Company Information for MAGNA WINDOWS LIMITED
2 SPENCER STREET, OADBY, LEICESTER, LEICESTERSHIRE, LE2 4DP,
|
Company Registration Number
05009589
Private Limited Company
Active |
Company Name | |
---|---|
MAGNA WINDOWS LIMITED | |
Legal Registered Office | |
2 SPENCER STREET OADBY LEICESTER LEICESTERSHIRE LE2 4DP Other companies in LE2 | |
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 |
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. |
Officer | Role | Date Appointed |
---|---|---|
PATRICIA HALFMANN |
||
BENJAMIN THOMAS AYTON |
||
BRIAN ANDREW CHESHIRE |
||
STEPHEN FRANK TRANTER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LORRAINE CHESHIRE |
Director | ||
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
WILLARD WINDOWS 2015 LIMITED | Director | 2015-11-06 | CURRENT | 2015-11-06 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
MICRO ENTITY ACCOUNTS MADE UP TO 31/12/23 | ||
CONFIRMATION STATEMENT MADE ON 06/01/24, WITH NO UPDATES | ||
APPOINTMENT TERMINATED, DIRECTOR WILLIAM ANDREW CHESHIRE | ||
DIRECTOR APPOINTED MR WILLIAM ANDREW CHESHIRE | ||
31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 06/01/23, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 06/01/23, WITH UPDATES | |
PSC07 | CESSATION OF BRIAN ANDREW CHESHIRE AS A PERSON OF SIGNIFICANT CONTROL | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILLIAM ANDREW CHESHIRE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRIAN ANDREW CHESHIRE | |
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CONFIRMATION STATEMENT MADE ON 08/01/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 08/01/22, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR WILLIAM ANDREW CHESHIRE | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/01/21, WITH NO UPDATES | |
TM02 | Termination of appointment of Patricia Halfmann on 2021-01-31 | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/01/20, WITH NO UPDATES | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/01/19, WITH NO UPDATES | |
CH01 | Director's details changed for Brian Andrew Cheshire on 2019-01-02 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS PATRICIA HALFMANN on 2019-01-02 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BENJAMIN THOMAS AYTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN FRANK TRANTER | |
CH01 | Director's details changed for Mr Benjamin Thomas Ayton on 2018-08-20 | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/01/18, WITH NO UPDATES | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MR STEPHEN FRANK TRANTER | |
AP01 | DIRECTOR APPOINTED MR BENJAMIN THOMAS AYTON | |
LATEST SOC | 08/01/17 STATEMENT OF CAPITAL;GBP 200 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/01/17, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/01/16 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 08/01/16 ANNUAL RETURN FULL LIST | |
AD02 | Register inspection address changed from 39 Castle Street Leicester LE1 5WN England to 2 Spencer Street Oadby Leicester LE2 4DP | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/01/15 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 08/01/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/02/14 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 08/01/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 08/01/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 08/01/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 08/01/11 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC | |
AD02 | SAIL ADDRESS CREATED | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 08/01/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BRIAN ANDREW CHESHIRE / 08/01/2010 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 08/01/09; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 08/01/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 08/01/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 08/01/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
363(287) | REGISTERED OFFICE CHANGED ON 18/01/05 | |
363s | RETURN MADE UP TO 08/01/05; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 31/03/05 TO 31/12/04 | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE EXTENDED FROM 31/01/05 TO 31/03/05 | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 25/01/04 FROM: 39 CASTLE STREET LEICESTER LEICESTERSHIRE LE1 5WN | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 08/01/04--------- £ SI 200@1=200 £ IC 1/201 | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.31 | 9 |
MortgagesNumMortOutstanding | 0.22 | 7 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.08 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 43290 - Other construction installation
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
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
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
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Oadby Wigston Borough Council | |
|
|
Oadby Wigston Borough Council | |
|
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.
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. |