Company number 02885413
Status Active
Incorporation Date 7 January 1994
Company Type Private Limited Company
Address 134 ELBURTON ROAD, ELBURTON, PLYMOUTH, DEVON, PL9 8JB
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc
Since the company registration seventy-two events have happened. The last three records are Confirmation statement made on 7 January 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 7 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
GBP 8
. The most likely internet sites of MAGILY LIMITED are www.magily.co.uk, and www.magily.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and one months. Magily Limited is a Private Limited Company.
The company registration number is 02885413. Magily Limited has been working since 07 January 1994.
The present status of the company is Active. The registered address of Magily Limited is 134 Elburton Road Elburton Plymouth Devon Pl9 8jb. . FOLEY, Joanne Louise is a Secretary of the company. FOLEY, David Roche is a Director of the company. FOLEY, Jennifer Ann is a Director of the company. Secretary FOLEY, Jennifer Ann has been resigned. Nominee Secretary THOMAS, Howard has been resigned. Director FOLEY, David Roche has been resigned. Director FOLEY, Sean David has been resigned. Nominee Director TESTER, William Andrew Joseph has been resigned. The company operates in "Buying and selling of own real estate".
Current Directors
Resigned Directors
Nominee Secretary
THOMAS, Howard
Resigned: 26 January 1994
Appointed Date: 07 January 1994
Persons With Significant Control
David Roche Foley
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mrs Jennifer Ann Foley
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
MAGILY LIMITED Events
16 Jan 2017
Confirmation statement made on 7 January 2017 with updates
04 Jul 2016
Total exemption small company accounts made up to 31 December 2015
01 Feb 2016
Annual return made up to 7 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
20 Jul 2015
Total exemption small company accounts made up to 31 December 2014
28 Jan 2015
Annual return made up to 7 January 2015 with full list of shareholders
Statement of capital on 2015-01-28
...
... and 62 more events
20 Feb 1994
New secretary appointed
17 Feb 1994
Registered office changed on 17/02/94 from: 16 st john street london EC1M 4AY
17 Feb 1994
Secretary resigned;new director appointed
07 Jan 1994
Incorporation
9 April 2008
Legal charge
Delivered: 12 April 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Chittleburn business park chittleburn hill brixton plymouth…
8 August 2003
Legal mortgage
Delivered: 13 August 2003
Status: Satisfied
on 8 March 2008
Persons entitled: Hsbc Bank PLC
Description: The f/h property at land on the north east side of…
4 October 1999
Mortgage
Delivered: 8 October 1999
Status: Satisfied
on 18 March 2008
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a land on the north east side of chittleburn…