MAGENTA CONTRACTING SERVICES LIMITED

Register to unlock more data on OkredoRegister

MAGENTA CONTRACTING SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06519763

Incorporation date

01/03/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

9 Woodland Place, Penarth, Vale Of Glamorgan CF64 2EXCopy
copy info iconCopy
See on map
Latest events (Record since 01/03/2008)
dot icon03/03/2026
Final Gazette dissolved via voluntary strike-off
dot icon16/12/2025
First Gazette notice for voluntary strike-off
dot icon03/12/2025
Application to strike the company off the register
dot icon22/09/2025
Confirmation statement made on 2025-09-13 with updates
dot icon25/03/2025
Total exemption full accounts made up to 2024-03-31
dot icon13/09/2024
Confirmation statement made on 2024-09-13 with updates
dot icon18/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon13/09/2023
Appointment of Mr Brian Gene Morgan as a director on 2023-07-19
dot icon13/09/2023
Termination of appointment of Helen Louise Morgan as a director on 2023-07-19
dot icon13/09/2023
Cessation of Helen Louise Morgan as a person with significant control on 2023-07-19
dot icon13/09/2023
Notification of Brian Gene Morgan as a person with significant control on 2023-07-19
dot icon13/09/2023
Confirmation statement made on 2023-09-13 with updates
dot icon08/02/2023
Change of details for Mrs Helen Louise Morgan as a person with significant control on 2023-02-09
dot icon04/10/2022
Total exemption full accounts made up to 2022-03-31
dot icon06/03/2022
Confirmation statement made on 2022-03-01 with no updates
dot icon01/03/2022
Change of details for Mrs Helen Louise Morgan as a person with significant control on 2022-03-01
dot icon19/10/2021
Total exemption full accounts made up to 2021-03-31
dot icon18/03/2021
Confirmation statement made on 2021-03-01 with no updates
dot icon08/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon13/07/2020
Registered office address changed from 4 Emmanuel Court Reddicroft Sutton Coldfield West Midlands B73 6AZ England to 9 Woodland Place Penarth Vale of Glamorgan CF64 2EX on 2020-07-13
dot icon16/03/2020
Confirmation statement made on 2020-03-01 with no updates
dot icon17/09/2019
Total exemption full accounts made up to 2019-03-31
dot icon27/03/2019
Change of details for Mrs Helen Louise Morgan as a person with significant control on 2019-03-26
dot icon26/03/2019
Registered office address changed from Inform Accounting 11 Wrens Court 46 South Parade Sutton Coldfield B72 1QY United Kingdom to 4 Emmanuel Court Reddicroft Sutton Coldfield West Midlands B73 6AZ on 2019-03-26
dot icon04/03/2019
Confirmation statement made on 2019-03-01 with no updates
dot icon08/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon08/10/2018
Registered office address changed from 9 Woodland Place Penarth South Glamorgan CF64 2EX Wales to Inform Accounting 11 Wrens Court 46 South Parade Sutton Coldfield B72 1QY on 2018-10-08
dot icon13/03/2018
Confirmation statement made on 2018-03-01 with no updates
dot icon05/12/2017
Micro company accounts made up to 2017-03-31
dot icon24/08/2017
Director's details changed for Ms Helen Louise Morgan on 2017-08-24
dot icon02/03/2017
Confirmation statement made on 2017-03-01 with updates
dot icon08/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon09/04/2016
Annual return made up to 2016-03-01 with full list of shareholders
dot icon09/04/2016
Registered office address changed from 46 South Parade Sutton Coldfield West Midlands B72 1QY to 9 Woodland Place Penarth South Glamorgan CF64 2EX on 2016-04-09
dot icon17/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon16/03/2015
Annual return made up to 2015-03-01 with full list of shareholders
dot icon19/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon30/10/2014
Registered office address changed from 9 Woodland Place Penarth Vale of Glamorgan CF64 2EX to 46 South Parade Sutton Coldfield West Midlands B72 1QY on 2014-10-30
dot icon18/03/2014
Annual return made up to 2014-03-01 with full list of shareholders
dot icon18/03/2014
Appointment of Mr Brian Gene Morgan as a secretary
dot icon18/03/2014
Director's details changed for Ms Helen Louise Thomas on 2013-12-28
dot icon18/03/2014
Termination of appointment of Leanne Johns as a secretary
dot icon30/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon21/03/2013
Annual return made up to 2013-03-01 with full list of shareholders
dot icon23/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon26/03/2012
Annual return made up to 2012-03-01 with full list of shareholders
dot icon21/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon11/04/2011
Annual return made up to 2011-03-01 with full list of shareholders
dot icon11/04/2011
Secretary's details changed for Leanne Peta Johns on 2011-04-08
dot icon04/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon29/03/2010
Annual return made up to 2010-03-01 with full list of shareholders
dot icon29/03/2010
Director's details changed for Ms Helen Louise Thomas on 2010-03-28
dot icon07/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon04/09/2009
Registered office changed on 04/09/2009 from 105 clodien avenue heath cardiff south glamorgan CF143NN wales
dot icon16/03/2009
Return made up to 01/03/09; full list of members
dot icon08/07/2008
Registered office changed on 08/07/2008 from 105 clodien avenue heath cardiff south glamorgan CF143NN
dot icon08/07/2008
Registered office changed on 08/07/2008 from flat 2 portman house 12 royal buildings penarth CF64 3ED
dot icon01/03/2008
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

1
2023
change arrow icon+15.08 % *

* during past year

Cash in Bank

£23,102.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
13/09/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
350.00
-
0.00
18.43K
-
2022
2
136.00
-
0.00
20.07K
-
2023
1
140.00
-
0.00
23.10K
-
2023
1
140.00
-
0.00
23.10K
-

Employees

2023

Employees

1 Descended-50 % *

Net Assets(GBP)

140.00 £Ascended2.94 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

23.10K £Ascended15.08 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Morgan, Helen Louise
Director
01/03/2008 - 19/07/2023
-
Morgan, Brian Gene
Director
19/07/2023 - Present
-
Johns, Leanne Peta
Secretary
01/03/2008 - 31/12/2013
-
Morgan, Brian Gene
Secretary
01/01/2014 - Present
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About MAGENTA CONTRACTING SERVICES LIMITED

MAGENTA CONTRACTING SERVICES LIMITED is an(a) Dissolved company incorporated on 01/03/2008 with the registered office located at 9 Woodland Place, Penarth, Vale Of Glamorgan CF64 2EX. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of MAGENTA CONTRACTING SERVICES LIMITED?

toggle

MAGENTA CONTRACTING SERVICES LIMITED is currently Dissolved. It was registered on 01/03/2008 and dissolved on 03/03/2026.

Where is MAGENTA CONTRACTING SERVICES LIMITED located?

toggle

MAGENTA CONTRACTING SERVICES LIMITED is registered at 9 Woodland Place, Penarth, Vale Of Glamorgan CF64 2EX.

What does MAGENTA CONTRACTING SERVICES LIMITED do?

toggle

MAGENTA CONTRACTING SERVICES LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does MAGENTA CONTRACTING SERVICES LIMITED have?

toggle

MAGENTA CONTRACTING SERVICES LIMITED had 1 employees in 2023.

What is the latest filing for MAGENTA CONTRACTING SERVICES LIMITED?

toggle

The latest filing was on 03/03/2026: Final Gazette dissolved via voluntary strike-off.