Company NameMagnetic Solutions Limited
DirectorMarinus Johannes Ludovicus De Wert
Company StatusActive
Company Number05657776
CategoryPrivate Limited Company
Incorporation Date19 December 2005(18 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 2513Manufacture of other rubber products
SIC 22190Manufacture of other rubber products

Directors

Director NameMarinus Johannes Ludovicus De Wert
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityDutch
StatusCurrent
Appointed19 December 2005(same day as company formation)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence Address240 Laan Van Tolkien
Geldrop
5663 Sg
Secretary NameMarinus Johannes Ludovicus De Wert
NationalityDutch
StatusCurrent
Appointed19 December 2005(same day as company formation)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence Address240 Laan Van Tolkien
Geldrop
5663 Sg
Director NameElisabeth Cornelia De Wert
Date of BirthApril 1965 (Born 59 years ago)
NationalityDutch
StatusResigned
Appointed19 December 2005(same day as company formation)
RoleCompany Director
Correspondence AddressKorenland 3
5663 Hg Geldrop
Netherlands
Director NameMr Anthony James Gallagher
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2006(7 months, 3 weeks after company formation)
Appointment Duration14 years, 3 months (resigned 01 December 2020)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressUnit 3 And 4 Brooklands Business Park Leigh Street
Sheffield
S9 2PR
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed19 December 2005(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed19 December 2005(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Contact

Websitemagnetic-solutions-ltd.co.uk
Email address[email protected]
Telephone0114 2422211
Telephone regionSheffield

Location

Registered AddressUnit 3 And 4 Brooklands Business Park
Leigh Street
Sheffield
S9 2PR
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardDarnall
Built Up AreaSheffield

Shareholders

1 at £1Elco Bv
100.00%
Ordinary

Financials

Year2014
Net Worth£274,448
Cash£359
Current Liabilities£450,551

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return21 November 2023 (5 months, 1 week ago)
Next Return Due5 December 2024 (7 months, 1 week from now)

Charges

6 October 2021Delivered on: 20 October 2021
Persons entitled: National Westminster Bank Public Limited Company

Classification: A registered charge
Outstanding
22 June 2018Delivered on: 25 June 2018
Persons entitled: Rbs Invoice Finance LTD

Classification: A registered charge
Outstanding
17 January 2013Delivered on: 22 January 2013
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

4 December 2017Confirmation statement made on 4 December 2017 with no updates (3 pages)
3 July 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
28 December 2016Confirmation statement made on 19 December 2016 with updates (5 pages)
26 July 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
18 February 2016Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 1
(5 pages)
18 December 2015Registered office address changed from 15C Shepcote Way Tinsley Industrial Estate Sheffield S9 1th to Unit 3 and 4 Brooklands Business Park Leigh Street Sheffield S9 2PR on 18 December 2015 (1 page)
5 June 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
19 January 2015Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 1
(5 pages)
29 April 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
5 February 2014Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 1
(5 pages)
30 May 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
8 February 2013Annual return made up to 19 December 2012 with a full list of shareholders (5 pages)
8 February 2013Registered office address changed from 2 Rutland Park Sheffield South Yorkshire S10 2PD on 8 February 2013 (1 page)
8 February 2013Registered office address changed from 2 Rutland Park Sheffield South Yorkshire S10 2PD on 8 February 2013 (1 page)
22 January 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
13 December 2012Director's details changed for Anthony James Gallagher on 13 December 2012 (2 pages)
13 December 2012Annual return made up to 19 December 2011 with a full list of shareholders (5 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
22 June 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
3 March 2011Annual return made up to 19 December 2010 (14 pages)
4 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
8 March 2010Director's details changed for Marinus Johannes Ludovicus De Wert on 6 March 2010 (2 pages)
8 March 2010Director's details changed for Anthony James Gallagher on 6 March 2010 (2 pages)
8 March 2010Director's details changed for Marinus Johannes Ludovicus De Wert on 6 March 2010 (2 pages)
8 March 2010Annual return made up to 19 December 2009 with a full list of shareholders (5 pages)
8 March 2010Director's details changed for Anthony James Gallagher on 6 March 2010 (2 pages)
15 July 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
8 January 2009Director and secretary's change of particulars / marinus de wert / 01/08/2008 (1 page)
8 January 2009Appointment terminated director elisabeth de wert (1 page)
8 January 2009Return made up to 19/12/08; full list of members (3 pages)
6 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
9 July 2008Return made up to 19/12/07; full list of members (4 pages)
4 June 2008S-div (1 page)
4 June 2008Registered office changed on 04/06/2008 from barber harrison and platt 2 rutland park sheffield s yorkshire S10 2PD (1 page)
4 June 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sub div 29/05/2008
(11 pages)
21 April 2008Registered office changed on 21/04/2008 from 68 queen street sheffield south yorkshire S1 1WR (1 page)
17 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
6 February 2007Return made up to 19/12/06; full list of members (2 pages)
24 August 2006New director appointed (2 pages)
1 February 2006Registered office changed on 01/02/06 from: 16 churchill way cardiff south glamorgan CF10 2DX (1 page)
1 February 2006Director resigned (1 page)
1 February 2006New secretary appointed;new director appointed (2 pages)
1 February 2006Secretary resigned (1 page)
1 February 2006New director appointed (2 pages)
19 December 2005Incorporation (12 pages)