MAGNUM MEZZANINE FLOORS LTD

Register to unlock more data on OkredoRegister

MAGNUM MEZZANINE FLOORS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06778977

Incorporation date

23/12/2008

Size

Micro Entity

Contacts

Registered address

Registered address

The Old Vicarage, Church Close, Boston, Lincolnshire PE21 6NACopy
copy info iconCopy
See on map
Latest events (Record since 23/12/2008)
dot icon31/12/2025
Confirmation statement made on 2025-12-23 with no updates
dot icon18/12/2025
Micro company accounts made up to 2025-03-31
dot icon06/01/2025
Confirmation statement made on 2024-12-23 with no updates
dot icon17/12/2024
Micro company accounts made up to 2024-03-31
dot icon16/01/2024
Confirmation statement made on 2023-12-23 with no updates
dot icon07/12/2023
Micro company accounts made up to 2023-03-31
dot icon30/01/2023
Confirmation statement made on 2022-12-23 with no updates
dot icon07/10/2022
Micro company accounts made up to 2022-03-31
dot icon23/12/2021
Confirmation statement made on 2021-12-23 with no updates
dot icon09/12/2021
Micro company accounts made up to 2021-03-31
dot icon08/01/2021
Confirmation statement made on 2020-12-23 with no updates
dot icon22/10/2020
Micro company accounts made up to 2020-03-31
dot icon14/01/2020
Confirmation statement made on 2019-12-23 with no updates
dot icon14/10/2019
Micro company accounts made up to 2019-03-31
dot icon07/01/2019
Confirmation statement made on 2018-12-23 with no updates
dot icon05/11/2018
Micro company accounts made up to 2018-03-31
dot icon09/01/2018
Confirmation statement made on 2017-12-23 with updates
dot icon12/09/2017
Micro company accounts made up to 2017-03-31
dot icon05/01/2017
Confirmation statement made on 2016-12-23 with updates
dot icon15/08/2016
Total exemption small company accounts made up to 2016-03-31
dot icon21/01/2016
Annual return made up to 2015-12-23 with full list of shareholders
dot icon01/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon08/01/2015
Annual return made up to 2014-12-23 with full list of shareholders
dot icon05/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon21/01/2014
Annual return made up to 2013-12-23 with full list of shareholders
dot icon01/07/2013
Total exemption small company accounts made up to 2013-03-31
dot icon09/01/2013
Annual return made up to 2012-12-23 with full list of shareholders
dot icon09/01/2013
Director's details changed for Mr Christopher Dixon on 2012-12-23
dot icon10/08/2012
Total exemption small company accounts made up to 2012-03-31
dot icon23/04/2012
Resolutions
dot icon23/04/2012
Resolutions
dot icon11/04/2012
Resolutions
dot icon04/04/2012
Particulars of variation of rights attached to shares
dot icon04/04/2012
Change of share class name or designation
dot icon04/04/2012
Statement of capital following an allotment of shares on 2012-03-27
dot icon04/04/2012
Resolutions
dot icon27/03/2012
Memorandum and Articles of Association
dot icon27/03/2012
Statement of capital following an allotment of shares on 2012-03-17
dot icon18/01/2012
Annual return made up to 2011-12-23 with full list of shareholders
dot icon07/09/2011
Total exemption small company accounts made up to 2011-03-31
dot icon11/01/2011
Annual return made up to 2010-12-23 with full list of shareholders
dot icon11/01/2011
Secretary's details changed for Mr Murray Chambers on 2010-10-18
dot icon11/01/2011
Director's details changed for Mr Christopher Dixon on 2010-10-18
dot icon11/01/2011
Director's details changed for Mr Murray Frank Chambers on 2010-10-18
dot icon06/09/2010
Termination of appointment of Christopher Malcolm as a director
dot icon04/08/2010
Total exemption small company accounts made up to 2010-03-31
dot icon30/03/2010
Registered office address changed from Magnum Fabrications Off Church Street Donington Spalding Lincolnshire PE11 4UA United Kingdom on 2010-03-30
dot icon10/03/2010
Registered office address changed from Magnum Mezzanine Floors Off Church Street Donington Spalding Lincolnshire PE11 4UA on 2010-03-10
dot icon10/03/2010
Registered office address changed from 20 Spayne Road Boston Lincs PE21 6JP England on 2010-03-10
dot icon08/01/2010
Annual return made up to 2009-12-23 with full list of shareholders
dot icon08/01/2010
Register(s) moved to registered inspection location
dot icon07/01/2010
Director's details changed for Mr Christopher William Malcolm on 2009-12-30
dot icon07/01/2010
Director's details changed for Mr Christopher Dixon on 2009-12-30
dot icon07/01/2010
Register inspection address has been changed
dot icon07/01/2010
Director's details changed for Mr Murray Frank Chambers on 2009-12-30
dot icon26/02/2009
Accounting reference date extended from 31/12/2009 to 31/03/2010
dot icon23/12/2008
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-3 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
23/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
21.49K
-
0.00
-
-
2022
3
26.98K
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dixon, Christopher
Director
23/12/2008 - Present
15
Chambers, Murray Frank
Director
23/12/2008 - Present
13

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

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 MAGNUM MEZZANINE FLOORS LTD

MAGNUM MEZZANINE FLOORS LTD is an(a) Active company incorporated on 23/12/2008 with the registered office located at The Old Vicarage, Church Close, Boston, Lincolnshire PE21 6NA. There are currently 2 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 MAGNUM MEZZANINE FLOORS LTD?

toggle

MAGNUM MEZZANINE FLOORS LTD is currently Active. It was registered on 23/12/2008 .

Where is MAGNUM MEZZANINE FLOORS LTD located?

toggle

MAGNUM MEZZANINE FLOORS LTD is registered at The Old Vicarage, Church Close, Boston, Lincolnshire PE21 6NA.

What does MAGNUM MEZZANINE FLOORS LTD do?

toggle

MAGNUM MEZZANINE FLOORS LTD operates in the Manufacture of metal structures and parts of structures (25.11 - SIC 2007) sector.

What is the latest filing for MAGNUM MEZZANINE FLOORS LTD?

toggle

The latest filing was on 31/12/2025: Confirmation statement made on 2025-12-23 with no updates.