MAGNET INSURANCE SERVICES LTD

Register to unlock more data on OkredoRegister

MAGNET INSURANCE SERVICES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06664153

Incorporation date

05/08/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

Newark Beacon, Cafferata Way, Newark, Nottinghamshire NG24 2TNCopy
copy info iconCopy
See on map
Latest events (Record since 05/08/2008)
dot icon13/02/2026
Total exemption full accounts made up to 2025-12-31
dot icon11/08/2025
Confirmation statement made on 2025-08-05 with no updates
dot icon05/02/2025
Total exemption full accounts made up to 2024-12-31
dot icon05/08/2024
Change of details for Mr Anthony Morgan Bound as a person with significant control on 2023-10-06
dot icon05/08/2024
Confirmation statement made on 2024-08-05 with updates
dot icon19/02/2024
Total exemption full accounts made up to 2023-12-31
dot icon30/10/2023
Purchase of own shares.
dot icon30/10/2023
Cancellation of shares. Statement of capital on 2023-10-06
dot icon19/10/2023
Resolutions
dot icon04/10/2023
Cessation of David Nicholas Beach as a person with significant control on 2023-09-30
dot icon04/10/2023
Termination of appointment of David Nicholas Beach as a director on 2023-09-30
dot icon11/08/2023
Confirmation statement made on 2023-08-05 with no updates
dot icon13/02/2023
Total exemption full accounts made up to 2022-12-31
dot icon17/08/2022
Confirmation statement made on 2022-08-05 with no updates
dot icon04/02/2022
Total exemption full accounts made up to 2021-12-31
dot icon05/08/2021
Confirmation statement made on 2021-08-05 with no updates
dot icon03/02/2021
Total exemption full accounts made up to 2020-12-31
dot icon05/08/2020
Confirmation statement made on 2020-08-05 with updates
dot icon03/08/2020
Cancellation of shares. Statement of capital on 2020-04-01
dot icon02/06/2020
Total exemption full accounts made up to 2019-12-31
dot icon14/05/2020
Purchase of own shares.
dot icon20/04/2020
Resolutions
dot icon12/08/2019
Confirmation statement made on 2019-08-05 with updates
dot icon13/02/2019
Total exemption full accounts made up to 2018-12-31
dot icon08/10/2018
Cancellation of shares. Statement of capital on 2018-09-06
dot icon26/09/2018
Purchase of own shares.
dot icon25/09/2018
Change of details for Mr Anthony Morgan Bound as a person with significant control on 2018-09-25
dot icon25/09/2018
Change of details for Mr David Nicholas Beach as a person with significant control on 2018-08-16
dot icon25/09/2018
Director's details changed for Mr David Nicholas Beach on 2018-08-16
dot icon25/09/2018
Termination of appointment of Ian Kenneth Hallett as a director on 2018-09-02
dot icon18/09/2018
Resolutions
dot icon06/08/2018
Confirmation statement made on 2018-08-05 with no updates
dot icon15/02/2018
Total exemption full accounts made up to 2017-12-31
dot icon07/08/2017
Confirmation statement made on 2017-08-05 with updates
dot icon07/03/2017
Unaudited abridged accounts made up to 2016-12-31
dot icon10/02/2017
Change of share class name or designation
dot icon07/02/2017
Resolutions
dot icon05/08/2016
Confirmation statement made on 2016-08-05 with updates
dot icon08/07/2016
Satisfaction of charge 066641530001 in full
dot icon15/02/2016
Total exemption small company accounts made up to 2015-12-31
dot icon05/08/2015
Annual return made up to 2015-08-05 with full list of shareholders
dot icon23/02/2015
Total exemption small company accounts made up to 2014-12-31
dot icon12/08/2014
Annual return made up to 2014-08-05 with full list of shareholders
dot icon24/02/2014
Total exemption small company accounts made up to 2013-12-31
dot icon11/10/2013
Resolutions
dot icon01/10/2013
Statement of capital following an allotment of shares on 2013-10-01
dot icon25/09/2013
Director's details changed for Mr Anthony Morgan Bound on 2013-09-25
dot icon25/09/2013
Director's details changed for Mr David Nicholas Beach on 2013-09-25
dot icon14/08/2013
Registration of charge 066641530001
dot icon06/08/2013
Annual return made up to 2013-08-05 with full list of shareholders
dot icon06/08/2013
Appointment of Mr Ian Kenneth Hallett as a director
dot icon07/03/2013
Total exemption small company accounts made up to 2012-12-31
dot icon21/01/2013
Registered office address changed from 38 Falbro Crescent Benfleet Essex SS7 2SF on 2013-01-21
dot icon18/10/2012
Termination of appointment of James Poll as a director
dot icon07/08/2012
Annual return made up to 2012-08-05 with full list of shareholders
dot icon22/06/2012
Appointment of Mr James Poll as a director
dot icon07/03/2012
Total exemption small company accounts made up to 2011-12-31
dot icon05/08/2011
Annual return made up to 2011-08-05 with full list of shareholders
dot icon21/06/2011
Total exemption small company accounts made up to 2010-12-31
dot icon06/08/2010
Annual return made up to 2010-08-05 with full list of shareholders
dot icon06/08/2010
Director's details changed for Mr Anthony Morgan Bound on 2010-08-05
dot icon06/08/2010
Director's details changed for Mr David Nicholas Beach on 2010-08-05
dot icon04/05/2010
Total exemption small company accounts made up to 2009-12-31
dot icon05/08/2009
Return made up to 05/08/09; full list of members
dot icon04/12/2008
Ad 21/11/08\gbp si 10000@1=10000\gbp ic 10000/20000\
dot icon14/10/2008
Ad 14/10/08\gbp si 9000@1=9000\gbp ic 1000/10000\
dot icon14/10/2008
Gbp nc 1000/100000\13/10/08
dot icon02/09/2008
Accounting reference date extended from 31/08/2009 to 31/12/2009
dot icon28/08/2008
Director appointed mr anthony morgan bound
dot icon05/08/2008
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-4 *

