MAGIBOARDS LIMITED

Register to unlock more data on OkredoRegister

MAGIBOARDS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

05534989

Incorporation date

12/08/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

10 St. Helens Road, Swansea SA1 4AWCopy
copy info iconCopy
See on map
Latest events (Record since 12/08/2005)
dot icon06/03/2026
Notice to Registrar of Companies of Notice of disclaimer
dot icon16/02/2026
Registered office address changed from Unit F Stafford Park 12 Telford Shropshire TF3 3BJ to 10 st. Helens Road Swansea SA1 4AW on 2026-02-16
dot icon13/02/2026
Statement of affairs
dot icon13/02/2026
Resolutions
dot icon13/02/2026
Appointment of a voluntary liquidator
dot icon12/08/2025
Confirmation statement made on 2025-08-12 with no updates
dot icon31/03/2025
Total exemption full accounts made up to 2024-06-30
dot icon20/08/2024
Confirmation statement made on 2024-08-12 with no updates
dot icon15/02/2024
Registration of charge 055349890003, created on 2024-02-14
dot icon04/01/2024
Total exemption full accounts made up to 2023-06-30
dot icon16/08/2023
Confirmation statement made on 2023-08-12 with no updates
dot icon10/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon12/08/2022
Confirmation statement made on 2022-08-12 with no updates
dot icon31/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon31/08/2021
Confirmation statement made on 2021-08-12 with no updates
dot icon30/06/2021
Total exemption full accounts made up to 2020-06-30
dot icon28/09/2020
Previous accounting period extended from 2019-12-31 to 2020-06-30
dot icon17/08/2020
Confirmation statement made on 2020-08-12 with no updates
dot icon24/07/2020
Satisfaction of charge 2 in full
dot icon12/08/2019
Confirmation statement made on 2019-08-12 with no updates
dot icon07/05/2019
Total exemption full accounts made up to 2018-12-31
dot icon22/01/2019
Director's details changed for Erwin Franciscus Cornelis Van Der Stap on 2019-01-22
dot icon22/01/2019
Secretary's details changed for Mrs Angela Helen Van Der Stap on 2019-01-22
dot icon22/01/2019
Director's details changed for Mrs Angela Helen Van Der Stap on 2019-01-22
dot icon25/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon16/08/2018
Confirmation statement made on 2018-08-12 with no updates
dot icon28/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon22/08/2017
Confirmation statement made on 2017-08-12 with no updates
dot icon15/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon16/08/2016
Confirmation statement made on 2016-08-12 with updates
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon07/09/2015
Annual return made up to 2015-08-12 with full list of shareholders
dot icon07/09/2015
Director's details changed for Mrs Angela Helen Van Der Stap on 2015-08-12
dot icon07/09/2015
Director's details changed for Erwin Franciscus Cornelis Van Der Stap on 2015-08-12
dot icon07/09/2015
Secretary's details changed for Mrs Angela Helen Van Der Stap on 2015-08-12
dot icon09/09/2014
Amended total exemption small company accounts made up to 2013-12-31
dot icon18/08/2014
Annual return made up to 2014-08-12 with full list of shareholders
dot icon28/07/2014
Total exemption small company accounts made up to 2013-12-31
dot icon03/09/2013
Annual return made up to 2013-08-12 with full list of shareholders
dot icon05/08/2013
Total exemption small company accounts made up to 2012-12-31
dot icon26/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon04/09/2012
Annual return made up to 2012-08-12 with full list of shareholders
dot icon30/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon05/09/2011
Annual return made up to 2011-08-12 with full list of shareholders
dot icon29/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon24/09/2010
Director's details changed for Angela Helen Van Der Stap on 2010-09-24
dot icon02/09/2010
Annual return made up to 2010-08-12 with full list of shareholders
dot icon02/09/2010
Director's details changed for Angela Helen Van Der Stap on 2010-08-12
dot icon02/09/2010
Director's details changed for Erwin Franciscus Cornelis Van Der Stap on 2010-08-12
dot icon07/09/2009
Return made up to 12/08/09; full list of members
dot icon20/07/2009
Total exemption small company accounts made up to 2008-12-31
dot icon14/01/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon04/09/2008
Return made up to 12/08/08; full list of members
dot icon02/07/2008
Total exemption small company accounts made up to 2007-12-31
dot icon05/09/2007
Return made up to 12/08/07; full list of members
dot icon20/06/2007
Total exemption small company accounts made up to 2006-12-31
dot icon20/04/2007
Registered office changed on 20/04/07 from: unit B3 stafford park 11 telford shropshire TF3 3AY
dot icon18/09/2006
Return made up to 12/08/06; full list of members
dot icon07/11/2005
Registered office changed on 07/11/05 from: heartsease, clive avenue church stretton shropshire SY6 7BL
dot icon31/10/2005
Certificate of change of name
dot icon15/10/2005
Particulars of mortgage/charge
dot icon14/10/2005
Particulars of mortgage/charge
dot icon13/09/2005
New director appointed
dot icon13/09/2005
Resolutions
dot icon13/09/2005
Resolutions
dot icon13/09/2005
Resolutions
dot icon13/09/2005
Resolutions
dot icon13/09/2005
Resolutions
dot icon13/09/2005
Accounting reference date extended from 31/08/06 to 31/12/06
dot icon13/09/2005
Ad 01/09/05--------- £ si 1@1=1 £ ic 1/2
dot icon12/08/2005
Secretary resigned
dot icon12/08/2005
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
12/08/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
24
98.30K
-
0.00
161.00
-
2022
18
30.50K
-
0.00
27.92K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
12/08/2005 - 12/08/2005
99600
Van Der Stap, Angela Helen
Director
01/09/2005 - Present
-
Mr Erwin Franciscus Cornelis Van Der Stap
Director
12/08/2005 - Present
-
Van Der Stap, Angela Helen
Secretary
12/08/2005 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About MAGIBOARDS LIMITED

MAGIBOARDS LIMITED is an(a) Liquidation company incorporated on 12/08/2005 with the registered office located at 10 St. Helens Road, Swansea SA1 4AW. 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 MAGIBOARDS LIMITED?

toggle

MAGIBOARDS LIMITED is currently Liquidation. It was registered on 12/08/2005 .

Where is MAGIBOARDS LIMITED located?

toggle

MAGIBOARDS LIMITED is registered at 10 St. Helens Road, Swansea SA1 4AW.

What does MAGIBOARDS LIMITED do?

toggle

MAGIBOARDS LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

What is the latest filing for MAGIBOARDS LIMITED?

toggle

The latest filing was on 06/03/2026: Notice to Registrar of Companies of Notice of disclaimer.