Company NameMagill Business Associates Limited
DirectorRobert Solomon Frais
Company StatusActive
Company Number02078840
CategoryPrivate Limited Company
Incorporation Date1 December 1986(37 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 2522Manufacture of plastic packing goods
SIC 22220Manufacture of plastic packing goods

Directors

Director NameMr Robert Solomon Frais
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 1992(5 years, 2 months after company formation)
Appointment Duration32 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 The Pavilions
Schools Hill
Cheadle
Stockport
SK8 1HE
Secretary NameMr Robert Solomon Frais
NationalityBritish
StatusCurrent
Appointed25 February 1992(5 years, 2 months after company formation)
Appointment Duration32 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 The Pavilions
Schools Hill
Cheadle
Stockport
SK8 1HE
Director NameMr Eugene Maurice Maggi
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1992(5 years, 2 months after company formation)
Appointment Duration28 years, 7 months (resigned 07 October 2020)
RoleCompany Director
Country of ResidenceSpain
Correspondence AddressOporto 507 Los Dolses
Villa Martin
Orihuela Costa ( Al )
03189

Contact

Websiteplasticapanaro.it
Email address[email protected]

Location

Registered Address5 Bloomesbury Avenue
Manchester
M20 2BN
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardDidsbury East
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

51 at £1E.m. Maggi
51.00%
Ordinary
49 at £1R.s. Frais
49.00%
Ordinary

Financials

Year2014
Net Worth£56,580
Current Liabilities£107,674

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return18 September 2023 (7 months, 1 week ago)
Next Return Due2 October 2024 (5 months, 1 week from now)

Charges

25 February 1987Delivered on: 3 March 1987
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

14 August 2017Micro company accounts made up to 31 March 2017 (2 pages)
28 April 2017Confirmation statement made on 11 April 2017 with updates (6 pages)
8 August 2016Micro company accounts made up to 31 March 2016 (2 pages)
13 April 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 100
(5 pages)
17 September 2015Micro company accounts made up to 31 March 2015 (2 pages)
11 April 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-04-11
  • GBP 100
(5 pages)
5 July 2014Micro company accounts made up to 31 March 2014 (2 pages)
7 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 100
(5 pages)
17 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
13 May 2013Annual return made up to 29 March 2013 with a full list of shareholders (5 pages)
28 September 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
30 March 2012Annual return made up to 29 March 2012 with a full list of shareholders (5 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
8 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (5 pages)
8 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (5 pages)
20 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
23 April 2010Director's details changed for Mr Eugene Maurice Maggi on 12 February 2010 (2 pages)
23 April 2010Annual return made up to 12 February 2010 with a full list of shareholders (5 pages)
27 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
6 May 2009Registered office changed on 06/05/2009 from 3 the pavilions schools hills cheshire cheshire SK8 1HE (1 page)
6 May 2009Registered office changed on 06/05/2009 from unit 4 mountheath industrial park george street prestwich manchester M25 9WB (1 page)
6 May 2009Return made up to 12/02/09; full list of members (4 pages)
29 April 2009Return made up to 12/02/08; full list of members (4 pages)
28 April 2009Registered office changed on 28/04/2009 from 3 the pavilions school hill cheadle stockport SK8 1HE (1 page)
26 March 2009Registered office changed on 26/03/2009 from 3 the pavilions cheadle stockport cheshire SK8 1HE (2 pages)
25 March 2009Registered office changed on 25/03/2009 from unit 4, mountheath industrial pk george street prestwich manchester M25 8WB (1 page)
22 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
13 March 2008Director's change of particulars / eugene maggi / 08/04/2007 (1 page)
7 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
4 April 2007Return made up to 12/02/07; full list of members (3 pages)
4 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
15 May 2006Return made up to 12/02/06; full list of members (3 pages)
21 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
21 March 2005Return made up to 12/02/05; full list of members (3 pages)
24 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
5 February 2004Return made up to 12/02/04; full list of members (9 pages)
10 September 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
12 February 2003Return made up to 12/02/03; full list of members (7 pages)
25 November 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
19 February 2002Return made up to 12/02/02; full list of members (6 pages)
22 November 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
13 March 2001Return made up to 25/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 November 2000Full accounts made up to 31 March 2000 (12 pages)
4 February 2000Full accounts made up to 31 March 1999 (11 pages)
25 February 1999Return made up to 25/02/99; no change of members (4 pages)
2 February 1999Full accounts made up to 31 March 1998 (13 pages)
25 March 1998Return made up to 25/02/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 December 1997Full accounts made up to 31 March 1997 (13 pages)
21 March 1997Return made up to 25/02/97; no change of members (4 pages)
24 January 1997Full accounts made up to 31 March 1996 (13 pages)
24 March 1996Return made up to 25/02/96; no change of members (4 pages)
18 April 1995Return made up to 25/02/95; full list of members (6 pages)