21 October 1999
AA - Annual Accounts 03 August 1999
363s - Annual Return 13 November 1998
AA - Annual Accounts 11 August 1998
288b - Notice of resignation of directors or secretaries 24 July 1998
288a - Notice of appointment of directors or secretaries 24 July 1998
363s - Annual Return 26 October 1997
AA - Annual Accounts 24 October 1997
RESOLUTIONS - N/A 17 July 1997
123 - Notice of increase in nominal capital 17 July 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 July 1997
MEM/ARTS - N/A 17 July 1997
363s - Annual Return 10 December 1996
288a - Notice of appointment of directors or secretaries 27 October 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 October 1996
AA - Annual Accounts 30 September 1996
RESOLUTIONS - N/A 12 September 1996
123 - Notice of increase in nominal capital 12 September 1996
288 - N/A 28 July 1996
288 - N/A 28 July 1996
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 15 December 1995
288 - N/A 12 December 1995
288 - N/A 12 December 1995
363s - Annual Return 15 November 1995
288 - N/A 27 June 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 27 February 1995
RESOLUTIONS - N/A 29 January 1995
RESOLUTIONS - N/A 29 January 1995
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 29 January 1995
123 - Notice of increase in nominal capital 29 January 1995
MEM/ARTS - N/A 12 January 1995
PRE95 - N/A 01 January 1995
395 - Particulars of a mortgage or charge 24 November 1994
CERTNM - Change of name certificate 10 November 1994
287 - Change in situation or address of Registered Office 09 November 1994
288 - N/A 09 November 1994
288 - N/A 09 November 1994
RESOLUTIONS - N/A 04 November 1994
NEWINC - New incorporation documents 10 October 1994

Mortgages & Charges

Description Date Status Charge by
A registered charge 03 March 2020 Outstanding

N/A

Debenture 21 November 1994 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.