Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MAGNUM INDUSTRIES EUROPE LIMITED
Company Information for

MAGNUM INDUSTRIES EUROPE LIMITED

UNIT 22A NAVIGATION DRIVE, HURST BUSINESS PARK, BRIERLEY HILL, DY5 1UT,
Company Registration Number
04192627
Private Limited Company
Active

Company Overview

About Magnum Industries Europe Ltd
MAGNUM INDUSTRIES EUROPE LIMITED was founded on 2001-04-03 and has its registered office in Brierley Hill. The organisation's status is listed as "Active". Magnum Industries Europe Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
MAGNUM INDUSTRIES EUROPE LIMITED
 
Legal Registered Office
UNIT 22A NAVIGATION DRIVE
HURST BUSINESS PARK
BRIERLEY HILL
DY5 1UT
Other companies in DY5
 
Previous Names
MAGNUM VENUS PLASTECH LIMITED12/02/2007
MAGNUM INDUSTRIES EUROPE LIMITED17/01/2007
Filing Information
Company Number 04192627
Company ID Number 04192627
Date formed 2001-04-03
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 03/04/2016
Return next due 01/05/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-07 00:51:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MAGNUM INDUSTRIES EUROPE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MAGNUM INDUSTRIES EUROPE LIMITED

Current Directors
Officer Role Date Appointed
PETER ALAN OWEN
Company Secretary 2001-04-03
MARK TIMOTHY OWEN
Director 2001-04-03
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN JOHN SCOTT
Nominated Secretary 2001-04-03 2001-04-03
JACQUELINE SCOTT
Nominated Director 2001-04-03 2001-04-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER ALAN OWEN GH 1966 LIMITED Company Secretary 2006-11-24 CURRENT 2006-11-24 Dissolved 2015-09-15
PETER ALAN OWEN LEGEND ERREY LIMITED Company Secretary 2003-04-18 CURRENT 2003-04-18 Active
PETER ALAN OWEN PAYNE AND SAUNDERS (DUDLEY) LIMITED Company Secretary 2002-12-02 CURRENT 2002-12-02 Dissolved 2013-10-01
PETER ALAN OWEN 7 BUSINESS SERVICES LIMITED Company Secretary 2002-10-22 CURRENT 2002-10-22 Active - Proposal to Strike off
PETER ALAN OWEN BELLS GARAGE WORCESTERSHIRE LIMITED Company Secretary 2002-05-29 CURRENT 2002-05-29 Dissolved 2015-11-17
PETER ALAN OWEN CHEMLEASE LIMITED Company Secretary 2001-11-20 CURRENT 1992-05-28 Active - Proposal to Strike off
PETER ALAN OWEN KINVER VETERINARY PRACTICE LIMITED Company Secretary 2001-01-23 CURRENT 2001-01-23 Dissolved 2016-09-06
PETER ALAN OWEN PLASTRIM UK LIMITED Company Secretary 2000-02-01 CURRENT 1996-04-09 Dissolved 2017-05-09
PETER ALAN OWEN TECHFIX PRODUCTS LIMITED Company Secretary 2000-02-01 CURRENT 1991-02-08 Liquidation
PETER ALAN OWEN TANVIC LIMITED Company Secretary 1997-07-02 CURRENT 1987-09-15 Active
PETER ALAN OWEN FRANSON LIMITED Company Secretary 1996-02-29 CURRENT 1996-02-22 Active
PETER ALAN OWEN SYSTEMS LEARNING LIMITED Company Secretary 1992-07-13 CURRENT 1983-02-01 Active
PETER ALAN OWEN MOJI LIMITED Company Secretary 1992-02-28 CURRENT 1987-08-27 Active
PETER ALAN OWEN AVROMIST LIMITED Company Secretary 1991-12-31 CURRENT 1983-10-11 Active
MARK TIMOTHY OWEN OOPSORI LIMITED Director 2016-08-15 CURRENT 2004-12-17 Active
MARK TIMOTHY OWEN HEATRAY SERVICES LIMITED Director 2013-10-07 CURRENT 2003-05-18 Dissolved 2015-07-21
MARK TIMOTHY OWEN CARACA JAC LTD Director 2009-11-08 CURRENT 2009-11-08 Active
MARK TIMOTHY OWEN MADDIE UK LIMITED Director 2006-01-17 CURRENT 2006-01-17 Active - Proposal to Strike off
MARK TIMOTHY OWEN SCOTT OWEN SOLUTIONS LIMITED Director 2004-05-20 CURRENT 2004-05-20 Dissolved 2017-07-25
MARK TIMOTHY OWEN CHEMLEASE LIMITED Director 1992-05-28 CURRENT 1992-05-28 Active - Proposal to Strike off
MARK TIMOTHY OWEN MOJI LIMITED Director 1992-02-28 CURRENT 1987-08-27 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-05CONFIRMATION STATEMENT MADE ON 03/04/24, WITH UPDATES
2024-04-03Appointment of Mr Robert Stack as company secretary on 2024-03-28
2024-04-02Notification of Tricel Holdings (Uk) Limited as a person with significant control on 2024-03-28
2024-04-02CESSATION OF MARK TIMOTHY OWEN AS A PERSON OF SIGNIFICANT CONTROL
2024-04-02DIRECTOR APPOINTED MR MICHAEL JOSEPH STACK
2024-04-02DIRECTOR APPOINTED MR ROBERT STACK
2024-04-02DIRECTOR APPOINTED MR RICHARD STACK
2024-04-02DIRECTOR APPOINTED MR CORNELIUS STACK
2024-04-02APPOINTMENT TERMINATED, DIRECTOR MARK TIMOTHY OWEN
2024-04-02Termination of appointment of Peter Alan Owen on 2024-03-28
2023-09-2631/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-05CONFIRMATION STATEMENT MADE ON 03/04/23, WITH NO UPDATES
2022-08-16AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-04CS01CONFIRMATION STATEMENT MADE ON 03/04/22, WITH NO UPDATES
2021-09-28AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-07CH03SECRETARY'S DETAILS CHNAGED FOR MR PETER ALAN OWEN on 2021-06-07
2021-06-07CS01CONFIRMATION STATEMENT MADE ON 03/04/21, WITH NO UPDATES
2021-06-07PSC07CESSATION OF MARK TIMOTHY OWEN AS A PERSON OF SIGNIFICANT CONTROL
