MAGWAY LIMITED

Register to unlock more data on OkredoRegister

MAGWAY LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

11011754

Incorporation date

13/10/2017

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite 3, Avery House, 69 North Street, Brighton BN41 1DHCopy
copy info iconCopy
See on map
Latest events (Record since 13/10/2017)
dot icon16/12/2025
Liquidators' statement of receipts and payments to 2025-10-14
dot icon23/10/2025
Registered office address changed from Suite 3 Regency House 91 Western Road Brighton BN1 2NW to Suite 3, Avery House 69 North Street Brighton BN41 1DH on 2025-10-23
dot icon23/10/2024
Resolutions
dot icon23/10/2024
Appointment of a voluntary liquidator
dot icon23/10/2024
Statement of affairs
dot icon23/10/2024
Registered office address changed from C/O Gateley Legal Ship Canal House 98 King Street Manchester M2 4WU England to Suite 3 Regency House 91 Western Road Brighton BN1 2NW on 2024-10-23
dot icon25/04/2024
Resolutions
dot icon18/04/2024
Total exemption full accounts made up to 2023-12-31
dot icon12/04/2024
Statement of capital following an allotment of shares on 2024-04-12
dot icon06/02/2024
Statement of capital following an allotment of shares on 2024-02-06
dot icon02/02/2024
Termination of appointment of John Hughes as a director on 2024-01-25
dot icon02/02/2024
Termination of appointment of Huw Thomas as a director on 2024-01-25
dot icon25/10/2023
Confirmation statement made on 2023-10-12 with updates
dot icon28/09/2023
Statement of capital following an allotment of shares on 2023-09-22
dot icon13/09/2023
Statement of capital following an allotment of shares on 2023-09-06
dot icon05/07/2023
Resolutions
dot icon15/06/2023
Termination of appointment of Cecile Searle as a director on 2023-06-07
dot icon14/06/2023
Statement of capital following an allotment of shares on 2023-06-09
dot icon22/05/2023
Total exemption full accounts made up to 2022-12-31
dot icon17/05/2023
Statement of capital following an allotment of shares on 2023-05-11
dot icon12/04/2023
Statement of capital following an allotment of shares on 2023-04-05
dot icon16/03/2023
Termination of appointment of Matthew James Campbell-Hill as a director on 2022-10-05
dot icon03/01/2023
Statement of capital following an allotment of shares on 2022-12-20
dot icon01/12/2022
Statement of capital following an allotment of shares on 2022-10-03
dot icon26/10/2022
Second filing of a statement of capital following an allotment of shares on 2022-05-17
dot icon26/10/2022
Second filing of a statement of capital following an allotment of shares on 2022-08-07
dot icon25/10/2022
Confirmation statement made on 2022-10-12 with updates
dot icon12/09/2022
Second filing of a statement of capital following an allotment of shares on 2022-08-07
dot icon17/08/2022
Statement of capital following an allotment of shares on 2022-08-07
dot icon14/06/2022
Resolutions
dot icon27/05/2022
Statement of capital following an allotment of shares on 2022-05-17
dot icon18/03/2022
Total exemption full accounts made up to 2021-12-31
dot icon18/01/2022
Second filing of Confirmation Statement dated 2021-10-12
dot icon18/01/2022
Second filing of a statement of capital following an allotment of shares on 2021-05-07
dot icon17/01/2022
Statement of capital following an allotment of shares on 2022-01-17
dot icon28/10/2021
Second filing of a statement of capital following an allotment of shares on 2021-07-23
dot icon28/10/2021
Second filing of a statement of capital following an allotment of shares on 2021-05-21
dot icon28/10/2021
Second filing of a statement of capital following an allotment of shares on 2021-05-07
dot icon28/10/2021
Second filing of a statement of capital following an allotment of shares on 2021-05-07
dot icon25/10/2021
Confirmation statement made on 2021-10-12 with updates
dot icon29/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon03/09/2021
Termination of appointment of Robin Keith Wynne Palmer as a director on 2021-08-31
dot icon17/08/2021
Appointment of Mr John Hughes as a director on 2021-08-01
dot icon23/07/2021
Statement of capital following an allotment of shares on 2021-07-23
dot icon24/05/2021
Statement of capital following an allotment of shares on 2021-05-21
dot icon21/05/2021
Appointment of Mrs Cecile Searle as a director on 2021-05-19
dot icon17/05/2021
Statement of capital following an allotment of shares on 2021-05-07
dot icon12/05/2021
Statement of capital following an allotment of shares on 2021-05-07
dot icon15/04/2021
Appointment of Mr Matthew James Campbell-Hill as a director on 2021-04-06
dot icon26/03/2021
Statement of capital following an allotment of shares on 2021-03-26
dot icon26/03/2021
