Company number 08148829
Status Active
Incorporation Date 19 July 2012
Company Type Private Limited Company
Address MAGNA PARVA LTD, DOCK 75 EXPLORATION DRIVE, PIONEER PARK, LEICESTER, ENGLAND, LE4 5NU
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc
Since the company registration thirty-two events have happened. The last three records are Appointment of Mr William Spalding Neilson as a director on 12 January 2017; Termination of appointment of Diane Jane Bryden as a director on 31 December 2016; Appointment of Mr Roderick Herald Tettero as a director on 11 October 2016. The most likely internet sites of MAGNAPARVA PACKAGING LTD are www.magnaparvapackaging.co.uk, and www.magnaparva-packaging.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and three months. Magnaparva Packaging Ltd is a Private Limited Company.
The company registration number is 08148829. Magnaparva Packaging Ltd has been working since 19 July 2012.
The present status of the company is Active. The registered address of Magnaparva Packaging Ltd is Magna Parva Ltd Dock 75 Exploration Drive Pioneer Park Leicester England Le4 5nu. The company`s financial liabilities are £62.91k. It is £-50.02k against last year. The cash in hand is £71.25k. It is £-33.4k against last year. And the total assets are £79.87k, which is £-71.64k against last year. ASHCROFT, Miles Warwick is a Secretary of the company. ASHCROFT, Miles Warwick is a Director of the company. BOWYER, Andrew John is a Director of the company. NEILSON, William Spalding is a Director of the company. TETTERO, Roderick Herald is a Director of the company. Director BOWYER, Gavin has been resigned. Director BRYDEN, Diane Jane has been resigned. Director FISHER, Stephen has been resigned. Director CODDAN MANAGERS SERVICE LIMITED has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".
magnaparva packaging Key Finiance
LIABILITIES
£62.91k
-45%
CASH
£71.25k
-32%
TOTAL ASSETS
£79.87k
-48%
All Financial Figures
Current Directors
Resigned Directors
Director
BOWYER, Gavin
Resigned: 16 December 2013
Appointed Date: 19 July 2012
44 years old
Director
BRYDEN, Diane Jane
Resigned: 31 December 2016
Appointed Date: 03 February 2014
52 years old
Director
FISHER, Stephen
Resigned: 30 June 2016
Appointed Date: 03 February 2014
51 years old
Director
CODDAN MANAGERS SERVICE LIMITED
Resigned: 16 January 2013
Appointed Date: 19 July 2012
Persons With Significant Control
Magna Parva Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%
Rexam Uk Holdings Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%
MAGNAPARVA PACKAGING LTD Events
13 Jan 2017
Appointment of Mr William Spalding Neilson as a director on 12 January 2017
03 Jan 2017
Termination of appointment of Diane Jane Bryden as a director on 31 December 2016
25 Oct 2016
Appointment of Mr Roderick Herald Tettero as a director on 11 October 2016
20 Jul 2016
Confirmation statement made on 19 July 2016 with updates
19 Jul 2016
Termination of appointment of Stephen Fisher as a director on 30 June 2016
...
... and 22 more events
18 Feb 2013
Appointment of Mr Andrew John Bowyer as a director
18 Feb 2013
Appointment of Mr Miles Warwick Ashcroft as a director
18 Feb 2013
Appointment of Mr Miles Warwick Ashcroft as a secretary
09 Aug 2012
Register inspection address has been changed
19 Jul 2012
Incorporation
-
MODEL ARTICLES ‐
Model articles adopted (Amended Provisions)