MAGENTA (UK) LIMITED
ILKESTON MIDLAND CATERING SUPPLIES LIMITED

Hellopages » Derbyshire » Erewash » DE7 8YA

Company number 03640170
Status Active
Incorporation Date 29 September 1998
Company Type Private Limited Company
Address MIDLAND COURT, BIRKDALE CLOSE, MANNERS INDUSTRIAL ESTATE, ILKESTON, DERBYSHIRE, DE7 8YA
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Satisfaction of charge 2 in full; Satisfaction of charge 3 in full. The most likely internet sites of MAGENTA (UK) LIMITED are www.magentauk.co.uk, and www.magenta-uk.co.uk. The predicted number of employees is 40 to 50. The company’s age is twenty-six years and twelve months. Magenta Uk Limited is a Private Limited Company. The company registration number is 03640170. Magenta Uk Limited has been working since 29 September 1998. The present status of the company is Active. The registered address of Magenta Uk Limited is Midland Court Birkdale Close Manners Industrial Estate Ilkeston Derbyshire De7 8ya. The company`s financial liabilities are £537.97k. It is £40.75k against last year. The cash in hand is £453.9k. It is £137.53k against last year. And the total assets are £1403.1k, which is £141.4k against last year. LLOYD, Kim is a Secretary of the company. DEAN, Charlotte Mary Anne is a Director of the company. LANG, Michael Thomas is a Director of the company. LLOYD, Kim is a Director of the company. LLOYD, Stephen Woodhouse is a Director of the company. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director CANNON, Julie Annette has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Non-specialised wholesale trade".


magenta (uk) Key Finiance

LIABILITIES £537.97k
+8%
CASH £453.9k
+43%
TOTAL ASSETS £1403.1k
+11%
All Financial Figures

Current Directors

Secretary
LLOYD, Kim
Appointed Date: 29 September 1998

Director
DEAN, Charlotte Mary Anne
Appointed Date: 10 August 2015
36 years old

Director
LANG, Michael Thomas
Appointed Date: 14 December 1999
62 years old

Director
LLOYD, Kim
Appointed Date: 29 September 1998
62 years old

Director
LLOYD, Stephen Woodhouse
Appointed Date: 29 September 1998
60 years old

Resigned Directors

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 29 September 1998
Appointed Date: 29 September 1998

Director
CANNON, Julie Annette
Resigned: 19 February 2015
Appointed Date: 01 October 2009
54 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 29 September 1998
Appointed Date: 29 September 1998

Persons With Significant Control

Mr Stephen Woodhouse Lloyd
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Kim Lloyd
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MAGENTA (UK) LIMITED Events

17 Oct 2016
Total exemption small company accounts made up to 31 March 2016
12 Oct 2016
Satisfaction of charge 2 in full
12 Oct 2016
Satisfaction of charge 3 in full
04 Oct 2016
Confirmation statement made on 29 September 2016 with updates
05 Jul 2016
Appointment of Mrs Charlotte Mary Anne Dean as a director on 10 August 2015
...
... and 64 more events
06 Oct 1998
New director appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

06 Oct 1998
New secretary appointed;new director appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

06 Oct 1998
Director resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

06 Oct 1998
Secretary resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

29 Sep 1998
Incorporation

MAGENTA (UK) LIMITED Charges

6 July 2001
Legal mortgage
Delivered: 17 July 2001
Status: Satisfied on 12 October 2016
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a unit 1 manners industrial estate…
14 April 2000
Legal charge
Delivered: 15 April 2000
Status: Satisfied on 12 October 2016
Persons entitled: Buxton Brothers (Heanor) Limited
Description: Unit 1 midland court birkdale close manners industrial…
7 May 1999
Mortgage debenture
Delivered: 17 May 1999
Status: Satisfied on 28 April 2010
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…