MAGNA TRADING LIMITED

Register to unlock more data on OkredoRegister

MAGNA TRADING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06311529

Incorporation date

13/07/2007

Size

Small

Contacts

Registered address

Registered address

Unit 2 Viaduct Road, Gwaelod-Y-Garth Taffs Well, Cardiff CF15 9JNCopy
copy info iconCopy
See on map
Latest events (Record since 13/07/2007)
dot icon27/04/2026
Total exemption full accounts made up to 2025-12-31
dot icon26/08/2025
Confirmation statement made on 2025-08-14 with no updates
dot icon30/05/2025
Accounts for a small company made up to 2024-12-31
dot icon13/09/2024
Accounts for a small company made up to 2023-12-31
dot icon27/08/2024
Confirmation statement made on 2024-08-14 with updates
dot icon29/05/2024
Appointment of Mr Daniel Peter Robins as a director on 2024-05-20
dot icon21/05/2024
Termination of appointment of Maxwell Jonathan Dormer as a director on 2024-05-20
dot icon25/04/2024
Notification of a person with significant control statement
dot icon19/04/2024
Cessation of Nigel Hill as a person with significant control on 2024-04-19
dot icon19/04/2024
Cessation of Roy Mark Wells as a person with significant control on 2024-04-19
dot icon19/04/2024
Cessation of Richard Mark Nunn as a person with significant control on 2024-04-19
dot icon20/10/2023
Appointment of Mr Wyndham George Dormer as a director on 2023-10-18
dot icon20/10/2023
Appointment of Mr Maxwell Jonathan Dormer as a director on 2023-10-18
dot icon20/10/2023
Appointment of Mr Nigel Hill as a director on 2023-10-18
dot icon15/09/2023
Change of details for Mr Nigel Hill as a person with significant control on 2022-08-15
dot icon15/09/2023
Change of details for Richard Mark Nunn as a person with significant control on 2022-08-15
dot icon14/09/2023
Change of details for Mr Nigel Hill as a person with significant control on 2022-08-15
dot icon14/09/2023
Confirmation statement made on 2023-08-14 with updates
dot icon14/09/2023
Change of details for Mr Roy Mark Wells as a person with significant control on 2022-08-15
dot icon14/09/2023
Change of details for Richard Mark Nunn as a person with significant control on 2022-08-15
dot icon14/09/2023
Cessation of Keystone Education Trust as a person with significant control on 2022-08-15
dot icon27/07/2023
Micro company accounts made up to 2022-12-31
dot icon09/12/2022
Micro company accounts made up to 2021-12-31
dot icon13/09/2022
Confirmation statement made on 2022-08-14 with no updates
dot icon13/09/2022
Cessation of Edward Swanson as a person with significant control on 2021-12-21
dot icon13/09/2022
Cessation of Clive Marsh as a person with significant control on 2021-12-21
dot icon13/09/2022
Cessation of Nelson Bruce Ker as a person with significant control on 2021-12-21
dot icon13/09/2022
Cessation of David John Gardiner as a person with significant control on 2021-12-21
dot icon31/08/2021
Micro company accounts made up to 2020-12-31
dot icon27/08/2021
Confirmation statement made on 2021-08-14 with no updates
dot icon27/08/2020
Micro company accounts made up to 2019-12-31
dot icon19/08/2020
Confirmation statement made on 2020-08-14 with no updates
dot icon02/09/2019
Confirmation statement made on 2019-08-14 with no updates
dot icon02/08/2019
Micro company accounts made up to 2018-12-31
dot icon28/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon08/08/2018
Confirmation statement made on 2018-07-31 with updates
dot icon07/08/2018
Notification of Nigel Hill as a person with significant control on 2016-06-29
dot icon07/08/2018
Notification of David John Gardiner as a person with significant control on 2016-06-29
dot icon07/08/2018
Cessation of Andrew Mark Robins as a person with significant control on 2016-06-29
dot icon07/08/2018
Cessation of Kevin Richard Ford as a person with significant control on 2016-06-29
dot icon07/08/2018
Cessation of Timothy George Swanson as a person with significant control on 2016-06-29
dot icon07/08/2018
Cessation of Christopher David Brown as a person with significant control on 2016-06-29
dot icon07/08/2018
Notification of Roy Mark Wells as a person with significant control on 2016-06-29
dot icon07/08/2018
Notification of Edward Swanson as a person with significant control on 2016-06-29
dot icon07/08/2018
Notification of Clive Marsh as a person with significant control on 2016-06-29
dot icon06/08/2018
Termination of appointment of Timothy George Swanson as a secretary on 2018-07-31
dot icon25/07/2018
Termination of appointment of Timothy George Swanson as a director on 2018-07-17
dot icon25/07/2018
Termination of appointment of Richard Mark Nunn as a director on 2018-07-17
dot icon25/07/2018
Appointment of Mr Mark Elliott as a director on 2018-07-17
dot icon25/07/2018
Appointment of Mr Darwyn Ker as a director on 2018-07-17
dot icon25/07/2018
Appointment of Mr Joel Brown as a director on 2018-07-17
dot icon25/07/2018
Termination of appointment of Graham Davis as a director on 2018-07-17
dot icon14/08/2017
Confirmation statement made on 2017-07-31 with no updates
dot icon07/08/2017
Current accounting period extended from 2017-07-31 to 2017-12-31
dot icon28/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon12/08/2016
Confirmation statement made on 2016-07-31 with updates
dot icon29/06/2016
Termination of appointment of Russell James Holley as a director on 2014-05-28
dot icon09/05/2016
Total exemption small company accounts made up to 2015-07-31
dot icon28/08/2015
Annual return made up to 2015-07-31 with full list of shareholders
dot icon06/05/2015
Total exemption small company accounts made up to 2014-07-31
dot icon30/08/2014
Annual return made up to 2014-07-31 with full list of shareholders
dot icon30/08/2014
Director's details changed for Russell James Holley on 2013-06-12
dot icon30/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon29/08/2013
Annual return made up to 2013-07-31 with full list of shareholders
dot icon29/08/2013
Register inspection address has been changed
dot icon08/05/2013
Accounts for a small company made up to 2012-07-31
dot icon07/08/2012
Annual return made up to 2012-07-31 with full list of shareholders
dot icon02/05/2012
Accounts for a small company made up to 2011-07-31
dot icon11/08/2011
Annual return made up to 2011-07-13 with full list of shareholders
dot icon11/08/2011
Director's details changed for Graham Davis on 2010-12-07
dot icon05/05/2011
Accounts for a small company made up to 2010-07-31
dot icon10/11/2010
Compulsory strike-off action has been discontinued
dot icon09/11/2010
First Gazette notice for compulsory strike-off
dot icon08/11/2010
Annual return made up to 2010-07-13 with full list of shareholders
dot icon08/11/2010
Director's details changed for Graham Davis on 2010-07-13
dot icon08/11/2010
Director's details changed for Timothy George Swanson on 2010-07-13
dot icon08/11/2010
Director's details changed for Russell James Holley on 2010-07-13
dot icon08/11/2010
Director's details changed for Richard Mark Nunn on 2010-07-13
dot icon04/05/2010
Accounts for a small company made up to 2009-07-31
dot icon12/08/2009
Return made up to 13/07/09; full list of members
dot icon14/05/2009
Total exemption small company accounts made up to 2008-07-31
dot icon12/11/2008
Director appointed russell james holley
dot icon30/07/2008
Return made up to 13/07/08; full list of members
dot icon30/07/2008
Registered office changed on 30/07/2008 from unit 2, viaduct road cwaelod-y-garth taffs well cardiff CF15 9JN
dot icon13/07/2007
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
14/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.76K
-
0.00
-
-
2022
0
8.32K
-
0.00
-
-
2022
0
8.32K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

