Magnum Industries Europe Limited

General information

Name:

Magnum Industries Europe Ltd

Office Address:

Sycamore Cottage Worcester Road Clent DY9 0ER Stourbridge

Number: 04192627

Incorporation date: 2001-04-03

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Registered as 04192627 twenty three years ago, Magnum Industries Europe Limited is categorised as a Private Limited Company. Its current registration address is Sycamore Cottage Worcester Road, Clent Stourbridge. Up till now Magnum Industries Europe Limited changed the name three times. Before Monday 12th February 2007 it used the registered name Magnum Venus Plastech. After that it switched to the registered name Magnum Industries Europe that was used up till Monday 12th February 2007 then the current name was agreed on. This firm's classified under the NACE and SIC code 82990 which means Other business support service activities not elsewhere classified. Its latest financial reports describe the period up to Saturday 31st December 2022 and the latest confirmation statement was filed on Monday 3rd April 2023.

At the moment, the directors enumerated by the business are as follow: Richard S. designated to this position in 2024, Robert S. designated to this position in 2024, Cornelius S. designated to this position almost one year ago and Michael S.. In order to find professional help with legal documentation, this specific business has been utilizing the skills of Robert S. as a secretary since 2024.

  • Previous company's names
  • Magnum Industries Europe Limited 2007-02-12
  • Magnum Venus Plastech Limited 2007-01-17
  • Magnum Industries Europe Limited 2001-06-01
  • Magnum Venus Products Europe Limited 2001-04-03

Financial data based on annual reports

Company staff

Richard S.

Role: Director

Appointed: 29 March 2024

Latest update: 9 April 2024

Robert S.

Role: Director

Appointed: 28 March 2024

Latest update: 9 April 2024

Robert S.

Role: Secretary

Appointed: 28 March 2024

Latest update: 9 April 2024

Cornelius S.

Role: Director

Appointed: 28 March 2024

Latest update: 9 April 2024

Michael S.

Role: Director

Appointed: 28 March 2024

Latest update: 9 April 2024

People with significant control

The companies that control this firm are as follows: Tricel Holdings (Uk) Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Stonehouse at Stonedale Road, Oldends Industrial Estate, GL10 3SA, Gloucestershire.

Tricel Holdings (Uk) Limited
Address: Foxhouse Stonedale Road, Oldends Industrial Estate, Stonehouse, Gloucestershire, GL10 3SA, England
Legal authority Companies Act 1985
Legal form Company
Notified on 28 March 2024
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Mark O.
Notified on 6 April 2016
Ceased on 28 March 2024
Nature of control:
over 3/4 of shares
Mark O.
Notified on 6 April 2016
Ceased on 7 June 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 17 April 2024
Confirmation statement last made up date 03 April 2023
Annual Accounts 23 December 2014
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 30 April 2014
Date Approval Accounts 23 December 2014
Annual Accounts 11 January 2016
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 30 April 2014
Date Approval Accounts 11 January 2016
Annual Accounts 26 May 2016
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 30 April 2014
Date Approval Accounts 26 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 30 April 2014
Annual Accounts
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 30 April 2014
Annual Accounts
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 30 April 2014
Annual Accounts 1 August 2013
End Date For Period Covered By Report 30 April 2013
Date Approval Accounts 1 August 2013
Annual Accounts
End Date For Period Covered By Report 30 April 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control
Free Download
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022 (AA)
filed on: 26th, September 2023
accounts
Free Download Download filing (6 pages)

Additional Information

HQ address,
2013

Address:

3 Hagley Court North The Waterfront

Post code:

DY5 1XF

City / Town:

Dudley

HQ address,
2014

Address:

3 Hagley Court North The Waterfront

Post code:

DY5 1XF

City / Town:

Dudley

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
23
Company Age

Similar companies nearby

Closest companies