MAG:NET SOLUTIONS LTD

Register to unlock more data on OkredoRegister

MAG:NET SOLUTIONS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04304138

Incorporation date

12/10/2001

Size

Micro Entity

Contacts

Registered address

Registered address

Victoria Buildings Longden & Cook Real Estate Ltd, 9 Silver Street, Bury, Lancashire BL9 0EUCopy
copy info iconCopy
See on map
Latest events (Record since 12/10/2001)
dot icon21/10/2025
Confirmation statement made on 2025-10-21 with no updates
dot icon16/10/2025
Confirmation statement made on 2025-10-12 with updates
dot icon14/10/2025
Change of details for A.G.E. Limited as a person with significant control on 2025-10-10
dot icon13/10/2025
Change of details for A.G.E. Limited as a person with significant control on 2025-10-10
dot icon13/10/2025
Registered office address changed from 9 Silver Street Bury BL9 0EU England to Victoria Buildings Longden & Cook Real Estate Ltd 9 Silver Street Bury Lancashire BL9 0EU on 2025-10-13
dot icon23/07/2025
Micro company accounts made up to 2024-10-31
dot icon22/07/2025
Change of details for A.G.E. Limited as a person with significant control on 2016-04-06
dot icon21/07/2025
Registered office address changed from Victoria Buildings Longden & Cook Real Estate Ltd Victoria Buildings 9-13 Silver Street, Bury Lancashire BL9 0EU England to 9 9 Silver Street Bury BL9 0EU on 2025-07-21
dot icon21/07/2025
Registered office address changed from 9 9 Silver Street Bury BL9 0EU England to 9 Silver Street Bury BL9 0EU on 2025-07-21
dot icon21/07/2025
Cessation of Belinda Jane Kreike as a person with significant control on 2016-04-06
dot icon21/07/2025
Cessation of Gareth Trevor Laurence Kreike as a person with significant control on 2016-04-06
dot icon21/10/2024
Change of details for A.G.E. Limited as a person with significant control on 2024-10-01
dot icon21/10/2024
Confirmation statement made on 2024-10-12 with updates
dot icon24/07/2024
Micro company accounts made up to 2023-10-31
dot icon16/10/2023
Confirmation statement made on 2023-10-12 with updates
dot icon28/07/2023
Micro company accounts made up to 2022-10-31
dot icon27/01/2023
Director's details changed for Mr Gareth Trevor Laurence Kreike on 2023-01-27
dot icon27/01/2023
Director's details changed for Mr Gareth Trevor Laurence Kreike on 2023-01-27
dot icon14/11/2022
Confirmation statement made on 2022-10-12 with no updates
dot icon27/10/2022
Micro company accounts made up to 2021-10-31
dot icon27/10/2021
Total exemption full accounts made up to 2020-10-31
dot icon20/10/2021
Confirmation statement made on 2021-10-12 with no updates
dot icon15/12/2020
Confirmation statement made on 2020-10-12 with no updates
dot icon27/10/2020
Total exemption full accounts made up to 2019-10-31
dot icon18/02/2020
Change of details for Mr Gareth Trevor Laurence Kreike as a person with significant control on 2019-12-05
dot icon18/02/2020
Change of details for Mrs Belinda Jane Kreike as a person with significant control on 2019-12-05
dot icon20/01/2020
Termination of appointment of Patricia Anne Wilson as a director on 2020-01-20
dot icon01/11/2019
Confirmation statement made on 2019-10-12 with no updates
dot icon01/11/2019
Termination of appointment of Aubrey Kreike as a director on 2019-10-11
dot icon26/07/2019
Total exemption full accounts made up to 2018-10-31
dot icon14/11/2018
Confirmation statement made on 2018-10-12 with no updates
dot icon26/09/2018
Total exemption full accounts made up to 2017-10-31
dot icon17/07/2018
Previous accounting period shortened from 2017-10-30 to 2017-10-29
dot icon27/10/2017
Confirmation statement made on 2017-10-12 with no updates
dot icon17/10/2017
Total exemption full accounts made up to 2016-10-31
dot icon20/07/2017
Previous accounting period shortened from 2016-10-31 to 2016-10-30
dot icon10/01/2017