Statement of capital following an allotment of shares on 2021-03-26
dot icon24/03/2021
Second filing of a statement of capital following an allotment of shares on 2021-01-06
dot icon24/03/2021
Second filing of a statement of capital following an allotment of shares on 2021-02-15
dot icon24/03/2021
Second filing of a statement of capital following an allotment of shares on 2021-01-25
dot icon23/03/2021
Statement of capital following an allotment of shares on 2021-01-06
dot icon15/02/2021
Statement of capital following an allotment of shares on 2021-02-15
dot icon26/01/2021
Statement of capital following an allotment of shares on 2021-01-25
dot icon16/12/2020
Total exemption full accounts made up to 2020-10-31
dot icon01/12/2020
Statement of capital following an allotment of shares on 2020-12-01
dot icon29/11/2020
Current accounting period shortened from 2021-10-31 to 2020-12-31
dot icon30/10/2020
Resolutions
dot icon12/10/2020
Confirmation statement made on 2020-10-12 with updates
dot icon08/10/2020
Statement of capital following an allotment of shares on 2020-10-08
dot icon05/10/2020
Statement of capital following an allotment of shares on 2020-10-02
dot icon14/09/2020
Statement of capital following an allotment of shares on 2020-09-11
dot icon23/07/2020
Statement of capital following an allotment of shares on 2020-07-15
dot icon03/07/2020
Statement of capital following an allotment of shares on 2020-06-30
dot icon29/06/2020
Second filing of a statement of capital following an allotment of shares on 2020-03-27
dot icon17/06/2020
Statement of capital following an allotment of shares on 2020-06-17
dot icon29/05/2020
Second filing of a statement of capital following an allotment of shares on 2020-03-27
dot icon15/05/2020
Appointment of Mr Huw Thomas as a director on 2020-05-15
dot icon15/05/2020
Registered office address changed from , 32a Maresfield Gardens, London, NW3 5SX, United Kingdom to C/O Gateley Legal Ship Canal House 98 King Street Manchester M2 4WU on 2020-05-15
dot icon20/04/2020
Resolutions
dot icon20/04/2020
Memorandum and Articles of Association
dot icon17/04/2020
Sub-division of shares on 2020-03-27
dot icon30/03/2020
Statement of capital following an allotment of shares on 2020-03-27
dot icon03/12/2019
Total exemption full accounts made up to 2019-10-31
dot icon17/10/2019
Confirmation statement made on 2019-10-15 with updates
dot icon27/09/2019
Sub-division of shares on 2019-09-01
dot icon20/09/2019
Second filing of a statement of capital following an allotment of shares on 2019-09-01
dot icon13/09/2019
Resolutions
dot icon10/09/2019
Statement of capital following an allotment of shares on 2019-09-09
dot icon03/09/2019
Notification of Phillip Mark Davies as a person with significant control on 2018-01-01
dot icon03/09/2019
Notification of Rupert John Cruise as a person with significant control on 2018-01-01
dot icon03/09/2019
Cessation of Martin Lewis as a person with significant control on 2019-09-01
dot icon02/09/2019
Cessation of Phillip Mark Davies as a person with significant control on 2019-09-01
dot icon02/09/2019
Notification of Martin Lewis as a person with significant control on 2019-09-01
dot icon02/09/2019
Cessation of Rupert John Cruise as a person with significant control on 2019-09-01
dot icon02/09/2019
Statement of capital following an allotment of shares on 2019-09-01
dot icon12/11/2018
Total exemption full accounts made up to 2018-10-31
dot icon15/10/2018
Confirmation statement made on 2018-10-15 with updates
dot icon18/04/2018
Sub-division of shares on 2018-04-04
dot icon12/04/2018
Resolutions
dot icon11/04/2018
Statement of capital following an allotment of shares on 2018-04-10
dot icon09/04/2018
Statement of capital following an allotment of shares on 2018-04-09
dot icon05/04/2018
Statement of capital following an allotment of shares on 2018-04-04
dot icon04/04/2018
Statement of capital following an allotment of shares on 2018-04-04
dot icon04/04/2018
Appointment of Mr Robin Keith Wynne Palmer as a director on 2018-04-04
dot icon20/02/2018
Confirmation statement made on 2018-02-20 with updates
dot icon03/01/2018
Cessation of Linear Motion Technologies Limited as a person with significant control on 2017-12-31
dot icon03/01/2018
Notification of Rupert John Cruise as a person with significant control on 2018-01-01
dot icon03/01/2018
Notification of Phillip Mark Davies as a person with significant control on 2018-01-01
dot icon03/01/2018
Termination of appointment of Linear Motion Technologies Limited as a director on 2018-01-01
dot icon03/01/2018
Appointment of Mr Phillip Mark Davies as a director on 2018-01-01
dot icon13/10/2017
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* during past year

