Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MAGNA MOTORS LIMITED
Company Information for

MAGNA MOTORS LIMITED

MAGNA MOTORS LIMITED BOUNDARY WAY, LUFTON TRADING ESTATE, YEOVIL, SOMERSET, BA22 8HZ,
Company Registration Number
00624933
Private Limited Company
Active

Company Overview

About Magna Motors Ltd
MAGNA MOTORS LIMITED was founded on 1959-04-03 and has its registered office in Yeovil. The organisation's status is listed as "Active". Magna Motors Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
MAGNA MOTORS LIMITED
 
Legal Registered Office
MAGNA MOTORS LIMITED BOUNDARY WAY
LUFTON TRADING ESTATE
YEOVIL
SOMERSET
BA22 8HZ
Other companies in GU9
 
Filing Information
Company Number 00624933
Company ID Number 00624933
Date formed 1959-04-03
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 02/04/2023
Account next due 31/12/2024
Latest return 01/12/2015
Return next due 29/12/2016
Type of accounts DORMANT
VAT Number /Sales tax ID GB324268313  
Last Datalog update: 2024-03-05 05:29:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MAGNA MOTORS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name MAGNA MOTORS LIMITED
The following companies were found which have the same name as MAGNA MOTORS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MAGNA MOTORSPORTS CANADA INC. 922 HALIBURTON ROAD NW EDMONTON ALBERTA T6R 2Z8 Active Company formed on the 2007-08-03
MAGNA MOTORS OF MIAMI, INC. 3085 NW 54TH STREET MIAMI FL 33142 Active Company formed on the 2014-05-12
MAGNA MOTORS CORPORATION 1151 PEARL VIEW DRIVE ALTAMONTE SPRINGS FL 32714 Inactive Company formed on the 1974-09-25
MAGNA MOTORSPORTS CONSULTING, LLC 204 CRAWFORD ROAD NEW SMYRNA BEACH FL 32169 Active Company formed on the 2005-08-17
MAGNA MOTORS LC 7220 DESERT EAGLE DR EL PASO TX 79912 Forfeited Company formed on the 2018-04-14
MAGNA MOTORS INCORPORATED New Jersey Unknown
Magna Motors Properties LLC Indiana Unknown
Magna Motors Inc Indiana Unknown

Company Officers of MAGNA MOTORS LIMITED

Current Directors
Officer Role Date Appointed
MARTIN RICHARD LETZA
Company Secretary 2016-09-16
TIMOTHY GILES LAMPERT
Director 2015-04-02
AVRIL PALMER-BAUNACK
Director 2015-04-02
Previous Officers
Officer Role Date Appointed Date Resigned
IAN BRIAN FARRELLY
Company Secretary 2014-09-29 2016-09-16
IAN BRIAN FARRELLY
Director 2015-03-18 2015-04-02
SIMON CHRISTOPHER DUNCAN HOSKING
Director 2004-06-30 2015-04-02
JONATHAN ROBERT OLSEN
Director 1995-12-19 2015-04-02
DAVID MARK CUNNINGHAM
Company Secretary 2007-08-31 2014-09-29
JEREMY NICHOLAS WATTS
Company Secretary 1995-12-29 2007-08-31
BRIAN LEONARD MURRELL
Director 1991-07-14 2004-06-30
TERENCE WILLIAM GODFRAY
Company Secretary 1991-07-14 1995-12-29
COLIN JOHN BAKER
Director 1991-07-14 1995-12-06
PETER JOHN WELLS
Director 1991-07-14 1994-10-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TIMOTHY GILES LAMPERT AUTOS ON SHOW LIMITED Director 2017-12-18 CURRENT 2017-12-18 Active
TIMOTHY GILES LAMPERT SUPREME WHEELS DIRECT LTD Director 2017-03-31 CURRENT 2010-05-18 Active
TIMOTHY GILES LAMPERT PARAGON AUTOMOTIVE SERVICES LIMITED Director 2016-07-18 CURRENT 2005-02-28 Active
TIMOTHY GILES LAMPERT PARAGON VEHICLE SERVICES LIMITED Director 2016-07-18 CURRENT 2007-01-23 Active
TIMOTHY GILES LAMPERT PARAGON FLEET SOLUTIONS LIMITED Director 2016-07-18 CURRENT 1991-08-16 Active
