Company Information for MAGNOLIA PRINT AND PACKAGING LIMITED
SWALLOW HOUSE, PARSONS ROAD, WASHINGTON, TYNE AND WEAR, NE37 1EZ,
|
Company Registration Number
05700540
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
MAGNOLIA PRINT AND PACKAGING LIMITED | |
Legal Registered Office | |
SWALLOW HOUSE PARSONS ROAD WASHINGTON TYNE AND WEAR NE37 1EZ Other companies in NE37 | |
Company Number | 05700540 | |
---|---|---|
Company ID Number | 05700540 | |
Date formed | 2006-02-07 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 28/02/2019 | |
Account next due | 30/11/2020 | |
Latest return | 07/02/2016 | |
Return next due | 07/03/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2020-01-05 14:42:24 |
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 |
---|---|---|
PAMELA SPINKS |
||
ALAN SPINKS |
||
PAMELA SPINKS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SPENCER BLACK |
Director | ||
WATERLOW SECRETARIES LIMITED |
Nominated Secretary | ||
WATERLOW NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SOLVARI INTL LIMITED | Director | 2014-11-18 | CURRENT | 2014-11-18 | Active - Proposal to Strike off | |
SOLVARI LIMITED | Director | 2014-10-17 | CURRENT | 2014-10-17 | Active - Proposal to Strike off | |
FIRE SHIELD INT LIMITED | Director | 2014-03-11 | CURRENT | 2014-03-11 | Dissolved 2017-06-27 |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AA | 28/02/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/02/19, WITH NO UPDATES | |
AA | 28/02/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/02/18, WITH NO UPDATES | |
LATEST SOC | 15/02/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES | |
AA | 29/02/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MRS PAMELA SPINKS | |
LATEST SOC | 15/02/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 07/02/16 ANNUAL RETURN FULL LIST | |
AA | 28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/02/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 07/02/15 ANNUAL RETURN FULL LIST | |
AA | 28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/02/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 07/02/14 ANNUAL RETURN FULL LIST | |
AA | 28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Alan Spinks on 2013-10-07 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR PAMELA SPINKS on 2013-10-07 | |
AR01 | 07/02/13 ANNUAL RETURN FULL LIST | |
AA | 29/02/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 07/11/12 FROM Suite 4, Parsons House Parsons Road Washington Tyne & Wear NE37 1EZ | |
AR01 | 07/02/12 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SPENCER BLACK | |
AA | 28/02/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 07/02/11 ANNUAL RETURN FULL LIST | |
AA | 28/02/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 07/02/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALAN SPINKS / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SPENCER BLACK / 01/10/2009 | |
AA | 28/02/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 07/02/09; NO CHANGE OF MEMBERS | |
AA | 29/02/08 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 07/02/08; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 07/02/07; FULL LIST OF MEMBERS | |
88(2)R | AD 07/02/06--------- £ SI 99@1=99 £ IC 1/100 | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
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 | 1.40 | 9 |
MortgagesNumMortOutstanding | 0.81 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.58 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 18129 - Printing n.e.c.
Provisions For Liabilities Charges | 2013-02-28 | £ 3,001 |
---|---|---|
Provisions For Liabilities Charges | 2012-02-29 | £ 4,573 |
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 MAGNOLIA PRINT AND PACKAGING LIMITED
Called Up Share Capital | 2013-02-28 | £ 100 |
---|---|---|
Called Up Share Capital | 2012-02-29 | £ 100 |
Cash Bank In Hand | 2013-02-28 | £ 1,238 |
Cash Bank In Hand | 2012-02-29 | £ 26,943 |
Current Assets | 2013-02-28 | £ 33,428 |
Current Assets | 2012-02-29 | £ 79,192 |
Debtors | 2013-02-28 | £ 30,190 |
Debtors | 2012-02-29 | £ 49,249 |
Fixed Assets | 2013-02-28 | £ 15,169 |
Fixed Assets | 2012-02-29 | £ 22,863 |
Shareholder Funds | 2013-02-28 | £ 13,483 |
Shareholder Funds | 2012-02-29 | £ 19,768 |
Stocks Inventory | 2013-02-28 | £ 2,000 |
Stocks Inventory | 2012-02-29 | £ 3,000 |
Tangible Fixed Assets | 2013-02-28 | £ 15,169 |
Tangible Fixed Assets | 2012-02-29 | £ 22,863 |
Debtors and other cash assets
MAGNOLIA PRINT AND PACKAGING LIMITED owns 1 domain names.
festivalschannel.co.uk
The top companies supplying to UK government with the same SIC code (18129 - Printing n.e.c.) as MAGNOLIA PRINT AND PACKAGING 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. |