MAGOG INDUSTRIES LIMITED

Register to unlock more data on OkredoRegister

MAGOG INDUSTRIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02569243

Incorporation date

17/12/1990

Size

Total Exemption Full

Contacts

Registered address

Registered address

10 Crane Mead, Ware, Hertfordshire SG12 9PYCopy
copy info iconCopy
See on map
Latest events (Record since 17/12/1990)
dot icon19/03/2026
Confirmation statement made on 2026-01-14 with updates
dot icon18/03/2026
Replacement Filing for the appointment of Ms Gabriele Petra Turk as a director
dot icon19/02/2026
Replacement filing of PSC01 for Gabriele Petra Turk
dot icon12/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon24/01/2025
Confirmation statement made on 2025-01-14 with no updates
dot icon30/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon17/01/2024
Confirmation statement made on 2024-01-14 with updates
dot icon30/10/2023
Termination of appointment of Klaus-Peter Klenk as a director on 2023-10-24
dot icon21/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon26/01/2023
Confirmation statement made on 2023-01-14 with no updates
dot icon28/10/2022
Total exemption full accounts made up to 2021-12-31
dot icon24/10/2022
Resolutions
dot icon14/09/2022
Termination of appointment of John Gary Allsop as a director on 2022-09-02
dot icon14/01/2022
Confirmation statement made on 2022-01-14 with updates
dot icon08/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon14/01/2021
Confirmation statement made on 2021-01-14 with updates
dot icon07/09/2020
Unaudited abridged accounts made up to 2019-12-31
dot icon27/01/2020
Confirmation statement made on 2020-01-14 with updates
dot icon27/01/2020
Change of details for Ms Gabriele Petra Turk as a person with significant control on 2019-12-31
dot icon27/01/2020
Director's details changed for Ms Gabriele Petra Turk on 2019-12-31
dot icon27/01/2020
Director's details changed for Mr John Gary Allsop on 2019-12-31
dot icon01/10/2019
Total exemption full accounts made up to 2018-12-31
dot icon30/08/2019
Director's details changed for Dr Klaus-Peter Klenk on 2019-08-30
dot icon30/08/2019
Director's details changed for Dr Klaus-Peter Klenk on 2019-08-30
dot icon13/03/2019
Satisfaction of charge 2 in full
dot icon28/02/2019
Confirmation statement made on 2019-01-14 with no updates
dot icon27/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon15/05/2018
Notification of Gabriele Petra Turk as a person with significant control on 2018-01-01
dot icon15/05/2018
Cessation of Gerald Hampel as a person with significant control on 2018-01-01
dot icon15/05/2018
Termination of appointment of Gerald Hempel as a director on 2018-05-11
dot icon15/05/2018
Appointment of Ms Gabriele Petra Turk as a director on 2018-05-11
dot icon19/01/2018
Confirmation statement made on 2018-01-14 with no updates
dot icon15/06/2017
Total exemption full accounts made up to 2016-12-31
dot icon23/01/2017
Confirmation statement made on 2017-01-14 with updates
dot icon31/05/2016
Total exemption small company accounts made up to 2015-12-31
dot icon20/01/2016
Annual return made up to 2016-01-14 with full list of shareholders
dot icon20/01/2016
Appointment of Mr John Gary Allsop as a director on 2016-01-01
dot icon28/11/2015
Termination of appointment of Carol Foulser as a secretary on 2015-06-18
dot icon24/06/2015
Total exemption small company accounts made up to 2014-12-31
dot icon13/03/2015
Annual return made up to 2015-01-14 with full list of shareholders
dot icon13/03/2015
Director's details changed for Dr Klaus-Peter Klenk on 2015-01-10
dot icon13/03/2015
Director's details changed for Dr Gerald Hempel on 2015-01-10
dot icon13/03/2015
Secretary's details changed for Carol Foulder on 2015-01-10
dot icon31/08/2014
Total exemption full accounts made up to 2013-12-31
dot icon04/03/2014
Annual return made up to 2014-01-14
dot icon03/12/2013
Total exemption full accounts made up to 2012-12-31
dot icon11/07/2013
Termination of appointment of Roger Spendley as a secretary
dot icon11/07/2013
Appointment of Carol Foulder as a secretary
dot icon29/01/2013
Annual return made up to 2013-01-14
dot icon14/01/2013
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 1
dot icon28/06/2012
Total exemption full accounts made up to 2011-12-31
dot icon19/03/2012
Annual return made up to 2012-01-14 with full list of shareholders
dot icon08/09/2011
Total exemption full accounts made up to 2010-12-31
dot icon10/02/2011
Annual return made up to 2011-01-14
dot icon19/04/2010
Termination of appointment of Hellmuth Rauch as a director
dot icon19/04/2010
Total exemption full accounts made up to 2009-12-31
dot icon22/02/2010
Annual return made up to 2009-12-17
dot icon17/09/2009
Total exemption full accounts made up to 2008-12-31
dot icon23/03/2009
Return made up to 17/12/08; full list of members
dot icon16/06/2008
Return made up to 17/12/07; no change of members
dot icon12/06/2008
Total exemption full accounts made up to 2007-12-31
dot icon27/09/2007
Total exemption full accounts made up to 2006-12-31
dot icon16/01/2007
Total exemption full accounts made up to 2005-12-31
dot icon05/01/2007
Return made up to 17/12/06; full list of members
dot icon24/01/2006
Return made up to 17/12/05; full list of members
dot icon26/05/2005
Total exemption full accounts made up to 2004-12-31
dot icon26/05/2005
Full accounts made up to 2003-12-31
dot icon09/12/2004
Return made up to 17/12/04; full list of members
dot icon28/01/2004
Secretary resigned
dot icon28/01/2004
New secretary appointed
dot icon12/01/2004
Return made up to 17/12/03; full list of members
dot icon28/10/2003
Full accounts made up to 2002-12-31
dot icon10/01/2003
Return made up to 17/12/02; full list of members
dot icon23/10/2002
Full accounts made up to 2001-12-31
dot icon23/05/2002
Registered office changed on 23/05/02 from: unit 5 crane mead road ware herts SG12 9PY
dot icon30/03/2002
Particulars of mortgage/charge
dot icon10/01/2002
Return made up to 17/12/01; full list of members
dot icon01/11/2001
Full accounts made up to 2000-12-31
dot icon11/01/2001
Return made up to 17/12/00; full list of members
dot icon22/09/2000
Full accounts made up to 1999-12-31
dot icon11/01/2000
Return made up to 17/12/99; full list of members
dot icon14/07/1999
Full accounts made up to 1998-12-31
dot icon24/12/1998
Return made up to 17/12/98; no change of members
dot icon07/12/1998
Auditor's resignation
dot icon03/11/1998
Full accounts made up to 1997-12-31
dot icon29/01/1998
Return made up to 17/12/97; full list of members
dot icon29/01/1998
New secretary appointed
dot icon29/01/1998
Secretary resigned;director resigned
dot icon11/07/1997
Full accounts made up to 1996-12-31
dot icon15/01/1997
Particulars of mortgage/charge
dot icon16/12/1996
Return made up to 17/12/96; no change of members
dot icon19/09/1996
Full accounts made up to 1995-12-31
dot icon24/01/1996
Full accounts made up to 1994-12-31
dot icon28/12/1995
Return made up to 17/12/95; no change of members
dot icon20/10/1995
Delivery ext'd 3 mth 31/12/94
dot icon05/06/1995
Full accounts made up to 1993-12-31
dot icon30/05/1995
Secretary resigned;new secretary appointed;director resigned
dot icon21/12/1994
Return made up to 17/12/94; full list of members
dot icon30/06/1994
Full accounts made up to 1992-12-31
dot icon06/01/1994
Return made up to 17/12/93; no change of members
dot icon22/04/1993
Full accounts made up to 1991-12-31
dot icon20/01/1993
Return made up to 17/12/92; no change of members
dot icon25/03/1992
Return made up to 31/12/91; full list of members
dot icon12/07/1991
Ad 30/05/91--------- £ si 12500@1=12500 £ ic 237500/250000
dot icon12/07/1991
Ad 03/05/91--------- £ si 237498@1=237498 £ ic 2/237500
dot icon28/05/1991
Ad 03/05/91--------- £ si 249998@1=249998 £ ic 2/250000
dot icon23/05/1991
Registered office changed on 23/05/91 from: kempson house p o box 570 camomile street london EC3A 7AN
dot icon23/05/1991
Secretary resigned;director resigned;new director appointed
dot icon23/05/1991
Accounting reference date notified as 31/12
dot icon03/05/1991
Certificate of change of name
dot icon02/05/1991
New director appointed
dot icon15/04/1991
Resolutions
dot icon15/04/1991
Resolutions
dot icon15/04/1991
Secretary resigned;director resigned;new director appointed
dot icon15/04/1991
Director resigned;new director appointed
dot icon27/03/1991
Nc inc already adjusted 15/03/91
dot icon27/03/1991
Resolutions
dot icon27/03/1991
Director resigned;new director appointed
dot icon27/03/1991
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon03/03/1991
Director resigned;new director appointed
dot icon03/03/1991
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon17/12/1990
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-2 *

