Magnecor Europe Limited APPLEBY MAGNA


Founded in 2001, Magnecor Europe, classified under reg no. 04218264 is an active company. Currently registered at Unit 12 Jubilee Business Park DE12 7AJ, Appleby Magna the company has been in the business for 23 years. Its financial year was closed on March 31 and its latest financial statement was filed on 2023/03/31. Since 2001/12/10 Magnecor Europe Limited is no longer carrying the name Bansols O.

There is a single director in the firm at the moment - Philip D., appointed on 4 October 2001. In addition, a secretary was appointed - Neisa R., appointed on 30 May 2007. Currently there is 1 former director listed by the firm - Richard C., who left the firm on 7 July 2015. Similarly, the firm lists a few former secretaries whose names might be found in the list below.

Magnecor Europe Limited Address / Contact

Office Address Unit 12 Jubilee Business Park
Office Address2 Snarestone Road
Town Appleby Magna
Post code DE12 7AJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04218264
Date of Incorporation Wed, 16th May 2001
Industry Manufacture of other parts and accessories for motor vehicles
End of financial Year 31st March
Company age 23 years old
Account next due date Tue, 31st Dec 2024 (246 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Wed, 12th Jun 2024 (2024-06-12)
Last confirmation statement dated Mon, 29th May 2023

Company staff

Neisa R.

Position: Secretary

Appointed: 30 May 2007

Philip D.

Position: Director

Appointed: 04 October 2001

Amanda R.

Position: Secretary

Appointed: 24 November 2006

Resigned: 30 May 2007

Keith O.

Position: Secretary

Appointed: 20 July 2002

Resigned: 26 October 2006

Philip D.

Position: Secretary

Appointed: 26 October 2001

Resigned: 20 July 2003

Richard C.

Position: Director

Appointed: 05 October 2001

Resigned: 07 July 2015

Answerbuy Limited

Position: Corporate Secretary

Appointed: 16 May 2001

Resigned: 26 October 2001

Bansols Directors Limited

Position: Corporate Director

Appointed: 16 May 2001

Resigned: 05 October 2001

People with significant control

The register of PSCs who own or control the company is made up of 1 name. As we researched, there is Philip D. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Philip D.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Bansols O December 10, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth250 925252 878261 554       
Balance Sheet
Cash Bank In Hand285 801252 469305 846       
Cash Bank On Hand  305 846278 282297 863298 277294 337338 106351 337329 177
Current Assets356 889337 689394 103353 445384 203376 848382 528421 087434 566470 228
Debtors32 41839 93127 70336 94935 40132 54729 27334 63639 50293 475
Net Assets Liabilities  261 554266 233264 872273 928285 146322 475345 583377 660
Net Assets Liabilities Including Pension Asset Liability250 925252 878261 554       
Property Plant Equipment  2 2692 7912 5311 3351 3001 4071 068800
Stocks Inventory38 67045 28960 554       
Tangible Fixed Assets3 9612 6722 269       
Total Inventories  60 55438 21450 93946 02458 91848 34543 72747 576
Reserves/Capital
Called Up Share Capital222       
Profit Loss Account Reserve250 923252 876261 552       
Shareholder Funds250 925252 878261 554       
Other
Accrued Liabilities  17 78515 65019 98119 08119 58220 44219 06719 283
Accumulated Depreciation Impairment Property Plant Equipment  20 03321 31022 84124 03724 52724 98025 33425 602
Average Number Employees During Period   6644555
Corporation Tax Payable  14 89314 31612 61712 12710 70316 95514 87114 641
Creditors  134 42589 495121 420104 03399 051100 30190 33293 561
Creditors Due Within One Year109 22487 023134 425       
Dividends Paid   53 00055 00042 00035 00035 00040 00030 000
Future Minimum Lease Payments Under Non-cancellable Operating Leases  14 89015 9395 4712 0961 92515 44815 00014 780
Increase From Depreciation Charge For Year Property Plant Equipment   1 2771 5311 196490453354268
Net Current Assets Liabilities247 665250 666259 678263 950262 783272 815283 477320 786344 234376 667
Number Shares Allotted 22       
Number Shares Issued Fully Paid   2222222
Other Creditors  297114159773329336263379
Other Taxation Social Security Payable  11 2059 81910 6996 4318 71510 46813 34711 034
Par Value Share 111111111
Prepayments  4 9248 2906 16710 3717 39811 91410 37529 418
Profit Loss   57 67953 63951 05646 21872 32963 10862 077
Property Plant Equipment Gross Cost  22 30224 10125 37225 37225 82726 38726 402 
Provisions For Liabilities Balance Sheet Subtotal  393508442222359370295307
Provisions For Liabilities Charges701460393       
Share Capital Allotted Called Up Paid222       
Tangible Fixed Assets Additions 523768       
Tangible Fixed Assets Cost Or Valuation21 01121 53422 302       
Tangible Fixed Assets Depreciation17 05018 86220 033       
Tangible Fixed Assets Depreciation Charged In Period 1 8121 171       
Total Additions Including From Business Combinations Property Plant Equipment   1 7991 271 45556015 
Total Assets Less Current Liabilities251 626253 338261 947266 741265 314274 150285 505322 845345 878377 967
Trade Creditors Trade Payables  90 15143 23468 73065 44858 00750 07524 31210 991
Trade Debtors Trade Receivables  22 77928 65929 23422 17621 87522 72229 12764 057
Accumulated Amortisation Impairment Intangible Assets      32108184260
Fixed Assets     1 3352 0282 0591 6441 300
Increase From Amortisation Charge For Year Intangible Assets      32767676
Intangible Assets      728652576500
Intangible Assets Gross Cost      760760760 
Total Additions Including From Business Combinations Intangible Assets      760   

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 21st, July 2023
Free Download (10 pages)

Company search

Advertisements