TIMOTHY GILES LAMPERT BCA VEHICLE SERVICES LIMITED Director 2016-07-18 CURRENT 2000-07-11 Active
TIMOTHY GILES LAMPERT BCA FLEET SOLUTIONS LIMITED Director 2016-07-18 CURRENT 2005-02-28 Active
TIMOTHY GILES LAMPERT PARAGON AUTOMOTIVE LIMITED Director 2016-07-18 CURRENT 2005-06-14 Active
TIMOTHY GILES LAMPERT PARAGON REMARKETING SERVICES LIMITED Director 2016-07-18 CURRENT 2008-06-03 Active
TIMOTHY GILES LAMPERT PARAGON AUTOMOTIVE 2009 LIMITED Director 2016-07-18 CURRENT 2008-08-27 Active
TIMOTHY GILES LAMPERT PARAGON AUTOMOTIVE LOGISTICS LTD Director 2016-07-18 CURRENT 2003-11-10 Active
TIMOTHY GILES LAMPERT VAM UK ACQUISITION CORPORATION LIMITED Director 2016-07-18 CURRENT 2005-03-16 Active
TIMOTHY GILES LAMPERT TF1 LIMITED Director 2016-07-11 CURRENT 2016-07-11 Active
TIMOTHY GILES LAMPERT BCA FLEET SOLUTIONS 2 LIMITED Director 2016-02-04 CURRENT 1977-12-01 Active
TIMOTHY GILES LAMPERT BCA MARKETPLACE LIMITED Director 2015-09-30 CURRENT 2014-04-30 Active
TIMOTHY GILES LAMPERT CARLAND.COM LIMITED Director 2015-09-23 CURRENT 2006-10-02 Active
TIMOTHY GILES LAMPERT SENSIBLE AUTOMOTIVE LIMITED Director 2015-08-25 CURRENT 1994-01-04 Active
TIMOTHY GILES LAMPERT BCA AUTOMOTIVE LTD Director 2015-08-25 CURRENT 1989-10-11 Active
TIMOTHY GILES LAMPERT AUTOTRAX LIMITED Director 2015-08-25 CURRENT 1994-11-08 Active
TIMOTHY GILES LAMPERT AUTOLINK LIMITED Director 2015-08-25 CURRENT 1995-02-07 Active
TIMOTHY GILES LAMPERT WALON LIMITED Director 2015-08-25 CURRENT 1978-11-06 Active
TIMOTHY GILES LAMPERT SCOTTISH MOTOR AUCTIONS (HOLDINGS) LIMITED Director 2015-06-01 CURRENT 2007-02-07 Active
TIMOTHY GILES LAMPERT SMA VEHICLE REMARKETING LIMITED Director 2015-06-01 CURRENT 2008-12-16 Active
TIMOTHY GILES LAMPERT SCOTTISH MOTOR AUCTIONS LIMITED Director 2015-06-01 CURRENT 1979-03-22 Active
TIMOTHY GILES LAMPERT BCA 100 LIMITED Director 2015-06-01 CURRENT 1986-12-09 Active
TIMOTHY GILES LAMPERT MOTOR AUCTIONS (PROPERTIES) LIMITED Director 2015-06-01 CURRENT 2007-01-17 Active
TIMOTHY GILES LAMPERT BCA AUCTIONS LIMITED Director 2015-04-02 CURRENT 2000-12-21 Dissolved 2016-08-30
TIMOTHY GILES LAMPERT BCA FINANCE LIMITED Director 2015-04-02 CURRENT 1995-10-12 Dissolved 2016-09-20
TIMOTHY GILES LAMPERT BCA SMART PREPARED LIMITED Director 2015-04-02 CURRENT 1948-09-16 Dissolved 2016-09-20
TIMOTHY GILES LAMPERT BCA SMART REPAIRS LIMITED Director 2015-04-02 CURRENT 1968-10-25 Dissolved 2016-09-20
TIMOTHY GILES LAMPERT BRITISH CAR AUCTION SERVICES LIMITED Director 2015-04-02 CURRENT 1999-06-01 Dissolved 2016-08-30
TIMOTHY GILES LAMPERT OMEGA FINANCE COMPANY LIMITED(THE) Director 2015-04-02 CURRENT 1952-04-10 Dissolved 2016-09-20
TIMOTHY GILES LAMPERT OMEGA INSURANCE COMPANY LIMITED(THE) Director 2015-04-02 CURRENT 1950-06-09 Dissolved 2016-09-20
TIMOTHY GILES LAMPERT UNITED FLEET DISTRIBUTION LIMITED Director 2015-04-02 CURRENT 1996-04-12 Dissolved 2016-08-02
TIMOTHY GILES LAMPERT NKL LIMITED Director 2015-04-02 CURRENT 2002-01-07 Dissolved 2016-11-15
TIMOTHY GILES LAMPERT BCA HOLDINGS LIMITED Director 2015-04-02 CURRENT 1995-10-12 Active
TIMOTHY GILES LAMPERT WE BUY ANY CAR LIMITED Director 2015-04-02 CURRENT 2006-03-02 Active
TIMOTHY GILES LAMPERT BCA REMARKETING GROUP LIMITED Director 2015-04-02 CURRENT 2009-11-23 Active