* during past year

Number of employees

10
2023
change arrow icon-74.84 % *

* during past year

Cash in Bank

£95,598.00

Confirmation

dot iconLast made up date
31/12/2025
dot iconNext confirmation date
05/08/2026
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
18
481.59K
-
0.00
472.40K
-
2022
14
410.91K
-
0.00
379.96K
-
2023
10
147.28K
-
0.00
95.60K
-
2023
10
147.28K
-
0.00
95.60K
-

Employees

2023

Employees

10 Descended-29 % *

Net Assets(GBP)

147.28K £Descended-64.16 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

95.60K £Descended-74.84 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Beach, David Nicholas
Director
05/08/2008 - 30/09/2023
4
Bound, Anthony Morgan
Director
28/08/2008 - Present
3
Poll, James
Director
13/06/2012 - 11/10/2012
2
Hallett, Ian Kenneth
Director
01/07/2013 - 02/09/2018
3

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About MAGNET INSURANCE SERVICES LTD

MAGNET INSURANCE SERVICES LTD is an(a) Active company incorporated on 05/08/2008 with the registered office located at Newark Beacon, Cafferata Way, Newark, Nottinghamshire NG24 2TN. There is currently 1 active director according to the latest confirmation statement. Number of employees 10 according to last financial statements.

Frequently Asked Questions

What is the current status of MAGNET INSURANCE SERVICES LTD?

toggle

MAGNET INSURANCE SERVICES LTD is currently Active. It was registered on 05/08/2008 .

Where is MAGNET INSURANCE SERVICES LTD located?

toggle

MAGNET INSURANCE SERVICES LTD is registered at Newark Beacon, Cafferata Way, Newark, Nottinghamshire NG24 2TN.

What does MAGNET INSURANCE SERVICES LTD do?

toggle

MAGNET INSURANCE SERVICES LTD operates in the Non-life insurance (65.12 - SIC 2007) sector.

How many employees does MAGNET INSURANCE SERVICES LTD have?

toggle

MAGNET INSURANCE SERVICES LTD had 10 employees in 2023.

What is the latest filing for MAGNET INSURANCE SERVICES LTD?

toggle

The latest filing was on 13/02/2026: Total exemption full accounts made up to 2025-12-31.