Magnet Services Limited COLCHESTER


Magnet Services started in year 1980 as Private Limited Company with registration number 01534188. The Magnet Services company has been functioning successfully for fourty four years now and its status is active. The firm's office is based in Colchester at 2 Beacon End Courtyard. Postal code: CO3 0NU.

The firm has 2 directors, namely Lynda W., Derek W.. Of them, Lynda W., Derek W. have been with the company the longest, being appointed on 11 July 1991. As of 28 April 2024, there were 2 ex directors - Peter W., Graeme R. and others listed below. There were no ex secretaries.

Magnet Services Limited Address / Contact

Office Address 2 Beacon End Courtyard
Office Address2 London Road Stanway
Town Colchester
Post code CO3 0NU
Country of origin United Kingdom

Company Information / Profile

Registration Number 01534188
Date of Incorporation Thu, 11th Dec 1980
Industry Agents involved in the sale of machinery, industrial equipment, ships and aircraft
End of financial Year 31st August
Company age 44 years old
Account next due date Fri, 31st May 2024 (33 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Thu, 25th Jul 2024 (2024-07-25)
Last confirmation statement dated Tue, 11th Jul 2023

Company staff

Lynda W.

Position: Secretary

Resigned:

Lynda W.

Position: Director

Appointed: 11 July 1991

Derek W.

Position: Director

Appointed: 11 July 1991

Peter W.

Position: Director

Appointed: 22 December 1999

Resigned: 23 April 2007

Graeme R.

Position: Director

Appointed: 11 July 1992

Resigned: 27 February 1998

People with significant control

The register of persons with significant control who own or have control over the company is made up of 1 name. As we found, there is Derek W. This PSC has 75,01-100% voting rights.

Derek W.

Notified on 11 July 2016
Nature of control: 75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-08-312013-08-312014-08-312015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-312023-08-31
Net Worth185 450160 671143 821138 123133 204       
Balance Sheet
Cash Bank In Hand80421 4931 6011 47735       
Current Assets382 557354 008357 342401 377295 019256 840240 710307 441355 381406 384373 785347 967
Debtors172 158129 208200 926256 696183 317       
Net Assets Liabilities       104 561132 067177 349184 805183 166
Stocks Inventory209 595203 307154 815143 204111 667       
Tangible Fixed Assets14 18112 0668 7466 9425 497       
Reserves/Capital
Called Up Share Capital100100100100100       
Profit Loss Account Reserve185 350160 571143 721138 023133 104       
Shareholder Funds185 450160 671143 821138 123133 204       
Other
Average Number Employees During Period     4456644
Bank Borrowings Overdrafts   60 21226 726       
Bank Overdrafts   60 21226 726       
Creditors    167 312178 641164 993217 39050 00047 19337 500143 380
Creditors Due Within One Year211 288205 403222 267270 196167 312       
Debtors Due Within One Year   256 696183 317       
Fixed Assets    5 4974 07017 86814 51012 1479 5007 6006 079
Net Current Assets Liabilities171 269148 605135 075131 181127 70778 19975 71790 051169 920215 042214 705204 587
Number Shares Allotted 100 100100       
Other Creditors Due Within One Year   82 84878 608       
Other Debtors Within One Year   75 03363 928       
Par Value Share 1 11       
Share Capital Allotted Called Up Paid100100100100100       
Tangible Fixed Assets Additions 1 141 143214       
Tangible Fixed Assets Cost Or Valuation197 029198 170194 420194 563194 777       
Tangible Fixed Assets Depreciation182 848186 104185 674187 621189 280       
Tangible Fixed Assets Depreciation Charged In Period 3 256 1 947507       
Taxation Social Security Due Within One Year   16 04813 118       
Total Assets Less Current Liabilities185 450160 671143 821138 123133 20482 26993 585104 561182 067224 542222 305210 666
Trade Creditors Within One Year   111 08848 860       
Trade Debtors Within One Year   181 663119 389       

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Mortgage Officers Persons with significant control Resolution
Accounts for a micro company for the period ending on 2022/08/31
filed on: 25th, May 2023
Free Download (5 pages)

Company search

Advertisements