Active
Company Information for MAG GROUP LIMITED
NR6 6AF, MAG GROUP BUILDING, VULCAN ROAD SOUTH, NORWICH, NORFOLK, NR6 6AF,
|
Company Registration Number
04577893
Private Limited Company
Active |
Company Name | |
---|---|
MAG GROUP LIMITED | |
Legal Registered Office | |
NR6 6AF MAG GROUP BUILDING VULCAN ROAD SOUTH NORWICH NORFOLK NR6 6AF Other companies in NR6 | |
Company Number | 04577893 | |
---|---|---|
Company ID Number | 04577893 | |
Date formed | 2002-10-30 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/11/2022 | |
Account next due | 31/08/2024 | |
Latest return | 30/09/2015 | |
Return next due | 28/10/2016 | |
Type of accounts | GROUP |
Last Datalog update: | 2023-10-08 03:17:44 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
MAG GROUP PARTNERS, L.P. | ATTN: PAUL R. WILLIAMS, ESQ. 401 FRANKLIN AVENUE, SUITE 206 GARDEN CITY NY 11530 | Active | Company formed on the 1994-07-28 | |
MAG GROUP LLC | 25043 E ROXBURY PLACE Aurora CO 80016 | Delinquent | Company formed on the 2006-06-01 | |
MAG GROUP LLC | 1486 HAWTHORNE AVE NE SALEM OR 97301 | Active | Company formed on the 2015-11-19 | |
MAG GROUP ACCOUNTING LIMITED | UNIT 4 VISTA PLACE, COY POND BUSINESS PARK INGWORTH ROAD POOLE BH12 1JY | Active - Proposal to Strike off | Company formed on the 2015-11-03 | |
MAG GROUP LLC | 6127 ASHTREE PL - COLUMBUS OH 43229 | Active | Company formed on the 2007-02-09 | |
MAG GROUP L.L.C. | 3828 AVONDALE BREEZE AVE NORTH LAS VEGAS NV 89081 | Revoked | Company formed on the 2011-12-02 | |
MAG GROUP PTY LTD | Active | Company formed on the 2013-04-19 | ||
MAG GROUP BAZI FENGSHUI ACADEMY | BEDOK NORTH AVENUE 4 Singapore 489947 | Dissolved | Company formed on the 2010-04-20 | |
MAG GROUP HOLDINGS LLC | Delaware | Unknown | ||
Mag Group LLC | Delaware | Unknown | ||
MAG GROUP CO. LIMITED | Active | Company formed on the 2007-08-08 | ||
MAG GROUP PROPERTIES, LLC. | 1600 PONCE DE LEON BLVD PH2 CORAL GABLES FL 33134 | Active | Company formed on the 2014-12-30 | |
MAG GROUP LLC | 1940 ASPEN LANE WESTON FL 33327 | Inactive | Company formed on the 2008-03-12 | |
MAG GROUP L.L.C. | 9320 SAN MATEO DR STE A LAREDO TX 78045 | Active | Company formed on the 2009-05-29 | |
MAG GROUP INCORPORATED | California | Unknown | ||
MAG GROUP INCORPORATED | Michigan | UNKNOWN | ||
MAG GROUP PC | New Jersey | Unknown | ||
MAG GROUP TECHNOLOGY L.L.C. | 1967 WEHRLE DRIVE SUITE 1 #086 BUFFALO NY 14221 | Active | Company formed on the 2019-09-19 | |
MAG GROUP HOLDINGS LIMITED | MAG HOUSE CHATHAM STREET HALIFAX WEST YORKSHIRE HX1 5BU | Active | Company formed on the 2019-11-20 | |
MAG GROUP INC | 1958 WEST 5TH ST Kings BROOKLYN NY 11223 | Active | Company formed on the 2019-11-01 |
Officer | Role | Date Appointed |
---|---|---|
DANIEL MATTHEW FIDDY |
||
GERALD SPENCER COX |
||
GRAEME CLIVE STUART GATES |
||
JOAN MARY GATES |
||
TIMOTHY PATRICK JAMES GATES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SYLVIA MARTIN |
Company Secretary | ||
JOHN HOWARD MONKS |
Director | ||
BRIAN MONKS |
Company Secretary | ||
BRIAN MONKS |
Director | ||
PAUL JONATHAN WARMAN |
Company Secretary | ||
LONDON LAW SECRETARIAL LIMITED |
Nominated Secretary | ||
LONDON LAW SERVICES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FERMOR LIMITED | Director | 2016-08-12 | CURRENT | 2015-08-13 | Active | |
ALTHON LIMITED | Director | 2011-06-10 | CURRENT | 1981-08-12 | Active | |
MAG KB LIMITED | Director | 2003-12-09 | CURRENT | 1982-05-14 | Active | |
FERMOR LIMITED | Director | 2016-08-12 | CURRENT | 2015-08-13 | Active | |
STEVENSONS OF NORWICH LIMITED | Director | 2004-04-01 | CURRENT | 2004-04-01 | Active | |
HEALEY & LORD LTD | Director | 2002-09-23 | CURRENT | 2002-09-23 | Active | |
STEVENSONS (1982) LIMITED | Director | 1992-05-08 | CURRENT | 1982-07-30 | Active | |
MAG KB LIMITED | Director | 1991-05-08 | CURRENT | 1982-05-14 | Active | |
ALTHON LIMITED | Director | 1991-05-08 | CURRENT | 1981-08-12 | Active | |
STEVENSONS OF NORWICH LIMITED | Director | 2013-12-01 | CURRENT | 2004-04-01 | Active | |
STEVENSONS (1982) LIMITED | Director | 2013-08-15 | CURRENT | 1982-07-30 | Active |
Date | Document Type | Document Description |
