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

MAGRINI (UK) LIMITED

Unit 3 Jamage Industrial Estate, Talke Pits, Stoke-On-Trent, STAFFORDSHIRE, ST7 1XW,
Company Registration Number
02350124
Private Limited Company
Active

Company Overview

About Magrini (uk) Ltd
MAGRINI (UK) LIMITED was founded on 1989-02-21 and has its registered office in Stoke-on-trent. The organisation's status is listed as "Active". Magrini (uk) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
MAGRINI (UK) LIMITED
 
Legal Registered Office
Unit 3 Jamage Industrial Estate
Talke Pits
Stoke-On-Trent
STAFFORDSHIRE
ST7 1XW
Other companies in ST5
 
Filing Information
Company Number 02350124
Company ID Number 02350124
Date formed 1989-02-21
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2024-12-31
Account next due 2026-09-30
Latest return 2025-04-12
Return next due 2026-04-26
Type of accounts FULL
VAT Number /Sales tax ID GB488945373  
Last Datalog update: 2025-04-13 13:52:48
Primary Source:Companies House
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.

Company Officers of MAGRINI (UK) LIMITED

Current Directors
Officer Role Date Appointed
K & S SECRETARIES LIMITED
Company Secretary 2005-07-27
ANDREA MAGRINI
Director 2002-09-10
Previous Officers
Officer Role Date Appointed Date Resigned
NEDO MAGRINI
Director 2001-01-02 2015-12-31
CHRISTOPHER PRENDAGLIA
Director 2005-08-23 2013-04-24
VIVIANA MAGRINI
Director 2008-02-18 2012-12-19
PATSY DAVIES
Company Secretary 2004-02-19 2005-06-15
RICHARD ROLAND SEYMOUR SWAN
Company Secretary 2000-01-28 2004-02-19
ANTHONY LAURENCE EVANS
Director 1991-02-25 2004-02-19
STUART CLIVE WARD
Director 1997-01-01 2002-07-05
ANDREW LEYDON
Director 2000-03-15 2000-07-24
PAUL BLACKBURN
Director 1999-10-06 2000-06-28
TIMOTHY RIGHTON ROBERTS
Company Secretary 1999-03-08 1999-12-03
NEDO MAGRINI
Director 1990-10-25 1999-04-20
PATRICK HUGH STEWART CRAWLEY
Company Secretary 1991-02-25 1999-02-19
CHRISTOPHER PRENDAGLIA
Director 1991-02-25 1998-12-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
K & S SECRETARIES LIMITED EARTH 4 RESOURCE PLC Company Secretary 2017-05-26 CURRENT 2017-01-30 Active - Proposal to Strike off
K & S SECRETARIES LIMITED STREAM EDGE MANAGEMENT LIMITED Company Secretary 2016-08-12 CURRENT 2005-01-28 Active
K & S SECRETARIES LIMITED THOMAS WHITE PROPERTIES LIMITED Company Secretary 2016-03-01 CURRENT 2012-02-17 Active
K & S SECRETARIES LIMITED THE LAMB & FLAG (OXFORD) LIMITED Company Secretary 2016-03-01 CURRENT 1998-03-03 Active - Proposal to Strike off
K & S SECRETARIES LIMITED LION BREWERY (OXFORD) MANAGEMENT LIMITED Company Secretary 2016-02-26 CURRENT 2002-05-08 Active
K & S SECRETARIES LIMITED BAINTON ROAD NURSERY LIMITED Company Secretary 2016-02-24 CURRENT 2016-01-13 Active - Proposal to Strike off
K & S SECRETARIES LIMITED WILLIAM BUCKLAND MANAGEMENT COMPANY LIMITED Company Secretary 2016-02-15 CURRENT 2016-02-15 Active
K & S SECRETARIES LIMITED BLUE LEGAL LIMITED Company Secretary 2016-02-01 CURRENT 2007-11-07 Dissolved 2016-09-27
K & S SECRETARIES LIMITED PURPLE LEGAL LIMITED Company Secretary 2016-02-01 CURRENT 2007-11-07 Dissolved 2016-09-27
K & S SECRETARIES LIMITED DARBYS SECRETARIAL SERVICES LIMITED Company Secretary 2016-02-01 CURRENT 1998-06-29 Dissolved 2016-11-22
K & S SECRETARIES LIMITED DARBYS TRUSTEES LIMITED Company Secretary 2016-02-01 CURRENT 2003-03-05 Dissolved 2016-09-27
K & S SECRETARIES LIMITED GREEN LEGAL LIMITED Company Secretary 2016-02-01 CURRENT 2007-07-04 Dissolved 2016-09-27
K & S SECRETARIES LIMITED DARBYS DIRECTOR SERVICES LIMITED Company Secretary 2016-02-01 CURRENT 2003-09-01 Active - Proposal to Strike off
K & S SECRETARIES LIMITED ENDZIN LIMITED Company Secretary 2016-01-31 CURRENT 2006-03-22 Active
K & S SECRETARIES LIMITED WINGELOCK LIMITED Company Secretary 2016-01-31 CURRENT 2006-03-23 Active
K & S SECRETARIES LIMITED DDB CONSULTING LIMITED Company Secretary 2016-01-31 CURRENT 2005-03-24 Active
K & S SECRETARIES LIMITED FOUR BELOW ZERO LIMITED Company Secretary 2016-01-31 CURRENT 2006-03-22 Active
K & S SECRETARIES LIMITED CHARDEN ENTERPRISES LIMITED Company Secretary 2016-01-31 CURRENT 2006-03-23 Active
K & S SECRETARIES LIMITED SMPA INVESTMENTS LIMITED Company Secretary 2006-05-25 CURRENT 2006-05-25 Active
K & S SECRETARIES LIMITED APPLIED FILM INDUSTRIES COMPANY PLC Company Secretary 2006-04-05 CURRENT 1984-05-17 Liquidation
K & S SECRETARIES LIMITED REALLY USEFUL DIGITAL MEDIA LIMITED Company Secretary 2006-03-23 CURRENT 2006-03-23 Active
K & S SECRETARIES LIMITED K & S (560) LIMITED Company Secretary 2005-07-11 CURRENT 2005-07-11 Active
K & S SECRETARIES LIMITED TORRECID UK - SURCOTECH LTD Company Secretary 2004-11-26 CURRENT 1993-01-25 Active
K & S SECRETARIES LIMITED STAFFORDSHIRE AND BLACK COUNTRY BUSINESS INNOVATION CENTRE LIMITED Company Secretary 2002-06-06 CURRENT 1995-06-06 Active - Proposal to Strike off
K & S SECRETARIES LIMITED POSITIVE THERAPEUTICS LIMITED Company Secretary 1999-07-09 CURRENT 1993-03-03 Dissolved 2017-07-25
K & S SECRETARIES LIMITED K & S DIRECTORS LIMITED Company Secretary 1999-06-29 CURRENT 1993-03-03 Active
K & S SECRETARIES LIMITED VAN DEN BERGH & PARTNERS LIMITED Company Secretary 1997-04-29 CURRENT 1966-06-13 Dissolved 2015-04-14

