Company NameThe Magnetic Glass Wipeboard Company Limited
DirectorsIan Keith Barren and Nicola Jane Guest
Company StatusActive
Company Number08429480
CategoryPrivate Limited Company
Incorporation Date5 March 2013(11 years, 1 month ago)
Previous NameSQG Logistics Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Ian Keith Barren
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2013(same day as company formation)
RoleContracts Manager
Country of ResidenceUnited Kingdom
Correspondence AddressCumberland House 24-28 Baxter Avenue
Southend-On-Sea
Essex
SS2 6HZ
Director NameMrs Nicola Jane Guest
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2013(same day as company formation)
RoleLegal Secretary
Country of ResidenceEngland
Correspondence AddressCumberland House 24-28 Baxter Avenue
Southend-On-Sea
Essex
SS2 6HZ

Location

Registered AddressCumberland House
24-28 Baxter Avenue
Southend-On-Sea
Essex
SS2 6HZ
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardVictoria
Built Up AreaSouthend-on-Sea
Address MatchesOver 500 other UK companies use this postal address

Shareholders

100 at £1Squiggle Glass LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£3,402
Cash£71
Current Liabilities£3,473

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return5 March 2024 (1 month, 3 weeks ago)
Next Return Due19 March 2025 (10 months, 3 weeks from now)

Filing History

21 March 2023Total exemption full accounts made up to 30 June 2022 (4 pages)
6 March 2023Confirmation statement made on 5 March 2023 with updates (4 pages)
29 June 2022Change of details for Mrs Nicola Jane Guest as a person with significant control on 28 June 2022 (2 pages)
29 June 2022Director's details changed for Mrs Nicola Jane Guest on 28 June 2022 (2 pages)
4 May 2022Confirmation statement made on 5 March 2022 with updates (4 pages)
25 April 2022Total exemption full accounts made up to 30 June 2021 (4 pages)
21 June 2021Total exemption full accounts made up to 30 June 2020 (4 pages)
19 April 2021Confirmation statement made on 5 March 2021 with updates (4 pages)
27 March 2020Total exemption full accounts made up to 30 June 2019 (4 pages)
11 March 2020Confirmation statement made on 5 March 2020 with updates (4 pages)
20 March 2019Confirmation statement made on 5 March 2019 with updates (4 pages)
15 March 2019Total exemption full accounts made up to 30 June 2018 (4 pages)
26 March 2018Total exemption full accounts made up to 30 June 2017 (4 pages)
6 March 2018Confirmation statement made on 5 March 2018 with updates (4 pages)
10 March 2017Confirmation statement made on 5 March 2017 with updates (7 pages)
10 March 2017Confirmation statement made on 5 March 2017 with updates (7 pages)
9 March 2017Director's details changed for Mrs Nicola Jane Guest on 1 March 2017 (2 pages)
9 March 2017Director's details changed for Mrs Nicola Jane Guest on 1 March 2017 (2 pages)
12 December 2016Total exemption small company accounts made up to 30 June 2016 (3 pages)
12 December 2016Total exemption small company accounts made up to 30 June 2016 (3 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
29 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 100
(4 pages)
29 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 100
(4 pages)
24 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 100
(4 pages)
24 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 100
(4 pages)
24 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 100
(4 pages)
27 January 2015Company name changed sqg logistics LIMITED\certificate issued on 27/01/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-01-26
(3 pages)
27 January 2015Company name changed sqg logistics LIMITED\certificate issued on 27/01/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-01-26
(3 pages)
5 December 2014Total exemption small company accounts made up to 30 June 2014 (3 pages)
5 December 2014Previous accounting period extended from 31 March 2014 to 30 June 2014 (1 page)
5 December 2014Total exemption small company accounts made up to 30 June 2014 (3 pages)
5 December 2014Previous accounting period extended from 31 March 2014 to 30 June 2014 (1 page)
26 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 100
(4 pages)
26 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 100
(4 pages)
26 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 100
(4 pages)
5 March 2013Incorporation (21 pages)
5 March 2013Incorporation (21 pages)