This company is commonly known as The Magnus Group Consulting Ltd. The company was founded 7 years ago and was given the registration number 10177456. The firm's registered office is in LIVERPOOL. You can find them at Suite 117b Business First Business Centre, 25 Goodlass Road, Liverpool, . This company's SIC code is 55900 - Other accommodation.
Name | : | THE MAGNUS GROUP CONSULTING LTD |
---|---|---|
Company Number | : | 10177456 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active - Proposal to |
Incorporation Date | : | 12 May 2016 |
End of financial year | : | 31 August 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Suite 117b Business First Business Centre, 25 Goodlass Road, Liverpool, England, L24 9HJ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
73 Albert Road, 73 Albert Road, Widnes, United Kingdom, WA8 6JS | Director | 15 May 2016 | Active |
Business First Business Centre, Suite 117b, 23 Goodlass Road, Liverpool, England, L24 9HJ | Director | 12 May 2016 | Active |
Suite 117b, Business First Business Centre, 25 Goodlass Road, Liverpool, England, L24 9HJ | Director | 31 January 2018 | Active |
73 Albert Road, 73 Albert Road, Widnes, United Kingdom, WA8 6JS | Director | 12 May 2016 | Active |
Mr Greg Pope | ||
Notified on | : | 14 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1990 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Suite 117b, Business First Business Centre, Liverpool, England, L24 9HJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-01-05 | Gazette | Gazette dissolved compulsory. | Download |
2020-10-20 | Gazette | Gazette notice compulsory. | Download |
2020-03-05 | Officers | Termination director company with name termination date. | Download |
2019-07-30 | Accounts | Accounts amended with made up date. | Download |
2019-05-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-27 | Accounts | Change account reference date company previous extended. | Download |
2018-12-20 | Address | Change registered office address company with date old address new address. | Download |
2018-07-21 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-20 | Persons with significant control | Notification of a person with significant control. | Download |
2018-07-20 | Officers | Termination director company with name termination date. | Download |
2018-07-20 | Address | Change registered office address company with date old address new address. | Download |
2018-04-05 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-02-01 | Resolution | Resolution. | Download |
2018-01-31 | Officers | Appoint person director company with name date. | Download |
2017-07-12 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-14 | Officers | Termination director company with name termination date. | Download |
2017-01-17 | Officers | Termination director company with name termination date. | Download |
2016-05-31 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2016-05-31 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2016-05-16 | Officers | Appoint person director company with name date. | Download |
2016-05-12 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.