Company NameMAG Consultants Ltd
DirectorGraeme Samuel Bell
Company StatusActive
Company Number05209561
CategoryPrivate Limited Company
Incorporation Date18 August 2004(19 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameGraeme Samuel Bell
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed23 August 2004(5 days after company formation)
Appointment Duration19 years, 8 months
RoleDesign Engineer
Country of ResidenceNorthern Ireland
Correspondence Address15 Bryansglen West
Bangor
County Down
BT20 3ST
Northern Ireland
Secretary NameAnn Marie Rooney
NationalityBritish
StatusCurrent
Appointed23 August 2004(5 days after company formation)
Appointment Duration19 years, 8 months
RoleCompany Director
Correspondence Address15 Bryansglen West
Bangor
County Down
BT20 3ST
Northern Ireland
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed18 August 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed18 August 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressSuite 2
1st Floor Metropolitan House, Station Road
Cheadle Hulme
Cheshire
SK8 7AZ
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardCheadle Hulme South
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

60 at £1Graeme Samuel Bell
60.00%
Ordinary
40 at £1Ann Marie Rooney
40.00%
Ordinary

Financials

Year2014
Net Worth£261
Cash£6,216
Current Liabilities£16,405

Accounts

Latest Accounts30 November 2023 (4 months, 3 weeks ago)
Next Accounts Due31 August 2025 (1 year, 4 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 November

Returns

Latest Return1 September 2023 (7 months, 3 weeks ago)
Next Return Due15 September 2024 (4 months, 3 weeks from now)

Filing History

9 August 2017Confirmation statement made on 4 August 2017 with updates (5 pages)
29 June 2017Micro company accounts made up to 31 December 2016 (2 pages)
5 September 2016Confirmation statement made on 4 August 2016 with updates (7 pages)
30 June 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
8 September 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 100
(4 pages)
26 August 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
21 August 2014Annual return made up to 18 August 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 100
(4 pages)
7 May 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
28 August 2013Annual return made up to 18 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 100
(4 pages)
12 March 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
20 August 2012Annual return made up to 18 August 2012 with a full list of shareholders (4 pages)
27 April 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
19 August 2011Annual return made up to 18 August 2011 with a full list of shareholders (4 pages)
11 April 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
15 September 2010Secretary's details changed for Marie Rooney on 15 September 2010 (1 page)
2 September 2010Annual return made up to 18 August 2010 with a full list of shareholders (4 pages)
17 May 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
30 September 2009Registered office changed on 30/09/2009 from 1ST floor charlotte house 10 charlotte street manchester M1 4EX (1 page)
25 August 2009Return made up to 18/08/09; full list of members (3 pages)
28 May 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
24 September 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
2 September 2008Return made up to 18/08/08; full list of members (3 pages)
28 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
24 October 2007Director's particulars changed (1 page)
24 October 2007Secretary's particulars changed (1 page)
31 August 2007Return made up to 18/08/07; full list of members (2 pages)
15 September 2006Director's particulars changed (1 page)
15 September 2006Return made up to 18/08/06; full list of members (2 pages)
25 August 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
15 August 2006Accounting reference date shortened from 31/08/06 to 31/12/05 (1 page)
9 February 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
16 November 2005Secretary's particulars changed (1 page)
16 November 2005Director's particulars changed (1 page)
23 September 2005Return made up to 18/08/05; full list of members (2 pages)
20 September 2004New secretary appointed (1 page)
20 September 2004New director appointed (1 page)
20 September 2004Ad 23/08/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 September 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 August 2004Director resigned (1 page)
20 August 2004Secretary resigned (1 page)
18 August 2004Incorporation (9 pages)