Thomas Magnay & Co LLP NEWCASTLE UPON TYNE


Thomas Magnay & LLP started in year 2013 as Limited Liability Partnership with registration number OC384838. The Thomas Magnay & LLP company has been functioning successfully for eleven years now and its status is active. The firm's office is based in Newcastle Upon Tyne at 8 St Mary's Green. Postal code: NE16 4DN.

As of 29 April 2024, our data shows no information about any ex officers on these positions.

Thomas Magnay & Co LLP Address / Contact

Office Address 8 St Mary's Green
Office Address2 Whickham
Town Newcastle Upon Tyne
Post code NE16 4DN
Country of origin United Kingdom

Company Information / Profile

Registration Number OC384838
Date of Incorporation Wed, 1st May 2013
End of financial Year 31st March
Company age 11 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 15th May 2024 (2024-05-15)
Last confirmation statement dated Mon, 1st May 2023

Company staff

Rachel R.

Position: LLP Designated Member

Appointed: 01 August 2022

William M.

Position: LLP Member

Appointed: 01 August 2022

Bronwen M.

Position: LLP Member

Appointed: 01 August 2022

Thomas M.

Position: LLP Designated Member

Appointed: 01 July 2021

Peter M.

Position: LLP Member

Appointed: 01 May 2013

Simon H.

Position: LLP Designated Member

Appointed: 01 April 2015

Resigned: 30 July 2021

Victoria S.

Position: LLP Designated Member

Appointed: 01 May 2013

Resigned: 31 March 2015

People with significant control

The list of persons with significant control that own or have control over the company consists of 3 names. As BizStats found, there is Thomas M. The abovementioned PSC has 25-50% voting rights. Another entity in the PSC register is Peter M. This PSC and has 25-50% voting rights. Moving on, there is Simon H., who also fulfils the Companies House criteria to be listed as a person with significant control. This PSC and has 25-50% voting rights.

Thomas M.

Notified on 1 July 2021
Nature of control: right to appoint and remove members
right to manage 25% to 50% of surplus assets
25-50% voting rights

Peter M.

Notified on 6 April 2016
Nature of control: right to manage 25% to 50% of surplus assets
25-50% voting rights

Simon H.

Notified on 6 April 2016
Ceased on 30 July 2021
Nature of control: right to manage 25% to 50% of surplus assets
25-50% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-31
Balance Sheet
Cash Bank On Hand56 15030 98228 11639 881
Current Assets201 831166 607130 095182 801
Debtors145 681135 625101 979142 920
Property Plant Equipment4 2583 2383 2902 499
Other
Average Number Employees During Period5454
Accrued Liabilities20 71417 69314 19349 338
Accumulated Depreciation Impairment Property Plant Equipment9361 9562 8413 632
Administrative Expenses 197 567182 874 
Bank Borrowings Overdrafts5 402   
Creditors5 40247 08238 64275 439
Income From Other Fixed Asset Investments 9411 482 
Increase From Depreciation Charge For Year Property Plant Equipment 1 020885791
Interest Payable Similar Charges Finance Costs 4 8721 215 
Net Current Assets Liabilities130 634119 52591 453107 362
Operating Profit Loss 116 326138 944 
Other Creditors8 3478 3478 347171
Other Taxation Social Security Payable18 90315 64016 10213 261
Prepayments Accrued Income29 75317 58314 13421 831
Profit Loss 112 395139 211 
Property Plant Equipment Gross Cost5 1945 1946 131 
Total Additions Including From Business Combinations Property Plant Equipment  937 
Total Assets Less Current Liabilities134 892122 763  
Trade Creditors Trade Payables1 623   
Trade Debtors Trade Receivables34 30031 67627 87435 158
Turnover Revenue 313 893321 818 

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 20th, December 2023
Free Download (9 pages)

Company search

Advertisements