General information

Name:

Magna Trading Ltd

Office Address:

Unit 2 Viaduct Road Gwaelod-y-garth Taffs Well CF15 9JN Cardiff

Number: 06311529

Incorporation date: 2007-07-13

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Based in Unit 2 Viaduct Road, Cardiff CF15 9JN Magna Trading Limited is categorised as a Private Limited Company issued a 06311529 registration number. The company was created on 2007-07-13. This firm's SIC code is 82990, that means Other business support service activities not elsewhere classified. December 31, 2022 is the last time when account status updates were filed.

According to the data we have, the following company was founded in July 2007 and has been presided over by ten directors, and out this collection of individuals six (Nigel H., Wyndham D., Maxwell D. and 3 other directors have been described below) are still listed as current directors.

Executives who have control over this firm are as follows: Nigel H. owns over 3/4 of company shares and has 3/4 to full of voting rights. Richard N. owns over 3/4 of company shares and has 3/4 to full of voting rights. Roy W. owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Nigel H.

Role: Director

Appointed: 18 October 2023

Latest update: 22 March 2024

Wyndham D.

Role: Director

Appointed: 18 October 2023

Latest update: 22 March 2024

Maxwell D.

Role: Director

Appointed: 18 October 2023

Latest update: 22 March 2024

Mark E.

Role: Director

Appointed: 17 July 2018

Latest update: 22 March 2024

Darwyn K.

Role: Director

Appointed: 17 July 2018

Latest update: 22 March 2024

Joel B.

Role: Director

Appointed: 17 July 2018

Latest update: 22 March 2024

People with significant control

Nigel H.
Notified on 29 June 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Richard N.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Roy W.
Notified on 29 June 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Keystone Education Trust
Address: Focus School Sway Road, Morriston, Swansea, SA6 6JA, Wales
Legal authority Charities Act
Legal form Charity
Country registered Wales
Place registered N/A
Registration number 1096922
Notified on 6 April 2016
Ceased on 15 August 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Nelson K.
Notified on 6 April 2016
Ceased on 21 December 2021
Nature of control:
substantial control or influence
Clive M.
Notified on 29 June 2016
Ceased on 21 December 2021
Nature of control:
substantial control or influence
David G.
Notified on 29 June 2016
Ceased on 21 December 2021
Nature of control:
substantial control or influence
Edward S.
Notified on 29 June 2016
Ceased on 21 December 2021
Nature of control:
substantial control or influence
Kevin F.
Notified on 6 April 2016
Ceased on 29 June 2016
Nature of control:
substantial control or influence
Andrew R.
Notified on 6 April 2016
Ceased on 29 June 2016
Nature of control:
substantial control or influence
Timothy S.
Notified on 6 April 2016
Ceased on 29 June 2016
Nature of control:
substantial control or influence
Christopher B.
Notified on 6 April 2016
Ceased on 29 June 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 28 August 2024
Confirmation statement last made up date 14 August 2023
Annual Accounts 29 April 2014
Start Date For Period Covered By Report 01 August 2012
Date Approval Accounts 29 April 2014
Annual Accounts 28 April 2017
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Date Approval Accounts 28 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022
Annual Accounts
End Date For Period Covered By Report 31 July 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
New director appointment on Wednesday 18th October 2023. (AP01)
filed on: 20th, October 2023
officers
Free Download Download filing (2 pages)

Additional Information

Accountant/Auditor,
2013

Name:

Phil Bessant Limited

Address:

72 Caerau Road

Post code:

NP20 4HJ

City / Town:

Newport

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
16
Company Age

Similar companies nearby

Closest companies