Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MAGNUS GROUP LIMITED
Company Information for

MAGNUS GROUP LIMITED

C/O LARKING GOWEN LLP, 1ST FLOOR, PROSPECT HOUSE, ROUEN ROAD, NORWICH, NR1 1RE,
Company Registration Number
02977055
Private Limited Company
In Administration

Company Overview

About Magnus Group Ltd
MAGNUS GROUP LIMITED was founded on 1994-10-10 and has its registered office in Norwich. The organisation's status is listed as "In Administration". Magnus Group Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
MAGNUS GROUP LIMITED
 
Legal Registered Office
C/O LARKING GOWEN LLP, 1ST FLOOR, PROSPECT HOUSE
ROUEN ROAD
NORWICH
NR1 1RE
Other companies in IP6
 
Telephone0147-383-6600
 
Filing Information
Company Number 02977055
Company ID Number 02977055
Date formed 1994-10-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 30/09/2015
Return next due 28/10/2016
Type of accounts FULL
VAT Number /Sales tax ID GB638015744  
Last Datalog update: 2023-12-06 23:21:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MAGNUS GROUP LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name MAGNUS GROUP LIMITED
The following companies were found which have the same name as MAGNUS GROUP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MAGNUS GROUP LLC 2623 213TH ST Queens BAYSIDE NY 11360 Active Company formed on the 2013-11-13
MAGNUS GROUP, PLLC 312 W SPRAGUE AVE SPOKANE WA 99201 Dissolved Company formed on the 2006-11-08
MAGNUS GROUP HOLDING COMPANY LIMITED 89 GREENWOOD ROAD NORTHAMPTON NORTHAMPTONSHIRE NN5 5EB Active - Proposal to Strike off Company formed on the 2016-03-04
MAGNUS GROUP, INC. 3773 HOWARD HUGHES PKWY STE 500S LAS VEGAS NV 89169-6014 Permanently Revoked Company formed on the 2008-01-28
MAGNUS GROUP, INC. 530 S 8TH ST LAS VEGAS NV 89101 Dissolved Company formed on the 2013-06-28
Magnus Group Co., Limited Unknown Company formed on the 2016-08-25
Magnus Group Inc. 1033 STERLING RD UNIT 104 HERNDON VA 20170 Active Company formed on the 2016-09-23
MAGNUS GROUP LLC 89 Alafaya Woods Blvd, #139 oviedo FL 32765 Active Company formed on the 2004-01-07
MAGNUS GROUP LLC 100 N HOWARD ST STE W SPOKANE WA 99201 Dissolved Company formed on the 2017-07-13
MAGNUS GROUP, LLC 5900 BALCONES DR STE 100 AUSTIN TX 78731 Dissolved Company formed on the 2018-03-13
MAGNUS GROUP, LLC 30 N Gould St, Ste R, Sheridan WY 82801 Inactive - Administratively Dissolved (Tax) Company formed on the 2018-02-07
MAGNUS GROUP LLC Delaware Unknown
MAGNUS GROUP INCORPORATED California Unknown
MAGNUS GROUP LLC California Unknown
MAGNUS GROUP LLC New Jersey Unknown
MAGNUS GROUP LLC California Unknown
MAGNUS GROUP INCORPORATED California Unknown
Magnus Group LLC Indiana Unknown
Magnus Group LLC Maryland Unknown
MAGNUS GROUP LTD THE District of Columbia Unknown

Company Officers of MAGNUS GROUP LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL JAMES PATTINSON
Company Secretary 1996-07-23
KEVIN PARKER
Director 2010-04-01
MICHAEL JAMES PATTINSON
Director 1996-07-23
JOHN VINCENT STRINGER
Director 2010-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL ANTHONY MAGNUS
Director 1994-11-01 2018-04-30
MAGNUS GROUP LIMITED
Director 2010-04-01 2010-04-01
MAGNUS GROUP LIMITED
Director 2010-04-01 2010-04-01
MAGNUS GROUP LIMITED
Director 2010-04-01 2010-04-01
DOUGLAS RANDALL PAYNE
Director 1996-10-22 1996-12-11
JOHN SIMMONS
Company Secretary 1995-12-06 1996-07-23
DOUGLAS RANDALL PAYNE
Director 1994-11-01 1995-11-11
MARGARET ANN WEST
Company Secretary 1994-11-01 1995-11-10
KENNETH ROBERT MARTIN
Director 1995-06-21 1995-09-26
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 1994-10-10 1994-11-01
LONDON LAW SERVICES LIMITED
Nominated Director 1994-10-10 1994-11-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL JAMES PATTINSON MAGNUS AGENCIES LIMITED Company Secretary 1996-07-23 CURRENT 1993-02-08 Dissolved 2016-07-05

