MAGNUM STORAGE (NE) LIMITED

The Cube The Cube, Billingham, TS23 1QG, England
StatusACTIVE
Company No.07344512
CategoryPrivate Limited Company
Incorporated12 Aug 2010
Age13 years, 11 months, 22 days
JurisdictionEngland Wales

SUMMARY

MAGNUM STORAGE (NE) LIMITED is an active private limited company with number 07344512. It was incorporated 13 years, 11 months, 22 days ago, on 12 August 2010. The company address is The Cube The Cube, Billingham, TS23 1QG, England.



Company Fillings

Termination director company with name termination date

Date: 22 Feb 2024

Action Date: 22 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mohammed Younis

Termination date: 2024-02-22

Documents

View document PDF

Accounts with accounts type small

Date: 27 Nov 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Aug 2023

Action Date: 27 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-27

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jun 2023

Action Date: 29 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mohammed Younis

Appointment date: 2022-07-29

Documents

View document PDF

Termination director company with name termination date

Date: 31 May 2023

Action Date: 29 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tariq Bilal Younis

Termination date: 2022-07-29

Documents

View document PDF

Change person director company with change date

Date: 11 May 2023

Action Date: 10 May 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-05-10

Officer name: Mr Tariq Bilal Younis

Documents

View document PDF

Accounts with accounts type small

Date: 16 Sep 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Aug 2022

Action Date: 05 Aug 2022

Category: Address

Type: AD01

Change date: 2022-08-05

Old address: The Cube Haverton Hill Road Billingham TS23 1BY England

New address: The Cube Haverton Hill Road Billingham TS23 1QG

Documents

View document PDF

Change person director company with change date

Date: 01 Aug 2022

Action Date: 25 Jul 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-07-25

Officer name: Mr Zubeir Hassan Younis

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jul 2022

Action Date: 27 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-27

Documents

View document PDF

Accounts with accounts type small

Date: 03 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jul 2021

Action Date: 27 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-27

Documents

View document PDF

Mortgage satisfy charge full

Date: 26 Jan 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 073445120001

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 23 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Notification of a person with significant control

Date: 07 Oct 2020

Action Date: 01 Jul 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Magnum Holdings Uk Limited

Notification date: 2020-07-01

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Oct 2020

Action Date: 01 Jul 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Tariq Bilal Younis

Cessation date: 2020-07-01

Documents

View document PDF

Appoint person director company with name date

Date: 07 Oct 2020

Action Date: 07 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Zubeir Hassan Younis

Appointment date: 2020-10-07

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Aug 2020

Action Date: 12 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-12

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 Jul 2020

Action Date: 02 Jul 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 073445120002

Charge creation date: 2020-07-02

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 17 Mar 2020

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Change account reference date company current shortened

Date: 28 Feb 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA01

Made up date: 2020-08-31

New date: 2020-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Nov 2019

Action Date: 11 Nov 2019

Category: Address

Type: AD01

Change date: 2019-11-11

Old address: Haverton Hill Road Haverton Hill Industrial Estate Billingham Stockton on Tees TS23 1PZ

New address: The Cube Haverton Hill Road Billingham TS23 1BY

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Aug 2019

Action Date: 12 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-12

Documents

View document PDF

Change to a person with significant control

Date: 03 Jun 2019

Action Date: 03 Jun 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-06-03

Psc name: Mr Tariq Bilal Younis

Documents

View document PDF

Change person director company with change date

Date: 31 May 2019

Action Date: 29 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-05-29

Officer name: Mr Tariq Bilal Younis

Documents

View document PDF

Change person director company with change date

Date: 31 May 2019

Action Date: 29 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-05-29

Officer name: Mr Tariq Bilal Younis

Documents

View document PDF

Move registers to sail company with new address

Date: 31 May 2019

Category: Address

Type: AD03

New address: Magnum House Macklin Avenue Cowpen Lane Industrial Estate Billingham TS23 4BY

Documents

View document PDF

Change sail address company with new address

Date: 30 May 2019

Category: Address

Type: AD02

New address: Magnum House Macklin Avenue Cowpen Lane Industrial Estate Billingham TS23 4BY

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 06 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Aug 2018

Action Date: 12 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-12

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 16 May 2018

Action Date: 16 May 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 073445120001

Charge creation date: 2018-05-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Nov 2017

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Aug 2017

Action Date: 12 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Oct 2016

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Aug 2016

Action Date: 12 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Nov 2015

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Sep 2015

Action Date: 12 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jan 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Sep 2014

Action Date: 12 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Dec 2013

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Aug 2013

Action Date: 12 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Nov 2012

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Sep 2012

Action Date: 12 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jan 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Aug 2011

Action Date: 12 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-12

Documents

View document PDF

Incorporation company

Date: 12 Aug 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABC PLANT TRAINING LIMITED

KINGSHOLME, NORTH ROAD EAST,CHELTENHAM,GL51 6RA

Number:06396472
Status:ACTIVE
Category:Private Limited Company

ELS ANALYTICS LTD

UNIT 5 CHURCHILL INDUSTRIAL ESTATE,CHELTENHAM,GL53 7EG

Number:11340876
Status:ACTIVE
Category:Private Limited Company

FISHER MEDICARE LIMITED

118A EARLSFIELD ROAD,LONDON,SW18 3DR

Number:09079742
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

PALMGROVE GLOBAL INVESTMENTS LIMITED

ASHAOLU & CO,LONDON,SE28 8NZ

Number:11722184
Status:ACTIVE
Category:Private Limited Company

ROY BUTLER LTD

1 CORBALLY RD,CO ANTRIM,BT29 4EB

Number:NI045736
Status:ACTIVE
Category:Private Limited Company

STUART LYNN LTD

30 ST. GEORGES CRESCENT,WHITLEY BAY,NE25 8BJ

Number:10959467
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source