About

Registered Number: 04622948
Date of Incorporation: 20/12/2002 (21 years and 4 months ago)
Company Status: Active
Registered Address: 314 Blurton Road, Stoke-On-Trent, ST3 3AX

 

Magoo's Wines & Spirits Ltd was established in 2002, it has a status of "Active". We don't currently know the number of employees at Magoo's Wines & Spirits Ltd. The current directors of this company are listed as Samra, Jagraj Singh, Kaur, Balvinder in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SAMRA, Jagraj Singh 09 January 2003 - 1
Secretary Name Appointed Resigned Total Appointments
KAUR, Balvinder 20 December 2002 12 May 2015 1

Filing History

Document Type Date
AA - Annual Accounts 17 December 2019
CS01 - N/A 02 December 2019
CH01 - Change of particulars for director 19 August 2019
CS01 - N/A 03 December 2018
AA - Annual Accounts 31 July 2018
CS01 - N/A 21 December 2017
AA - Annual Accounts 18 December 2017
AA - Annual Accounts 28 December 2016
CS01 - N/A 20 December 2016
AA01 - Change of accounting reference date 15 July 2016
AR01 - Annual Return 17 January 2016
AA - Annual Accounts 29 October 2015
AD01 - Change of registered office address 19 October 2015
MR01 - N/A 01 September 2015
TM02 - Termination of appointment of secretary 12 May 2015
AR01 - Annual Return 14 January 2015
AA - Annual Accounts 31 October 2014
AR01 - Annual Return 11 February 2014
AA - Annual Accounts 29 October 2013
AR01 - Annual Return 06 January 2013
AD01 - Change of registered office address 06 January 2013
AA - Annual Accounts 22 October 2012
AR01 - Annual Return 19 January 2012
AA - Annual Accounts 21 September 2011
AR01 - Annual Return 03 December 2010
AA - Annual Accounts 17 June 2010
AR01 - Annual Return 08 December 2009
CH01 - Change of particulars for director 08 December 2009
AA - Annual Accounts 26 September 2009
AA - Annual Accounts 01 December 2008
363a - Annual Return 01 December 2008
363a - Annual Return 04 February 2008
AA - Annual Accounts 22 October 2007
363a - Annual Return 07 February 2007
AA - Annual Accounts 23 November 2006
288c - Notice of change of directors or secretaries or in their particulars 14 February 2006
363a - Annual Return 13 February 2006
288c - Notice of change of directors or secretaries or in their particulars 13 February 2006
AA - Annual Accounts 07 December 2005
287 - Change in situation or address of Registered Office 15 June 2005
363s - Annual Return 10 December 2004
AA - Annual Accounts 25 October 2004
363s - Annual Return 20 January 2004
225 - Change of Accounting Reference Date 20 January 2004
287 - Change in situation or address of Registered Office 17 January 2003
288a - Notice of appointment of directors or secretaries 17 January 2003
288a - Notice of appointment of directors or secretaries 17 January 2003
288b - Notice of resignation of directors or secretaries 24 December 2002
288b - Notice of resignation of directors or secretaries 24 December 2002
NEWINC - New incorporation documents 20 December 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 26 August 2015 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.