Magna Power Equipment Limited BROMSGROVE


Founded in 1992, Magna Power Equipment, classified under reg no. 02728251 is an active company. Currently registered at A1 Harris Business Park Hanbury Road B60 4FG, Bromsgrove the company has been in the business for 32 years. Its financial year was closed on 31st October and its latest financial statement was filed on Monday 31st October 2022.

Currently there are 4 directors in the the company, namely Denise C., Mark D. and Stephen H. and others. In addition one secretary - Robert J. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Arthur M. who worked with the the company until 10 January 2001.

Magna Power Equipment Limited Address / Contact

Office Address A1 Harris Business Park Hanbury Road
Office Address2 Stoke Prior
Town Bromsgrove
Post code B60 4FG
Country of origin United Kingdom

Company Information / Profile

Registration Number 02728251
Date of Incorporation Thu, 2nd Jul 1992
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 31st October
Company age 32 years old
Account next due date Wed, 31st Jul 2024 (93 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Tue, 16th Jul 2024 (2024-07-16)
Last confirmation statement dated Sun, 2nd Jul 2023

Company staff

Denise C.

Position: Director

Appointed: 05 March 2020

Mark D.

Position: Director

Appointed: 05 March 2020

Stephen H.

Position: Director

Appointed: 01 November 2013

Robert J.

Position: Secretary

Appointed: 10 January 2001

Robert J.

Position: Director

Appointed: 01 February 1995

Belinda S.

Position: Director

Appointed: 24 March 2016

Resigned: 25 March 2020

Stephen R.

Position: Director

Appointed: 03 January 2002

Resigned: 30 June 2015

Nancy M.

Position: Director

Appointed: 30 June 1993

Resigned: 01 February 1995

Arthur M.

Position: Director

Appointed: 30 June 1993

Resigned: 01 February 1995

Michael F.

Position: Director

Appointed: 01 December 1992

Resigned: 20 March 2013

Arthur M.

Position: Secretary

Appointed: 07 July 1992

Resigned: 10 January 2001

Spencer Company Formations Limited

Position: Corporate Nominee Director

Appointed: 02 July 1992

Resigned: 07 July 1992

Spencer Company Formations Limited

Position: Corporate Nominee Secretary

Appointed: 02 July 1992

Resigned: 07 July 1992

Spencer Company Formations (delaware) Inc

Position: Nominee Director

Appointed: 02 July 1992

Resigned: 07 July 1992

People with significant control

The register of persons with significant control who own or have control over the company is made up of 2 names. As BizStats identified, there is Magna Power Holdings Limited from Bromsgrove, England. The abovementioned PSC is categorised as "a limited liability company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Robert J. This PSC owns 75,01-100% shares.

Magna Power Holdings Limited

A1 Harris Business Park Hanbury Road, Stoke Prior, Bromsgrove, B60 4FG, England

Legal authority England And Wales
Legal form Limited Liability Company
Country registered England
Place registered Companies House
Registration number 12497428
Notified on 5 March 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights

Robert J.

Notified on 6 April 2016
Ceased on 5 March 2020
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Balance Sheet
Cash Bank On Hand1 094 9241 284 1351 941 7301 142 4531 837 0722 869 261
Current Assets1 606 9222 328 6113 091 7084 000 1283 719 3665 192 302
Debtors207 484548 176427 7172 274 7031 031 6841 271 658
Other Debtors6 77079050026 91675 4671 600
Property Plant Equipment29 86649 29742 82246 69545 86144 488
Total Inventories304 514496 300722 261582 972850 6101 051 383
Other
Accumulated Depreciation Impairment Property Plant Equipment 58 07168 89173 26083 35593 094
Additions Other Than Through Business Combinations Property Plant Equipment 26 1284 34515 0759 2618 366
Amounts Owed By Group Undertakings Participating Interests   1 664 065160 000160 000
Average Number Employees During Period-10-12-14-14-16-16
Creditors485 808794 4331 002 7891 065 7261 202 7811 543 248
Disposals Decrease In Depreciation Impairment Property Plant Equipment   4 935  
Disposals Property Plant Equipment   6 833  
Increase From Depreciation Charge For Year Property Plant Equipment 6 69710 8209 30410 0959 739
Net Current Assets Liabilities1 121 1141 534 1782 088 9192 934 4022 516 5853 649 054
Other Creditors186 328327 318401 009545 663149 613128 952
Property Plant Equipment Gross Cost 107 368111 713119 955129 216137 582
Taxation Social Security Payable72 811182 713205 723209 305314 037370 128
Trade Creditors Trade Payables226 669284 402396 057310 758739 1311 044 168
Trade Debtors Trade Receivables200 714547 386427 217583 722796 2171 110 058

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Monday 31st October 2022
filed on: 13th, April 2023
Free Download (9 pages)

Company search

Advertisements