Registered office address changed from C/O Summermere Ltd Victoria Buildings 9/13 Silver Street Bury Lancashire BL9 0EU to Victoria Buildings Longden & Cook Real Estate Ltd Victoria Buildings 9-13 Silver Street, Bury Lancashire BL9 0EU on 2017-01-10
dot icon08/01/2017
Confirmation statement made on 2016-10-12 with updates
dot icon23/11/2016
Total exemption small company accounts made up to 2015-10-31
dot icon08/10/2016
Compulsory strike-off action has been discontinued
dot icon04/10/2016
First Gazette notice for compulsory strike-off
dot icon09/03/2016
Termination of appointment of Stewart Last as a director on 2016-03-09
dot icon23/10/2015
Annual return made up to 2015-10-12 with full list of shareholders
dot icon30/09/2015
Appointment of Mrs Patricia Anne Wilson as a director on 2015-09-25
dot icon25/09/2015
Termination of appointment of Stewart Last as a secretary on 2015-09-25
dot icon30/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon02/01/2015
Total exemption small company accounts made up to 2013-10-31
dot icon06/11/2014
Annual return made up to 2014-10-12 with full list of shareholders
dot icon06/11/2014
Register inspection address has been changed from Corn Exchange Exchange Square Manchester M4 3TR England to C/O Summermere Limited Victoria Buildings 9 - 13 Silver Street Bury Lancashire BL9 0EU
dot icon31/08/2014
Registered office address changed from , Corn Exchange 2nd Floor, Corn Exchange, Exchange Square, Manchester, M4 3TR to C/O Summermere Ltd Victoria Buildings 9/13 Silver Street Bury Lancashire BL9 0EU on 2014-08-31
dot icon26/11/2013
Annual return made up to 2013-10-12 with full list of shareholders
dot icon26/11/2013
Register inspection address has been changed from 32 Crescent Salford Manchester M5 4PF England
dot icon03/10/2013
Registered office address changed from , C/O 32 Crescent, 32 Crescent, Salford, Lancashire, M5 4PF, England on 2013-10-03
dot icon29/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon18/04/2013
Appointment of Mr Stewart Last as a director
dot icon29/10/2012
Full accounts made up to 2011-10-31
dot icon15/10/2012
Annual return made up to 2012-10-12 with full list of shareholders
dot icon27/07/2012
Termination of appointment of Benjamin Pollard as a director
dot icon10/01/2012
Full accounts made up to 2010-10-31
dot icon31/10/2011
Annual return made up to 2011-10-12 with full list of shareholders
dot icon31/10/2011
Registered office address changed from , 91 Princess Street, Manchester, M1 4HT on 2011-10-31
dot icon31/10/2011
Director's details changed for Benjamin Christopher John Pollard on 2011-10-01
dot icon30/11/2010
Annual return made up to 2010-10-12 with full list of shareholders
dot icon30/11/2010
Termination of appointment of Ian Joseph as a director
dot icon03/09/2010
Accounts for a small company made up to 2009-10-31
dot icon01/12/2009
Annual return made up to 2009-10-12 with full list of shareholders
dot icon16/11/2009
Accounts for a small company made up to 2008-10-31
dot icon26/10/2009
Register inspection address has been changed
dot icon26/10/2009
Director's details changed for Mr Gareth Trevor Laurence Kreike on 2009-10-22
dot icon26/10/2009
Director's details changed for Benjamin Christopher John Pollard on 2009-10-22
dot icon26/10/2009
Director's details changed for Mr Aubrey Kreike on 2009-10-22
dot icon26/10/2009
Director's details changed for Mr Ian Joseph on 2009-10-22
dot icon01/02/2009
Return made up to 12/10/08; full list of members
dot icon10/12/2008
Director appointed ian malcolm joseph
dot icon02/12/2008
Director appointed benjamin christopher john pollard
dot icon23/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon09/04/2008
Registered office changed on 09/04/2008 from, contract holdings LTD, haigh avenue whitehill, industrial estate stockport, SK4 1NU
dot icon09/04/2008
Appointment terminated director philip smith
dot icon09/04/2008
Appointment terminated director and secretary john pollard
dot icon09/04/2008