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-02Notice of deemed approval of proposals
2023-12-12Liquidation statement of affairs AM02SOA
2023-11-30Appointment of an administrator
2023-11-30REGISTERED OFFICE CHANGED ON 30/11/23 FROM Waratah House Orion Business Park Addison Way Great Blakenham Suffolk IP6 0RL United Kingdom
2023-08-17CONFIRMATION STATEMENT MADE ON 01/08/23, WITH NO UPDATES
2023-08-15Change of details for Mr Oliver Peter Cole Magnus as a person with significant control on 2023-08-15
2023-08-15CESSATION OF ELIZABETH FELICITAS MAGNUS AS A PERSON OF SIGNIFICANT CONTROL
2023-07-18APPOINTMENT TERMINATED, DIRECTOR MARK EDWARD OAKLEY
2023-06-29FULL ACCOUNTS MADE UP TO 30/09/22
2023-06-12APPOINTMENT TERMINATED, DIRECTOR MARTIN STANLEY GOMERSALL
2023-06-12DIRECTOR APPOINTED MR STUART WILSON
2023-04-25REGISTRATION OF A CHARGE / CHARGE CODE 029770550003
2022-08-26CONFIRMATION STATEMENT MADE ON 01/08/22, WITH UPDATES
2022-08-26CS01CONFIRMATION STATEMENT MADE ON 01/08/22, WITH UPDATES
2022-04-01AAFULL ACCOUNTS MADE UP TO 31/03/21
2022-03-30AA01Previous accounting period shortened from 31/03/22 TO 30/09/21
2022-02-02APPOINTMENT TERMINATED, DIRECTOR KEVIN PARKER
2022-02-02TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN PARKER
2022-01-05APPOINTMENT TERMINATED, DIRECTOR MATTHEW JOHN HOPE
2022-01-05APPOINTMENT TERMINATED, DIRECTOR MATTHEW JOHN HOPE
2022-01-05TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW JOHN HOPE
2021-09-16CS01CONFIRMATION STATEMENT MADE ON 01/08/21, WITH UPDATES
2021-04-01AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-26TM01APPOINTMENT TERMINATED, DIRECTOR JOHN VINCENT STRINGER
2021-01-27PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELIZABETH FELICITAS MAGNUS
2021-01-07AP01DIRECTOR APPOINTED MR MATTHEW JOHN HOPE
2021-01-05AP01DIRECTOR APPOINTED MR MARTIN STANLEY GOMERSALL
2020-09-28AP01DIRECTOR APPOINTED MR MARK EDWARD OAKLEY
2020-08-27CS01CONFIRMATION STATEMENT MADE ON 05/07/19, WITH NO UPDATES
2020-08-27CS01CONFIRMATION STATEMENT MADE ON 05/07/19, WITH NO UPDATES
2020-08-25CS01CONFIRMATION STATEMENT MADE ON 01/08/20, WITH UPDATES
2020-08-25CS01CONFIRMATION STATEMENT MADE ON 01/08/20, WITH UPDATES
2020-03-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 029770550002
2020-01-17PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OLIVER PETER COLE MAGNUS
2020-01-17PSC07CESSATION OF KEVIN PARKER AS A PERSON OF SIGNIFICANT CONTROL
2020-01-17AP01DIRECTOR APPOINTED MR OLIVER PETER COLE MAGNUS
2019-12-24AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-23CS01CONFIRMATION STATEMENT MADE ON 30/09/19, WITH NO UPDATES
2019-09-23RP04TM01Second filing for the termination of Michael Pattinson
2019-09-23AD01REGISTERED OFFICE CHANGED ON 23/09/19 FROM Waratah House Orion Business Park Addison Way Great Blakenham IP6 0RL
2019-09-23CH01Director's details changed for Mr John Vincent Stringer on 2019-09-23
2019-09-23PSC04Change of details for Mr Kevin Parker as a person with significant control on 2019-09-23
2019-07-24PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEVIN PARKER
2019-07-08TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JAMES PATTINSON
2019-07-08TM02Termination of appointment of Michael James Pattinson on 2019-07-05
2019-07-08PSC07CESSATION OF MICHAEL JAMES PATTINSON AS A PERSON OF SIGNIFICANT CONTROL
2018-12-18AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-02CS01CONFIRMATION STATEMENT MADE ON 30/09/18, WITH NO UPDATES
2018-05-14TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ANTHONY MAGNUS
2017-11-27AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-11-09CS01CONFIRMATION STATEMENT MADE ON 30/09/17, WITH NO UPDATES
2017-01-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-10-05LATEST SOC05/10/16 STATEMENT OF CAPITAL;GBP 1795.93
2016-10-05CS01CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES
2016-01-14AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/15
2016-01-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-10-15LATEST SOC15/10/15 STATEMENT OF CAPITAL;GBP 7795.93
