Background WavePink WaveYellow Wave

MAGNA FURNITURE COMPONENTS (UK) LIMITED (05657152)

MAGNA FURNITURE COMPONENTS (UK) LIMITED (05657152) is an active UK company. incorporated on 19 December 2005. with registered office in Shrewsbury. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46470). MAGNA FURNITURE COMPONENTS (UK) LIMITED has been registered for 20 years. Current directors include HOME, Guy Leonard.

Company Number
05657152
Status
active
Type
ltd
Incorporated
19 December 2005
Age
20 years
Address
Forge Farm, Shrewsbury, SY4 4UD
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46470)
Directors
HOME, Guy Leonard
SIC Codes
46470

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAGNA FURNITURE COMPONENTS (UK) LIMITED

MAGNA FURNITURE COMPONENTS (UK) LIMITED is an active company incorporated on 19 December 2005 with the registered office located in Shrewsbury. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46470). MAGNA FURNITURE COMPONENTS (UK) LIMITED was registered 20 years ago.(SIC: 46470)

Status

active

Active since 20 years ago

Company No

05657152

LTD Company

Age

20 Years

Incorporated 19 December 2005

Size

N/A

Accounts

ARD: 31/7

Up to Date

5 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 30 April 2025 (11 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 19 December 2025 (3 months ago)
Submitted on 27 January 2026 (2 months ago)

Next Due

Due by 2 January 2027
For period ending 19 December 2026

Previous Company Names

BIG APPLE SELF STORAGE LIMITED
From: 19 December 2005To: 7 March 2006
Contact
Address

Forge Farm Upton Magna Shrewsbury, SY4 4UD,

Timeline

2 key events • 2005 - 2026

Funding Officers Ownership
Company Founded
Dec 05
Director Left
Jan 26
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

HOME, Guy Leonard

Active
Forge Farm, ShrewsburySY4 4UD
Born September 1964
Director
Appointed 24 Feb 2006

HOME, Caroline

Resigned
Thistlegate, TelfordTF10 9LE
Secretary
Appointed 19 Dec 2005
Resigned 28 Jan 2026

HOME, Edward Laurence

Resigned
Thistlegate, NewportTF10 9LE
Born July 1966
Director
Appointed 19 Dec 2005
Resigned 28 Jan 2026

Persons with significant control

2

Mr Edward Laurence Home

Active
Field Aston, NewportTF10 9LE
Born July 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jul 2016

Mr Guy Leonard Home

Active
Upton Magna, ShrewsburySY4 4UD
Born September 1964

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

52

Termination Secretary Company With Name Termination Date
28 January 2026
TM02Termination of Secretary
Termination Director Company With Name Termination Date
28 January 2026
TM01Termination of Director
Confirmation Statement With Updates
27 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
2 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
23 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
2 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 December 2016
CS01Confirmation Statement
Move Registers To Sail Company With New Address
9 December 2016
AD03Change of Location of Company Records
Change Sail Address Company With New Address
9 December 2016
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
18 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 June 2009
AAAnnual Accounts
Legacy
23 February 2009
363aAnnual Return
Legacy
17 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 May 2008
AAAnnual Accounts
Accounts With Accounts Type Dormant
20 February 2007
AAAnnual Accounts
Legacy
20 February 2007
225Change of Accounting Reference Date
Legacy
8 February 2007
363aAnnual Return
Legacy
14 September 2006
287Change of Registered Office
Legacy
28 June 2006
288aAppointment of Director or Secretary
Certificate Change Of Name Company
7 March 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 January 2006
225Change of Accounting Reference Date
Resolution
20 January 2006
RESOLUTIONSResolutions
Resolution
20 January 2006
RESOLUTIONSResolutions
Resolution
20 January 2006
RESOLUTIONSResolutions
Incorporation Company
19 December 2005
NEWINCIncorporation