TIMOTHY GILES LAMPERT BCA VEHICLE FINANCE LIMITED Director 2015-04-02 CURRENT 2013-10-01 Active
TIMOTHY GILES LAMPERT BCA OSPREY FINANCE LIMITED Director 2015-04-02 CURRENT 2014-09-19 Active
TIMOTHY GILES LAMPERT SMART PREPARED SYSTEMS LIMITED Director 2015-04-02 CURRENT 1999-08-19 Active
TIMOTHY GILES LAMPERT TRADEOUTS LIMITED Director 2015-04-02 CURRENT 1999-11-02 Active
TIMOTHY GILES LAMPERT NKL AUTOMOTIVE LIMITED Director 2015-04-02 CURRENT 2003-09-19 Dissolved 2018-04-24
TIMOTHY GILES LAMPERT BCA OUTSOURCE SOLUTIONS LIMITED Director 2015-04-02 CURRENT 1980-03-26 Active
TIMOTHY GILES LAMPERT BCA TRADING LIMITED Director 2015-04-02 CURRENT 1989-01-27 Active
TIMOTHY GILES LAMPERT BCA LOGISTICS LIMITED Director 2015-04-02 CURRENT 1990-09-13 Active
TIMOTHY GILES LAMPERT BCA LIMITED Director 2015-04-02 CURRENT 1995-05-22 Active
TIMOTHY GILES LAMPERT BCA GROUP EUROPE LIMITED Director 2015-04-02 CURRENT 1995-09-22 Active
TIMOTHY GILES LAMPERT EXPEDIER CATERING LIMITED Director 2015-04-02 CURRENT 1999-02-09 Active
TIMOTHY GILES LAMPERT BCA REMARKETING SOLUTIONS LIMITED Director 2015-04-02 CURRENT 2002-03-14 Active
TIMOTHY GILES LAMPERT LIFE ON SHOW LIMITED Director 2015-04-02 CURRENT 2008-12-02 Active
TIMOTHY GILES LAMPERT BCA CENTRAL LIMITED Director 2015-04-02 CURRENT 2009-10-30 Active
TIMOTHY GILES LAMPERT BCA OSPREY II LIMITED Director 2015-04-02 CURRENT 2009-11-17 Active
TIMOTHY GILES LAMPERT BCA OSPREY I LIMITED Director 2015-04-02 CURRENT 2009-12-01 Active
TIMOTHY GILES LAMPERT EXPERT REMARKETING LIMITED Director 2015-04-02 CURRENT 2010-04-22 Active
TIMOTHY GILES LAMPERT PENNINE METALS B LIMITED Director 2015-04-02 CURRENT 2010-05-18 Active
TIMOTHY GILES LAMPERT THE BRITISH CAR AUCTION GROUP LIMITED Director 2015-04-02 CURRENT 1902-01-23 Active
TIMOTHY GILES LAMPERT BRITISH CAR AUCTIONS LIMITED Director 2015-04-02 CURRENT 1947-07-14 Active
TIMOTHY GILES LAMPERT BCA EUROPE LIMITED Director 2015-04-02 CURRENT 2000-02-03 Active
TIMOTHY GILES LAMPERT WALON AUTOMOTIVE SERVICES LIMITED Director 2012-11-21 CURRENT 1982-12-01 Active
AVRIL PALMER-BAUNACK CARLAND.COM LIMITED Director 2015-09-23 CURRENT 2006-10-02 Active
AVRIL PALMER-BAUNACK BCA AUCTIONS LIMITED Director 2015-04-02 CURRENT 2000-12-21 Dissolved 2016-08-30
AVRIL PALMER-BAUNACK BCA FINANCE LIMITED Director 2015-04-02 CURRENT 1995-10-12 Dissolved 2016-09-20
AVRIL PALMER-BAUNACK BCA SMART PREPARED LIMITED Director 2015-04-02 CURRENT 1948-09-16 Dissolved 2016-09-20
AVRIL PALMER-BAUNACK BRITISH CAR AUCTION SERVICES LIMITED Director 2015-04-02 CURRENT 1999-06-01 Dissolved 2016-08-30
AVRIL PALMER-BAUNACK OMEGA INSURANCE COMPANY LIMITED(THE) Director 2015-04-02 CURRENT 1950-06-09 Dissolved 2016-09-20
AVRIL PALMER-BAUNACK NKL LIMITED Director 2015-04-02 CURRENT 2002-01-07 Dissolved 2016-11-15
AVRIL PALMER-BAUNACK BCA HOLDINGS LIMITED Director 2015-04-02 CURRENT 1995-10-12 Active
AVRIL PALMER-BAUNACK WE BUY ANY CAR LIMITED Director 2015-04-02 CURRENT 2006-03-02 Active
AVRIL PALMER-BAUNACK BCA REMARKETING GROUP LIMITED Director 2015-04-02 CURRENT 2009-11-23 Active
AVRIL PALMER-BAUNACK BCA OSPREY FINANCE LIMITED Director 2015-04-02 CURRENT 2014-09-19 Active
AVRIL PALMER-BAUNACK SMART PREPARED SYSTEMS LIMITED Director 2015-04-02 CURRENT 1999-08-19 Active
