Magna Colours Holdings Limited BARNSLEY


Founded in 2009, Magna Colours Holdings, classified under reg no. 07045248 is an active company. Currently registered at Unit 3 Dodworth Business Park Upper Cliffe Road S75 3SP, Barnsley the company has been in the business for fifteen years. Its financial year was closed on December 31 and its latest financial statement was filed on Sat, 31st Dec 2022. Since Mon, 5th Jul 2010 Magna Colours Holdings Limited is no longer carrying the name Lupfaw 275.

At present there are 3 directors in the the firm, namely Zach C., Robert J. and Amanda S.. In addition one secretary - Alison W. - is with the company. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Judith A. who worked with the the firm until 20 August 2012.

Magna Colours Holdings Limited Address / Contact

Office Address Unit 3 Dodworth Business Park Upper Cliffe Road
Office Address2 Dodworth
Town Barnsley
Post code S75 3SP
Country of origin United Kingdom

Company Information / Profile

Registration Number 07045248
Date of Incorporation Thu, 15th Oct 2009
Industry Activities of head offices
End of financial Year 31st December
Company age 15 years old
Account next due date Mon, 30th Sep 2024 (125 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 14th Feb 2024 (2024-02-14)
Last confirmation statement dated Tue, 31st Jan 2023

Company staff

Zach C.

Position: Director

Appointed: 01 July 2021

Robert J.

Position: Director

Appointed: 01 July 2021

Amanda S.

Position: Director

Appointed: 01 July 2021

Alison W.

Position: Secretary

Appointed: 20 August 2012

Judith A.

Position: Director

Appointed: 13 July 2010

Resigned: 20 August 2012

James A.

Position: Director

Appointed: 13 July 2010

Resigned: 20 August 2012

Judith A.

Position: Secretary

Appointed: 13 July 2010

Resigned: 20 August 2012

Hermann K.

Position: Director

Appointed: 13 July 2010

Resigned: 01 April 2012

Jeanette H.

Position: Director

Appointed: 13 July 2010

Resigned: 26 August 2016

Thomas A.

Position: Director

Appointed: 16 June 2010

Resigned: 01 July 2021

Kevin E.

Position: Director

Appointed: 15 October 2009

Resigned: 16 June 2010

Lupfaw Formations Limited

Position: Corporate Director

Appointed: 15 October 2009

Resigned: 16 June 2010

People with significant control

The register of PSCs that own or have control over the company includes 2 names. As BizStats researched, there is Colormatix Europe Limited from Prescot, England. This PSC is classified as "a private limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares. Another entity in the PSC register is Thomas A. This PSC owns 75,01-100% shares.

Colormatix Europe Limited

Units 9-11 Unity Grove, Knowsley Business Park, Prescot, L34 9GT, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Notified on 1 October 2021
Nature of control: 75,01-100% shares

Thomas A.

Notified on 6 April 2016
Ceased on 1 October 2021
Nature of control: 75,01-100% shares

Company previous names

Lupfaw 275 July 5, 2010

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-04-302016-04-30
Net Worth704 572737 725
Balance Sheet
Cash Bank In Hand596595
Current Assets281 562290 917
Debtors280 966290 322
Net Assets Liabilities Including Pension Asset Liability704 572737 725
Tangible Fixed Assets337 098329 742
Reserves/Capital
Called Up Share Capital84 19884 198
Profit Loss Account Reserve576 566609 719
Shareholder Funds704 572737 725
Other
Creditors Due Within One Year43 12511 971
Fixed Assets466 135458 779
Investments Fixed Assets129 037129 037
Net Current Assets Liabilities238 437278 946
Number Shares Allotted 84 198
Other Aggregate Reserves43 80843 808
Par Value Share 1
Share Capital Allotted Called Up Paid84 19884 198
Tangible Fixed Assets Cost Or Valuation367 826367 826
Tangible Fixed Assets Depreciation30 72838 084
Tangible Fixed Assets Depreciation Charged In Period 7 356
Total Assets Less Current Liabilities704 572737 725

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Small company accounts made up to Sat, 31st Dec 2022
filed on: 28th, September 2023
Free Download (6 pages)

Company search

Advertisements