Magna 34 Business Park Limited

General information

Name:

Magna 34 Business Park Ltd

Office Address:

201 High Street Ecclesfield S35 9XB Sheffield

Number: 05151290

Incorporation date: 2004-06-11

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

Magna 34 Business Park Limited with reg. no. 05151290 has been in this business field for twenty years. This particular Private Limited Company can be found at 201 High Street, Ecclesfield in Sheffield and company's zip code is S35 9XB. This firm is known under the name of Magna 34 Business Park Limited. Moreover this firm also operated as Imco (232004) until it was replaced nineteen years from now. This business's principal business activity number is 82990, that means Other business support service activities not elsewhere classified. Magna 34 Business Park Ltd reported its account information for the period that ended on Thursday 30th June 2022. The company's latest confirmation statement was filed on Wednesday 24th May 2023.

When it comes to this specific firm's executives list, since 2020/12/16 there have been three directors: Patrick H., Andrew M. and Roderick W.. In order to support the directors in their duties, this company has been using the skills of Marilyn W. as a secretary for the last 4 years.

  • Previous company's names
  • Magna 34 Business Park Limited 2005-06-15
  • Imco (232004) Limited 2004-06-11

Financial data based on annual reports

Company staff

Patrick H.

Role: Director

Appointed: 16 December 2020

Latest update: 5 February 2024

Marilyn W.

Role: Secretary

Appointed: 16 December 2020

Latest update: 5 February 2024

Andrew M.

Role: Director

Appointed: 16 August 2005

Latest update: 5 February 2024

Roderick W.

Role: Director

Appointed: 16 August 2005

Latest update: 5 February 2024

People with significant control

Executives who have control over the firm are as follows: Andrew M. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Roderick W. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Andrew M.
Notified on 9 May 2022
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Roderick W.
Notified on 11 June 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 07 June 2024
Confirmation statement last made up date 24 May 2023
Annual Accounts 27 March 2014
Start Date For Period Covered By Report 01 July 2012
Date Approval Accounts 27 March 2014
Annual Accounts 30 March 2015
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 30 March 2015
Annual Accounts 22 March 2016
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 22 March 2016
Annual Accounts 8 March 2017
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 8 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2022
End Date For Period Covered By Report 31 December 2023
Annual Accounts
End Date For Period Covered By Report 30 June 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Previous accounting period extended from Friday 30th June 2023 to Sunday 31st December 2023 (AA01)
filed on: 12th, January 2024
accounts
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

The Griffin 8 Townend Road Ecclesfield Road

Post code:

S35 9YY

City / Town:

Sheffield

HQ address,
2014

Address:

The Griffin 8 Townend Road Ecclesfield Road

Post code:

S35 9YY

City / Town:

Sheffield

Accountant/Auditor,
2016 - 2013

Name:

Gibson Booth Limited

Address:

12 Victoria Road

Post code:

S70 2BB

City / Town:

Barnsley

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
19
Company Age

Similar companies nearby

Closest companies