MAGNUS INVESTMENTS LIMITED

Hellopages » West Midlands » Coventry » CV1 4FP

Company number 02760253
Status Active
Incorporation Date 29 October 1992
Company Type Private Limited Company
Address 264 STONEY STANTON ROAD, COVENTRY, CV1 4FP
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Confirmation statement made on 29 October 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 29 October 2015 with full list of shareholders Statement of capital on 2015-11-27 GBP 100 . The most likely internet sites of MAGNUS INVESTMENTS LIMITED are www.magnusinvestments.co.uk, and www.magnus-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and eleven months. Magnus Investments Limited is a Private Limited Company. The company registration number is 02760253. Magnus Investments Limited has been working since 29 October 1992. The present status of the company is Active. The registered address of Magnus Investments Limited is 264 Stoney Stanton Road Coventry Cv1 4fp. . PATEL, Zainul Abedin is a Secretary of the company. PATEL, Urmilaben is a Director of the company. Nominee Secretary BRITANNIA COMPANY FORMATIONS LIMITED has been resigned. Secretary PATEL, Minesh has been resigned. Nominee Director DEANSGATE COMPANY FORMATIONS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors


Director
PATEL, Urmilaben
Appointed Date: 29 October 1992
77 years old

Resigned Directors

Nominee Secretary
BRITANNIA COMPANY FORMATIONS LIMITED
Resigned: 29 October 1992
Appointed Date: 29 October 1992

Secretary
PATEL, Minesh
Resigned: 04 November 1992
Appointed Date: 29 October 1992

Nominee Director
DEANSGATE COMPANY FORMATIONS LIMITED
Resigned: 29 October 1992
Appointed Date: 29 October 1992

Persons With Significant Control

Ms Urmila Patel
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – 75% or more

MAGNUS INVESTMENTS LIMITED Events

23 Nov 2016
Confirmation statement made on 29 October 2016 with updates
29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
27 Nov 2015
Annual return made up to 29 October 2015 with full list of shareholders
Statement of capital on 2015-11-27
  • GBP 100

17 Sep 2015
Total exemption small company accounts made up to 31 December 2014
21 Nov 2014
Annual return made up to 29 October 2014 with full list of shareholders
Statement of capital on 2014-11-21
  • GBP 100

...
... and 51 more events
13 Nov 1992
Accounting reference date notified as 31/12

13 Nov 1992
Secretary resigned;new secretary appointed

09 Nov 1992
Secretary resigned;new secretary appointed

09 Nov 1992
Registered office changed on 09/11/92 from: the britannia suite international house 82-86 deansgate manchester. M3 2ER

29 Oct 1992
Incorporation

MAGNUS INVESTMENTS LIMITED Charges

21 July 2000
Legal charge
Delivered: 25 July 2000
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 64 falmouth rd leicester and garage no 66. by way of fixed…
26 November 1999
Legal charge
Delivered: 2 December 1999
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The property k/a 5 teignmouth close, leicester, LE5 5NU…
4 June 1999
Legal charge
Delivered: 19 June 1999
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 39 tavistock drive leicester. By way of fixed charge the…
26 June 1998
Legal charge
Delivered: 7 July 1998
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: All that property k/a 6 lulworth close evington leicester…
6 October 1997
Legal charge
Delivered: 7 October 1997
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Property k/a 6 croyde close evington leicester together…
23 May 1997
Legal charge
Delivered: 5 June 1997
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 50 falmouth road leicester together with goodwill and…