MAGNACOURT LTD

Register to unlock more data on OkredoRegister

MAGNACOURT LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03322731

Incorporation date

21/02/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

38 Bingham Road, Verwood BH31 6TYCopy
copy info iconCopy
See on map
Latest events (Record since 21/02/1997)
dot icon19/03/2026
Confirmation statement made on 2026-02-11 with no updates
dot icon18/09/2025
Total exemption full accounts made up to 2024-12-30
dot icon17/05/2024
Total exemption full accounts made up to 2023-12-30
dot icon14/02/2024
Confirmation statement made on 2024-02-11 with no updates
dot icon28/09/2023
Total exemption full accounts made up to 2022-12-30
dot icon25/09/2023
Registered office address changed from C/O Vantage Accounting 1 Cedar Office Park, Cobham Road Ferndown Industrial Estate Wimborne BH21 7SB England to 38 Bingham Road Verwood BH31 6TY on 2023-09-25
dot icon17/08/2023
Registered office address changed from Phoenix Centre, 1st Floor Gods Blessing Lane Holt Wimborne BH21 7DE England to C/O Vantage Accounting 1 Cedar Office Park, Cobham Road Ferndown Industrial Estate Wimborne BH21 7SB on 2023-08-17
dot icon16/03/2023
Confirmation statement made on 2023-02-11 with no updates
dot icon30/12/2022
Micro company accounts made up to 2021-12-30
dot icon16/11/2022
Registered office address changed from 36 st Thomas Street Lymington Hampshire SO41 9NE United Kingdom to Phoenix Centre, 1st Floor Gods Blessing Lane Holt Wimborne BH21 7DE on 2022-11-16
dot icon30/09/2022
Previous accounting period shortened from 2021-12-31 to 2021-12-30
dot icon27/05/2022
Registered office address changed from Moyles Court Farm House Ellingham Drove Ringwood Hants BH24 3NU to 36 st Thomas Street Lymington Hampshire SO41 9NE on 2022-05-27
dot icon21/02/2022
Confirmation statement made on 2022-02-11 with no updates
dot icon08/10/2021
Total exemption full accounts made up to 2020-12-31
dot icon29/03/2021
Confirmation statement made on 2021-02-11 with no updates
dot icon21/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon14/02/2020
Confirmation statement made on 2020-02-11 with no updates
dot icon30/07/2019
Total exemption full accounts made up to 2018-12-31
dot icon18/02/2019
Confirmation statement made on 2019-02-11 with no updates
dot icon06/06/2018
Total exemption full accounts made up to 2017-12-31
dot icon21/02/2018
Confirmation statement made on 2018-02-11 with no updates
dot icon15/05/2017
Total exemption full accounts made up to 2016-12-31
dot icon13/02/2017
Confirmation statement made on 2017-02-11 with updates
dot icon07/04/2016
Total exemption small company accounts made up to 2015-12-31
dot icon04/03/2016
Annual return made up to 2016-02-11 with full list of shareholders
dot icon17/02/2016
Previous accounting period shortened from 2016-01-31 to 2015-12-31
dot icon15/10/2015
Total exemption full accounts made up to 2015-01-31
dot icon18/02/2015
Annual return made up to 2015-02-11 with full list of shareholders
dot icon29/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon25/03/2014
Annual return made up to 2014-02-11 with full list of shareholders
dot icon24/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon22/03/2013
Annual return made up to 2013-02-11 with full list of shareholders
dot icon22/03/2013
Secretary's details changed for Ms Carla Frances England on 2012-10-01
dot icon19/09/2012
Registered office address changed from 47 the Meridians Christchurch Dorset BH23 1RA United Kingdom on 2012-09-19
dot icon19/09/2012
Total exemption small company accounts made up to 2012-01-31
dot icon05/03/2012
Annual return made up to 2012-02-11 with full list of shareholders
dot icon27/10/2011
Total exemption small company accounts made up to 2011-01-31
dot icon24/10/2011
Director's details changed for Michael Antony Meeks on 2011-10-24
dot icon24/10/2011
Registered office address changed from 49 the Meridians Christchurch Dorset BH23 1RA on 2011-10-24
dot icon24/02/2011
Annual return made up to 2011-02-11 with full list of shareholders
dot icon27/10/2010
Total exemption small company accounts made up to 2010-01-31
dot icon24/02/2010
Annual return made up to 2010-02-11 with full list of shareholders
dot icon24/02/2010
Director's details changed for Michael Antony Meeks on 2010-02-24
dot icon19/10/2009
Total exemption small company accounts made up to 2009-01-31
dot icon30/03/2009
Return made up to 11/02/09; full list of members
dot icon25/11/2008
Total exemption small company accounts made up to 2008-01-31
dot icon19/02/2008
Return made up to 11/02/08; full list of members
dot icon29/10/2007
Total exemption small company accounts made up to 2007-01-31
dot icon22/02/2007
Return made up to 11/02/07; full list of members
dot icon05/12/2006
Total exemption small company accounts made up to 2006-01-31
dot icon17/02/2006
Return made up to 11/02/06; full list of members
dot icon19/10/2005
Total exemption small company accounts made up to 2005-01-31
dot icon05/05/2005
Return made up to 21/02/05; full list of members
dot icon26/05/2004
Total exemption small company accounts made up to 2004-01-31
dot icon10/05/2004
Return made up to 21/02/04; full list of members
dot icon06/06/2003
Accounting reference date extended from 31/07/03 to 31/01/04
dot icon28/02/2003
Return made up to 21/02/03; full list of members
dot icon23/01/2003
Total exemption small company accounts made up to 2002-07-31
dot icon13/03/2002
Total exemption small company accounts made up to 2001-07-31
dot icon28/02/2002
Return made up to 21/02/02; full list of members
dot icon03/04/2001
Return made up to 21/02/01; full list of members
dot icon18/10/2000
Accounts for a small company made up to 2000-07-31
dot icon06/03/2000
Return made up to 21/02/00; full list of members
dot icon04/10/1999
Accounts for a small company made up to 1999-07-31
dot icon05/03/1999
Return made up to 21/02/99; no change of members
dot icon20/12/1998
Accounts for a small company made up to 1998-07-31
dot icon18/02/1998
Return made up to 21/02/98; full list of members
dot icon18/03/1997
New secretary appointed
dot icon18/03/1997
New director appointed
dot icon18/03/1997
Registered office changed on 18/03/97 from: 152 city road london EC1V 2NX
dot icon18/03/1997
Accounting reference date extended from 28/02/98 to 31/07/98
dot icon18/03/1997
Director resigned
dot icon18/03/1997
Secretary resigned
dot icon21/02/1997
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