* during past year

Number of employees

10
2022
change arrow icon+39.82 % *

* during past year

Cash in Bank

£1,526,991.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
14/01/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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
12
1.23M
-
0.00
1.09M
-
2022
10
1.77M
-
0.00
1.53M
-
2022
10
1.77M
-
0.00
1.53M
-

Employees

2022

Employees

10 Descended-17 % *

Net Assets(GBP)

1.77M £Ascended44.52 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.53M £Ascended39.82 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr John Gary Allsop
Director
01/01/2016 - 02/09/2022
2
Turk, Gabriele Petra
Director
11/05/2018 - Present
-
Spendley, Roger George
Secretary
01/02/2004 - 10/06/2013
-
Evans, Linda June
Secretary
01/07/1997 - 31/01/2004
-
Gilby, Thomas
Secretary
31/12/1994 - 01/07/1997
-

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

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

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

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About MAGOG INDUSTRIES LIMITED

MAGOG INDUSTRIES LIMITED is an(a) Active company incorporated on 17/12/1990 with the registered office located at 10 Crane Mead, Ware, Hertfordshire SG12 9PY. There is currently 1 active director according to the latest confirmation statement. Number of employees 10 according to last financial statements.

Frequently Asked Questions

What is the current status of MAGOG INDUSTRIES LIMITED?

toggle

MAGOG INDUSTRIES LIMITED is currently Active. It was registered on 17/12/1990 .

Where is MAGOG INDUSTRIES LIMITED located?

toggle

MAGOG INDUSTRIES LIMITED is registered at 10 Crane Mead, Ware, Hertfordshire SG12 9PY.

What does MAGOG INDUSTRIES LIMITED do?

toggle

MAGOG INDUSTRIES LIMITED operates in the Other engineering activities (71.12/9 - SIC 2007) sector.

How many employees does MAGOG INDUSTRIES LIMITED have?

toggle

MAGOG INDUSTRIES LIMITED had 10 employees in 2022.

What is the latest filing for MAGOG INDUSTRIES LIMITED?

toggle

The latest filing was on 19/03/2026: Confirmation statement made on 2026-01-14 with updates.