8.32K £Ascended371.37 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ker, Darwyn Boris
Director
17/07/2018 - Present
9
Elliott, Mark
Director
17/07/2018 - Present
4
Mr Nigel Hill
Director
18/10/2023 - Present
4
Mr Timothy George Swanson
Director
13/07/2007 - 17/07/2018
3
Richard Mark Nunn
Director
13/07/2007 - 17/07/2018
8

Persons with Significant Control

16
psc login icon

Persons with Significant Control

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

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About MAGNA TRADING LIMITED

MAGNA TRADING LIMITED is an(a) Active company incorporated on 13/07/2007 with the registered office located at Unit 2 Viaduct Road, Gwaelod-Y-Garth Taffs Well, Cardiff CF15 9JN. There are currently 6 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of MAGNA TRADING LIMITED?

toggle

MAGNA TRADING LIMITED is currently Active. It was registered on 13/07/2007 .

Where is MAGNA TRADING LIMITED located?

toggle

MAGNA TRADING LIMITED is registered at Unit 2 Viaduct Road, Gwaelod-Y-Garth Taffs Well, Cardiff CF15 9JN.

What does MAGNA TRADING LIMITED do?

toggle

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

What is the latest filing for MAGNA TRADING LIMITED?

toggle

The latest filing was on 27/04/2026: Total exemption full accounts made up to 2025-12-31.