Mag:net Solutions Ltd

General information

Name:

Mag:net Solutions Limited

Office Address:

Victoria Buildings Longden & Cook Real Estate Ltd Victoria Buildings 9-13 Silver Street, BL9 0EU Bury

Number: 04304138

Incorporation date: 2001-10-12

End of financial year: 29 October

Category: Private Limited Company

Status: Active

Description

Data updated on:

Mag:net Solutions Ltd with Companies House Reg No. 04304138 has been operating on the market for 23 years. This Private Limited Company is officially located at Victoria Buildings Longden & Cook Real Estate Ltd, Victoria Buildings 9-13 Silver Street,, Bury and company's postal code is BL9 0EU. This enterprise's classified under the NACE and SIC code 62090 and their NACE code stands for Other information technology service activities. Mag:net Solutions Limited filed its latest accounts for the period up to 2022-10-31. Its latest annual confirmation statement was released on 2023-10-12.

We have identified 9 councils and public departments cooperating with the company. The biggest counter party of them all is the Brighton & Hove City, with over 4 transactions from worth at least 500 pounds each, amounting to £25,020 in total. The company also worked with the Sandwell Council (3 transactions worth £24,000 in total) and the Barnet London Borough (5 transactions worth £19,358 in total). Mag:net Solutions was the service provided to the Gravesham Borough Council Council covering the following areas: Additional Administration Grant Expenditure and It - Purchases was also the service provided to the Brighton & Hove City Council covering the following areas: Communications N Computing and Hsing Benefits.

Concerning this business, the full range of director's responsibilities have so far been performed by Gareth K. who was appointed 16 years ago. That business had been overseen by Patricia W. up until 2020-01-20. In addition another director, namely Stewart L. quit in March 2016.

Financial data based on annual reports

Company staff

Gareth K.

Role: Director

Appointed: 04 April 2008

Latest update: 22 January 2024

People with significant control

Executives who control this firm include: Gareth K.. A.G.E. Limited owns over 3/4 of company shares. This business can be reached in Bury at Victoria Buildings, 9-13 Silver Street, BL9 0EU, Lancashire and was registered as a PSC under the reg no 00836446. Belinda K. has substantial control or influence over the company.

Gareth K.
Notified on 6 April 2016
Nature of control:
right to manage directors
A.G.E. Limited
Address: Victoria Buildings Victoria Buildings, 9-13 Silver Street, Bury, Lancashire, BL9 0EU, England
Legal authority England & Wales Companies Acts
Legal form Limited Company
Country registered England
Place registered England & Wales
Registration number 00836446
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
Belinda K.
Notified on 6 April 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 29 July 2024
Account last made up date 31 October 2022
Confirmation statement next due date 26 October 2024
Confirmation statement last made up date 12 October 2023
Annual Accounts 30 July 2015
Start Date For Period Covered By Report 01 November 2013
End Date For Period Covered By Report 31 October 2014
Date Approval Accounts 30 July 2015
Annual Accounts
Start Date For Period Covered By Report 01 November 2014
Annual Accounts
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Annual Accounts
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Annual Accounts
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Annual Accounts
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Annual Accounts
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Annual Accounts
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Annual Accounts
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Annual Accounts 22 November 2016
End Date For Period Covered By Report 31 October 2015
Date Approval Accounts 22 November 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Micro company accounts made up to 31st October 2022 (AA)
filed on: 28th, July 2023
accounts
Free Download Download filing (4 pages)

Additional Information

Accountant/Auditor,
2014 - 2015

Name:

Clarke Nicklin Llp

Address:

Clarke Nicklin House Brooks Drive Cheadle Royal Business Park

Post code:

SK8 3TD

City / Town:

Cheadle

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
2020 Gravesham Borough Council 1 £ 4 630.00
2020-06-03 140815 £ 4 630.00 Additional Administration Grant Expenditure
2015 Brighton & Hove City 1 £ 6 255.00
2015-03-11 PAY00745865 £ 6 255.00 Communications N Computing
2015 Sandwell Council 2 £ 16 000.00
2015-01-23 2015P10_02728 £ 8 000.00 Strategic Resources
2014 Barnet London Borough 1 £ 6 700.00
2014-01-15 5100439668 £ 6 700.00 Software Licences & Support
2014 Brighton & Hove City 1 £ 6 255.00
2014-01-29 PAY00634964 £ 6 255.00 Communications N Computing
2014 Castle Point Borough Council 2 £ 2 963.00
2014-04-02 420009 £ 2 213.00 Debt Recovery Costs
2014 Dartford Borough Council 1 £ 2 000.00
2014-03-12 216835 £ 2 000.00 Grants & Subscriptions
2014 Gravesham Borough Council 1 £ 2 000.00
2014-05-09 251922 £ 2 000.00 It - Purchases
2014 London Borough of Hounslow 1 £ 5 287.00
2014-10-06 4206078 £ 5 287.00 Other Third Party Payments
2014 Scarborough Borough Council 1 £ 3 600.00
2014-10-13 Ref: 20141009228243000000001 £ 3 600.00 Subscriptions
2014 Stroud District Council 1 £ 950.00
2014-03-11 50135950 £ 950.00 Software
2013 Barnet London Borough 2 £ 6 250.00
2013-01-15 5000368750 £ 3 125.00 Sware Lic & Supprt
2013 Brighton & Hove City 1 £ 6 255.00
2013-03-08 PAY00551417 £ 6 255.00 Communications N Computing
2013 Castle Point Borough Council 1 £ 2 822.00
2013-04-02 400423 £ 2 822.00 Debt Recovery Costs
2013 Dartford Borough Council 1 £ 2 000.00
2013-02-11 197975 £ 2 000.00 Grants & Subscriptions
2013 Gravesham Borough Council 1 £ 2 000.00
2013-06-28 231406 £ 2 000.00 It - Purchases
2013 Scarborough Borough Council 1 £ 3 600.00
2013-06-24 Ref: 20130619169787000000001 £ 3 600.00 Licences General
2013 Stroud District Council 1 £ 950.00
2013-03-26 50120297 £ 950.00 Software
2012 Barnet London Borough 1 £ 500.00
2012-04-04 5000342502 £ 500.00 It Servs
2012 Brighton & Hove City 1 £ 6 255.00
2012-04-05 PAY00467392 £ 6 255.00 Hsing Benefits
2012 Dartford Borough Council 1 £ 2 000.00
2012-04-30 184987 £ 2 000.00 Grants & Subscriptions
2012 Sandwell Council 1 £ 8 000.00
2012-11-01 2013P08_002214 £ 8 000.00 Strategic Resources
2012 Stroud District Council 1 £ 950.00
2012-03-08 50104501 £ 950.00 Software
2011 Barnet London Borough 1 £ 5 908.00
2011-11-14 5000324244 £ 5 908.00 It Servs
2011 Dartford Borough Council 1 £ 1 850.00
2011-04-20 166153 £ 1 850.00 Grants & Subscriptions
2011 Stroud District Council 1 £ 950.00
2011-08-11 50096926 £ 950.00 Services
0201 London Borough of Hounslow 2 £ 10 220.00
0201-07-25 3960823 £ 5 110.00 Government Grants-central Serv

Search other companies

Services (by SIC Code)

  • 62090 : Other information technology service activities
22
Company Age

Similar companies nearby

Closest companies