Company NameMagnum Tattoo Supplies Limited
DirectorMatthew Nelson
Company StatusActive
Company Number07281996
CategoryPrivate Limited Company
Incorporation Date11 June 2010(13 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Director

Director NameMatthew Nelson
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed11 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4 Dewar Court
Astmoor Industrial Estate
Runcorn
Cheshire
WA7 1PT

Contact

Websitewww.magnumtattoosupplies.co.uk/
Email address[email protected]
Telephone01928 560604
Telephone regionRuncorn

Location

Registered AddressUnit 4 Dewar Court
Astmoor Industrial Estate
Runcorn
Cheshire
WA7 1PT
RegionNorth West
ConstituencyHalton
CountyCheshire
WardHalton Castle
Built Up AreaRuncorn
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Matthew Nelson
100.00%
Ordinary

Financials

Year2014
Net Worth£1,979
Cash£8,777
Current Liabilities£30,369

Accounts

Latest Accounts30 August 2022 (1 year, 8 months ago)
Next Accounts Due30 May 2024 (3 weeks, 4 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 August

Returns

Latest Return17 September 2023 (7 months, 2 weeks ago)
Next Return Due1 October 2024 (4 months, 4 weeks from now)

Filing History

19 July 2017Confirmation statement made on 11 June 2017 with no updates (3 pages)
10 July 2017Notification of Matthew Nelson as a person with significant control on 6 April 2016 (2 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
29 September 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
22 August 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-08-22
  • GBP 1
(6 pages)
29 June 2016Previous accounting period shortened from 30 September 2015 to 31 August 2015 (1 page)
8 March 2016Registered office address changed from 26 Percival Lane Runcorn Cheshire WA7 4UX to Unit 4 Dewar Court Astmoor Industrial Estate Runcorn Cheshire WA7 1PT on 8 March 2016 (1 page)
28 July 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 1
(3 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
9 July 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 1
(3 pages)
27 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
5 August 2013Annual return made up to 11 June 2013 with a full list of shareholders (3 pages)
19 March 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
26 July 2012Annual return made up to 11 June 2012 with a full list of shareholders (3 pages)
21 March 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
28 September 2011Current accounting period extended from 30 June 2011 to 30 September 2011 (1 page)
6 September 2011Annual return made up to 11 June 2011 with a full list of shareholders (3 pages)
6 September 2011Registered office address changed from Apartment 30 Lock 3 the Deck Mersey Road Runcorn Cheshire WA7 1XP United Kingdom on 6 September 2011 (1 page)
6 September 2011Registered office address changed from Apartment 30 Lock 3 the Deck Mersey Road Runcorn Cheshire WA7 1XP United Kingdom on 6 September 2011 (1 page)
11 June 2010Incorporation (21 pages)