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
2025-04-13CONFIRMATION STATEMENT MADE ON 12/04/25, WITH NO UPDATES
2025-03-21FULL ACCOUNTS MADE UP TO 31/12/24
2024-04-30CONFIRMATION STATEMENT MADE ON 12/04/24, WITH UPDATES
2024-04-24FULL ACCOUNTS MADE UP TO 31/12/23
2024-03-07Particulars of variation of rights attached to shares
2024-03-07Change of share class name or designation
2024-03-04Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution passed adopt articles</ul>
2024-03-04Memorandum articles filed
2024-02-28CESSATION OF SONIA MAGRINI AS A PERSON OF SIGNIFICANT CONTROL
2024-02-28CESSATION OF VIVIANA MAGRINI AS A PERSON OF SIGNIFICANT CONTROL
2024-02-28Register inspection address changed to Unit 3 Jamage Industrial Estate Talke Pits Stoke-on-Trent ST7 1XW
2024-01-03Purchase of own shares
2024-01-03Cancellation of shares. Statement of capital on 2023-10-18 GBP 400
2023-09-12CONFIRMATION STATEMENT MADE ON 08/09/23, WITH NO UPDATES
2023-07-31FULL ACCOUNTS MADE UP TO 31/12/22
2022-09-29Director's details changed for Mr Andrea Magrini on 2022-09-29
2022-09-29CH01Director's details changed for Mr Andrea Magrini on 2022-09-29
2022-09-08CONFIRMATION STATEMENT MADE ON 08/09/22, WITH UPDATES
2022-09-08CS01CONFIRMATION STATEMENT MADE ON 08/09/22, WITH UPDATES
2022-07-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-02-26CS01CONFIRMATION STATEMENT MADE ON 25/02/22, WITH NO UPDATES
2021-08-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-02-26CS01CONFIRMATION STATEMENT MADE ON 25/02/21, WITH NO UPDATES
2020-06-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-03-03CS01CONFIRMATION STATEMENT MADE ON 25/02/20, WITH NO UPDATES
2019-09-04TM02Termination of appointment of K & S Secretaries Limited on 2019-07-31
2019-08-18AD01REGISTERED OFFICE CHANGED ON 18/08/19 FROM The Brampton Newcastle Under Lyme Staffordshire ST5 0QW
2019-06-13AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-03-25RP04PSC01Second filing of notification of person of significant controlMiss Sonia Magrini
2019-03-06CS01CONFIRMATION STATEMENT MADE ON 25/02/19, WITH UPDATES
2018-07-26SH10Particulars of variation of rights attached to shares
2018-07-26SH08Change of share class name or designation
2018-07-23RES13SHARE TRANSFERS APPROVED 11/07/2018
2018-07-23RES01ADOPT ARTICLES 11/07/2018
2018-07-23RES12Resolution of varying share rights or name
2018-07-11AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-03-14CS01CONFIRMATION STATEMENT MADE ON 25/02/18, WITH UPDATES
2018-03-14PSC07CESSATION OF NEDOI MAGRINI AS A PERSON OF SIGNIFICANT CONTROL
2018-03-14PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SONIA MAGRINI
2018-03-14PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VIVIANA MAGRINI
2018-03-14PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREA MAGRINI
2017-06-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 023501240014
2017-06-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2017-06-27AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-06CH01Director's details changed for Andrea Magrini on 2014-08-01
2017-04-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 023501240016
2017-04-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 023501240015
2017-02-27LATEST SOC27/02/17 STATEMENT OF CAPITAL;GBP 510
2017-02-27CS01CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES
2016-07-12AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-23CH01Director's details changed for Andrea Magrini on 2015-06-24
2016-04-18LATEST SOC18/04/16 STATEMENT OF CAPITAL;GBP 510
2016-04-18AR0125/02/16 ANNUAL RETURN FULL LIST
2016-02-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 023501240014
2016-01-25TM01APPOINTMENT TERMINATED, DIRECTOR NEDO MAGRINI
2015-11-10AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-10-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2015-10-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2015-10-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2015-10-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2015-10-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 023501240013