Number of employees

18
2023
change arrow icon-56.94 % *

* during past year

Cash in Bank

£344,026.00

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
12/10/2024
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
dot iconNext due on
30/09/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
20
989.73K
-
0.00
561.19K
-
2022
20
1.65M
-
0.00
798.95K
-
2023
18
639.37K
-
0.00
344.03K
-
2023
18
639.37K
-
0.00
344.03K
-

Employees

2023

Employees

18 Descended-10 % *

Net Assets(GBP)

639.37K £Descended-61.18 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

344.03K £Descended-56.94 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Thomas, Huw
Director
15/05/2020 - 25/01/2024
35
Mrs Cecile Searle
Director
19/05/2021 - 07/06/2023
7
Linear Motion Technologies Limited
Corporate Director
13/10/2017 - 01/01/2018
-
Hughes, John
Director
01/08/2021 - 25/01/2024
15
Palmer, Robin Keith Wynne
Director
04/04/2018 - 31/08/2021
13

Persons with Significant Control

6
psc login icon

Persons with Significant Control

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

Similar companies

1,810
BRIARS BARN LIMITEDThe Silverworks, 67-71 Northwood Street, Jewellery Quarter, Birmingham B3 1TX
Liquidation

Category:

Farm animal boarding and care

Comp. code:

06652491

Reg. date:

22/07/2008

Turnover:

-

No. of employees:

18
DEAN BARTRAM AGRICULTURAL CONTRACTORS LIMITEDPem Salisbury House, Station Road, Cambridge CB1 2LA
Liquidation

Category:

Mixed farming

Comp. code:

09569285

Reg. date:

30/04/2015

Turnover:

-

No. of employees:

18
G SHEPHERD FARM ANIMAL HEALTH LTD.6 Festival Building, Ashley Lane, Saltaire BD17 7DQ
Liquidation

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

07467310

Reg. date:

13/12/2010

Turnover:

-

No. of employees:

19
NORFOLK CATCHING SERVICES LTDThe Hart Shaw Building Europa Link, Sheffield Business Park, Sheffield, South Yorkshire S9 1XU
Liquidation

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

11718368

Reg. date:

10/12/2018

Turnover:

-

No. of employees:

16
PAR CONTRACTORS LIMITEDC/O Jt Maxwell Limited Unit 2.01 Hollinwood Business Centre, Albert Street, Hollinwood, Failsworth OL8 3QL
Liquidation

Category:

Support activities for crop production

Comp. code:

02562301

Reg. date:

26/11/1990

Turnover:

-

No. of employees:

17

Description

copy info iconCopy

About MAGWAY LIMITED

MAGWAY LIMITED is an(a) Liquidation company incorporated on 13/10/2017 with the registered office located at Suite 3, Avery House, 69 North Street, Brighton BN41 1DH. There are currently 2 active directors according to the latest confirmation statement. Number of employees 18 according to last financial statements.

Frequently Asked Questions

What is the current status of MAGWAY LIMITED?

toggle

MAGWAY LIMITED is currently Liquidation. It was registered on 13/10/2017 .

Where is MAGWAY LIMITED located?

toggle

MAGWAY LIMITED is registered at Suite 3, Avery House, 69 North Street, Brighton BN41 1DH.

What does MAGWAY LIMITED do?

toggle

MAGWAY LIMITED operates in the Manufacture of other transport equipment n.e.c. (30.99 - SIC 2007) sector.

How many employees does MAGWAY LIMITED have?

toggle

MAGWAY LIMITED had 18 employees in 2023.

What is the latest filing for MAGWAY LIMITED?

toggle

The latest filing was on 16/12/2025: Liquidators' statement of receipts and payments to 2025-10-14.