Magis (UK) Limited CAMBS


Magis (Uk) Limited was formally closed on 2023-08-01. Magis (UK) was a private limited company that could have been found at 1 The Holme, 21 Post Street Godmanchester, Cambs, PE29 2BA. Its full net worth was estimated to be approximately 0 pounds, and the fixed assets the company owned amounted to 0 pounds. The company (formed on 1993-12-20) was run by 2 directors and 1 secretary.
Director Jacqueline M. who was appointed on 01 March 1994.
Director Michael M. who was appointed on 01 March 1994.
Moving on to the secretaries, we can name: Jacqueline M. appointed on 01 March 1994.

The company was officially categorised as "human resources provision and management of human resources functions" (78300), "other service activities not elsewhere classified" (96090). As stated in the Companies House database, there was a name alteration on 1994-03-02 and their previous name was Slatershelfco 270. The most recent confirmation statement was sent on 2022-12-17 and last time the annual accounts were sent was on 31 March 2022. 2015-12-20 is the date of the most recent annual return.

Magis (UK) Limited Address / Contact

Office Address 1 The Holme
Office Address2 21 Post Street Godmanchester
Town Cambs
Post code PE29 2BA
Country of origin United Kingdom

Company Information / Profile

Registration Number 02882193
Date of Incorporation Mon, 20th Dec 1993
Date of Dissolution Tue, 1st Aug 2023
Industry Human resources provision and management of human resources functions
Industry Other service activities not elsewhere classified
End of financial Year 31st March
Company age 30 years old
Account next due date Sun, 31st Dec 2023
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 31st Dec 2023
Last confirmation statement dated Sat, 17th Dec 2022

Company staff

Jacqueline M.

Position: Director

Appointed: 01 March 1994

Jacqueline M.

Position: Secretary

Appointed: 01 March 1994

Michael M.

Position: Director

Appointed: 01 March 1994

Jeremy O.

Position: Nominee Director

Appointed: 20 December 1993

Resigned: 01 March 1994

Jeremy O.

Position: Nominee Secretary

Appointed: 20 December 1993

Resigned: 01 March 1994

Christopher D.

Position: Nominee Director

Appointed: 20 December 1993

Resigned: 01 March 1994

People with significant control

Michael M.

Notified on 6 April 2016
Nature of control: right to appoint and remove directors
25-50% shares

Jacqueline M.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Slatershelfco 270 March 2, 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-31
Balance Sheet
Current Assets2222222
Other
Net Current Assets Liabilities2222222
Total Assets Less Current Liabilities2222222

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Officers Resolution
Accounts for a micro company for the period ending on Thursday 31st March 2022
filed on: 13th, May 2022
Free Download (5 pages)

Company search

Advertisements