2020-09-28AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-28AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-06CS01CONFIRMATION STATEMENT MADE ON 03/04/20, WITH NO UPDATES
2019-09-23AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-11CS01CONFIRMATION STATEMENT MADE ON 03/04/19, WITH NO UPDATES
2018-09-26AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-09PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK TIMOTHY OWEN
2018-04-09CS01CONFIRMATION STATEMENT MADE ON 03/04/18, WITH UPDATES
2017-09-21AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-10AA01Previous accounting period shortened from 30/04/17 TO 31/12/16
2017-04-07LATEST SOC07/04/17 STATEMENT OF CAPITAL;GBP 1
2017-04-07CS01CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES
2016-07-27AD01REGISTERED OFFICE CHANGED ON 27/07/16 FROM Unit 22a Navigation Drive Hurst Business Park Brierley Hill West Midlands DY5 1UT
2016-05-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/16
2016-04-04LATEST SOC04/04/16 STATEMENT OF CAPITAL;GBP 1
2016-04-04AR0103/04/16 ANNUAL RETURN FULL LIST
2016-01-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/15
2015-04-09LATEST SOC09/04/15 STATEMENT OF CAPITAL;GBP 1
2015-04-09AR0103/04/15 ANNUAL RETURN FULL LIST
2015-03-18AD01REGISTERED OFFICE CHANGED ON 18/03/15 FROM 3 Hagley Court North the Waterfront Dudley West Midlands DY5 1XF
2015-01-29AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-11LATEST SOC11/04/14 STATEMENT OF CAPITAL;GBP 1
2014-04-11AR0103/04/14 ANNUAL RETURN FULL LIST
2013-08-30AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-09AR0103/04/13 ANNUAL RETURN FULL LIST
2012-09-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/12
2012-05-11AR0103/04/12 ANNUAL RETURN FULL LIST
2011-12-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/11
2011-05-03AR0103/04/11 ANNUAL RETURN FULL LIST
2011-01-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/10
2010-06-17AD01REGISTERED OFFICE CHANGED ON 17/06/10 FROM King Charles House 2 Castle Hill Dudley West Midlands DY1 4PS
2010-04-29AR0103/04/10 ANNUAL RETURN FULL LIST
2010-01-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09
2009-04-07363aRETURN MADE UP TO 03/04/09; FULL LIST OF MEMBERS
2009-04-06288cSECRETARY'S CHANGE OF PARTICULARS / PETER OWEN / 09/03/2009
2009-02-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08
2008-04-21363sRETURN MADE UP TO 03/04/08; NO CHANGE OF MEMBERS
2008-02-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07
2007-05-03363sRETURN MADE UP TO 03/04/07; FULL LIST OF MEMBERS
2007-02-12CERTNMCOMPANY NAME CHANGED MAGNUM VENUS PLASTECH LIMITED CERTIFICATE ISSUED ON 12/02/07
2007-01-17CERTNMCOMPANY NAME CHANGED MAGNUM INDUSTRIES EUROPE LIMITED CERTIFICATE ISSUED ON 17/01/07
2007-01-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06
2006-04-11363sRETURN MADE UP TO 03/04/06; FULL LIST OF MEMBERS
2005-12-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05
2005-04-11363sRETURN MADE UP TO 03/04/05; FULL LIST OF MEMBERS
2004-07-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04
2004-04-13363sRETURN MADE UP TO 03/04/04; FULL LIST OF MEMBERS
2003-05-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03
2003-04-11363sRETURN MADE UP TO 03/04/03; FULL LIST OF MEMBERS
2002-05-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02
2002-04-09363sRETURN MADE UP TO 03/04/02; FULL LIST OF MEMBERS
2002-02-11288cDIRECTOR'S PARTICULARS CHANGED
2001-11-05288cDIRECTOR'S PARTICULARS CHANGED
2001-06-01CERTNMCOMPANY NAME CHANGED MAGNUM VENUS PRODUCTS EUROPE LIM ITED CERTIFICATE ISSUED ON 01/06/01
2001-05-09288aNEW SECRETARY APPOINTED
2001-05-09288aNEW DIRECTOR APPOINTED
2001-05-09287REGISTERED OFFICE CHANGED ON 09/05/01 FROM: 52 MUCKLOW HILL HALESOWEN BIRMINGHAM WEST MIDLANDS B62 8BL
2001-04-11288bSECRETARY RESIGNED
2001-04-11288bDIRECTOR RESIGNED
2001-04-03NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to MAGNUM INDUSTRIES EUROPE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MAGNUM INDUSTRIES EUROPE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MAGNUM INDUSTRIES EUROPE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MAGNUM INDUSTRIES EUROPE LIMITED

Intangible Assets
Patents
We have not found any records of MAGNUM INDUSTRIES EUROPE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MAGNUM INDUSTRIES EUROPE LIMITED
Trademarks
We have not found any records of MAGNUM INDUSTRIES EUROPE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MAGNUM INDUSTRIES EUROPE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as MAGNUM INDUSTRIES EUROPE LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where MAGNUM INDUSTRIES EUROPE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MAGNUM INDUSTRIES EUROPE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MAGNUM INDUSTRIES EUROPE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.