Maxmag Moulded Magnets Limited BIRMINGHAM


Maxmag Moulded Magnets started in year 2006 as Private Limited Company with registration number 06013459. The Maxmag Moulded Magnets company has been functioning successfully for eighteen years now and its status is active. The firm's office is based in Birmingham at Unit 1 & 2 Monarch Trading Estate 198 Kings Road. Postal code: B11 2AP.

At present there are 3 directors in the the company, namely Helena F., Andrea F. and Barrie F.. In addition one secretary - Helena F. - is with the firm. As of 29 April 2024, there was 1 ex secretary - Andrea F.. There were no ex directors.

Maxmag Moulded Magnets Limited Address / Contact

Office Address Unit 1 & 2 Monarch Trading Estate 198 Kings Road
Office Address2 Tyseley
Town Birmingham
Post code B11 2AP
Country of origin United Kingdom

Company Information / Profile

Registration Number 06013459
Date of Incorporation Wed, 29th Nov 2006
Industry Manufacture of other plastic products
End of financial Year 31st December
Company age 18 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 13th Dec 2023 (2023-12-13)
Last confirmation statement dated Tue, 29th Nov 2022

Company staff

Helena F.

Position: Director

Appointed: 31 March 2012

Helena F.

Position: Secretary

Appointed: 17 February 2010

Andrea F.

Position: Director

Appointed: 29 November 2006

Barrie F.

Position: Director

Appointed: 29 November 2006

Andrea F.

Position: Secretary

Appointed: 29 November 2006

Resigned: 17 February 2010

Dmcs Directors Limited

Position: Corporate Director

Appointed: 29 November 2006

Resigned: 29 November 2006

Dmcs Secretaries Limited

Position: Corporate Secretary

Appointed: 29 November 2006

Resigned: 29 November 2006

People with significant control

The list of persons with significant control who own or control the company includes 3 names. As BizStats researched, there is Barrie F. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Andrea F. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Helena F., who also fulfils the Companies House conditions to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Barrie F.

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

Andrea F.

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

Helena F.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Current Assets114 238157 479161 936112 521152 969111 212126 145
Net Assets Liabilities135 436160 186155 318110 226140 082141 509150 717
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal2 5002 5001 9061 5002 1601 2001 650
Average Number Employees During Period  55888
Creditors29 40329 37620 29210 87118 7505 3993 814
Fixed Assets51 38531 47913 5568 7796 75035 64028 792
Net Current Assets Liabilities86 551131 207143 668102 947135 492107 069123 575
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal1 7163 1042 0241 2971 2731 2561 244
Total Assets Less Current Liabilities137 936162 686157 224111 726142 242142 709152 367

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Registered office address changed from Lumaneri House Blythe Gate Blythe Valley Park Solihull West Midlands B90 8AH England to Unit 1 & 2 Monarch Trading Estate 198 Kings Road Tyseley Birmingham West Midlands B11 2AP on May 11, 2023
filed on: 11th, May 2023
Free Download (1 page)

Company search