AVRIL PALMER-BAUNACK BCA TRADING LIMITED Director 2015-04-02 CURRENT 1989-01-27 Active
AVRIL PALMER-BAUNACK BCA LIMITED Director 2015-04-02 CURRENT 1995-05-22 Active
AVRIL PALMER-BAUNACK BCA GROUP EUROPE LIMITED Director 2015-04-02 CURRENT 1995-09-22 Active
AVRIL PALMER-BAUNACK BCA CENTRAL LIMITED Director 2015-04-02 CURRENT 2009-10-30 Active
AVRIL PALMER-BAUNACK BCA OSPREY II LIMITED Director 2015-04-02 CURRENT 2009-11-17 Active
AVRIL PALMER-BAUNACK BCA OSPREY I LIMITED Director 2015-04-02 CURRENT 2009-12-01 Active
AVRIL PALMER-BAUNACK EXPERT REMARKETING LIMITED Director 2015-04-02 CURRENT 2010-04-22 Active
AVRIL PALMER-BAUNACK PENNINE METALS B LIMITED Director 2015-04-02 CURRENT 2010-05-18 Active
AVRIL PALMER-BAUNACK THE BRITISH CAR AUCTION GROUP LIMITED Director 2015-04-02 CURRENT 1902-01-23 Active
AVRIL PALMER-BAUNACK BRITISH CAR AUCTIONS LIMITED Director 2015-04-02 CURRENT 1947-07-14 Active
AVRIL PALMER-BAUNACK BCA EUROPE LIMITED Director 2015-04-02 CURRENT 2000-02-03 Active
AVRIL PALMER-BAUNACK BCA MARKETPLACE LIMITED Director 2014-07-04 CURRENT 2014-04-30 Active
AVRIL PALMER-BAUNACK REDDE LTD Director 2011-09-28 CURRENT 1995-10-31 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-18Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2024-03-18Solvency Statement dated 15/03/24
2024-03-18Statement by Directors
2024-03-18Statement of capital on GBP 1
2024-01-03ACCOUNTS FOR DORMANT COMPANY MADE UP TO 02/04/23
2024-01-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 02/04/23
2023-12-13CONFIRMATION STATEMENT MADE ON 01/12/23, WITH UPDATES
2023-12-13CS01CONFIRMATION STATEMENT MADE ON 01/12/23, WITH UPDATES
2023-01-05ACCOUNTS FOR DORMANT COMPANY MADE UP TO 03/04/22
2023-01-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 03/04/22
2022-12-08CS01CONFIRMATION STATEMENT MADE ON 01/12/22, WITH UPDATES
2022-12-07AD02Register inspection address changed from Headway House Crosby Way Farnham Surrey GU9 7XG United Kingdom to Form 2, 18 Bartley Wood Business Park Bartley Way Hook Hampshire RG27 9XA
2022-09-23PSC05Change of details for Smart Prepared Systems Limited as a person with significant control on 2022-09-12
2022-01-04ACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/03/21
2022-01-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/03/21
2021-12-10CS01CONFIRMATION STATEMENT MADE ON 01/12/21, WITH UPDATES
2021-03-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 29/03/20
2020-12-11CS01CONFIRMATION STATEMENT MADE ON 01/12/20, WITH UPDATES
2019-12-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-12-09AD03Registers moved to registered inspection location of Headway House Crosby Way Farnham Surrey GU9 7XG
2019-12-09CS01CONFIRMATION STATEMENT MADE ON 01/12/19, WITH UPDATES
2019-12-09AD02Register inspection address changed to Headway House Crosby Way Farnham Surrey GU9 7XG
2019-04-17PSC02Notification of Smart Prepared Systems Limited as a person with significant control on 2019-04-16
2019-04-17PSC02Notification of Smart Prepared Systems Limited as a person with significant control on 2019-04-16
2019-04-17PSC07CESSATION OF BCA TRADING LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-04-17PSC07CESSATION OF BCA TRADING LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-04-17AD01REGISTERED OFFICE CHANGED ON 17/04/19 FROM Headway House Crosby Way Farnham Surrey GU9 7XG
