MAGNA SEATING (UK) LIMITED

Register to unlock more data on OkredoRegister

MAGNA SEATING (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04565910

Incorporation date

16/10/2002

Size

Full

Contacts

Registered address

Registered address

C/O FURLEY PAGE LLP, Admiral's Offices Main Gate Road, The Historic Dockyard, Chatham, Kent ME4 4TZCopy
copy info iconCopy
See on map
Latest events (Record since 17/10/2002)
dot icon22/03/2022
Final Gazette dissolved via voluntary strike-off
dot icon04/01/2022
First Gazette notice for voluntary strike-off
dot icon17/12/2021
Application to strike the company off the register
dot icon19/11/2021
Confirmation statement made on 2021-10-17 with updates
dot icon01/11/2021
Full accounts made up to 2020-12-31
dot icon07/10/2021
Statement of capital on 2021-10-07
dot icon07/10/2021
Statement by Directors
dot icon07/10/2021
Solvency Statement dated 22/09/21
dot icon07/10/2021
Resolutions
dot icon04/01/2021
Full accounts made up to 2019-12-31
dot icon06/11/2020
Confirmation statement made on 2020-10-17 with no updates
dot icon21/10/2019
Confirmation statement made on 2019-10-17 with no updates
dot icon03/10/2019
Full accounts made up to 2018-12-31
dot icon02/08/2019
Termination of appointment of Anthony Karl Stevens as a director on 2019-07-31
dot icon26/10/2018
Confirmation statement made on 2018-10-17 with updates
dot icon26/09/2018
Full accounts made up to 2017-12-30
dot icon21/11/2017
Confirmation statement made on 2017-10-17 with no updates
dot icon20/09/2017
Full accounts made up to 2016-12-31
dot icon21/10/2016
Confirmation statement made on 2016-10-17 with updates
dot icon15/08/2016
Full accounts made up to 2015-12-31
dot icon23/10/2015
Annual return made up to 2015-10-17 with full list of shareholders
dot icon20/10/2015
Appointment of Mr Anthony Karl Stevens as a director on 2015-10-20
dot icon15/10/2015
Full accounts made up to 2014-12-31
dot icon01/09/2015
Appointment of Mr Josep Ramon Belsa as a director on 2015-08-31
dot icon01/09/2015
Termination of appointment of Malcolm Michael Hayes as a director on 2015-08-31
dot icon13/11/2014
Annual return made up to 2014-10-17 with full list of shareholders
dot icon17/06/2014
Full accounts made up to 2013-12-31
dot icon08/11/2013
Annual return made up to 2013-10-17 with full list of shareholders
dot icon30/10/2013
Statement of capital following an allotment of shares on 2013-10-11
dot icon30/10/2013
Resolutions
dot icon16/10/2013
Full accounts made up to 2012-12-31
dot icon28/12/2012
Full accounts made up to 2011-12-31
dot icon22/10/2012
Annual return made up to 2012-10-17 with full list of shareholders
dot icon10/11/2011
Annual return made up to 2011-10-17 with full list of shareholders
dot icon18/04/2011
Full accounts made up to 2010-12-31
dot icon22/02/2011
Termination of appointment of Bernhard Nagl as a director
dot icon22/02/2011
Appointment of Mr Tuerk Fleischhacker as a director
dot icon22/02/2011
Appointment of Mr Steffen Edgar Peters as a director
dot icon06/12/2010
Termination of appointment of Martin Rosemeier as a director
dot icon08/11/2010
Annual return made up to 2010-10-17 with full list of shareholders
dot icon29/10/2010
Full accounts made up to 2009-12-31
dot icon25/03/2010
Full accounts made up to 2008-12-31
dot icon23/02/2010
Termination of appointment of Hans Kracht as a director
dot icon23/11/2009
Full accounts made up to 2007-12-31
dot icon06/11/2009
Annual return made up to 2009-10-17 with full list of shareholders
dot icon06/11/2009
Registered office address changed from C/O Furley Page Thames Gateway Office Bridge Wardens College Clocktower Building the Historic Dockyard Chatham Kent ME4 4TE on 2009-11-06
dot icon05/11/2009
Director's details changed for Martin Rosemeier on 2009-11-05
dot icon05/11/2009
Director's details changed for Hans Jurgen Kracht on 2009-11-05
dot icon05/11/2009
Director's details changed for Bernhard Nagl on 2009-11-05
dot icon05/11/2009
Secretary's details changed for Ms Susan Anne Jennings on 2009-11-05
dot icon05/11/2009
Director's details changed for Mr Malcolm Michael Hayes on 2009-11-05
dot icon20/07/2009
Full accounts made up to 2006-12-31
dot icon07/05/2009
Director appointed mr malcolm michael hayes
dot icon14/11/2008
Return made up to 17/10/08; full list of members
dot icon04/09/2008
Secretary's change of particulars / susan jennings / 02/09/2008
dot icon30/07/2008
Certificate of change of name
dot icon14/11/2007
Return made up to 17/10/07; full list of members
dot icon10/10/2007
Registered office changed on 10/10/07 from: vizards wyeth riverbridge house anchor boulevard crossways dartford kent DA2 6SL
dot icon08/10/2007
Full accounts made up to 2005-12-31
dot icon03/01/2007
Return made up to 17/10/06; full list of members
dot icon26/09/2006
Full accounts made up to 2004-12-31
dot icon11/04/2006
New director appointed
dot icon11/04/2006
Director resigned
dot icon10/04/2006
New secretary appointed
dot icon05/04/2006
Return made up to 17/10/05; full list of members
dot icon04/04/2006
Accounting reference date shortened from 31/10/05 to 31/12/04
dot icon30/03/2006
Secretary resigned
dot icon28/03/2006
Registered office changed on 28/03/06 from: c/o asb law innovis house 108 high street crawley west sussex RH10 1AS
dot icon14/12/2005
Full accounts made up to 2003-10-31
dot icon18/11/2004
Return made up to 17/10/04; full list of members
dot icon22/04/2004
Director resigned
dot icon08/04/2004
New director appointed
dot icon07/04/2004
New director appointed
dot icon07/04/2004
New director appointed
dot icon10/12/2003
Return made up to 17/10/03; full list of members
dot icon01/12/2003
New secretary appointed
dot icon01/12/2003
Secretary resigned
dot icon01/04/2003
Certificate of change of name
dot icon19/12/2002
Secretary resigned
dot icon19/12/2002
Director resigned
dot icon19/12/2002
New secretary appointed
dot icon19/12/2002
New director appointed
dot icon25/11/2002
Registered office changed on 25/11/02 from: 6-8 underwood street london N1 7JQ
dot icon17/10/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2020
dot iconLast change occurred
30/12/2020

