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

MAGNA WINDOWS LIMITED

2 SPENCER STREET, OADBY, LEICESTER, LEICESTERSHIRE, LE2 4DP,
Company Registration Number
05009589
Private Limited Company
Active

Company Overview

About Magna Windows Ltd
MAGNA WINDOWS LIMITED was founded on 2004-01-08 and has its registered office in Leicester. The organisation's status is listed as "Active". Magna Windows Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
MAGNA WINDOWS LIMITED
 
Legal Registered Office
2 SPENCER STREET
OADBY
LEICESTER
LEICESTERSHIRE
LE2 4DP
Other companies in LE2
 
Filing Information
Company Number 05009589
Company ID Number 05009589
Date formed 2004-01-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 08/01/2016
Return next due 05/02/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB535963221  
Last Datalog update: 2024-04-07 01:51:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MAGNA WINDOWS 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.

Company Officers of MAGNA WINDOWS LIMITED

Current Directors
Officer Role Date Appointed
PATRICIA HALFMANN
Company Secretary 2004-01-09
BENJAMIN THOMAS AYTON
Director 2017-01-10
BRIAN ANDREW CHESHIRE
Director 2004-01-09
STEPHEN FRANK TRANTER
Director 2017-01-10
Previous Officers
Officer Role Date Appointed Date Resigned
LORRAINE CHESHIRE
Director 2004-01-09 2005-01-01
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2004-01-08 2004-01-08
COMPANY DIRECTORS LIMITED
Nominated Director 2004-01-08 2004-01-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN FRANK TRANTER WILLARD WINDOWS 2015 LIMITED Director 2015-11-06 CURRENT 2015-11-06 Active - Proposal to Strike off

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
2024-03-18MICRO ENTITY ACCOUNTS MADE UP TO 31/12/23
2024-02-01CONFIRMATION STATEMENT MADE ON 06/01/24, WITH NO UPDATES
2024-01-06APPOINTMENT TERMINATED, DIRECTOR WILLIAM ANDREW CHESHIRE
2024-01-06DIRECTOR APPOINTED MR WILLIAM ANDREW CHESHIRE
2023-02-1631/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-06CONFIRMATION STATEMENT MADE ON 06/01/23, WITH UPDATES
2023-01-06CS01CONFIRMATION STATEMENT MADE ON 06/01/23, WITH UPDATES
2022-09-23PSC07CESSATION OF BRIAN ANDREW CHESHIRE AS A PERSON OF SIGNIFICANT CONTROL
2022-09-23PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILLIAM ANDREW CHESHIRE
2022-09-23TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN ANDREW CHESHIRE
2022-03-22AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-18CONFIRMATION STATEMENT MADE ON 08/01/22, WITH NO UPDATES
2022-01-18CS01CONFIRMATION STATEMENT MADE ON 08/01/22, WITH NO UPDATES
2021-05-12AP01DIRECTOR APPOINTED MR WILLIAM ANDREW CHESHIRE
2021-03-22AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-10CS01CONFIRMATION STATEMENT MADE ON 08/01/21, WITH NO UPDATES
2021-02-10TM02Termination of appointment of Patricia Halfmann on 2021-01-31
2020-08-17AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-20CS01CONFIRMATION STATEMENT MADE ON 08/01/20, WITH NO UPDATES
2019-03-27AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-11CS01CONFIRMATION STATEMENT MADE ON 08/01/19, WITH NO UPDATES
2019-01-11CH01Director's details changed for Brian Andrew Cheshire on 2019-01-02
2019-01-11CH03SECRETARY'S DETAILS CHNAGED FOR MRS PATRICIA HALFMANN on 2019-01-02
2018-11-01TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN THOMAS AYTON
2018-10-29TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN FRANK TRANTER
2018-08-21CH01Director's details changed for Mr Benjamin Thomas Ayton on 2018-08-20
2018-04-20AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-19CS01CONFIRMATION STATEMENT MADE ON 08/01/18, WITH NO UPDATES
2017-06-28AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-20AP01DIRECTOR APPOINTED MR STEPHEN FRANK TRANTER
2017-01-20AP01DIRECTOR APPOINTED MR BENJAMIN THOMAS AYTON
2017-01-08LATEST SOC08/01/17 STATEMENT OF CAPITAL;GBP 200
2017-01-08CS01CONFIRMATION STATEMENT MADE ON 08/01/17, WITH UPDATES
2016-03-30AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-11LATEST SOC11/01/16 STATEMENT OF CAPITAL;GBP 200
2016-01-11AR0108/01/16 ANNUAL RETURN FULL LIST
2016-01-11AD02Register inspection address changed from 39 Castle Street Leicester LE1 5WN England to 2 Spencer Street Oadby Leicester LE2 4DP
2015-03-24AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-13LATEST SOC13/01/15 STATEMENT OF CAPITAL;GBP 200
2015-01-13AR0108/01/15 ANNUAL RETURN FULL LIST
2014-04-17AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-19LATEST SOC19/02/14 STATEMENT OF CAPITAL;GBP 200
2014-02-19AR0108/01/14 ANNUAL RETURN FULL LIST
2013-04-12AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-28AR0108/01/13 ANNUAL RETURN FULL LIST
2012-05-23AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-20AR0108/01/12 ANNUAL RETURN FULL LIST
2011-07-05AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-02-23AR0108/01/11 FULL LIST
2011-02-23AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2011-02-23AD02SAIL ADDRESS CREATED
2010-05-13AA31/12/09 TOTAL EXEMPTION SMALL
2010-01-19AR0108/01/10 FULL LIST
2010-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN ANDREW CHESHIRE / 08/01/2010
2009-06-09AA31/12/08 TOTAL EXEMPTION SMALL
2009-02-17363aRETURN MADE UP TO 08/01/09; FULL LIST OF MEMBERS
2008-06-25AA31/12/07 TOTAL EXEMPTION SMALL
2008-01-30363aRETURN MADE UP TO 08/01/08; FULL LIST OF MEMBERS
2007-05-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-01-25363aRETURN MADE UP TO 08/01/07; FULL LIST OF MEMBERS
2006-08-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-01-16363aRETURN MADE UP TO 08/01/06; FULL LIST OF MEMBERS
2006-01-16288cDIRECTOR'S PARTICULARS CHANGED
2005-06-18288bDIRECTOR RESIGNED
2005-06-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-01-18363(287)REGISTERED OFFICE CHANGED ON 18/01/05
2005-01-18363sRETURN MADE UP TO 08/01/05; FULL LIST OF MEMBERS
2004-11-19225ACC. REF. DATE SHORTENED FROM 31/03/05 TO 31/12/04
2004-01-25288aNEW DIRECTOR APPOINTED
2004-01-25225ACC. REF. DATE EXTENDED FROM 31/01/05 TO 31/03/05
2004-01-25288aNEW SECRETARY APPOINTED
2004-01-25287REGISTERED OFFICE CHANGED ON 25/01/04 FROM: 39 CASTLE STREET LEICESTER LEICESTERSHIRE LE1 5WN
2004-01-25288aNEW DIRECTOR APPOINTED
2004-01-2588(2)RAD 08/01/04--------- £ SI 200@1=200 £ IC 1/201
2004-01-15288bDIRECTOR RESIGNED
2004-01-15288bSECRETARY RESIGNED
2004-01-08NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43290 - Other construction installation