2
2023
change arrow icon-87.87 % *

* during past year

Cash in Bank

£129,896.00

Confirmation

dot iconLast made up date
30/12/2024
dot iconNext confirmation date
11/02/2026
dot iconLast change occurred
30/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/12/2024
dot iconNext account date
30/12/2025
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
1
4.76M
-
0.00
-
-
2022
1
5.07M
-
0.00
1.07M
-
2023
2
4.10M
-
0.00
129.90K
-
2023
2
4.10M
-
0.00
129.90K
-

Employees

2023

Employees

2 Ascended100 % *

Net Assets(GBP)

4.10M £Descended-19.05 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

129.90K £Descended-87.87 % *

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
TEMPLES (NOMINEES) LIMITED
Nominee Secretary
21/02/1997 - 07/03/1997
3007
Temples (Professional Services) Limited
Nominee Director
21/02/1997 - 07/03/1997
2154
Mr Michael Antony Meeks
Director
07/03/1997 - Present
-
England, Carla Frances
Secretary
07/03/1997 - Present
-

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About MAGNACOURT LTD

MAGNACOURT LTD is an(a) Active company incorporated on 21/02/1997 with the registered office located at 38 Bingham Road, Verwood BH31 6TY. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of MAGNACOURT LTD?

toggle

MAGNACOURT LTD is currently Active. It was registered on 21/02/1997 .

Where is MAGNACOURT LTD located?

toggle

MAGNACOURT LTD is registered at 38 Bingham Road, Verwood BH31 6TY.

What does MAGNACOURT LTD do?

toggle

MAGNACOURT LTD operates in the Development of building projects (41.10 - SIC 2007) sector.

How many employees does MAGNACOURT LTD have?

toggle

MAGNACOURT LTD had 2 employees in 2023.

What is the latest filing for MAGNACOURT LTD?

toggle

The latest filing was on 19/03/2026: Confirmation statement made on 2026-02-11 with no updates.