Company number 03161788
Status Active
Incorporation Date 20 February 1996
Company Type Private Limited Company
Address WINDOVER HOUSE, ST ANN STREET, SALISBURY, WILTSHIRE, SP1 2DR
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc
Since the company registration fifty-six events have happened. The last three records are Confirmation statement made on 20 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 20 February 2016 with full list of shareholders
Statement of capital on 2016-04-28
GBP 100
. The most likely internet sites of MAGNA FOODS LIMITED are www.magnafoods.co.uk, and www.magna-foods.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and eight months. Magna Foods Limited is a Private Limited Company.
The company registration number is 03161788. Magna Foods Limited has been working since 20 February 1996.
The present status of the company is Active. The registered address of Magna Foods Limited is Windover House St Ann Street Salisbury Wiltshire Sp1 2dr. The company`s financial liabilities are £269.54k. It is £0k against last year. . BANKS, David Michael is a Secretary of the company. BANKS, David Michael is a Director of the company. BANKS, Georgia Caroline is a Director of the company. Nominee Secretary WILSONS (COMPANY SECRETARIES) LIMITED has been resigned. Director BANKS, Georgia Caroline has been resigned. Director HALL, Michael Leslie has been resigned. Nominee Director WILSONS (COMPANY AGENTS) LIMITED has been resigned. Director WILSONS (COMPANY SECRETARIES) LIMITED has been resigned. The company operates in "Dormant Company".
magna foods Key Finiance
LIABILITIES
£269.54k
CASH
n/a
TOTAL ASSETS
n/a
All Financial Figures
Current Directors
Resigned Directors
Nominee Secretary
WILSONS (COMPANY SECRETARIES) LIMITED
Resigned: 27 March 1996
Appointed Date: 20 February 1996
Nominee Director
WILSONS (COMPANY AGENTS) LIMITED
Resigned: 27 March 1996
Appointed Date: 20 February 1996
Director
WILSONS (COMPANY SECRETARIES) LIMITED
Resigned: 27 March 1996
Appointed Date: 20 February 1996
Persons With Significant Control
Mr David Michael Banks
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mrs Georgia Caroline Banks
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
MAGNA FOODS LIMITED Events
01 Mar 2017
Confirmation statement made on 20 February 2017 with updates
22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
28 Apr 2016
Annual return made up to 20 February 2016 with full list of shareholders
Statement of capital on 2016-04-28
14 Dec 2015
Accounts for a dormant company made up to 31 March 2015
13 Mar 2015
Annual return made up to 20 February 2015 with full list of shareholders
Statement of capital on 2015-03-13
...
... and 46 more events
08 May 1996
Accounting reference date notified as 31/03
08 May 1996
Secretary resigned;director resigned
08 May 1996
Director resigned
01 Apr 1996
Company name changed wilsco 203 LIMITED\certificate issued on 02/04/96
20 Feb 1996
Incorporation