About

Registered Number: 04413296
Date of Incorporation: 10/04/2002 (22 years and 11 months ago)
Company Status: Active
Registered Address: TUERNER & CO LTD, Nottingham Commerce Centre 8 Experian Way, Ng2 Business Park, Nottingham, NG2 1EP

 

Magura Bike Parts Uk Ltd was founded on 10 April 2002, it has a status of "Active". We don't currently know the number of employees at this company. Class, Martina, Poole, Dawn Marie, Bayer, Michael, Brugger, Christoph Josef, Mollenkopf, Bernd, Raith, Thomas are listed as directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLASS, Martina 01 March 2006 - 1
BAYER, Michael 01 March 2006 31 December 2009 1
BRUGGER, Christoph Josef 10 April 2002 01 March 2006 1
MOLLENKOPF, Bernd 10 April 2002 01 March 2006 1
RAITH, Thomas 31 December 2009 01 February 2013 1
Secretary Name Appointed Resigned Total Appointments
POOLE, Dawn Marie 10 April 2002 31 December 2007 1

Filing History

Document Type Date
CS01 - N/A 15 April 2020
AA - Annual Accounts 25 February 2020
SH01 - Return of Allotment of shares 19 September 2019
TM02 - Termination of appointment of secretary 19 September 2019
AA - Annual Accounts 01 August 2019
CS01 - N/A 11 April 2019
AA - Annual Accounts 30 September 2018
CS01 - N/A 13 April 2018
AA - Annual Accounts 28 September 2017
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 10 July 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 07 July 2017
CS01 - N/A 13 April 2017
AA - Annual Accounts 29 June 2016
AR01 - Annual Return 15 April 2016
AA - Annual Accounts 11 September 2015
AR01 - Annual Return 06 May 2015
AA - Annual Accounts 17 October 2014
AR01 - Annual Return 16 April 2014
AA - Annual Accounts 03 September 2013
AR01 - Annual Return 12 April 2013
TM01 - Termination of appointment of director 01 February 2013
AA - Annual Accounts 25 October 2012
AR01 - Annual Return 16 April 2012
CH01 - Change of particulars for director 16 April 2012
CH03 - Change of particulars for secretary 16 April 2012
AD01 - Change of registered office address 16 January 2012
AA - Annual Accounts 27 September 2011
AR01 - Annual Return 09 May 2011
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 13 May 2010
CH03 - Change of particulars for secretary 13 May 2010
CH01 - Change of particulars for director 12 May 2010
AP01 - Appointment of director 07 January 2010
TM01 - Termination of appointment of director 07 January 2010
AD01 - Change of registered office address 13 November 2009
AA - Annual Accounts 17 October 2009
288a - Notice of appointment of directors or secretaries 07 July 2009
288b - Notice of resignation of directors or secretaries 07 July 2009
363a - Annual Return 02 June 2009
363a - Annual Return 15 April 2008
288c - Notice of change of directors or secretaries or in their particulars 15 April 2008
288c - Notice of change of directors or secretaries or in their particulars 15 April 2008
AA - Annual Accounts 19 March 2008
288a - Notice of appointment of directors or secretaries 09 January 2008
288b - Notice of resignation of directors or secretaries 09 January 2008
287 - Change in situation or address of Registered Office 06 December 2007
AA - Annual Accounts 19 June 2007
363s - Annual Return 11 May 2007
395 - Particulars of a mortgage or charge 02 February 2007
288a - Notice of appointment of directors or secretaries 23 May 2006
AA - Annual Accounts 17 May 2006
288b - Notice of resignation of directors or secretaries 19 April 2006
288b - Notice of resignation of directors or secretaries 19 April 2006
288a - Notice of appointment of directors or secretaries 19 April 2006
363s - Annual Return 12 April 2006
AA - Annual Accounts 11 August 2005
287 - Change in situation or address of Registered Office 26 July 2005
363s - Annual Return 20 April 2005
AA - Annual Accounts 16 June 2004
363s - Annual Return 08 April 2004
AA - Annual Accounts 31 August 2003
363s - Annual Return 03 June 2003
225 - Change of Accounting Reference Date 16 May 2003
288b - Notice of resignation of directors or secretaries 11 April 2002
NEWINC - New incorporation documents 10 April 2002

Mortgages & Charges

Description Date Status Charge by
Deed of rent deposit 26 January 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.