---|---|---|
REGISTERED OFFICE CHANGED ON 28/09/23 FROM M a G Building Vulcan Road South Norwich Norfolk NR6 6AF | ||
CONFIRMATION STATEMENT MADE ON 28/09/23, WITH NO UPDATES | ||
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/22 | ||
CONFIRMATION STATEMENT MADE ON 28/09/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 28/09/22, WITH NO UPDATES | |
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/21 | ||
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/09/21, WITH NO UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/20 | |
AP01 | DIRECTOR APPOINTED MR EDWARD GRAEME ROBERT GATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/09/20, WITH NO UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/09/19, WITH NO UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/09/18, WITH NO UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/09/17, WITH NO UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/16 | |
LATEST SOC | 10/10/16 STATEMENT OF CAPITAL;GBP 3000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/15 | |
LATEST SOC | 22/10/15 STATEMENT OF CAPITAL;GBP 3000 | |
AR01 | 30/09/15 ANNUAL RETURN FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/14 | |
LATEST SOC | 20/10/14 STATEMENT OF CAPITAL;GBP 3000 | |
AR01 | 30/09/14 ANNUAL RETURN FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/13 | |
LATEST SOC | 15/10/13 STATEMENT OF CAPITAL;GBP 3000 | |
AR01 | 30/09/13 ANNUAL RETURN FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/12 | |
AP03 | Appointment of Mr Daniel Matthew Fiddy as company secretary | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY SYLVIA MARTIN | |
AR01 | 30/09/12 ANNUAL RETURN FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/11 | |
AR01 | 30/09/11 ANNUAL RETURN FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/10 | |
AP01 | DIRECTOR APPOINTED MR TIMOTHY PATRICK JAMES GATES | |
AP01 | DIRECTOR APPOINTED MR GERALD SPENCER COX | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ADOPT ARTICLES 15/02/11 | |
AR01 | 30/09/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOAN MARY GATES / 30/09/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GRAEME CLIVE STUART GATES / 30/09/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / SYLVIA MARTIN / 30/09/2010 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/09 | |
SH06 | 21/12/09 STATEMENT OF CAPITAL GBP 3000 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
AR01 | 30/09/09 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/08 | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
169 | GBP IC 3168/3084 05/12/08 GBP SR 84@1=84 | |
363a | RETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/07 | |
169 | £ IC 3252/3168 04/12/07 £ SR 84@1=84 | |
RES08 | AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL | |
363a | RETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/06 | |
288a | NEW DIRECTOR APPOINTED | |
169 | £ IC 4000/3252 09/01/07 £ SR 748@1=748 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
288b | DIRECTOR RESIGNED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/05 | |
363s | RETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/04 | |
363s | RETURN MADE UP TO 30/10/04; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/03 | |
169 | £ IC 5000/4000 28/06/04 £ SR 1000@1=1000 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 30/10/03; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
CERTNM | COMPANY NAME CHANGED THE MAG GROUP LIMITED CERTIFICATE ISSUED ON 20/02/03 | |
SA | SHARES AGREEMENT OTC | |
88(2)R | AD 25/11/02--------- £ SI 4000@1=4000 £ IC 1000/5000 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
225 | ACC. REF. DATE EXTENDED FROM 31/10/03 TO 30/11/03 | |
CERTNM | COMPANY NAME CHANGED ELVELEX SYSTEMS LIMITED CERTIFICATE ISSUED ON 27/11/02 | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 21/11/02 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
|
|
|
|
|
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 MAG GROUP LIMITED
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as MAG GROUP LIMITED are:
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. |