2019-04-17AD01REGISTERED OFFICE CHANGED ON 17/04/19 FROM Headway House Crosby Way Farnham Surrey GU9 7XG
2019-04-17TM01APPOINTMENT TERMINATED, DIRECTOR AVRIL PALMER-BAUNACK
2019-04-17TM01APPOINTMENT TERMINATED, DIRECTOR AVRIL PALMER-BAUNACK
2019-04-17AP01DIRECTOR APPOINTED MR NIKHEEL SHAH
2019-04-17AP01DIRECTOR APPOINTED MR NIKHEEL SHAH
2018-12-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-12-03CS01CONFIRMATION STATEMENT MADE ON 01/12/18, WITH UPDATES
2017-12-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-12-05LATEST SOC05/12/17 STATEMENT OF CAPITAL;GBP 25000
2017-12-05CS01CONFIRMATION STATEMENT MADE ON 01/12/17, WITH UPDATES
2017-08-03PSC05Change of details for Bca Trading Limited as a person with significant control on 2016-04-06
2016-12-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-12-14LATEST SOC14/12/16 STATEMENT OF CAPITAL;GBP 25000
2016-12-14CS01CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES
2016-09-30AP03Appointment of Mr Martin Richard Letza as company secretary on 2016-09-16
2016-09-29TM02Termination of appointment of Ian Brian Farrelly on 2016-09-16
2015-12-21LATEST SOC21/12/15 STATEMENT OF CAPITAL;GBP 25000
2015-12-21AR0101/12/15 ANNUAL RETURN FULL LIST
2015-10-22CH01Director's details changed for Ms Avril Palmer-Baunack on 2015-09-24
2015-08-10CH01Director's details changed for Mr Timothy Giles Lampert on 2015-08-01
2015-06-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-06-25AA01Current accounting period extended from 31/12/15 TO 31/03/16
2015-04-15TM01APPOINTMENT TERMINATED, DIRECTOR IAN BRIAN FARRELLY
2015-04-13AP01DIRECTOR APPOINTED MRS AVRIL PALMER-BAUNACK
2015-04-13TM01APPOINTMENT TERMINATED, DIRECTOR SIMON HOSKING
2015-04-13TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN OLSEN
2015-04-13AP01DIRECTOR APPOINTED MR TIMOTHY GILES LAMPERT
2015-03-23AP01DIRECTOR APPOINTED MR IAN BRIAN FARRELLY
2014-12-09LATEST SOC09/12/14 STATEMENT OF CAPITAL;GBP 25000
2014-12-09AR0101/12/14 ANNUAL RETURN FULL LIST
2014-12-04CH01Director's details changed for Mr Simon Christopher Duncan Hosking on 2014-12-01
2014-10-29TM02Termination of appointment of David Mark Cunningham on 2014-09-29
2014-10-29AP03Appointment of Mr Ian Brian Farrelly as company secretary on 2014-09-29
2014-08-06LATEST SOC06/08/14 STATEMENT OF CAPITAL;GBP 25000
2014-08-06AR0110/07/14 ANNUAL RETURN FULL LIST
2014-05-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2013-09-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-07-15AR0110/07/13 FULL LIST
2012-08-06AR0110/07/12 FULL LIST
2012-05-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2011-07-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-07-13AR0110/07/11 FULL LIST
2011-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN ROBERT OLSEN / 12/07/2011
2010-08-19AA31/12/09 TOTAL EXEMPTION SMALL
2010-08-06AR0110/07/10 FULL LIST
2009-10-26AA31/12/08 TOTAL EXEMPTION FULL
2009-07-14363aRETURN MADE UP TO 10/07/09; FULL LIST OF MEMBERS
2009-07-14287REGISTERED OFFICE CHANGED ON 14/07/2009 FROM EXPEDIER HOUSE PORTSMOUTH ROAD HINDHEAD SURREY GU26 6TJ
2008-10-13AA31/12/07 TOTAL EXEMPTION FULL
2008-07-16363aRETURN MADE UP TO 10/07/08; FULL LIST OF MEMBERS
2008-03-05288cSECRETARY'S CHANGE OF PARTICULARS / DAVID CUNNINGHAM / 17/02/2008