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2020
dot iconNext account date
30/12/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WATERLOW SECRETARIES LIMITED
Nominee Secretary
16/10/2002 - 10/11/2002
38039
ASB SECRETARIAL SERVICES LIMITED
Corporate Secretary
20/11/2003 - 22/03/2006
69
ASB SECRETARIAL SERVICES LIMITED
Corporate Secretary
10/11/2002 - 20/11/2003
69
Nagl, Bernhard
Director
09/04/2006 - 21/02/2011
4
Jennings, Susan Anne
Secretary
22/03/2006 - Present
6

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About MAGNA SEATING (UK) LIMITED

MAGNA SEATING (UK) LIMITED is an(a) Dissolved company incorporated on 16/10/2002 with the registered office located at C/O FURLEY PAGE LLP, Admiral's Offices Main Gate Road, The Historic Dockyard, Chatham, Kent ME4 4TZ. There are currently 4 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 MAGNA SEATING (UK) LIMITED?

toggle

MAGNA SEATING (UK) LIMITED is currently Dissolved. It was registered on 16/10/2002 and dissolved on 21/03/2022.

Where is MAGNA SEATING (UK) LIMITED located?

toggle

MAGNA SEATING (UK) LIMITED is registered at C/O FURLEY PAGE LLP, Admiral's Offices Main Gate Road, The Historic Dockyard, Chatham, Kent ME4 4TZ.

What does MAGNA SEATING (UK) LIMITED do?

toggle

MAGNA SEATING (UK) LIMITED operates in the Manufacture of motor vehicles (29.10 - SIC 2007) sector.

What is the latest filing for MAGNA SEATING (UK) LIMITED?

toggle

The latest filing was on 22/03/2022: Final Gazette dissolved via voluntary strike-off.