Licences & Regulatory approval
We could not find any licences issued to MAGNA WINDOWS 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 WINDOWS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MAGNA WINDOWS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.319
MortgagesNumMortOutstanding0.227
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.089

This shows the max and average number of mortgages for companies with the same SIC code of 43290 - Other construction installation

Creditors
Creditors Due Within One Year 2013-12-31 £ 77,356
Creditors Due Within One Year 2012-12-31 £ 67,561
Provisions For Liabilities Charges 2013-12-31 £ 3,872
Provisions For Liabilities Charges 2012-12-31 £ 3,872

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2021-12-31

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 WINDOWS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-12-31 £ 0
Called Up Share Capital 2012-12-31 £ 0
Cash Bank In Hand 2013-12-31 £ 36,725
Cash Bank In Hand 2012-12-31 £ 6,839
Current Assets 2013-12-31 £ 46,914
Current Assets 2012-12-31 £ 20,303
Debtors 2013-12-31 £ 4,810
Debtors 2012-12-31 £ 5,952
Fixed Assets 2013-12-31 £ 45,149
Fixed Assets 2012-12-31 £ 53,244
Shareholder Funds 2013-12-31 £ 10,835
Shareholder Funds 2012-12-31 £ 2,114
Stocks Inventory 2013-12-31 £ 5,379
Stocks Inventory 2012-12-31 £ 7,512
Tangible Fixed Assets 2013-12-31 £ 25,149
Tangible Fixed Assets 2012-12-31 £ 31,244

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MAGNA WINDOWS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MAGNA WINDOWS LIMITED
Trademarks
We have not found any records of MAGNA WINDOWS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with MAGNA WINDOWS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Oadby Wigston Borough Council 2010-06-10 GBP £3,525
Oadby Wigston Borough Council 2010-04-08 GBP £10,000

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where MAGNA WINDOWS 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 WINDOWS 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 WINDOWS 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.