2015-08-10CH01DIRECTOR'S CHANGE OF PARTICULARS / NEDO MAGRINI / 07/08/2015
2015-08-10CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREA MAGRINI / 07/08/2015
2015-03-11LATEST SOC11/03/15 STATEMENT OF CAPITAL;GBP 510
2015-03-11AR0125/02/15 FULL LIST
2015-03-02AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-03-11LATEST SOC11/03/14 STATEMENT OF CAPITAL;GBP 510
2014-03-11AR0125/02/14 FULL LIST
2014-03-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 023501240013
2013-10-02AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-09-20TM01APPOINTMENT TERMINATED, DIRECTOR VIVIANA MAGRINI
2013-05-22TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER PRENDAGLIA
2013-04-26AR0125/02/13 FULL LIST
2013-03-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2013-01-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2012-12-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2012-12-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2012-08-03AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-03-16AR0125/02/12 FULL LIST
2011-08-10AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-03-14AR0125/02/11 FULL LIST
2010-08-11AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/09
2010-03-15AR0125/02/10 FULL LIST
2010-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER PRENDAGLIA / 15/03/2010
2010-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / VIVIANA MAGRINI / 15/03/2010
2010-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / NEDO MAGRINI / 15/03/2010
2010-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREA MAGRINI / 15/03/2010
2010-03-15CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / K & S SECRETARIES LIMITED / 15/03/2010
2009-10-30AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08
2009-02-26363aRETURN MADE UP TO 25/02/09; FULL LIST OF MEMBERS
2008-08-07AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07
2008-04-03363aRETURN MADE UP TO 25/02/08; FULL LIST OF MEMBERS
2008-04-02353LOCATION OF REGISTER OF MEMBERS
2008-04-02190LOCATION OF DEBENTURE REGISTER
2008-04-01288aDIRECTOR APPOINTED VIVIANA MAGRINI
2007-10-21AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06
2007-04-18363sRETURN MADE UP TO 25/02/07; FULL LIST OF MEMBERS
2006-11-08AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/05
2006-10-31403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-10-31403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-10-31403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-10-31403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-10-31403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-10-31403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-07-15395PARTICULARS OF MORTGAGE/CHARGE
2006-07-01395PARTICULARS OF MORTGAGE/CHARGE
2006-06-14288cDIRECTOR'S PARTICULARS CHANGED
2006-03-31363sRETURN MADE UP TO 25/02/06; FULL LIST OF MEMBERS
2006-03-31288cDIRECTOR'S PARTICULARS CHANGED
2005-11-04AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/04
2005-09-09288aNEW DIRECTOR APPOINTED
2005-08-11288aNEW SECRETARY APPOINTED
2005-08-11287REGISTERED OFFICE CHANGED ON 11/08/05 FROM: THE WESTON CENTRE WESTON ROAD CREWE CHESHIRE CW1 6FL
2005-06-24288bSECRETARY RESIGNED
2005-04-26169£ IC 755/510 06/04/05 £ SR 245@1=245
2005-04-08395PARTICULARS OF MORTGAGE/CHARGE
2005-03-16363(288)DIRECTOR'S PARTICULARS CHANGED
2005-03-16363sRETURN MADE UP TO 25/02/05; FULL LIST OF MEMBERS
2004-11-08AUDAUDITOR'S RESIGNATION
2004-11-01288cSECRETARY'S PARTICULARS CHANGED
2004-10-20AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03
2004-03-18363(288)DIRECTOR'S PARTICULARS CHANGED
2004-03-18363sRETURN MADE UP TO 25/02/04; FULL LIST OF MEMBERS
2004-03-04288aNEW SECRETARY APPOINTED
2004-02-26395PARTICULARS OF MORTGAGE/CHARGE
2004-02-25288bDIRECTOR RESIGNED
2004-02-25288bSECRETARY RESIGNED
2004-02-25287REGISTERED OFFICE CHANGED ON 25/02/04 FROM: ASHTON HOUSE 495 SILBURY BOULEVARD CENTRAL MILTON KEYNES BUCKINGHAMSHIRE MK9 2AH
2003-10-02AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02
Industry Information
SIC/NAIC Codes
31 - Manufacture of furniture
310 - Manufacture of furniture
31010 - Manufacture of office and shop furniture




