MAGIPRINT LIMITED
WARWICKSHIRE

Hellopages » Warwickshire » Rugby » CV22 5AT

Company number 04269418
Status Active
Incorporation Date 13 August 2001
Company Type Private Limited Company
Address 125 HILLMORTON ROAD, RUGBY, WARWICKSHIRE, CV22 5AT
Home Country United Kingdom
Nature of Business 18129 - Printing n.e.c.
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 13 August 2016 with updates; Annual return made up to 13 August 2015 with full list of shareholders Statement of capital on 2015-10-15 GBP 2 . The most likely internet sites of MAGIPRINT LIMITED are www.magiprint.co.uk, and www.magiprint.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and two months. Magiprint Limited is a Private Limited Company. The company registration number is 04269418. Magiprint Limited has been working since 13 August 2001. The present status of the company is Active. The registered address of Magiprint Limited is 125 Hillmorton Road Rugby Warwickshire Cv22 5at. The company`s financial liabilities are £0.46k. It is £-0.14k against last year. The cash in hand is £7.36k. It is £7.34k against last year. And the total assets are £14.95k, which is £5.99k against last year. HUGHES, David Brian is a Director of the company. Nominee Secretary AR CORPORATE SERVICES LIMITED has been resigned. Secretary HUGHES, Yvonne Patricia has been resigned. Nominee Director AR NOMINEES LIMITED has been resigned. Director HUGHES, Yvonne Patricia has been resigned. The company operates in "Printing n.e.c.".


magiprint Key Finiance

LIABILITIES £0.46k
-24%
CASH £7.36k
+33345%
TOTAL ASSETS £14.95k
+66%
All Financial Figures

Current Directors

Director
HUGHES, David Brian
Appointed Date: 13 August 2001
64 years old

Resigned Directors

Nominee Secretary
AR CORPORATE SERVICES LIMITED
Resigned: 13 August 2001
Appointed Date: 13 August 2001

Secretary
HUGHES, Yvonne Patricia
Resigned: 31 July 2012
Appointed Date: 13 August 2001

Nominee Director
AR NOMINEES LIMITED
Resigned: 13 August 2001
Appointed Date: 13 August 2001

Director
HUGHES, Yvonne Patricia
Resigned: 31 July 2012
Appointed Date: 13 August 2001
69 years old

Persons With Significant Control

Mr David Brian Hughes
Notified on: 13 August 2016
64 years old
Nature of control: Ownership of shares – 75% or more

MAGIPRINT LIMITED Events

06 Dec 2016
Total exemption small company accounts made up to 30 April 2016
30 Aug 2016
Confirmation statement made on 13 August 2016 with updates
15 Oct 2015
Annual return made up to 13 August 2015 with full list of shareholders
Statement of capital on 2015-10-15
  • GBP 2

02 Jul 2015
Total exemption small company accounts made up to 30 April 2015
28 Aug 2014
Annual return made up to 13 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2

...
... and 34 more events
29 Aug 2001
Secretary resigned
29 Aug 2001
Registered office changed on 29/08/01 from: 12-14 saint marys street newport shropshire TF10 7AB
29 Aug 2001
New director appointed
29 Aug 2001
New secretary appointed;new director appointed
13 Aug 2001
Incorporation