Magor Designs Ltd was founded on 09 July 1962 and has its registered office in Hambrook in Bristol, it's status at Companies House is "Administration". The current directors of the organisation are Powell, Emma Louise, O'brien, Sean, Powell, Emma Louise, Thomas, Elizabeth May, Davies, Anthony Mark, Davies, Fred, Evans, Russell James, Semple, Gordon John. We don't know the number of employees at this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
O'BRIEN, Sean | 01 September 2017 | - | 1 |
POWELL, Emma Louise | 01 September 2014 | - | 1 |
DAVIES, Anthony Mark | 01 April 2012 | 23 November 2018 | 1 |
DAVIES, Fred | 10 August 2000 | 22 August 2002 | 1 |
EVANS, Russell James | 01 August 2009 | 04 August 2011 | 1 |
SEMPLE, Gordon John | 01 September 2015 | 31 October 2019 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
POWELL, Emma Louise | 01 September 2014 | - | 1 |
THOMAS, Elizabeth May | 30 August 2005 | 17 May 2006 | 1 |
Document Type | Date | |
---|---|---|
MR04 - N/A | 16 December 2019 | |
MR01 - N/A | 16 December 2019 | |
AD01 - Change of registered office address | 06 December 2019 | |
AM01 - N/A | 05 December 2019 | |
TM01 - Termination of appointment of director | 13 November 2019 | |
CS01 - N/A | 19 June 2019 | |
AA - Annual Accounts | 25 April 2019 | |
TM01 - Termination of appointment of director | 07 December 2018 | |
CS01 - N/A | 14 June 2018 | |
AA - Annual Accounts | 22 May 2018 | |
AP01 - Appointment of director | 04 September 2017 | |
PSC02 - N/A | 28 June 2017 | |
CS01 - N/A | 28 June 2017 | |
TM01 - Termination of appointment of director | 31 January 2017 | |
AA - Annual Accounts | 26 January 2017 | |
AP01 - Appointment of director | 10 October 2016 | |
MR04 - N/A | 29 June 2016 | |
AR01 - Annual Return | 14 June 2016 | |
AA - Annual Accounts | 09 May 2016 | |
AAMD - Amended Accounts | 08 February 2016 | |
AP01 - Appointment of director | 02 September 2015 | |
AR01 - Annual Return | 15 June 2015 | |
AA - Annual Accounts | 15 October 2014 | |
AP03 - Appointment of secretary | 05 September 2014 | |
AP01 - Appointment of director | 05 September 2014 | |
TM01 - Termination of appointment of director | 05 September 2014 | |
TM02 - Termination of appointment of secretary | 05 September 2014 | |
AR01 - Annual Return | 24 June 2014 | |
TM01 - Termination of appointment of director | 24 June 2014 | |
AA - Annual Accounts | 02 June 2014 | |
MR04 - N/A | 06 May 2014 | |
MR04 - N/A | 06 May 2014 | |
AR01 - Annual Return | 12 July 2013 | |
AA - Annual Accounts | 21 March 2013 | |
MG01 - Particulars of a mortgage or charge | 12 February 2013 | |
AP01 - Appointment of director | 01 August 2012 | |
AP01 - Appointment of director | 01 August 2012 | |
AR01 - Annual Return | 19 June 2012 | |
AA - Annual Accounts | 31 May 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 22 November 2011 | |
MG01 - Particulars of a mortgage or charge | 29 September 2011 | |
MG01 - Particulars of a mortgage or charge | 19 August 2011 | |
MG01 - Particulars of a mortgage or charge | 18 August 2011 | |
TM01 - Termination of appointment of director | 04 August 2011 | |
AR01 - Annual Return | 26 July 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 28 June 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 28 June 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 28 June 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 28 June 2011 | |
AA - Annual Accounts | 03 June 2011 | |
AR01 - Annual Return | 18 June 2010 | |
CH01 - Change of particulars for director | 18 June 2010 | |
CH01 - Change of particulars for director | 18 June 2010 | |
CH01 - Change of particulars for director | 18 June 2010 | |
CH01 - Change of particulars for director | 18 June 2010 | |
CH03 - Change of particulars for secretary | 18 June 2010 | |
AD01 - Change of registered office address | 18 June 2010 | |
AA - Annual Accounts | 27 May 2010 | |
288a - Notice of appointment of directors or secretaries | 07 September 2009 | |
363a - Annual Return | 29 July 2009 | |
AA - Annual Accounts | 01 July 2009 | |
AA - Annual Accounts | 01 October 2008 | |
363a - Annual Return | 23 July 2008 | |
287 - Change in situation or address of Registered Office | 22 July 2008 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 22 July 2008 | |
288a - Notice of appointment of directors or secretaries | 22 July 2008 | |
353 - Register of members | 22 July 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 22 July 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 22 July 2008 | |
288b - Notice of resignation of directors or secretaries | 22 July 2008 | |
287 - Change in situation or address of Registered Office | 18 September 2007 | |
RESOLUTIONS - N/A | 15 September 2007 | |
395 - Particulars of a mortgage or charge | 15 September 2007 | |
288a - Notice of appointment of directors or secretaries | 15 September 2007 | |
288b - Notice of resignation of directors or secretaries | 15 September 2007 | |
288b - Notice of resignation of directors or secretaries | 15 September 2007 | |
288a - Notice of appointment of directors or secretaries | 15 September 2007 | |
288a - Notice of appointment of directors or secretaries | 15 September 2007 | |
288b - Notice of resignation of directors or secretaries | 15 September 2007 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 15 September 2007 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 15 September 2007 | |
