MAGNUM STORAGE (NE) LIMITED
Status | ACTIVE |
Company No. | 07344512 |
Category | Private Limited Company |
Incorporated | 12 Aug 2010 |
Age | 13 years, 11 months, 22 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
Mortgage satisfy charge full
Date: 26 Jan 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 073445120001
Documents
Accounts with accounts type unaudited abridged
Date: 23 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
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
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
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
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
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
Accounts with accounts type unaudited abridged
Date: 17 Mar 2020
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
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
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
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
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
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
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
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
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
Accounts with accounts type unaudited abridged
Date: 06 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
KINGSHOLME, NORTH ROAD EAST,CHELTENHAM,GL51 6RA
Number: | 06396472 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 5 CHURCHILL INDUSTRIAL ESTATE,CHELTENHAM,GL53 7EG
Number: | 11340876 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
1 CORBALLY RD,CO ANTRIM,BT29 4EB
Number: | NI045736 |
Status: | ACTIVE |
Category: | Private Limited Company |
30 ST. GEORGES CRESCENT,WHITLEY BAY,NE25 8BJ
Number: | 10959467 |
Status: | ACTIVE |
Category: | Private Limited Company |