2008-02-29288cSECRETARY'S CHANGE OF PARTICULARS / DAVID CUNNINGHAM / 13/02/2008
2008-01-21288cDIRECTOR'S PARTICULARS CHANGED
2007-10-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-10-17288cDIRECTOR'S PARTICULARS CHANGED
2007-10-17288cDIRECTOR'S PARTICULARS CHANGED
2007-10-08288bSECRETARY RESIGNED
2007-10-08288aNEW SECRETARY APPOINTED
2007-08-03363aRETURN MADE UP TO 10/07/07; FULL LIST OF MEMBERS
2007-08-01288cDIRECTOR'S PARTICULARS CHANGED
2007-06-16288cDIRECTOR'S PARTICULARS CHANGED
2006-10-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-07-14363aRETURN MADE UP TO 10/07/06; FULL LIST OF MEMBERS
2005-10-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-07-29363sRETURN MADE UP TO 10/07/05; FULL LIST OF MEMBERS
2004-10-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-07-22363sRETURN MADE UP TO 10/07/04; FULL LIST OF MEMBERS
2004-07-07288bDIRECTOR RESIGNED
2004-07-07288aNEW DIRECTOR APPOINTED
2003-10-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-08-06363sRETURN MADE UP TO 10/07/03; FULL LIST OF MEMBERS
2003-03-07288cDIRECTOR'S PARTICULARS CHANGED
2002-10-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2002-07-26363sRETURN MADE UP TO 10/07/02; FULL LIST OF MEMBERS
2002-07-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-10-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00
2001-07-31363sRETURN MADE UP TO 10/07/01; FULL LIST OF MEMBERS
2000-10-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99
2000-08-18288cDIRECTOR'S PARTICULARS CHANGED
2000-08-01363sRETURN MADE UP TO 10/07/00; FULL LIST OF MEMBERS
2000-06-13288cDIRECTOR'S PARTICULARS CHANGED
1999-11-04AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-08-12363sRETURN MADE UP TO 10/07/99; NO CHANGE OF MEMBERS
1998-11-12AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-07-22363sRETURN MADE UP TO 10/07/98; NO CHANGE OF MEMBERS
1997-07-17363sRETURN MADE UP TO 10/07/97; FULL LIST OF MEMBERS
1997-06-24AAFULL ACCOUNTS MADE UP TO 31/12/96
1996-11-21288cDIRECTOR'S PARTICULARS CHANGED
1996-09-09AAFULL ACCOUNTS MADE UP TO 31/12/95
1996-08-13363sRETURN MADE UP TO 14/07/96; FULL LIST OF MEMBERS
1996-03-12287REGISTERED OFFICE CHANGED ON 12/03/96 FROM: 19-21 DENMARK STREET WOKINGHAM BERKSHIRE RG40 2QE
1996-02-19288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1996-01-26SRES07FINANCIAL ASSISTANCE - SHARES ACQUISITION 20/12/95
1996-01-18395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to MAGNA MOTORS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MAGNA MOTORS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1995-12-29 Satisfied THE BANK OF NOVA SCOTIAAS SECURITY TRUSTEE FOR THE FINANCE PARTIES (ASDEFINED)
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MAGNA MOTORS LIMITED

Intangible Assets
Patents
We have not found any records of MAGNA MOTORS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MAGNA MOTORS LIMITED
Trademarks
We have not found any records of MAGNA MOTORS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MAGNA MOTORS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as MAGNA MOTORS LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where MAGNA MOTORS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MAGNA MOTORS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MAGNA MOTORS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.