Company NameMagna Machines Limited
Company StatusDissolved
Company Number01858387
CategoryPrivate Limited Company
Incorporation Date25 October 1984(39 years, 6 months ago)
Dissolution Date21 December 2021 (2 years, 4 months ago)
Previous NamesZonefact Limited and Peleus Machines Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5114Agents in industrial equipment, etc.
SIC 46140Agents involved in the sale of machinery, industrial equipment, ships and aircraft

Directors

Secretary NameMrs Sarah Margaret Henry
NationalityBritish
StatusClosed
Appointed31 December 1990(6 years, 2 months after company formation)
Appointment Duration30 years, 12 months (closed 21 December 2021)
RoleCompany Director
Correspondence Address24 Frewin Road
London
SW18 3LP
Director NameMr Agne Fredrik Joakim Peleus
Date of BirthOctober 1961 (Born 62 years ago)
NationalitySwedish
StatusClosed
Appointed08 October 2015(30 years, 11 months after company formation)
Appointment Duration6 years, 2 months (closed 21 December 2021)
RoleComputer Consultant
Country of ResidenceFrance
Correspondence Address24 Frewin Road
London
SW18 3LP
Director NameWilliam Hayes Nickell
Date of BirthFebruary 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(6 years, 2 months after company formation)
Appointment Duration11 years, 2 months (resigned 09 March 2002)
RolePublic Relations Consultant
Correspondence Address34 Park St Lane
Park Street
St Albans
Hertfordshire
AL2 2JB
Director NameAgne Gunnar Fredrik Peleus
Date of BirthMay 1933 (Born 91 years ago)
NationalitySwedish
StatusResigned
Appointed31 December 1990(6 years, 2 months after company formation)
Appointment Duration27 years, 11 months (resigned 15 December 2018)
RoleEngineer
Country of ResidenceFrance
Correspondence Address37 Promenade Belle Scribote
34340 Marseillan
France

Contact

Telephone020 88740334
Telephone regionLondon

Location

Registered Address24 Frewin Road
London
SW18 3LP
RegionLondon
ConstituencyTooting
CountyGreater London
WardWandsworth Common
Built Up AreaGreater London

Shareholders

99 at £1A.g.f. Peleus
99.00%
Ordinary
1 at £1A.f.j. Peleus
1.00%
Ordinary

Financials

Year2014
Net Worth£11,378
Cash£16,224
Current Liabilities£5,335

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

31 December 2017Confirmation statement made on 29 December 2017 with no updates (3 pages)
14 July 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
11 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
30 December 2016Micro company accounts made up to 31 March 2016 (4 pages)
15 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 100
(4 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (10 pages)
12 October 2015Appointment of Mr Agne Fredrik Joakim Peleus as a director on 8 October 2015 (2 pages)
12 October 2015Appointment of Mr Agne Fredrik Joakim Peleus as a director on 8 October 2015 (2 pages)
13 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 100
(4 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (10 pages)
16 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 100
(4 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (10 pages)
27 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (10 pages)
17 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
8 January 2012Total exemption full accounts made up to 31 March 2011 (8 pages)
21 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
30 December 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
5 February 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
14 January 2010Director's details changed for Agne Gunnar Fredrik Peleus on 1 October 2009 (2 pages)
14 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
14 January 2010Director's details changed for Agne Gunnar Fredrik Peleus on 1 October 2009 (2 pages)
23 January 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
16 January 2009Return made up to 31/12/08; full list of members (3 pages)
2 February 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
23 January 2008Return made up to 31/12/07; full list of members (2 pages)
21 January 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
3 January 2007Return made up to 31/12/06; full list of members (2 pages)
5 February 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
17 January 2006Return made up to 31/12/05; full list of members (2 pages)
5 February 2005Total exemption full accounts made up to 31 March 2004 (6 pages)
13 January 2005Return made up to 31/12/04; full list of members (6 pages)
4 February 2004Total exemption full accounts made up to 31 March 2003 (6 pages)
30 January 2004Return made up to 31/12/03; full list of members (6 pages)
5 February 2003Total exemption full accounts made up to 31 March 2002 (6 pages)
29 January 2003Return made up to 31/12/02; full list of members (6 pages)
21 March 2002Director resigned (1 page)
27 January 2002Total exemption full accounts made up to 31 March 2001 (6 pages)
17 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 February 2001Full accounts made up to 31 March 2000 (6 pages)
21 January 2001Return made up to 31/12/00; full list of members (6 pages)
4 February 2000Full accounts made up to 31 March 1999 (6 pages)
26 January 2000Return made up to 31/12/99; full list of members (6 pages)
28 January 1999Full accounts made up to 31 March 1998 (6 pages)
12 January 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 January 1998Full accounts made up to 31 March 1997 (6 pages)
29 January 1998Return made up to 31/12/97; no change of members (4 pages)
6 February 1997Full accounts made up to 31 March 1996 (6 pages)
28 January 1997Return made up to 31/12/96; no change of members (4 pages)
1 February 1996Full accounts made up to 31 March 1995 (6 pages)