Licences & Regulatory approval
We could not find any licences issued to MAGRINI (UK) 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 MAGRINI (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 16
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 14
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-03-31 Outstanding SANTANDER UK PLC
2017-03-31 Outstanding SANTANDER UK PLC
2016-01-28 Satisfied BNP PARIBAS COMMERCIAL FINANCE LIMITED
2014-03-01 Satisfied LLOYDS BANK PLC
DEBENTURE 2013-03-06 Satisfied LLOYDS TSB BANK PLC
LEGAL MORTGAGE 2013-01-10 Satisfied LLOYDS TSB COMMERCIAL FINANCE LIMITED
ALL ASSETS DEBENTURE 2012-12-22 Satisfied LLOYDS TSB COMMERCIAL FINANCE LIMITED
FIXED AND FLOATING CHARGE 2006-07-15 Satisfied RBS INVOICE FINANCE LIMITED
DEBENTURE 2006-06-28 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2005-04-08 Satisfied NATIONAL WESTMINSTER BANK PLC
CHATTEL MORTGAGE 2004-02-19 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2001-07-12 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1997-04-04 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1992-03-27 Satisfied BARCLAYS BANK PLC
DEBENTURE 1989-06-16 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1989-06-16 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of MAGRINI (UK) LIMITED registering or being granted any patents
Domain Names

