Background WavePink WaveYellow Wave

MAGNUM STORAGE (NE) LIMITED (07344512)

MAGNUM STORAGE (NE) LIMITED (07344512) is an active UK company. incorporated on 12 August 2010. with registered office in Billingham. The company operates in the Transportation and Storage sector, engaged in unknown sic code (52103). MAGNUM STORAGE (NE) LIMITED has been registered for 15 years. Current directors include YOUNIS, Zubeir Hassan.

Company Number
07344512
Status
active
Type
ltd
Incorporated
12 August 2010
Age
15 years
Address
The Cube, Billingham, TS23 1QG
Industry Sector
Transportation and Storage
Business Activity
Unknown SIC code (52103)
Directors
YOUNIS, Zubeir Hassan
SIC Codes
52103

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAGNUM STORAGE (NE) LIMITED

MAGNUM STORAGE (NE) LIMITED is an active company incorporated on 12 August 2010 with the registered office located in Billingham. The company operates in the Transportation and Storage sector, specifically engaged in unknown sic code (52103). MAGNUM STORAGE (NE) LIMITED was registered 15 years ago.(SIC: 52103)

Status

active

Active since 15 years ago

Company No

07344512

LTD Company

Age

15 Years

Incorporated 12 August 2010

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 4 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 14 July 2025 (9 months ago)
Submitted on 14 July 2025 (9 months ago)

Next Due

Due by 28 July 2026
For period ending 14 July 2026
Contact
Address

The Cube Haverton Hill Road Billingham, TS23 1QG,

Previous Addresses

The Cube Haverton Hill Road Billingham TS23 1BY England
From: 11 November 2019To: 5 August 2022
Haverton Hill Road Haverton Hill Industrial Estate Billingham Stockton on Tees TS23 1PZ
From: 12 August 2010To: 11 November 2019
Timeline

9 key events • 2010 - 2024

Funding Officers Ownership
Company Founded
Aug 10
Loan Secured
May 18
Loan Secured
Jul 20
Owner Exit
Oct 20
Director Joined
Oct 20
Loan Cleared
Jan 21
Director Left
May 23
Director Joined
Jun 23
Director Left
Feb 24
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

YOUNIS, Zubeir Hassan

Active
Haverton Hill Road, BillinghamTS23 1QG
Born September 1985
Director
Appointed 07 Oct 2020

YOUNIS, Mohammed

Resigned
Haverton Hill Road, BillinghamTS23 1QG
Born June 1955
Director
Appointed 29 Jul 2022
Resigned 22 Feb 2024

YOUNIS, Tariq Bilal

Resigned
Haverton Hill Road, BillinghamTS23 1QG
Born June 1983
Director
Appointed 12 Aug 2010
Resigned 29 Jul 2022

Persons with significant control

2

1 Active
1 Ceased
Macklin Avenue, BillinghamTS23 4BY

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jul 2020

Mr Tariq Bilal Younis

Ceased
Macklin Avenue, BillinghamTS23 4BY
Born June 1983

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 01 Jul 2020
Fundings
Financials
Latest Activities

Filing History

50

Accounts With Accounts Type Small
4 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
14 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
4 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 February 2024
TM01Termination of Director
Accounts With Accounts Type Small
27 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 May 2023
TM01Termination of Director
Change Person Director Company With Change Date
11 May 2023
CH01Change of Director Details
Accounts With Accounts Type Small
16 September 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 August 2022
AD01Change of Registered Office Address
Change Person Director Company With Change Date
1 August 2022
CH01Change of Director Details
Confirmation Statement With No Updates
29 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
3 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
26 January 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Unaudited Abridged
23 November 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
7 October 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
7 October 2020
AP01Appointment of Director
Confirmation Statement With No Updates
12 August 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 July 2020
MR01Registration of a Charge
Accounts With Accounts Type Unaudited Abridged
17 March 2020
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
28 February 2020
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
11 November 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 August 2019
CS01Confirmation Statement
Change To A Person With Significant Control
3 June 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
31 May 2019
CH01Change of Director Details
Change Person Director Company With Change Date
31 May 2019
CH01Change of Director Details
Move Registers To Sail Company With New Address
31 May 2019
AD03Change of Location of Company Records
Change Sail Address Company With New Address
30 May 2019
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Unaudited Abridged
6 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
16 May 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
27 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
25 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 August 2011
AR01AR01
Incorporation Company
12 August 2010
NEWINCIncorporation