Magnolia Swindon Ltd CIRENCESTER


Founded in 2015, Magnolia Swindon, classified under reg no. 09674496 is an active company. Currently registered at Mcgills Oakley House GL7 1US, Cirencester the company has been in the business for nine years. Its financial year was closed on November 29 and its latest financial statement was filed on 30th November 2022. Since 4th May 2016 Magnolia Swindon Ltd is no longer carrying the name Blunsdon Mews.

The firm has 2 directors, namely Andrew R., Stuart M.. Of them, Stuart M. has been with the company the longest, being appointed on 7 July 2015 and Andrew R. has been with the company for the least time - from 16 November 2016. As of 28 April 2024, there was 1 ex director - George G.. There were no ex secretaries.

Magnolia Swindon Ltd Address / Contact

Office Address Mcgills Oakley House
Office Address2 Tetbury Road
Town Cirencester
Post code GL7 1US
Country of origin United Kingdom

Company Information / Profile

Registration Number 09674496
Date of Incorporation Tue, 7th Jul 2015
Industry Other specialised construction activities not elsewhere classified
End of financial Year 29th November
Company age 9 years old
Account next due date Thu, 29th Aug 2024 (123 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Thu, 6th Jun 2024 (2024-06-06)
Last confirmation statement dated Tue, 23rd May 2023

Company staff

Andrew R.

Position: Director

Appointed: 16 November 2016

Stuart M.

Position: Director

Appointed: 07 July 2015

George G.

Position: Director

Appointed: 07 July 2015

Resigned: 16 November 2016

People with significant control

The list of PSCs who own or control the company includes 4 names. As we found, there is Tiger Plant Holdings Ltd from Cirencester, United Kingdom. This PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Stuart M. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights. The third one is Stuart M., who also meets the Companies House conditions to be listed as a person with significant control. This PSC owns 25-50% shares.

Tiger Plant Holdings Ltd

Mcgills,Oakley House Tetbury Road, Cirencester, Gloucestershire, GL7 1US, United Kingdom

Legal authority The Companies Act 2006
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered Tiger Plant Holdings Ltd
Registration number 14437353
Notified on 21 December 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Stuart M.

Notified on 1 July 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
significiant influence or control
25-50% shares

Stuart M.

Notified on 1 July 2016
Ceased on 21 December 2022
Nature of control: 25-50% shares

George G.

Notified on 1 July 2016
Ceased on 2 July 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
significiant influence or control
25-50% shares

Company previous names

Blunsdon Mews May 4, 2016

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-11-302017-11-302018-11-302019-11-302020-11-302021-11-302022-11-302023-11-30
Net Worth200       
Balance Sheet
Cash Bank On Hand20086919 6077621142 73129 55416 509
Current Assets200115 89566 8087629 31438 72935 60426 991
Debtors 115 02647 201 9 20035 9986 05010 482
Net Assets Liabilities2004 594215 226234 435123 059306 924543 077499 554
Other Debtors 38 957   35 9986 05010 482
Property Plant Equipment 713 8651 080 7141 217 4151 124 9241 445 6671 436 4431 317 069
Cash Bank In Hand200       
Net Assets Liabilities Including Pension Asset Liability200       
Reserves/Capital
Shareholder Funds200       
Other
Accumulated Depreciation Impairment Property Plant Equipment 52 104174 830311 656321 332409 947187 271263 634
Additions Other Than Through Business Combinations Property Plant Equipment 782 119586 950427 246438 746651 190341 603243 263
Administrative Expenses 60 650125 642     
Amounts Owed By Group Undertakings Participating Interests 16 5492 207     
Amounts Owed To Group Undertakings Participating Interests 74 999128 456210 807100 00452 087-62 83251 584
Amounts Owed To Other Related Parties Other Than Directors  16 0808080   
Bank Borrowings Overdrafts    4 7249 5779 7189 858
Comprehensive Income Expense 4 394-89 368     
Cost Sales 16 35865     
Creditors 518 901523 516578 396549 607520 303348 760362 519
Depreciation Expense Property Plant Equipment 52 104128 295     
Depreciation Rate Used For Property Plant Equipment 10101010101010
Disposals Decrease In Depreciation Impairment Property Plant Equipment  5 56928 843111 24764 237159 19869 969
Disposals Property Plant Equipment 16 15097 375153 719521 561241 831573 503286 274
Gross Profit Loss 77 30263 715     
Income Expense Recognised Directly In Equity  300 000     
Increase Decrease Due To Transfers Into Or Out Property Plant Equipment     -1  
Increase From Depreciation Charge For Year Property Plant Equipment 52 104128 295165 669120 923152 853-63 478146 332
Interest Payable Similar Charges Finance Costs 12 27127 452     
Issue Equity Instruments  300 000     
Net Current Assets Liabilities200-403 006-456 708-577 634-540 293-481 574-313 156-335 528
Operating Profit Loss 16 652-61 927     
Other Creditors 431 996364 000346 549391 599375 892321 001263 866
Other Interest Receivable Similar Income Finance Income 1311     
Other Taxation Social Security Payable  1 1896 1638 11935 31079 18136 784
Profit Loss 4 394-89 368     
Profit Loss On Ordinary Activities Before Tax 4 394-89 368     
Property Plant Equipment Gross Cost 765 9691 255 5441 529 0711 446 2561 855 6141 623 7141 580 703
Provisions For Liabilities Balance Sheet Subtotal      54 70236 695
Total Assets Less Current Liabilities200310 859624 006639 781584 631964 0931 123 287981 541
Trade Creditors Trade Payables 11 90629 87114 79745 08147 4371 692427
Trade Debtors Trade Receivables 59 52044 994 9 200   
Transfers Into Or Out Property Plant Equipment Increase Decrease In Depreciation Impairment     -1  
Turnover Revenue 93 66063 780     
Advances Credits Directors 219 27752 04670 58895 338103 43852 5951 274
Advances Credits Made In Period Directors  300 550     
Advances Credits Repaid In Period Directors 219 277133 31918 54224 7508 10050 84353 869
Number Shares Allotted200       
Par Value Share1       
Share Capital Allotted Called Up Paid200       

Company filings

Filing category
Accounts Capital Change of name Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with updates 13th December 2023
filed on: 13th, December 2023
Free Download (5 pages)

Company search

Advertisements