2015-10-15AR0130/09/15 ANNUAL RETURN FULL LIST
2014-10-14LATEST SOC14/10/14 STATEMENT OF CAPITAL;GBP 11795.93
2014-10-14AR0130/09/14 ANNUAL RETURN FULL LIST
2014-10-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-10-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2013-12-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-10-16SH20STATEMENT BY DIRECTORS
2013-10-16LATEST SOC16/10/13 STATEMENT OF CAPITAL;GBP 31796
2013-10-16SH1916/10/13 STATEMENT OF CAPITAL GBP 31796
2013-10-16CAP-SSSOLVENCY STATEMENT DATED 02/10/13
2013-10-16RES06REDUCE ISSUED CAPITAL 02/10/2013
2013-10-16SH20STATEMENT BY DIRECTORS
2013-10-16SH1916/10/13 STATEMENT OF CAPITAL GBP 41796
2013-10-16CAP-SSSOLVENCY STATEMENT DATED 02/10/13
2013-10-16RES06REDUCE ISSUED CAPITAL 02/10/2013
2013-10-16SH20STATEMENT BY DIRECTORS
2013-10-16SH1916/10/13 STATEMENT OF CAPITAL GBP 64796
2013-10-16CAP-SSSOLVENCY STATEMENT DATED 02/10/13
2013-10-16RES06REDUCE ISSUED CAPITAL 02/10/2013
2013-10-01AR0130/09/13 FULL LIST
2013-10-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JAMES PATTINSON / 07/05/2013
2013-10-01CH03SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL JAMES PATTINSON / 07/05/2013
2012-10-03AR0130/09/12 FULL LIST
2012-08-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2011-10-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-10-03AR0130/09/11 FULL LIST
2011-02-18AUDAUDITOR'S RESIGNATION
2011-02-15MISCSECTION 521
2010-11-29AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-11-03AR0130/09/10 FULL LIST
2010-11-03AP01DIRECTOR APPOINTED MR KEVIN PARKER
2010-11-03TM01APPOINTMENT TERMINATED, DIRECTOR MAGNUS GROUP LIMITED
2010-11-03AP01DIRECTOR APPOINTED MR JOHN VINCENT STRINGER
2010-11-03TM01APPOINTMENT TERMINATED, DIRECTOR MAGNUS GROUP LIMITED
2010-11-03TM01APPOINTMENT TERMINATED, DIRECTOR MAGNUS GROUP LIMITED
2010-04-20AP02CORPORATE DIRECTOR APPOINTED MAGNUS GROUP LIMITED
2010-04-20AP02CORPORATE DIRECTOR APPOINTED MAGNUS GROUP LIMITED
2010-04-20AP02CORPORATE DIRECTOR APPOINTED MAGNUS GROUP LIMITED
2009-11-11AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-10-06AR0130/09/09 FULL LIST
2008-11-07AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-10-09363aRETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS
2008-10-08288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MICHAEL PATTINSON / 31/08/2008
2007-11-04AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-10-03363sRETURN MADE UP TO 30/09/07; NO CHANGE OF MEMBERS
2006-10-19363sRETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS
2006-08-23AAFULL ACCOUNTS MADE UP TO 31/03/06
2005-10-12AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-10-11363sRETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS
2004-10-31363(287)REGISTERED OFFICE CHANGED ON 31/10/04
2004-10-31363sRETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS
2004-10-25287REGISTERED OFFICE CHANGED ON 25/10/04 FROM: WARATH HOUSE ORION BUSINESS PARK ADDISON WAY GREAT BLAKEHAM IPSWICH SUFFOLK IP6 0RL
2004-09-27AAFULL ACCOUNTS MADE UP TO 31/03/04
2003-10-06363sRETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS
2003-09-08AAFULL ACCOUNTS MADE UP TO 31/03/03
2002-09-23363sRETURN MADE UP TO 30/09/02; FULL LIST OF MEMBERS
2002-08-02AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-07-10287REGISTERED OFFICE CHANGED ON 10/07/02 FROM: WARATAH HOUSE WEST BANK TERMINAL IPSWICH SUFFOLK IP3 0AX
2001-10-22363sRETURN MADE UP TO 30/09/01; FULL LIST OF MEMBERS
2001-09-03AAFULL ACCOUNTS MADE UP TO 31/03/01
2000-10-10363sRETURN MADE UP TO 30/09/00; FULL LIST OF MEMBERS
2000-09-06AAFULL ACCOUNTS MADE UP TO 31/03/00
1999-10-21363sRETURN MADE UP TO 10/10/99; FULL LIST OF MEMBERS
1999-08-03AAFULL ACCOUNTS MADE UP TO 31/03/99
1998-11-13363sRETURN MADE UP TO 10/10/98; NO CHANGE OF MEMBERS
1998-08-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
Industry Information
SIC/NAIC Codes
49 - Land transport and transport via pipelines
494 - Freight transport by road and removal services
49410 - Freight transport by road