MAGRINI (UK) LIMITED owns 2 domain names.

shelving50.co.uk   caem.co.uk  

Trademarks
We have not found any records of MAGRINI (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MAGRINI (UK) 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 (31010 - Manufacture of office and shop furniture) as MAGRINI (UK) LIMITED are:

ALGECO UK LIMITED £ 819,124
CLEARWAY DOORS AND WINDOWS LTD £ 299,631
SCARAB SWEEPERS LIMITED £ 268,353
TES 2013 LIMITED £ 254,172
FACULTATIEVE TECHNOLOGIES LIMITED £ 225,523
PLAY AND LEISURE LIMITED £ 207,086
PLAYDALE PLAYGROUNDS LIMITED £ 185,319
INSTARMAC GROUP PLC £ 158,219
DIRECT HEALTHCARE GROUP LIMITED £ 144,686
PEART ACCESS RAMPS LIMITED £ 116,709
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
Outgoings
Business Rates/Property Tax
No properties were found where MAGRINI (UK) 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.
Import/Export of Goods
Goods imported/exported by MAGRINI (UK) LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-03-0194032080Metal furniture (excl. for offices, medical, surgical, dental or veterinary furniture, beds and seats)
2015-01-0194032080Metal furniture (excl. for offices, medical, surgical, dental or veterinary furniture, beds and seats)
2014-11-0194032080Metal furniture (excl. for offices, medical, surgical, dental or veterinary furniture, beds and seats)
2014-10-0194032080Metal furniture (excl. for offices, medical, surgical, dental or veterinary furniture, beds and seats)
2014-09-0194032080Metal furniture (excl. for offices, medical, surgical, dental or veterinary furniture, beds and seats)
2014-08-0194032080Metal furniture (excl. for offices, medical, surgical, dental or veterinary furniture, beds and seats)
2014-06-0194032080Metal furniture (excl. for offices, medical, surgical, dental or veterinary furniture, beds and seats)
2014-04-0194032080Metal furniture (excl. for offices, medical, surgical, dental or veterinary furniture, beds and seats)
2014-03-0194032080Metal furniture (excl. for offices, medical, surgical, dental or veterinary furniture, beds and seats)
2014-02-0194032080Metal furniture (excl. for offices, medical, surgical, dental or veterinary furniture, beds and seats)
2014-01-0194032080Metal furniture (excl. for offices, medical, surgical, dental or veterinary furniture, beds and seats)
2013-12-0194032080Metal furniture (excl. for offices, medical, surgical, dental or veterinary furniture, beds and seats)
2013-11-0194032080Metal furniture (excl. for offices, medical, surgical, dental or veterinary furniture, beds and seats)
2013-10-0194032080Metal furniture (excl. for offices, medical, surgical, dental or veterinary furniture, beds and seats)
2013-09-0194032080Metal furniture (excl. for offices, medical, surgical, dental or veterinary furniture, beds and seats)
2013-08-0194032080Metal furniture (excl. for offices, medical, surgical, dental or veterinary furniture, beds and seats)
2013-07-0194032080Metal furniture (excl. for offices, medical, surgical, dental or veterinary furniture, beds and seats)
2013-06-0194032080Metal furniture (excl. for offices, medical, surgical, dental or veterinary furniture, beds and seats)
2013-05-0194032080Metal furniture (excl. for offices, medical, surgical, dental or veterinary furniture, beds and seats)
2013-04-0194032080Metal furniture (excl. for offices, medical, surgical, dental or veterinary furniture, beds and seats)
2013-03-0194032080Metal furniture (excl. for offices, medical, surgical, dental or veterinary furniture, beds and seats)
2013-02-0194032080Metal furniture (excl. for offices, medical, surgical, dental or veterinary furniture, beds and seats)
2013-01-0194032080Metal furniture (excl. for offices, medical, surgical, dental or veterinary furniture, beds and seats)