Appointment terminated director james butler
dot icon09/04/2008
Secretary appointed stewart last
dot icon09/04/2008
Director appointed gareth trevor laurence kreike
dot icon09/04/2008
Director appointed aubrey kreike
dot icon20/03/2008
Accounts for a small company made up to 2007-10-31
dot icon09/11/2007
Return made up to 12/10/07; no change of members
dot icon04/09/2007
Accounts for a small company made up to 2006-10-31
dot icon07/11/2006
Return made up to 12/10/06; full list of members
dot icon05/09/2006
Accounts for a small company made up to 2005-10-31
dot icon26/10/2005
Return made up to 12/10/05; full list of members
dot icon15/08/2005
Total exemption small company accounts made up to 2004-10-31
dot icon06/05/2005
Return made up to 15/10/04; full list of members
dot icon03/12/2004
Ad 25/10/04--------- £ si 34@1=34 £ ic 182/216
dot icon03/12/2004
Ad 25/10/04--------- £ si 34@1=34 £ ic 148/182
dot icon08/11/2004
New secretary appointed
dot icon03/11/2004
Total exemption small company accounts made up to 2003-10-31
dot icon14/07/2004
Return made up to 12/10/03; full list of members
dot icon08/07/2004
Secretary resigned;director resigned
dot icon24/09/2003
Particulars of mortgage/charge
dot icon30/08/2003
Ad 31/01/03--------- £ si 28@1=28 £ ic 120/148
dot icon30/08/2003
Ad 31/01/03--------- £ si 20@1=20 £ ic 100/120
dot icon10/07/2003
Accounts for a small company made up to 2002-10-31
dot icon10/12/2002
Return made up to 15/10/02; full list of members
dot icon22/10/2002
Ad 14/10/02--------- £ si 99@1=99 £ ic 1/100
dot icon22/10/2002
Conve 14/10/02
dot icon22/10/2002
Resolutions
dot icon22/10/2002
Resolutions
dot icon22/10/2002
Resolutions
dot icon22/10/2002
Registered office changed on 22/10/02 from: c/o mills, 74 bury old road, manchester, M8 5BW
dot icon22/10/2002
New director appointed
dot icon22/10/2002
New director appointed
dot icon22/10/2002
New director appointed
dot icon22/10/2002
Director resigned
dot icon14/07/2002
Secretary resigned
dot icon27/11/2001
New secretary appointed
dot icon26/10/2001
New director appointed
dot icon25/10/2001
Registered office changed on 25/10/01 from: 85 south street, dorking, surrey RH4 2LA
dot icon25/10/2001
New director appointed
dot icon25/10/2001
New secretary appointed
dot icon25/10/2001
Secretary resigned
dot icon25/10/2001
Director resigned
dot icon12/10/2001
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
21/10/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2024
dot iconNext account date
29/10/2025
dot iconNext due on
29/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
281.00
-
0.00
-
-
2022
1
-
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pollard, Benjamin Christopher John
Director
06/04/2008 - 26/07/2012
4
Kreike, Gareth Trevor Laurence
Director
04/04/2008 - Present
28
Kreike, Aubrey
Director
04/04/2008 - 11/10/2019
3
Joseph, Ian
Director
12/10/2001 - 15/07/2002
1
Joseph, Ian
Director
06/04/2008 - 04/08/2010
1

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About MAG:NET SOLUTIONS LTD

MAG:NET SOLUTIONS LTD is an(a) Active company incorporated on 12/10/2001 with the registered office located at Victoria Buildings Longden & Cook Real Estate Ltd, 9 Silver Street, Bury, Lancashire BL9 0EU. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of MAG:NET SOLUTIONS LTD?

toggle

MAG:NET SOLUTIONS LTD is currently Active. It was registered on 12/10/2001 .

Where is MAG:NET SOLUTIONS LTD located?

toggle

MAG:NET SOLUTIONS LTD is registered at Victoria Buildings Longden & Cook Real Estate Ltd, 9 Silver Street, Bury, Lancashire BL9 0EU.

What does MAG:NET SOLUTIONS LTD do?

toggle

MAG:NET SOLUTIONS LTD operates in the Other information technology service activities (62.09 - SIC 2007) sector.

What is the latest filing for MAG:NET SOLUTIONS LTD?

toggle

The latest filing was on 21/10/2025: Confirmation statement made on 2025-10-21 with no updates.