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard International operator OF0223720 Active Licenced property: WHERSTEAD ROAD WEST BANK TERMINAL IPSWICH GB IP2 8LY;ADDISON WAY MORRISONS YARD GREAT BLAKENHAM AKENHAM IPSWICH GREAT BLAKENHAM GB IP6 0RL;IPSWICH ROAD THE COACH DEPOT HADLEIGH IPSWICH HADLEIGH GB IP7 6BG;FAGBURY ROAD PLOT E/F FELIXSTOWE GB IP11 4HQ;WEST DOCK ROAD D F D S TRANSPORT LTD HARWICH GB CO12 4SL;LADY LANE INDUSTRIAL ESTATE CELOTEX LTD HADLEIGH IPSWICH HADLEIGH GB IP7 6BA. Correspondance address: ADDISON WAY WARATAH HOUSE GREAT BLAKENHAM IPSWICH GREAT BLAKENHAM GB IP6 0RL

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
Appointment of Administrators2023-11-29
Fines / Sanctions
No fines or sanctions have been issued against MAGNUS GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1994-11-24 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2018-03-31
Annual Accounts
2021-03-31
Annual Accounts
2021-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MAGNUS GROUP LIMITED

Intangible Assets
Patents
We have not found any records of MAGNUS GROUP LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

MAGNUS GROUP LIMITED owns 1 domain names.

magnusgroup.co.uk  

Trademarks
We have not found any records of MAGNUS GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MAGNUS GROUP LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (49410 - Freight transport by road) as MAGNUS GROUP LIMITED are:

WESSEX PETROLEUM LIMITED £ 536,282
DHL SUPPLY CHAIN LIMITED £ 302,514
HOLLOWAY AND JAMES LIMITED £ 133,328
GULLIVER'S TRUCK HIRE LIMITED £ 127,866
D & L HAULAGE (DORSET) LTD £ 49,260
SPECIALISED MOVERS LIMITED £ 23,889
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 18,497
LEE LIMITED £ 16,398
BJL LIMITED £ 9,350
LUCY & MARTIN (RECYCLING) LIMITED £ 7,380
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
Outgoings
Business Rates/Property Tax
No properties were found where MAGNUS GROUP LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by MAGNUS GROUP LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-11-0049019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2018-11-0049111010Commercial catalogues
2018-08-0087039000
2018-03-0085044090Static converters (excl. of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof, battery chargers, polycrystalline semiconductor and other rectifiers, and a.c. converters)
2017-03-0087120030Bicycles, not motorised, with ball bearings
2014-02-0139092000Melamine resins, in primary forms
2012-11-0117019910White sugar, containing in dry state>= 99,5% sucrose (excl. flavoured or coloured)
2012-11-0117049099Pastes, marzipan, nougat and other prepared sugar confectionery, not containing cocoa (excl. chewing gum, white chocolate, throat pastilles and cough drops, gum and jelly confectionery incl. fruit pastes in the form of sugar confectionery, boiled sweets, toffees, caramels and similar sweets, compressed tablets, and pastes incl. marzipan in immediate packings of >= 1 kg)
2012-11-0184249000Parts of fire extinguishers, spray guns and similar appliances, steam or sand blasting machines and similar jet projecting machines and machinery and apparatus for projecting, dispersing or spraying liquids or powders, n.e.s.
2012-08-0117049099Pastes, marzipan, nougat and other prepared sugar confectionery, not containing cocoa (excl. chewing gum, white chocolate, throat pastilles and cough drops, gum and jelly confectionery incl. fruit pastes in the form of sugar confectionery, boiled sweets, toffees, caramels and similar sweets, compressed tablets, and pastes incl. marzipan in immediate packings of >= 1 kg)
2012-04-0117049099Pastes, marzipan, nougat and other prepared sugar confectionery, not containing cocoa (excl. chewing gum, white chocolate, throat pastilles and cough drops, gum and jelly confectionery incl. fruit pastes in the form of sugar confectionery, boiled sweets, toffees, caramels and similar sweets, compressed tablets, and pastes incl. marzipan in immediate packings of >= 1 kg)
2010-08-0139093000Amino-resins, in primary forms (excl. urea resins, thiourea resins and melamine resins)
2010-04-0184159000Parts of air conditioning machines, comprising a motor-driven fan and elements for changing the temperature and humidity, n.e.s.
2010-04-0185016400AC generators "alternators", of an output > 750 kVA

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MAGNUS GROUP LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MAGNUS GROUP LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.