UKBizDB.co.uk

GREAT MAGNIS LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Great Magnis Ltd. The company was founded 9 years ago and was given the registration number 09391491. The firm's registered office is in MILTON KEYNES. You can find them at Midsummer Court 314 Midsummer Boulevard, Central Milton Keynes, Milton Keynes, Buckinghamshire. This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:GREAT MAGNIS LTD
Company Number:09391491
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 January 2015
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road
  • 63990 - Other information service activities n.e.c.

Office Address & Contact

Registered Address:Midsummer Court 314 Midsummer Boulevard, Central Milton Keynes, Milton Keynes, Buckinghamshire, England, MK9 2UB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, Watson Close, Grange Farm, Milton Keynes, England, MK8 0PF

Director15 January 2015Active
3, Watson Close, Grange Farm, Milton Keynes, England, MK8 0PF

Director07 March 2018Active
3, Watson Close, Grange Farm, Milton Keynes, England, MK8 0PF

Director15 January 2015Active
224, Queensway, Bletchley, Milton Keynes, United Kingdom, MK2 2SZ

Director02 February 2016Active
224, Queensway, Bletchley, Milton Keynes, United Kingdom, MK2 2SZ

Director02 February 2017Active

People with Significant Control

Mr Abraham Adeshile Great
Notified on:16 June 2017
Status:Active
Date of birth:November 1977
Nationality:Nigerian
Country of residence:England
Address:40, Countess Road, Northampton, England, NN5 7DY
Nature of control:
  • Right to appoint and remove directors
Mr Augustine Jayjay Azuka Okocha
Notified on:25 January 2017
Status:Active
Date of birth:August 1973
Nationality:Nigerian
Address:3, Watson Close, Milton Keynes, MK8 0PF
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-22Address

Change registered office address company with date old address new address.

Download
2023-11-01Confirmation statement

Confirmation statement with no updates.

Download
2023-09-14Accounts

Accounts with accounts type micro entity.

Download
2022-12-14Accounts

Accounts with accounts type micro entity.

Download
2022-09-28Confirmation statement

Confirmation statement with no updates.

Download
2022-08-12Address

Change registered office address company with date old address new address.

Download
2022-02-16Change of name

Certificate change of name company.

Download
2022-02-15Address

Change registered office address company with date old address new address.

Download
2021-12-06Accounts

Accounts with accounts type micro entity.

Download
2021-11-15Confirmation statement

Confirmation statement with no updates.

Download
2021-01-12Confirmation statement

Confirmation statement with updates.

Download
2020-10-21Accounts

Accounts with accounts type micro entity.

Download
2020-02-10Confirmation statement

Confirmation statement with no updates.

Download
2019-10-30Accounts

Accounts with accounts type micro entity.

Download
2019-02-12Confirmation statement

Confirmation statement with no updates.

Download
2018-07-10Address

Change registered office address company with date old address new address.

Download
2018-04-04Miscellaneous

Legacy.

Download
2018-03-09Accounts

Accounts with accounts type micro entity.

Download
2018-03-07Officers

Appoint person director company with name date.

Download
2018-03-07Officers

Termination director company with name termination date.

Download
2018-02-08Confirmation statement

Confirmation statement with updates.

Download
2018-02-08Capital

Capital allotment shares.

Download
2018-01-08Capital

Capital allotment shares.

Download
2017-12-27Resolution

Resolution.

Download
2017-11-11Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.