Company NameMagitex Ltd
DirectorsRecep Ergun Candan and Kemal Bulent Oncul
Company StatusActive
Company Number03051300
CategoryPrivate Limited Company
Incorporation Date28 April 1995(28 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5111Agents agricultural & textile raw materials
SIC 46110Agents selling agricultural raw materials, livestock, textile raw materials and semi-finished goods

Directors

Director NameRecep Ergun Candan
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 1995(same day as company formation)
RoleSales
Country of ResidenceEngland
Correspondence Address5 Argyll Gardens
Edgware
Middlesex
HA8 5HB
Secretary NameKemal Bulent Oncul
NationalityBritish
StatusCurrent
Appointed28 April 1995(same day as company formation)
RoleSales Executive
Country of ResidenceEngland
Correspondence Address7 Maplestead Road
London
SW2 3LX
Director NameKemal Bulent Oncul
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 1996(1 year, 6 months after company formation)
Appointment Duration27 years, 5 months
RoleSales
Country of ResidenceEngland
Correspondence Address2 St. Faiths Road
London
SE21 8JD
Director NameSahin Sener Bostan
Date of BirthMay 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 January 1996(8 months, 2 weeks after company formation)
Appointment Duration8 years, 4 months (resigned 15 May 2004)
RoleSales
Correspondence Address104 Southbury Road
Enfield
Middlesex
EN1 1YD
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed28 April 1995(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed28 April 1995(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered Address5 Argyll Gardens
Edgware
Middlesex
HA8 5HB
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardEdgware
Built Up AreaGreater London

Shareholders

2 at £1Kemal Bulent Oncul
50.00%
Ordinary
2 at £1Recep Ergun Candan
50.00%
Ordinary

Financials

Year2014
Net Worth£13,159
Cash£31,983
Current Liabilities£19,557

Accounts

Latest Accounts31 October 2023 (5 months ago)
Next Accounts Due31 July 2025 (1 year, 4 months from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return28 April 2023 (11 months ago)
Next Return Due12 May 2024 (1 month, 1 week from now)

Filing History

23 June 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
2 May 2017Confirmation statement made on 28 April 2017 with updates (5 pages)
15 June 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
5 May 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 4
(5 pages)
22 February 2016Director's details changed for Kemal Bulent Oncul on 22 January 2016 (2 pages)
19 May 2015Secretary's details changed for Kemal Bulent Oncul on 1 February 2015 (1 page)
19 May 2015Director's details changed for Kemal Bulent Oncul on 1 February 2015 (2 pages)
19 May 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 4
(5 pages)
19 May 2015Director's details changed for Kemal Bulent Oncul on 1 February 2015 (2 pages)
19 May 2015Secretary's details changed for Kemal Bulent Oncul on 1 February 2015 (1 page)
18 May 2015Director's details changed for Kemal Bulent Oncul on 1 February 2015 (2 pages)
18 May 2015Director's details changed for Kemal Bulent Oncul on 1 February 2015 (2 pages)
18 May 2015Secretary's details changed for Kemal Bulent Oncul on 1 February 2015 (1 page)
18 May 2015Director's details changed for Kemal Bulent Oncul on 1 February 2015 (2 pages)
18 May 2015Director's details changed for Kemal Bulent Oncul on 1 February 2015 (2 pages)
18 May 2015Director's details changed for Kemal Bulent Oncul on 1 February 2015 (2 pages)
18 May 2015Secretary's details changed for Kemal Bulent Oncul on 1 February 2015 (1 page)
18 May 2015Director's details changed for Kemal Bulent Oncul on 1 February 2015 (2 pages)
25 February 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
30 April 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 4
(5 pages)
16 April 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
17 May 2013Annual return made up to 28 April 2013 with a full list of shareholders (5 pages)
8 May 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
16 August 2012Total exemption full accounts made up to 31 October 2011 (12 pages)
9 May 2012Annual return made up to 28 April 2012 with a full list of shareholders (5 pages)
23 May 2011Annual return made up to 28 April 2011 with a full list of shareholders (5 pages)
14 March 2011Total exemption full accounts made up to 31 October 2010 (7 pages)
20 May 2010Total exemption full accounts made up to 31 October 2009 (7 pages)
11 May 2010Director's details changed for Kemal Bulent Oncul on 28 April 2010 (2 pages)
11 May 2010Director's details changed for Recep Ergun Candan on 28 April 2010 (2 pages)
11 May 2010Annual return made up to 28 April 2010 with a full list of shareholders (5 pages)
26 May 2009Return made up to 28/04/09; full list of members (4 pages)
14 May 2009Total exemption full accounts made up to 31 October 2008 (9 pages)
10 July 2008Return made up to 28/04/08; no change of members (7 pages)
7 March 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
4 July 2007Return made up to 28/04/07; full list of members (7 pages)
19 June 2007Total exemption full accounts made up to 31 October 2006 (7 pages)
16 June 2006Total exemption full accounts made up to 31 October 2005 (7 pages)
8 June 2006Return made up to 28/04/06; full list of members (7 pages)
22 June 2005Total exemption full accounts made up to 31 October 2004 (8 pages)
8 June 2005Return made up to 28/04/05; full list of members
  • 363(287) ‐ Registered office changed on 08/06/05
(7 pages)
20 August 2004Total exemption full accounts made up to 31 October 2003 (7 pages)
20 August 2004Ad 15/05/04--------- £ si 1@1=1 £ ic 3/4 (2 pages)
21 June 2004Return made up to 28/04/04; full list of members (7 pages)
21 June 2004Director resigned (1 page)
15 May 2003Return made up to 28/04/03; full list of members (7 pages)
24 December 2002Total exemption full accounts made up to 31 October 2002 (7 pages)
8 May 2002Return made up to 28/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 January 2002Total exemption full accounts made up to 31 October 2001 (7 pages)
3 May 2001Return made up to 28/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 03/05/01
(9 pages)
20 December 2000Full accounts made up to 31 October 2000 (7 pages)
9 May 2000Return made up to 28/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 February 2000Full accounts made up to 31 October 1999 (7 pages)
28 May 1999Return made up to 28/04/99; no change of members (4 pages)
9 March 1999Full accounts made up to 31 October 1998 (7 pages)
28 May 1998Full accounts made up to 31 October 1997 (11 pages)
14 May 1998Return made up to 28/04/98; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 14/05/98
(4 pages)
6 March 1998New director appointed (2 pages)
21 May 1997Return made up to 28/04/97; full list of members (6 pages)
22 January 1997Full accounts made up to 31 October 1996 (9 pages)
9 December 1996Ad 01/03/95--------- £ si 1@1 (2 pages)
9 December 1996Registered office changed on 09/12/96 from: 4 pentland avenue edgware middlesex HA8 8LA (1 page)
18 September 1996Full accounts made up to 31 October 1995 (9 pages)
18 June 1996Return made up to 28/04/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 January 1996New director appointed (2 pages)
19 January 1996Accounting reference date notified as 31/10 (1 page)
3 May 1995Secretary resigned;new secretary appointed (2 pages)
3 May 1995Director resigned;new director appointed (2 pages)
28 April 1995Incorporation (30 pages)