Mag Kb Limited


Mag Kb started in year 1982 as Private Limited Company with registration number 01635438. The Mag Kb company has been functioning successfully for 42 years now and its status is active. The firm's office is based in Norwich at Vulcan Road South. Postal code: NR6 6AF. Since Thu, 8th Oct 2020 Mag Kb Limited is no longer carrying the name Mag Kitchens And Bathrooms.

At present there are 4 directors in the the firm, namely Timothy G., Daniel F. and Gerald C. and others. In addition one secretary - Daniel F. - 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 - Sylvia M. who worked with the the firm until 31 December 2012.

Mag Kb Limited Address / Contact

Office Address Vulcan Road South
Office Address2 Norwich
Town Norwich
Post code NR6 6AF
Country of origin United Kingdom

Company Information / Profile

Registration Number 01635438
Date of Incorporation Fri, 14th May 1982
Industry Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
End of financial Year 30th November
Company age 42 years old
Account next due date Sat, 31st Aug 2024 (112 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Wed, 22nd May 2024 (2024-05-22)
Last confirmation statement dated Mon, 8th May 2023

Company staff

Timothy G.

Position: Director

Appointed: 20 April 2018

Daniel F.

Position: Secretary

Appointed: 01 January 2013

Daniel F.

Position: Director

Appointed: 15 February 2011

Gerald C.

Position: Director

Appointed: 09 December 2003

Graeme G.

Position: Director

Appointed: 08 May 1991

Paul R.

Position: Director

Appointed: 12 August 2016

Resigned: 03 June 2020

Sylvia M.

Position: Secretary

Appointed: 05 January 2004

Resigned: 31 December 2012

Lesley N.

Position: Director

Appointed: 08 May 1991

Resigned: 20 October 1998

John M.

Position: Director

Appointed: 08 May 1991

Resigned: 30 November 2006

Brian M.

Position: Director

Appointed: 08 May 1991

Resigned: 05 January 2004

People with significant control

The register of PSCs that own or control the company consists of 1 name. As we found, there is The Mag Group Limited from Norwich, England. This PSC is categorised as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

The Mag Group Limited

Mag Group Building Vulcan Road South, Norwich, NR6 6AF, England

Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered England
Registration number 04577893
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Mag Kitchens And Bathrooms October 8, 2020
M A G Building Supplies April 20, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-11-302017-11-302018-11-302019-11-302020-11-302021-11-302022-11-30
Balance Sheet
Cash Bank On Hand1 1671 167341 854310 360232 336550 196482 861
Current Assets454 939422 261661 4741 020 090549 696611 141572 509
Debtors294 981281 035186 351571 312317 36060 94589 648
Net Assets Liabilities-170 465-147 803221 294239 120239 828241 686242 954
Property Plant Equipment139 106134 850124 88884 52774 31654 25832 478
Total Inventories158 791140 059133 269138 418   
Other Debtors      258
Other
Accrued Liabilities Deferred Income122 808169 782103 107245 78469 45084 351135 885
Accumulated Depreciation Impairment Property Plant Equipment655 946209 396266 793324 950375 117408 231431 113
Amounts Owed By Group Undertakings79 65675 5418 017161 090247 2987 9006 865
Amounts Owed To Group Undertakings48 57259411 0599 410 10 5088 120
Average Number Employees During Period161716141411 
Bank Borrowings Overdrafts164 12666 355     
Corporation Tax Payable  3 0019 070 1 5502 960
Creditors763 167698 338557 013862 330380 650422 111362 033
Disposals Decrease In Depreciation Impairment Property Plant Equipment 494 059     
Disposals Property Plant Equipment 494 059     
Increase From Depreciation Charge For Year Property Plant Equipment 47 50957 39758 15750 16733 11422 882
Net Current Assets Liabilities-308 228-276 077104 461157 760169 046189 030210 476
Nominal Value Shares Issued Specific Share Issue  1    
Number Shares Issued Fully Paid 13 33313 33313 333403 333403 333403 333
Number Shares Issued Specific Share Issue  350 000    
Other Taxation Social Security Payable35 15831 58841 20717 6709 8238 2453 485
Par Value Share 111111
Prepayments Accrued Income47 85260 14778 054184 06732 20040 04517 283
Property Plant Equipment Gross Cost795 052344 246391 681409 477449 433462 489463 591
Provisions For Liabilities Balance Sheet Subtotal1 3436 5768 0553 1673 5341 602 
Total Additions Including From Business Combinations Property Plant Equipment 43 25347 43517 79639 95613 0561 102
Total Assets Less Current Liabilities-169 122-141 227229 349242 287243 362243 288242 954
Trade Creditors Trade Payables392 503430 019398 639580 396301 377317 457211 583
Trade Debtors Trade Receivables167 473145 347100 280226 15537 66113 00064 104
Corporation Tax Recoverable    201  
Future Minimum Lease Payments Under Non-cancellable Operating Leases    6 36015 29715 297

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Small company accounts made up to Wed, 30th Nov 2022
filed on: 26th, June 2023
Free Download (8 pages)

Company search

Advertisements