MAGNA ACCIDENT SERVICES LIMITED

Register to unlock more data on OkredoRegister

MAGNA ACCIDENT SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06700221

Incorporation date

17/09/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

Eco 1, Highcliffe Bus Park The Cliff, Ingham, Lincoln LN1 2WECopy
copy info iconCopy
See on map
Latest events (Record since 17/09/2008)
dot icon18/02/2026
Total exemption full accounts made up to 2025-09-30
dot icon22/07/2025
Director's details changed for Mrs Jodi Elisabeth Daubney on 2025-07-22
dot icon22/07/2025
Confirmation statement made on 2025-07-22 with updates
dot icon02/05/2025
Memorandum and Articles of Association
dot icon02/05/2025
Resolutions
dot icon28/04/2025
Statement of capital following an allotment of shares on 2025-04-28
dot icon13/03/2025
Total exemption full accounts made up to 2024-09-30
dot icon08/10/2024
Secretary's details changed for Mrs Jodi Elisabeth Daubney on 2024-10-08
dot icon08/10/2024
Director's details changed for Mrs Jodi Elisabeth Daubney on 2024-10-08
dot icon08/10/2024
Director's details changed for Mr John Stuart Mark Bradshaw on 2024-10-08
dot icon08/10/2024
Director's details changed for Adam Raymond Daniel Bradshaw on 2024-10-08
dot icon05/09/2024
Director's details changed for Adam Raymond Daniel Bradshaw on 2024-09-02
dot icon05/09/2024
Change of details for Adam Raymond Daniel Bradshaw as a person with significant control on 2024-09-02
dot icon05/09/2024
Confirmation statement made on 2024-09-03 with updates
dot icon16/04/2024
Total exemption full accounts made up to 2023-09-30
dot icon26/09/2023
Confirmation statement made on 2023-09-03 with no updates
dot icon25/01/2023
Total exemption full accounts made up to 2022-09-30
dot icon08/09/2022
Confirmation statement made on 2022-09-03 with no updates
dot icon08/09/2022
Registered office address changed from Tillbridge Farm Sturton by Stow Lincoln Lincs LN1 2DS to Eco 1, Highcliffe Bus Park the Cliff Ingham Lincoln LN1 2WE on 2022-09-08
dot icon07/04/2022
Total exemption full accounts made up to 2021-09-30
dot icon17/09/2021
Confirmation statement made on 2021-09-03 with no updates
dot icon28/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon03/11/2020
Confirmation statement made on 2020-09-03 with no updates
dot icon13/03/2020
Total exemption full accounts made up to 2019-09-30
dot icon16/09/2019
Confirmation statement made on 2019-09-03 with no updates
dot icon06/02/2019
Total exemption full accounts made up to 2018-09-30
dot icon10/09/2018
Confirmation statement made on 2018-09-03 with no updates
dot icon07/03/2018
Director's details changed for Mrs Jodi Elisabeth Daubney on 2018-03-07
dot icon21/02/2018
Unaudited abridged accounts made up to 2017-09-30
dot icon08/09/2017
Confirmation statement made on 2017-09-03 with updates
dot icon31/05/2017
Total exemption small company accounts made up to 2016-09-30
dot icon04/01/2017
Registration of charge 067002210003, created on 2017-01-04
dot icon29/09/2016
Confirmation statement made on 2016-09-03 with updates
dot icon30/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon04/01/2016
Satisfaction of charge 067002210002 in full
dot icon30/09/2015
Annual return made up to 2015-09-17 with full list of shareholders
dot icon27/04/2015
Registration of charge 067002210002, created on 2015-04-22
dot icon21/02/2015
Total exemption small company accounts made up to 2014-09-30
dot icon03/10/2014
Annual return made up to 2014-09-17 with full list of shareholders
dot icon12/05/2014
Total exemption small company accounts made up to 2013-09-30
dot icon25/09/2013
Annual return made up to 2013-09-17 with full list of shareholders
dot icon25/09/2013
Director's details changed for Mrs Jodi Elisabeth Daubney on 2013-09-17
dot icon25/09/2013
Secretary's details changed for Mrs Jodi Elisabeth Daubney on 2013-09-17
dot icon25/09/2013
Director's details changed for Adam Raymond Daniel Bradshaw on 2013-09-17
dot icon24/04/2013
Total exemption small company accounts made up to 2012-09-30
dot icon26/09/2012
Annual return made up to 2012-09-17 with full list of shareholders
dot icon09/01/2012
Total exemption small company accounts made up to 2011-09-30
dot icon08/11/2011
Annual return made up to 2011-09-17 with full list of shareholders
dot icon19/05/2011
Memorandum and Articles of Association
dot icon08/04/2011
Change of share class name or designation
dot icon08/04/2011
Statement of company's objects
dot icon08/04/2011
Resolutions
dot icon24/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon18/01/2011
Total exemption small company accounts made up to 2010-09-30
dot icon08/10/2010
Annual return made up to 2010-09-17 with full list of shareholders
dot icon08/10/2010
Director's details changed for Adam Raymond Daniel Bradshaw on 2010-09-17
dot icon01/03/2010
Total exemption small company accounts made up to 2009-09-30
dot icon07/10/2009
Annual return made up to 2009-09-17 with full list of shareholders
dot icon26/02/2009
Registered office changed on 26/02/2009 from tower house lucy tower street lincoln lincolnshire LN1 1XW
dot icon26/02/2009
Ad 16/02/09\gbp si 99@1=99\gbp ic 1/100\
dot icon18/02/2009
Appointment terminated director streets financial consulting PLC
dot icon18/02/2009
Director appointed adam raymond daniel bradshaw
dot icon18/02/2009
Director appointed john stuart mark bradshaw
dot icon18/02/2009
Director and secretary appointed jodi daubney
dot icon28/01/2009
Particulars of a mortgage or charge / charge no: 1
dot icon17/09/2008
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon9 *

