Magnum Scaffolding Limited BRISTOL


Founded in 2004, Magnum Scaffolding, classified under reg no. 05022085 is an active company. Currently registered at Brookleaze Trading Estate BS31 2AL, Bristol the company has been in the business for twenty years. Its financial year was closed on 31st December and its latest financial statement was filed on Saturday 31st December 2022. Since Tuesday 16th July 2013 Magnum Scaffolding Limited is no longer carrying the name Idris Enterprises.

The company has one director. Steven P., appointed on 11 August 2015. There are currently no secretaries appointed. 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 - Georgina C. who worked with the the company until 12 January 2015.

This company operates within the BS31 2AL postal code. The company is dealing with transport and has been registered as such. Its registration number is OG1122756 . It is located at Magnum Scaffolding, Adelaide Street, Newport with a total of 2 cars.

Magnum Scaffolding Limited Address / Contact

Office Address Brookleaze Trading Estate
Office Address2 Stockwood Vale Keynsham
Town Bristol
Post code BS31 2AL
Country of origin United Kingdom

Company Information / Profile

Registration Number 05022085
Date of Incorporation Wed, 21st Jan 2004
Industry Renting and leasing of office machinery and equipment (including computers)
Industry Renting and leasing of trucks and other heavy vehicles
End of financial Year 31st December
Company age 20 years old
Account next due date Mon, 30th Sep 2024 (185 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Steven P.

Position: Director

Appointed: 11 August 2015

Steven P.

Position: Director

Appointed: 11 June 2015

Resigned: 08 July 2015

Philip J.

Position: Director

Appointed: 27 February 2015

Resigned: 19 February 2019

Steven P.

Position: Director

Appointed: 10 February 2004

Resigned: 31 March 2015

Georgina C.

Position: Secretary

Appointed: 10 February 2004

Resigned: 12 January 2015

Brooke J.

Position: Director

Appointed: 10 February 2004

Resigned: 16 July 2007

People with significant control

The register of PSCs who own or have control over the company consists of 1 name. As BizStats identified, there is Steven P. The abovementioned PSC has significiant influence or control over this company, has 75,01-100% voting rights and has 75,01-100% shares.

Steven P.

Notified on 6 April 2016
Nature of control: significiant influence or control
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Idris Enterprises July 16, 2013

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand7 263 1222 0194 781534 305
Current Assets87 161155 565158 50382 17657 631125 053151 205
Debtors79 898155 565158 38180 15752 850125 000146 900
Net Assets Liabilities398 335400 168384 009235 890247 930373 843460 173
Other Debtors    1 193 2 000
Property Plant Equipment402 076422 438379 725358 343504 460498 384560 340
Other
Version Production Software  2 0202 021  2 023
Accrued Liabilities780700     
Accumulated Depreciation Impairment Property Plant Equipment632 178681 796722 457764 203803 455816 747749 780
Additions Other Than Through Business Combinations Property Plant Equipment 69 98094820 364130 3997 216117 907
Amounts Owed To Group Undertakings Participating Interests     -7 782-3 465
Average Number Employees During Period5222222
Bank Borrowings    25 95124 92629 657
Bank Borrowings Overdrafts5 8181 952 34 0003 8401 0736 700
Creditors21 639103 31287 811126 819173 857139 49092 909
Deferred Tax Liabilities69 26374 523     
Finance Lease Liabilities Present Value Total2 618   8 2928 29221 436
Increase Decrease In Deferred Tax Liability From Amount Recognised In Profit Or Loss 5 260     
Increase From Depreciation Charge For Year Property Plant Equipment 49 61841 25241 74676 62713 29255 951
Loans From Directors  372 18 73418 634 
Net Current Assets Liabilities65 52252 25370 692-44 643-116 225-14 43758 296
Other Creditors 404-1 057-3 11142 562-7 782 
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  591 144 149 122 918
Other Disposals Property Plant Equipment  3 000 159 552 122 918
Prepayments Accrued Income1 2501 500 56 15751 657  
Property Plant Equipment Gross Cost1 034 2541 104 2341 102 1821 122 5461 307 9151 315 1311 310 120
Revaluations Increase Decrease In Depreciation Impairment Property Plant Equipment    106 773  
Taxation Including Deferred Taxation Balance Sheet Subtotal69 26374 52366 40877 81091 72570 84182 451
Taxation Social Security Payable5 33037 27754 47757 68473 02394 76142 235
Total Assets Less Current Liabilities467 598474 691450 417313 700388 235483 947618 636
Total Increase Decrease From Revaluations Property Plant Equipment    214 522  
Trade Creditors Trade Payables7 09362 97934 01938 24627 40524 51226 003
Trade Debtors Trade Receivables78 648154 065158 38124 000 125 000144 900

Transport Operator Data

Magnum Scaffolding
Address Adelaide Street
City Newport
Post code NP20 5NF
Vehicles 2

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Incorporation Officers Resolution
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 20th, June 2023
Free Download (7 pages)

Company search

Advertisements