Magnet Insurance Services Ltd

General information

Name:

Magnet Insurance Services Limited

Office Address:

Newark Beacon Cafferata Way NG24 2TN Newark

Number: 06664153

Incorporation date: 2008-08-05

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Magnet Insurance Services is a company located at NG24 2TN Newark at Newark Beacon. The firm was formed in 2008 and is registered under reg. no. 06664153. The firm has existed on the English market for sixteen years now and the current state is active. The firm's SIC code is 65120 which stands for Non-life insurance. Its latest financial reports were submitted for the period up to 2022-12-31 and the most current annual confirmation statement was filed on 2023-08-05.

1 transaction have been registered in 2015 with a sum total of £2,528. In 2014 there was a similar number of transactions (exactly 1) that added up to £1,660. The Council conducted 1 transaction in 2013, this added up to £2,728. All the transactions taken into account were valued at 500 pounds or more. In total, the company conducted 4 transactions and issued invoices for £9,293. Cooperation with the Brighton & Hove City council covered the following areas: Miscellaneous Expenses.

This company has one managing director at the current moment managing the company, specifically Anthony B. who's been executing the director's assignments since 2008-08-05. Since 2013-07-01 Ian H., had performed assigned duties for the company up until the resignation in September 2018. As a follow-up a different director, specifically James P. gave up the position on 2012-10-11.

Financial data based on annual reports

Company staff

Anthony B.

Role: Director

Appointed: 28 August 2008

Latest update: 22 December 2023

People with significant control

Anthony B. is the individual who controls this firm, owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Anthony B.
Notified on 5 August 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
David B.
Notified on 5 August 2016
Ceased on 30 September 2023
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 19 August 2024
Confirmation statement last made up date 05 August 2023
Annual Accounts 5 February 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 5 February 2015
Annual Accounts 8 February 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 8 February 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022
Annual Accounts
Start Date For Period Covered By Report 01 January 2023
End Date For Period Covered By Report 31 December 2023
Annual Accounts 4 March 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 4 March 2013
Annual Accounts 17 February 2014
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 17 February 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Purchase of own shares (SH03)
filed on: 30th, October 2023
capital
Free Download Download filing (4 pages)

Additional Information

HQ address,
2012

Address:

38 Falbro Crescent Hadleigh

Post code:

SS7 2SF

City / Town:

Benfleet

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2015 Brighton & Hove City 1 £ 2 528.10
2015-02-11 PAY00737529 £ 2 528.10 Miscellaneous Expenses
2014 Brighton & Hove City 1 £ 1 659.96
2014-02-14 PAY00639812 £ 1 659.96 Miscellaneous Expenses
2013 Brighton & Hove City 1 £ 2 728.44
2013-03-06 PAY00549842 £ 2 728.44 Miscellaneous Expenses
2011 Brighton & Hove City 1 £ 2 376.03
2011-03-02 PAY00365162 £ 2 376.03 Miscellaneous Expenses

Search other companies

Services (by SIC Code)

  • 65120 : Non-life insurance
15
Company Age

Similar companies nearby

Closest companies