* during past year

Number of employees

40
2023
change arrow icon+200.00 % *

* during past year

Cash in Bank

£3.00

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
22/07/2026
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
29
741.85K
-
0.00
7.26K
-
2022
31
1.21M
-
0.00
1.00
-
2023
40
1.54M
-
0.00
3.00
-
2023
40
1.54M
-
0.00
3.00
-

Employees

2023

Employees

40 Ascended29 % *

Net Assets(GBP)

1.54M £Ascended27.17 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

3.00 £Ascended200.00 % *

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
Bradshaw, Adam Raymond Daniel
Director
10/02/2009 - Present
1
Daubney, Jodi Elisabeth
Secretary
10/02/2009 - Present
-
Bradshaw, John Stuart Mark
Director
10/02/2009 - Present
3
Daubney, Jodi Elisabeth
Director
10/02/2009 - Present
3

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

5,849
THE GARLIC FARM (I.O.W) LTDMersley Farm, Newchurch, Isle Of Wight PO36 0NR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

04340735

Reg. date:

14/12/2001

Turnover:

-

No. of employees:

57
ACC-SEL GENETICS LIMITEDGoodridge Court, Goodridge Avenue, Gloucester, Gloucestershire GL2 5EN
Active

Category:

Support activities for crop production

Comp. code:

04191347

Reg. date:

30/03/2001

Turnover:

-

No. of employees:

52
M.B. GOODWIN (SKIPSEA) LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01264191

Reg. date:

21/06/1976

Turnover:

-

No. of employees:

68
LOCHTER FISHERY LIMITEDLochter Farm, Oldmeldrum, Inverurie, Aberdeenshire AB51 0DZ
Active

Category:

Marine fishing

Comp. code:

SC197378

Reg. date:

21/06/1999

Turnover:

-

No. of employees:

57
ALLEN G. MEALE & SONS LIMITEDWayford Nurseries, Wayford, Stalham, Norfolk NR12 9LJ
Active

Category:

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

Comp. code:

00864849

Reg. date:

24/11/1965

Turnover:

-

No. of employees:

57

Description

copy info iconCopy

About MAGNA ACCIDENT SERVICES LIMITED

MAGNA ACCIDENT SERVICES LIMITED is an(a) Active company incorporated on 17/09/2008 with the registered office located at Eco 1, Highcliffe Bus Park The Cliff, Ingham, Lincoln LN1 2WE. There are currently 4 active directors according to the latest confirmation statement. Number of employees 40 according to last financial statements.

Frequently Asked Questions

What is the current status of MAGNA ACCIDENT SERVICES LIMITED?

toggle

MAGNA ACCIDENT SERVICES LIMITED is currently Active. It was registered on 17/09/2008 .

Where is MAGNA ACCIDENT SERVICES LIMITED located?

toggle

MAGNA ACCIDENT SERVICES LIMITED is registered at Eco 1, Highcliffe Bus Park The Cliff, Ingham, Lincoln LN1 2WE.

What does MAGNA ACCIDENT SERVICES LIMITED do?

toggle

MAGNA ACCIDENT SERVICES LIMITED operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

How many employees does MAGNA ACCIDENT SERVICES LIMITED have?

toggle

MAGNA ACCIDENT SERVICES LIMITED had 40 employees in 2023.

What is the latest filing for MAGNA ACCIDENT SERVICES LIMITED?

toggle

The latest filing was on 18/02/2026: Total exemption full accounts made up to 2025-09-30.