Company NameMagna Charter Line Limited
DirectorsAna Maria California Manrai and Gillian Morgan
Company StatusActive
Company Number04761595
CategoryPrivate Limited Company
Incorporation Date12 May 2003(20 years, 11 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Ana Maria California Manrai
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 2017(14 years, 5 months after company formation)
Appointment Duration6 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Blackmore Road
Stretford
Manchester
M32 0QY
Director NameMrs Gillian Morgan
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 2017(14 years, 5 months after company formation)
Appointment Duration6 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Blackmore Road
Stretford
Manchester
M32 0QY
Director NameMr Deepak Manrai
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2003(1 week after company formation)
Appointment Duration14 years, 5 months (resigned 23 October 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Blackmore Road
Stretford
Manchester
M32 0QY
Secretary NameLindsey Jean Reilly
NationalityBritish
StatusResigned
Appointed19 May 2003(1 week after company formation)
Appointment Duration14 years, 5 months (resigned 25 October 2017)
RoleCompany Director
Correspondence Address16 Blackmore Road
Stretford
Manchester
M32 0QY
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed12 May 2003(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed12 May 2003(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Contact

Websitemagnacharterline.com
Telephone0161 8686000
Telephone regionManchester

Location

Registered AddressTuscor Lloyds (UK) Limited
16 Blackmore Road
Stretford
Manchester
M32 0QY
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardGorse Hill
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Deepak Manrai
100.00%
Ordinary

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 May

Returns

Latest Return12 May 2023 (11 months, 2 weeks ago)
Next Return Due26 May 2024 (1 month from now)

Filing History

26 October 2017Appointment of Mrs Gillian Morgan as a director on 23 October 2017 (2 pages)
26 October 2017Termination of appointment of Lindsey Jean Reilly as a secretary on 25 October 2017 (1 page)
26 October 2017Termination of appointment of Deepak Manrai as a director on 23 October 2017 (1 page)
26 October 2017Appointment of Mrs Ana Maria California Manrai as a director on 23 October 2017 (2 pages)
22 May 2017Confirmation statement made on 12 May 2017 with updates (5 pages)
23 June 2016Accounts for a dormant company made up to 31 May 2016 (2 pages)
23 June 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 2
(3 pages)
29 February 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
7 June 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-06-07
  • GBP 2
(3 pages)
28 April 2015Registered office address changed from C/O C/O Tuscor Lloyds (Uk) Limited Quay West 8Th Floor East Wing Trafford Wharf Road Trafford Park Trafford M17 1HH to C/O Tuscor Lloyds (Uk) Limited 16 Blackmore Road Stretford Manchester M32 0QY on 28 April 2015 (1 page)
19 March 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
9 June 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 2
(3 pages)
16 September 2013Total exemption small company accounts made up to 31 May 2013 (5 pages)
22 May 2013Annual return made up to 12 May 2013 with a full list of shareholders (3 pages)
19 February 2013Accounts for a dormant company made up to 31 May 2012 (5 pages)
30 May 2012Secretary's details changed for Lindsey Jean Reilly on 30 May 2012 (1 page)
30 May 2012Annual return made up to 12 May 2012 with a full list of shareholders (3 pages)
30 May 2012Director's details changed for Mr Deepak Manrai on 30 May 2012 (2 pages)
16 March 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
7 June 2011Annual return made up to 12 May 2011 with a full list of shareholders (4 pages)
23 February 2011Accounts for a dormant company made up to 31 May 2010 (5 pages)
25 June 2010Annual return made up to 12 May 2010 with a full list of shareholders (4 pages)
15 February 2010Accounts for a dormant company made up to 31 May 2009 (5 pages)
17 November 2009Registered office address changed from Tuscor Lloyds (Uk) Ltd Tuscor House Ent Trading Est Guinness Road Trafford Park, Manchester M17 1SD on 17 November 2009 (1 page)
13 May 2009Return made up to 12/05/09; full list of members (3 pages)
22 July 2008Accounts for a dormant company made up to 31 May 2008 (5 pages)
16 June 2008Return made up to 12/05/08; full list of members (3 pages)
11 July 2007Accounts for a dormant company made up to 31 May 2007 (5 pages)
14 May 2007Return made up to 12/05/07; full list of members (2 pages)
12 July 2006Accounts for a dormant company made up to 31 May 2006 (5 pages)
22 May 2006Return made up to 12/05/06; full list of members (2 pages)
22 May 2006Secretary's particulars changed (1 page)
14 July 2005Accounts for a dormant company made up to 31 May 2005 (5 pages)
28 May 2005Return made up to 12/05/05; full list of members
  • 363(287) ‐ Registered office changed on 28/05/05
(2 pages)
24 December 2004Accounts for a dormant company made up to 31 May 2004 (5 pages)
18 May 2004Return made up to 12/05/04; full list of members
  • 363(287) ‐ Registered office changed on 18/05/04
(6 pages)
3 October 2003New director appointed (2 pages)
23 September 2003New secretary appointed (2 pages)
19 May 2003Director resigned (1 page)
19 May 2003Secretary resigned (1 page)
12 May 2003Incorporation (9 pages)