MAGFERN MINI-WASTE LIMITED
ASCOT DRIVE, DERBY

Hellopages » Derbyshire » Derby » DE24 8ST
Company number 02186057
Status Active
Incorporation Date 30 October 1987
Company Type Private Limited Company
Address MAGFERN RECYCLING LTD, LONGBRIDGE LANE, ASCOT DRIVE, DERBY, DERBYSHIRE, DE24 8ST
Home Country United Kingdom
Nature of Business 38110 - Collection of non-hazardous waste
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 3 December 2016 with updates; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of MAGFERN MINI-WASTE LIMITED are www.magfernminiwaste.co.uk, and www.magfern-mini-waste.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and four months. The distance to to Derby Rail Station is 1.1 miles; to Willington Rail Station is 5.7 miles; to Duffield Rail Station is 6.1 miles; to Langley Mill Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Magfern Mini Waste Limited is a Private Limited Company. The company registration number is 02186057. Magfern Mini Waste Limited has been working since 30 October 1987. The present status of the company is Active. The registered address of Magfern Mini Waste Limited is Magfern Recycling Ltd Longbridge Lane Ascot Drive Derby Derbyshire De24 8st. The company`s financial liabilities are £43.36k. It is £11.59k against last year. The cash in hand is £83.11k. It is £67.02k against last year. And the total assets are £279.12k, which is £109.26k against last year. LOFTHOUSE, Deborah Carol is a Secretary of the company. HIBBS, Antony James is a Director of the company. Secretary HIBBS, Dennis Edwin has been resigned. Director HIBBS, Albert Edward has been resigned. Director HIBBS, Darren has been resigned. Director HIBBS, Dennis Edwin has been resigned. Director LOFTHOUSE, Deborah Carol has been resigned. The company operates in "Collection of non-hazardous waste".


magfern mini-waste Key Finiance

LIABILITIES £43.36k
+36%
CASH £83.11k
+416%
TOTAL ASSETS £279.12k
+64%
All Financial Figures

Current Directors

Secretary
LOFTHOUSE, Deborah Carol
Appointed Date: 06 June 2007

Director
HIBBS, Antony James

61 years old

Resigned Directors

Secretary
HIBBS, Dennis Edwin
Resigned: 06 June 2007

Director
HIBBS, Albert Edward
Resigned: 31 January 2008
96 years old

Director
HIBBS, Darren
Resigned: 31 January 2008
58 years old

Director
HIBBS, Dennis Edwin
Resigned: 31 January 2008
94 years old

Director
LOFTHOUSE, Deborah Carol
Resigned: 01 January 2014
Appointed Date: 19 March 2009
69 years old

Persons With Significant Control

Mr Antony James Hibbs
Notified on: 7 April 2016
61 years old
Nature of control: Ownership of shares – 75% or more

MAGFERN MINI-WASTE LIMITED Events

15 Mar 2017
Total exemption small company accounts made up to 30 June 2016
18 Jan 2017
Confirmation statement made on 3 December 2016 with updates
31 Mar 2016
Total exemption small company accounts made up to 30 June 2015
01 Feb 2016
Annual return made up to 3 December 2015 with full list of shareholders
Statement of capital on 2016-02-01
  • GBP 1,000

31 Mar 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 72 more events
16 Dec 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

16 Dec 1987
Registered office changed on 16/12/87 from: tanfield house 22-24 tanfield road croydon surrey CR9 3UL

07 Dec 1987
Company name changed cleardance LIMITED\certificate issued on 08/12/87

07 Dec 1987
Company name changed\certificate issued on 07/12/87
30 Oct 1987
Incorporation

MAGFERN MINI-WASTE LIMITED Charges

21 December 2001
Legal charge
Delivered: 5 January 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Land off longbridge lane ascot drive derby.
21 December 2001
Debenture
Delivered: 27 December 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…