Magma Moulding Ltd PLYMOUTH


Magma Moulding started in year 2012 as Private Limited Company with registration number 08149953. The Magma Moulding company has been functioning successfully for thirteen years now and its status is active. The firm's office is based in Plymouth at Kestrel Park Industrial Estate. Postal code: PL5 3LT. Since 22nd November 2012 Magma Moulding Ltd is no longer carrying the name Bart 399.

The firm has one director. Kieran D., appointed on 31 January 2023. There are currently no secretaries appointed. As of 13 July 2025, there were 3 ex directors - Alastair Z., Robert L. and others listed below. There were no ex secretaries.

Magma Moulding Ltd Address / Contact

Office Address Kestrel Park Industrial Estate
Office Address2 Burrington Way
Town Plymouth
Post code PL5 3LT
Country of origin United Kingdom

Company Information / Profile

Registration Number 08149953
Date of Incorporation Thu, 19th Jul 2012
Industry Manufacture of other plastic products
End of financial Year 31st December
Company age 13 years old
Account next due date Mon, 30th Sep 2024 (286 days after)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 14th Mar 2024 (2024-03-14)
Last confirmation statement dated Tue, 28th Feb 2023

Company staff

Kieran D.

Position: Director

Appointed: 31 January 2023

Alastair Z.

Position: Director

Appointed: 12 June 2024

Resigned: 28 March 2025

Robert L.

Position: Director

Appointed: 22 November 2012

Resigned: 31 January 2023

Bart Secretaries Limited

Position: Corporate Secretary

Appointed: 19 July 2012

Resigned: 22 November 2012

Bart Management Limited

Position: Corporate Director

Appointed: 19 July 2012

Resigned: 22 November 2012

Simon H.

Position: Director

Appointed: 19 July 2012

Resigned: 22 November 2012

People with significant control

The register of PSCs that own or control the company is made up of 6 names. As we researched, there is Brook Mill Group Ltd from Plymouth, United Kingdom. This PSC is classified 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. Another one in the PSC register is Claire S. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Kieran D., who also meets the Companies House requirements to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Brook Mill Group Ltd

Kestrel Park Burrington Way Industrial Estate, Plymouth, Devon, PL5 3LT, United Kingdom

Legal authority England & Wales
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 14983106
Notified on 17 January 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights

Claire S.

Notified on 31 January 2023
Ceased on 17 January 2024
Nature of control: 25-50% voting rights
25-50% shares

Kieran D.

Notified on 31 January 2023
Ceased on 17 January 2024
Nature of control: 25-50% voting rights
25-50% shares

Bgf Nominees Limited (A/C Bgf Investments Lp)

13-15 York Buildings, London, WC2N 6JU, England

Legal authority Companies Act
Legal form Public Limited Company
Country registered England & Wales
Place registered England & Wales
Registration number 10007355
Notified on 11 January 2018
Ceased on 31 January 2023
Nature of control: 25-50% shares

Robert L.

Notified on 6 April 2016
Ceased on 31 January 2023
Nature of control: significiant influence or control

Bgf Gp Limited

13-15 York Buildings, London, WC2N 6JU, England

Legal authority Companies Act
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 10657217
Notified on 6 April 2016
Ceased on 11 January 2018
Nature of control: significiant influence or control

Company previous names

Bart 399 November 22, 2012

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-312023-12-312024-12-31
Balance Sheet
Cash Bank On Hand22 38160 99183 04214 44134 81076 67120 290
Current Assets674 227814 529810 525674 385717 308684 572583 543
Debtors212 479299 648241 609199 048161 710228 184289 364
Other Debtors99 002129 91136 57644 70250 40839 83642 245
Property Plant Equipment349 288306 678234 865204 248167 600188 053149 310
Total Inventories439 367453 890485 874460 896520 788379 717273 889
Net Assets Liabilities    507 132434 11568 690
Other
Accumulated Amortisation Impairment Intangible Assets15 01215 01215 01215 01215 01215 012 
Accumulated Depreciation Impairment Property Plant Equipment456 214513 154584 967622 366661 05910 89918 593
Amounts Owed To Group Undertakings14 09792 989294 325339 324   
Average Number Employees During Period 534837405334
Bank Borrowings Overdrafts   8 615 47 780204 753
Corporation Tax Recoverable5 76715 611 539   
Creditors358 883433 011556 116619 296377 77631 85014 667
Further Item Tax Increase Decrease Component Adjusting Items1-748 448-317   
Future Minimum Lease Payments Under Non-cancellable Operating Leases209 042439 778678 919491 705   
Increase Decrease In Current Tax From Adjustment For Prior Periods -9 836     
Increase From Depreciation Charge For Year Property Plant Equipment 56 94071 81342 40038 69310 89943 461
Intangible Assets Gross Cost15 01215 01215 01215 01215 01215 012 
Net Current Assets Liabilities315 344381 518254 40955 089339 532277 912-65 953
Other Creditors44 17134 78413 18538 333126 654124 894188 573
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   5 000   
Other Disposals Property Plant Equipment   5 000   
Other Taxation Social Security Payable104 87998 831107 37670 56881 658107 177113 853
Profit Loss On Ordinary Activities Before Tax1 589 86613 720-198 922-229 937   
Property Plant Equipment Gross Cost805 502819 832819 832826 614828 65959 588895 207
Raw Materials Consumables323 519327 719396 140371 323   
Tax Decrease Increase From Effect Revenue Exempt From Taxation301 303      
Tax Expense Credit Applicable Tax Rate302 0752 607-37 795-43 688   
Tax Increase Decrease From Effect Capital Allowances Depreciation152      
Tax Increase Decrease From Effect Different Tax Rates On Some Earnings-114-351-10 710-57 917   
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss1567245789   
Total Additions Including From Business Combinations Property Plant Equipment 14 330 11 7822 04561 8304 718
Total Assets Less Current Liabilities664 632688 196489 274259 337507 132465 96583 357
Trade Creditors Trade Payables195 736206 407141 230162 456169 464114 657127 650
Trade Debtors Trade Receivables107 710154 126205 033154 346111 302188 348247 019
Work In Progress115 848126 17189 73489 573   
Amounts Owed By Group Undertakings      100
Finance Lease Liabilities Present Value Total     31 85014 667
Fixed Assets   204 248167 600188 053149 310

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Address change date: 28th March 2025. New Address: Cardigan House C/O Bevan Buckland Llp, Cardigan House Castle Court, Swansea Enterprise Park Swansea SA7 9LA. Previous address: Kestrel Park Industrial Estate Burrington Way Plymouth Devon PL5 3LT England
filed on: 28th, March 2025
Free Download (1 page)

Company search