395 - Particulars of a mortgage or charge | 12 September 2007 | |
395 - Particulars of a mortgage or charge | 12 September 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 12 September 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 12 September 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 12 September 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 12 September 2007 | |
363a - Annual Return | 18 June 2007 | |
AA - Annual Accounts | 13 June 2007 | |
287 - Change in situation or address of Registered Office | 07 December 2006 | |
363s - Annual Return | 17 July 2006 | |
RESOLUTIONS - N/A | 16 June 2006 | |
AA - Annual Accounts | 09 June 2006 | |
395 - Particulars of a mortgage or charge | 07 June 2006 | |
395 - Particulars of a mortgage or charge | 26 May 2006 | |
395 - Particulars of a mortgage or charge | 26 May 2006 | |
288b - Notice of resignation of directors or secretaries | 25 May 2006 | |
288a - Notice of appointment of directors or secretaries | 25 May 2006 | |
288a - Notice of appointment of directors or secretaries | 25 May 2006 | |
288a - Notice of appointment of directors or secretaries | 25 May 2006 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 25 May 2006 | |
288a - Notice of appointment of directors or secretaries | 04 April 2006 | |
288b - Notice of resignation of directors or secretaries | 04 April 2006 | |
288b - Notice of resignation of directors or secretaries | 04 April 2006 | |
AA - Annual Accounts | 07 July 2005 | |
363s - Annual Return | 21 June 2005 | |
363s - Annual Return | 08 July 2004 | |
AA - Annual Accounts | 29 June 2004 | |
363s - Annual Return | 02 July 2003 | |
AA - Annual Accounts | 20 May 2003 | |
288a - Notice of appointment of directors or secretaries | 05 February 2003 | |
363s - Annual Return | 24 June 2002 | |
AA - Annual Accounts | 18 June 2002 | |
363s - Annual Return | 12 October 2001 | |
AA - Annual Accounts | 25 July 2001 | |
AA - Annual Accounts | 16 March 2001 | |
287 - Change in situation or address of Registered Office | 12 September 2000 | |
288a - Notice of appointment of directors or secretaries | 29 August 2000 | |
288a - Notice of appointment of directors or secretaries | 29 August 2000 | |
288b - Notice of resignation of directors or secretaries | 21 August 2000 | |
288b - Notice of resignation of directors or secretaries | 21 August 2000 | |
363s - Annual Return | 15 June 2000 | |
225 - Change of Accounting Reference Date | 16 September 1999 | |
363s - Annual Return | 03 September 1999 | |
AA - Annual Accounts | 04 August 1999 | |
CERTNM - Change of name certificate | 13 April 1999 | |
395 - Particulars of a mortgage or charge | 18 March 1999 | |
RESOLUTIONS - N/A | 16 March 1999 | |
288b - Notice of resignation of directors or secretaries | 16 March 1999 | |
288b - Notice of resignation of directors or secretaries | 16 March 1999 | |
288a - Notice of appointment of directors or secretaries | 16 March 1999 | |
288a - Notice of appointment of directors or secretaries | 16 March 1999 | |
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares | 16 March 1999 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 16 March 1999 | |
363s - Annual Return | 29 September 1998 | |
AA - Annual Accounts | 21 July 1998 | |
AA - Annual Accounts | 29 July 1997 | |
363s - Annual Return | 16 July 1997 | |
363s - Annual Return | 22 May 1997 | |
AA - Annual Accounts | 24 July 1996 | |
AA - Annual Accounts | 18 July 1995 | |
363s - Annual Return | 22 June 1995 | |
363s - Annual Return | 03 June 1994 | |
AA - Annual Accounts | 03 June 1994 | |
363a - Annual Return | 24 February 1994 | |
AA - Annual Accounts | 29 July 1993 | |
AA - Annual Accounts | 31 July 1992 | |
363s - Annual Return | 31 July 1992 | |
AA - Annual Accounts | 27 June 1991 | |
363b - Annual Return | 27 June 1991 | |
AA - Annual Accounts | 18 June 1990 | |
363 - Annual Return | 18 June 1990 | |
AA - Annual Accounts | 08 September 1989 | |
363 - Annual Return | 08 September 1989 | |
AA - Annual Accounts | 24 November 1988 | |
363 - Annual Return | 24 November 1988 | |
288 - N/A | 24 November 1988 | |
AA - Annual Accounts | 07 February 1988 | |
363 - Annual Return | 07 February 1988 | |
363 - Annual Return | 26 February 1987 | |
AA - Annual Accounts | 26 January 1987 | |
NEWINC - New incorporation documents | 09 July 1962 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 28 November 2019 | Outstanding |
N/A |
Debenture | 07 February 2013 | Fully Satisfied |
N/A |
Debenture | 27 September 2011 | Fully Satisfied |
N/A |
Debenture | 17 August 2011 | Fully Satisfied |
N/A |
Legal charge | 06 September 2007 | Fully Satisfied |
N/A |
Debenture | 06 September 2007 | Fully Satisfied |
N/A |
Debenture | 06 September 2007 | Fully Satisfied |
N/A |
Fixed charge on purchased debts which fail to vest | 05 June 2006 | Fully Satisfied |
N/A |
Legal mortgage | 18 May 2006 | Fully Satisfied |
N/A |
Legal mortgage | 18 May 2006 | Fully Satisfied |
N/A |
Debenture | 26 February 1999 | Fully Satisfied |
N/A |
Charge over all book debts. | 09 May 1986 | Fully Satisfied |
N/A |
Floating charge | 04 April 1978 | Fully Satisfied |
N/A |
Mortgage | 11 March 1975 | Fully Satisfied |
N/A |