Mag:net Solutions Ltd BURY


Mag:net Solutions started in year 2001 as Private Limited Company with registration number 04304138. The Mag:net Solutions company has been functioning successfully for 23 years now and its status is active. The firm's office is based in Bury at Victoria Buildings Longden & Cook Real Estate Ltd. Postal code: BL9 0EU.

The firm has one director. Gareth K., appointed on 4 April 2008. There are currently no secretaries appointed. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Mag:net Solutions Ltd Address / Contact

Office Address Victoria Buildings Longden & Cook Real Estate Ltd
Office Address2 Victoria Buildings 9-13 Silver Street,
Town Bury
Post code BL9 0EU
Country of origin United Kingdom

Company Information / Profile

Registration Number 04304138
Date of Incorporation Fri, 12th Oct 2001
Industry Other information technology service activities
End of financial Year 29th October
Company age 23 years old
Account next due date Mon, 29th Jul 2024 (92 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Sat, 26th Oct 2024 (2024-10-26)
Last confirmation statement dated Thu, 12th Oct 2023

Company staff

Gareth K.

Position: Director

Appointed: 04 April 2008

Patricia W.

Position: Director

Appointed: 25 September 2015

Resigned: 20 January 2020

Stewart L.

Position: Director

Appointed: 08 February 2013

Resigned: 09 March 2016

Ian J.

Position: Director

Appointed: 06 April 2008

Resigned: 04 August 2010

Benjamin P.

Position: Director

Appointed: 06 April 2008

Resigned: 26 July 2012

Stewart L.

Position: Secretary

Appointed: 04 April 2008

Resigned: 25 September 2015

Aubrey K.

Position: Director

Appointed: 04 April 2008

Resigned: 11 October 2019

John P.

Position: Secretary

Appointed: 08 January 2004

Resigned: 04 April 2008

Patricia P.

Position: Director

Appointed: 14 October 2002

Resigned: 08 January 2004

James B.

Position: Director

Appointed: 14 October 2002

Resigned: 04 April 2008

Philip S.

Position: Director

Appointed: 14 October 2002

Resigned: 04 April 2008

Patricia P.

Position: Secretary

Appointed: 14 November 2001

Resigned: 08 January 2004

John P.

Position: Director

Appointed: 18 October 2001

Resigned: 04 April 2008

Susan J.

Position: Secretary

Appointed: 12 October 2001

Resigned: 08 May 2002

Uk Incorporations Limited

Position: Corporate Nominee Director

Appointed: 12 October 2001

Resigned: 12 October 2001

Uk Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 12 October 2001

Resigned: 12 October 2001

Ian J.

Position: Director

Appointed: 12 October 2001

Resigned: 15 July 2002

People with significant control

The register of PSCs that own or control the company is made up of 3 names. As BizStats found, there is Gareth K. The abovementioned PSC. Another one in the PSC register is A.g.e. Limited that put Bury, England as the address. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares. Then there is Belinda K., who also fulfils the Companies House requirements to be listed as a PSC. This PSC has significiant influence or control over the company,.

Gareth K.

Notified on 6 April 2016
Nature of control: right to appoint and remove directors

A.G.E. Limited

Victoria Buildings Victoria Buildings, 9-13 Silver Street, Bury, Lancashire, BL9 0EU, England

Legal authority England & Wales Companies Acts
Legal form Limited Company
Country registered England
Place registered England & Wales
Registration number 00836446
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Belinda K.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-10-312014-10-312015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Net Worth-516 630-447 818-424 836       
Balance Sheet
Cash Bank On Hand  24 14780 343127 39927 30256 3291 270  
Current Assets164 212212 785180 009221 973221 365203 56056 3294 4641 1996
Debtors163 791198 450155 862126 13068 478176 258 3 194  
Net Assets Liabilities        281 
Other Debtors  42 51931 33421 99073 800 3 194  
Property Plant Equipment  17 98611 75023 67118 054    
Cash Bank In Hand42114 33524 147       
Intangible Fixed Assets258 253289 315306 948       
Tangible Fixed Assets25 88323 26617 986       
Reserves/Capital
Called Up Share Capital216216216       
Profit Loss Account Reserve-724 710-655 898-632 916       
Shareholder Funds-516 630-447 818-424 836       
Other
Accumulated Amortisation Impairment Intangible Assets  257 835341 076403 034434 013    
Accumulated Depreciation Impairment Property Plant Equipment  111 732102 311113 485121 927    
Amounts Owed To Group Undertakings  671 180588 839572 442151 694    
Average Number Employees During Period     99111
Corporation Tax Payable  8       
Creditors  929 779914 321853 992437 82356 3294 464918 
Deferred Tax Asset Debtors  20 60515 50025 488     
Dividends Paid On Shares     185 567    
Fixed Assets284 136312 581324 934 240 217203 621    
Future Minimum Lease Payments Under Non-cancellable Operating Leases     2 708    
Increase From Amortisation Charge For Year Intangible Assets   83 24161 95830 97930 979   
Increase From Depreciation Charge For Year Property Plant Equipment   5 33511 1748 4428 649   
Intangible Assets  306 948267 599216 546185 567    
Intangible Assets Gross Cost  564 783608 675619 580619 580    
Net Current Assets Liabilities-800 766-760 399-749 770-692 348-632 627-234 263  281 
Number Shares Issued Fully Paid   303030    
Other Creditors  200 870246 819231 587210 7114 154   
Other Disposals Decrease In Amortisation Impairment Intangible Assets      464 992   
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   14 756  130 576   
Other Disposals Intangible Assets      619 580   
Other Disposals Property Plant Equipment   17 950  148 917   
Other Taxation Social Security Payable  38 49231 11622 54518 58716 196   
Par Value Share 11111    
Property Plant Equipment Gross Cost  129 718114 061137 156139 981    
Total Additions Including From Business Combinations Property Plant Equipment   2 29323 0952 8258 936   
Total Assets Less Current Liabilities-516 630-447 818-424 836-412 999-392 410-30 642    
Trade Creditors Trade Payables  19 22947 54727 41856 83135 9794 464  
Trade Debtors Trade Receivables  92 73894 79646 488102 458    
Creditors Due Within One Year964 978973 184929 779       
Intangible Fixed Assets Additions 82 36651 738       
Intangible Fixed Assets Aggregate Amortisation Impairment172 426223 730257 835       
Intangible Fixed Assets Amortisation Charged In Period 51 30434 105       
Intangible Fixed Assets Cost Or Valuation430 679513 045564 783       
Number Shares Allotted 3030       
Share Capital Allotted Called Up Paid3030114       
Share Premium Account207 864207 864207 864       
Tangible Fixed Assets Additions 7 5251 929       
Tangible Fixed Assets Cost Or Valuation120 264127 789129 718       
Tangible Fixed Assets Depreciation94 381104 523111 732       
Tangible Fixed Assets Depreciation Charged In Period 10 1427 209       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Micro company accounts made up to 31st October 2022
filed on: 28th, July 2023
Free Download (4 pages)

Company search

Advertisements