Magic Man Limited BRIGHTON


Founded in 2001, Magic Man, classified under reg no. 04143687 is a voluntary arrangement company. Currently registered at Gordon House BN41 1GL, Brighton the company has been in the business for 23 years. Its financial year was closed on Sat, 28th Sep and its latest financial statement was filed on Wednesday 28th September 2022.

Magic Man Limited Address / Contact

Office Address Gordon House
Office Address2 15 Gordon Road Portslade
Town Brighton
Post code BN41 1GL
Country of origin United Kingdom

Company Information / Profile

Registration Number 04143687
Date of Incorporation Thu, 18th Jan 2001
Industry Other building completion and finishing
End of financial Year 28th September
Company age 23 years old
Account next due date Fri, 28th Jun 2024 (70 days left)
Account last made up date Wed, 28th Sep 2022
Next confirmation statement due date Fri, 31st May 2024 (2024-05-31)
Last confirmation statement dated Wed, 17th May 2023

Company staff

Vanessa H.

Position: Director

Appointed: 01 August 2017

Mark H.

Position: Director

Appointed: 11 July 2008

Keith P.

Position: Director

Appointed: 06 August 2020

Resigned: 08 September 2021

Simon M.

Position: Director

Appointed: 20 April 2012

Resigned: 20 January 2013

Michael V.

Position: Director

Appointed: 20 April 2012

Resigned: 21 January 2013

Steven W.

Position: Director

Appointed: 20 April 2012

Resigned: 21 January 2013

Kevin M.

Position: Director

Appointed: 23 February 2010

Resigned: 28 January 2016

Vanessa H.

Position: Director

Appointed: 10 March 2008

Resigned: 31 October 2011

Mark H.

Position: Secretary

Appointed: 19 February 2007

Resigned: 11 July 2008

Susan P.

Position: Secretary

Appointed: 16 June 2004

Resigned: 19 February 2007

Libra Secretarial Services Limited

Position: Corporate Secretary

Appointed: 14 November 2003

Resigned: 05 April 2004

Rt Secretarial Services Limited

Position: Secretary

Appointed: 01 August 2003

Resigned: 14 November 2003

Kevin M.

Position: Director

Appointed: 12 March 2003

Resigned: 10 March 2008

Mark H.

Position: Director

Appointed: 21 August 2001

Resigned: 09 May 2003

Mark H.

Position: Secretary

Appointed: 21 August 2001

Resigned: 25 March 2003

Susan P.

Position: Secretary

Appointed: 31 January 2001

Resigned: 21 August 2001

Vanessa H.

Position: Director

Appointed: 31 January 2001

Resigned: 09 May 2003

Brighton Director Limited

Position: Corporate Nominee Director

Appointed: 18 January 2001

Resigned: 22 January 2001

Blueazalea Limited

Position: Secretary

Appointed: 18 January 2001

Resigned: 31 January 2001

Brighton Secretary Limited

Position: Corporate Nominee Secretary

Appointed: 18 January 2001

Resigned: 22 January 2001

Susan P.

Position: Director

Appointed: 18 January 2001

Resigned: 31 January 2001

People with significant control

The list of PSCs that own or have control over the company includes 2 names. As BizStats researched, there is Mark H. This PSC has 25-50% voting rights and has 50,01-75% shares. Another entity in the persons with significant control register is Vanessa H. This PSC owns 25-50% shares and has 25-50% voting rights.

Mark H.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
25-50% voting rights

Vanessa H.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-09-302019-09-302020-09-282021-09-282022-09-28
Balance Sheet
Cash Bank On Hand54 40827 42138 7368 275196 66723 215278 809
Current Assets 1 354 3492 031 4352 541 8881 433 2731 729 5351 950 535
Debtors813 937955 4591 617 7952 028 052682 2801 111 8361 178 455
Net Assets Liabilities 607 913690 613487 681-334 493-420 749-1 203 812
Other Debtors30 0006 770200 994732 56546 84554 83824 291
Property Plant Equipment699 2331 627 8041 799 4361 119 206892 4351 154 824873 196
Total Inventories301 328371 469374 904505 561554 326594 484493 271
Other
Accrued Liabilities Deferred Income6 20739 6615 10051 28019 30030 43871 300
Accumulated Amortisation Impairment Intangible Assets    16 28032 56048 840
Accumulated Depreciation Impairment Property Plant Equipment638 027929 278610 624637 138867 154842 831968 994
Average Number Employees During Period  119112106103106
Bank Borrowings Overdrafts54 148117 49071 051203 846453 660344 11130 449
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment462 8211 240 8961 455 816892 831667 159974 506733 570
Comprehensive Income Expense   1 127   
Corporation Tax Payable51 925  414   
Corporation Tax Recoverable  43 376    
Creditors167 022558 292281 420767 994727 0531 089 8142 262 499
Deferred Income 18 801     
Dividends Paid  94 750204 059   
Dividends Paid On Shares   162 800150 772  
Finance Lease Liabilities Present Value Total112 874440 802210 369564 148273 393745 703569 265
Fixed Assets  1 799 4361 282 0061 043 2071 285 064987 156
Further Item Creditors Component Total Creditors      1 662 785
Future Minimum Lease Payments Under Non-cancellable Operating Leases  47 590138 34198 38051 04226 542
Gain Loss On Revaluation Property Plant Equipment Before Tax In Other Comprehensive Income   150 720   
Increase From Amortisation Charge For Year Intangible Assets    16 28016 28016 280
Increase From Depreciation Charge For Year Property Plant Equipment 356 602328 200293 879247 411251 106255 883
Intangible Assets   162 800150 772130 240113 960
Intangible Assets Gross Cost   162 800167 052162 800 
Net Current Assets Liabilities -390 335-774 29311 818-650 647-615 99971 531
Number Shares Issued Fully Paid  100    
Other Creditors482 214700 7831 287 779941 825431 080652 256905 910
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 65 351646 854267 36517 395275 429129 722
Other Disposals Intangible Assets     4 252 
Other Disposals Property Plant Equipment 102 0801 610 117741 78742 085508 982198 180
Other Remaining Borrowings108 301      
Other Taxation Social Security Payable162 216256 153453 336466 744731 127733 724135 970
Par Value Share  1    
Prepayments Accrued Income15 38433 06242 184265 898255 314393 886514 332
Profit Loss  177 450-149 593-822 174  
Property Plant Equipment Gross Cost1 337 2602 557 0822 410 0601 756 3441 759 5891 997 6551 842 190
Provisions For Liabilities Balance Sheet Subtotal 71 26453 11038 149   
Total Additions Including From Business Combinations Property Plant Equipment 1 321 9021 463 09588 07145 330747 04842 716
Total Assets Less Current Liabilities 1 237 4691 025 1431 293 824392 560669 0651 058 687
Total Increase Decrease From Revaluations Intangible Assets   150 720   
Trade Creditors Trade Payables218 580209 234302 661626 941366 456212 984331 116
Trade Debtors Trade Receivables768 553915 6271 331 2411 029 589380 121663 112639 832

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Wednesday 28th September 2022
filed on: 23rd, June 2023
Free Download (13 pages)

Company search

Advertisements