2012-12-0194032080Metal furniture (excl. for offices, medical, surgical, dental or veterinary furniture, beds and seats)
2012-11-0194032080Metal furniture (excl. for offices, medical, surgical, dental or veterinary furniture, beds and seats)
2012-10-0194032080Metal furniture (excl. for offices, medical, surgical, dental or veterinary furniture, beds and seats)
2012-09-0194032080Metal furniture (excl. for offices, medical, surgical, dental or veterinary furniture, beds and seats)
2012-08-0194032080Metal furniture (excl. for offices, medical, surgical, dental or veterinary furniture, beds and seats)
2012-07-0194032080Metal furniture (excl. for offices, medical, surgical, dental or veterinary furniture, beds and seats)
2012-06-0194032080Metal furniture (excl. for offices, medical, surgical, dental or veterinary furniture, beds and seats)
2012-05-0194032080Metal furniture (excl. for offices, medical, surgical, dental or veterinary furniture, beds and seats)
2012-04-0194032080Metal furniture (excl. for offices, medical, surgical, dental or veterinary furniture, beds and seats)
2012-03-0194032080Metal furniture (excl. for offices, medical, surgical, dental or veterinary furniture, beds and seats)
2012-02-0194032080Metal furniture (excl. for offices, medical, surgical, dental or veterinary furniture, beds and seats)
2012-01-0194032080Metal furniture (excl. for offices, medical, surgical, dental or veterinary furniture, beds and seats)
2011-12-0194032080Metal furniture (excl. for offices, medical, surgical, dental or veterinary furniture, beds and seats)
2011-11-0194032080Metal furniture (excl. for offices, medical, surgical, dental or veterinary furniture, beds and seats)
2011-10-0194032080Metal furniture (excl. for offices, medical, surgical, dental or veterinary furniture, beds and seats)
2011-09-0194032080Metal furniture (excl. for offices, medical, surgical, dental or veterinary furniture, beds and seats)
2011-08-0194032080Metal furniture (excl. for offices, medical, surgical, dental or veterinary furniture, beds and seats)
2011-07-0194032080Metal furniture (excl. for offices, medical, surgical, dental or veterinary furniture, beds and seats)
2011-06-0194032080Metal furniture (excl. for offices, medical, surgical, dental or veterinary furniture, beds and seats)
2011-05-0194032080Metal furniture (excl. for offices, medical, surgical, dental or veterinary furniture, beds and seats)
2011-04-0194032080Metal furniture (excl. for offices, medical, surgical, dental or veterinary furniture, beds and seats)
2011-02-0194032080Metal furniture (excl. for offices, medical, surgical, dental or veterinary furniture, beds and seats)
2011-01-0194032080Metal furniture (excl. for offices, medical, surgical, dental or veterinary furniture, beds and seats)
2010-11-0194032080Metal furniture (excl. for offices, medical, surgical, dental or veterinary furniture, beds and seats)
2010-10-0194032080Metal furniture (excl. for offices, medical, surgical, dental or veterinary furniture, beds and seats)
2010-09-0194032080Metal furniture (excl. for offices, medical, surgical, dental or veterinary furniture, beds and seats)
2010-08-0194032080Metal furniture (excl. for offices, medical, surgical, dental or veterinary furniture, beds and seats)
2010-03-0194032080Metal furniture (excl. for offices, medical, surgical, dental or veterinary furniture, beds and seats)
2010-02-0194039010Parts of furniture, of metal, n.e.s. (excl. of seats and medical, surgical, dental or veterinary furniture)
2010-01-0194039010Parts of furniture, of metal, n.e.s. (excl. of seats and medical, surgical, dental or veterinary furniture)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MAGRINI (UK) 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 MAGRINI (UK) 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.