Magnacut Limited ATLAS NORTH


Founded in 1983, Magnacut, classified under reg no. 01751831 is an active company. Currently registered at C/o James Neill Holdings Ltd S4 7QQ, Atlas North the company has been in the business for fourty one years. Its financial year was closed on Monday 30th September and its latest financial statement was filed on Fri, 30th Sep 2022.

At present there are 2 directors in the the firm, namely Simon H. and Alaina S.. In addition one secretary - David G. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Magnacut Limited Address / Contact

Office Address C/o James Neill Holdings Ltd
Office Address2 Atlas Way
Town Atlas North
Post code S4 7QQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01751831
Date of Incorporation Fri, 9th Sep 1983
Industry Dormant Company
End of financial Year 30th September
Company age 41 years old
Account next due date Sun, 30th Jun 2024 (46 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Tue, 9th Jan 2024 (2024-01-09)
Last confirmation statement dated Mon, 26th Dec 2022

Company staff

David G.

Position: Secretary

Appointed: 01 January 2020

Simon H.

Position: Director

Appointed: 30 November 2015

Alaina S.

Position: Director

Appointed: 31 March 2015

Bowers Group Limited

Position: Corporate Director

Appointed: 28 February 2013

Henry L.

Position: Director

Appointed: 30 May 2014

Resigned: 30 November 2015

Henry L.

Position: Director

Appointed: 30 June 2010

Resigned: 20 December 2012

John D.

Position: Secretary

Appointed: 01 May 2009

Resigned: 31 December 2019

Brian B.

Position: Director

Appointed: 30 April 2009

Resigned: 30 June 2010

Patrick D.

Position: Director

Appointed: 17 April 2009

Resigned: 30 March 2015

Lee W.

Position: Director

Appointed: 20 April 2004

Resigned: 28 February 2013

Dennis C.

Position: Director

Appointed: 14 November 2002

Resigned: 20 April 2004

S And J Acquisition Corp

Position: Director

Appointed: 14 November 2002

Resigned: 29 April 2004

William F.

Position: Secretary

Appointed: 30 April 2002

Resigned: 30 April 2009

Ian A.

Position: Director

Appointed: 19 October 1999

Resigned: 15 October 2002

David W.

Position: Secretary

Appointed: 30 March 1999

Resigned: 30 April 2002

David W.

Position: Director

Appointed: 30 March 1999

Resigned: 11 November 2002

William F.

Position: Director

Appointed: 30 March 1999

Resigned: 30 April 2009

Tony M.

Position: Director

Appointed: 26 December 1991

Resigned: 30 March 1999

Henry B.

Position: Director

Appointed: 26 December 1991

Resigned: 30 March 1999

Barry H.

Position: Director

Appointed: 26 December 1991

Resigned: 30 March 1999

People with significant control

The register of persons with significant control that own or have control over the company includes 1 name. As BizStats discovered, there is Offertower Limited from Sheffield, England. The abovementioned PSC is classified as "a private limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Offertower Limited

C/O James Neill Holdings Limited Atlas Way, Atlas North, Sheffield, S4 7QQ, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Register Of Companies For England And Wales
Registration number 2501932
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Mortgage Officers Resolution
Small-sized company accounts made up to Fri, 30th Sep 2022
filed on: 10th, July 2023
Free Download (8 pages)

Company search

Advertisements