MAGENTA CATERING SUPPLIES LIMITED

Register to unlock more data on OkredoRegister

MAGENTA CATERING SUPPLIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07835803

Incorporation date

04/11/2011

Size

Dormant

Contacts

Registered address

Registered address

Unit 1 Etiquette Park, Manners Avenue, Ilkeston, Derbyshire DE7 8FUCopy
copy info iconCopy
See on map
Latest events (Record since 04/11/2011)
dot icon04/11/2025
Confirmation statement made on 2025-11-04 with no updates
dot icon21/08/2025
Accounts for a dormant company made up to 2025-03-31
dot icon12/12/2024
Accounts for a dormant company made up to 2024-03-31
dot icon18/11/2024
Confirmation statement made on 2024-11-04 with no updates
dot icon22/11/2023
Confirmation statement made on 2023-11-04 with no updates
dot icon15/11/2023
Accounts for a dormant company made up to 2023-03-31
dot icon20/12/2022
Accounts for a dormant company made up to 2022-03-31
dot icon21/11/2022
Confirmation statement made on 2022-11-04 with no updates
dot icon08/08/2022
Registered office address changed from Midland Court Birkdale Close Manners Industrial Estate Ilkeston Derbyshire DE7 8YA to Unit 1 Etiquette Park Manners Avenue Ilkeston Derbyshire DE7 8FU on 2022-08-08
dot icon17/12/2021
Accounts for a dormant company made up to 2021-03-31
dot icon06/12/2021
Confirmation statement made on 2021-11-04 with no updates
dot icon24/03/2021
Accounts for a dormant company made up to 2020-03-31
dot icon30/11/2020
Confirmation statement made on 2020-11-04 with no updates
dot icon17/12/2019
Accounts for a dormant company made up to 2019-03-31
dot icon11/11/2019
Confirmation statement made on 2019-11-04 with no updates
dot icon16/11/2018
Confirmation statement made on 2018-11-04 with no updates
dot icon10/07/2018
Accounts for a dormant company made up to 2018-03-31
dot icon08/11/2017
Confirmation statement made on 2017-11-04 with no updates
dot icon04/08/2017
Accounts for a dormant company made up to 2017-03-31
dot icon21/11/2016
Confirmation statement made on 2016-11-04 with updates
dot icon24/08/2016
Accounts for a dormant company made up to 2016-03-31
dot icon21/12/2015
Annual return made up to 2015-11-04 with full list of shareholders
dot icon21/12/2015
Accounts for a dormant company made up to 2015-03-31
dot icon21/12/2015
Termination of appointment of Julie Annette Cannon as a director on 2015-02-19
dot icon01/12/2014
Annual return made up to 2014-11-04 with full list of shareholders
dot icon02/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon02/12/2013
Annual return made up to 2013-11-04 with full list of shareholders
dot icon10/09/2013
Total exemption small company accounts made up to 2013-03-31
dot icon31/07/2013
Appointment of Mrs Kim Lloyd as a director
dot icon29/07/2013
Appointment of Miss Julie Annette Cannon as a director
dot icon29/07/2013
Appointment of Mr Stephen Woodhouse Lloyd as a director
dot icon29/07/2013
Termination of appointment of Iain Mcintosh as a director
dot icon29/07/2013
Appointment of Mr Michael Thomas Lang as a director
dot icon30/11/2012
Annual return made up to 2012-11-04 with full list of shareholders
dot icon30/11/2012
Appointment of Mr Iain Alexander Mcintosh as a director
dot icon29/11/2012
Termination of appointment of Stephen Lloyd as a director
dot icon29/11/2012
Termination of appointment of Kim Lloyd as a director
dot icon29/11/2012
Termination of appointment of Julie Cannon as a director
dot icon29/11/2012
Termination of appointment of Michael Lang as a director
dot icon13/09/2012
Appointment of Miss Julie Annette Cannon as a director
dot icon13/09/2012
Total exemption small company accounts made up to 2012-03-31
dot icon07/09/2012
Termination of appointment of Iain Mcintosh as a director
dot icon07/09/2012
Appointment of Mr Michael Thomas Lang as a director
dot icon07/09/2012
Appointment of Mrs Kim Lloyd as a director
dot icon07/09/2012
Appointment of Mr Stephen Woodhouse Lloyd as a director
dot icon07/09/2012
Previous accounting period shortened from 2012-11-30 to 2012-03-31
dot icon07/09/2012
Registered office address changed from 20 Burns Street Ilkeston Derbyshire DE7 8AA United Kingdom on 2012-09-07
dot icon04/11/2011
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£1.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
04/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
1.00
-
0.00
1.00
-
2022
-
1.00
-
0.00
1.00
-
2023
-
1.00
-
0.00
1.00
-
2023
-
1.00
-
0.00
1.00
-

Employees

2023

Employees

-

Net Assets(GBP)

1.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.00 £Ascended0.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lloyd, Stephen Woodhouse
Director
29/07/2013 - Present
22
Lloyd, Kim
Director
23/07/2013 - Present
3
Lang, Michael Thomas
Director
29/07/2013 - Present
2

Persons with Significant Control

1
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 MAGENTA CATERING SUPPLIES LIMITED

MAGENTA CATERING SUPPLIES LIMITED is an(a) Active company incorporated on 04/11/2011 with the registered office located at Unit 1 Etiquette Park, Manners Avenue, Ilkeston, Derbyshire DE7 8FU. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of MAGENTA CATERING SUPPLIES LIMITED?

toggle

MAGENTA CATERING SUPPLIES LIMITED is currently Active. It was registered on 04/11/2011 .

Where is MAGENTA CATERING SUPPLIES LIMITED located?

toggle

MAGENTA CATERING SUPPLIES LIMITED is registered at Unit 1 Etiquette Park, Manners Avenue, Ilkeston, Derbyshire DE7 8FU.

What does MAGENTA CATERING SUPPLIES LIMITED do?

toggle

MAGENTA CATERING SUPPLIES LIMITED operates in the Non-specialised wholesale trade (46.90 - SIC 2007) sector.

What is the latest filing for MAGENTA CATERING SUPPLIES LIMITED?

toggle

The latest filing was on 04/11/2025: Confirmation statement made on 2025-11-04 with no updates.