Geldrop
5663 Sg
Secretary Name | Marinus Johannes Ludovicus De Wert |
---|---|
Nationality | Dutch |
Status | Current |
Appointed | 19 December 2005(same day as company formation) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | 240 Laan Van Tolkien Geldrop 5663 Sg |
Director Name | Elisabeth Cornelia De Wert |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 19 December 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Korenland 3 5663 Hg Geldrop Netherlands |
Director Name | Mr Anthony James Gallagher |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2006(7 months, 3 weeks after company formation) |
Appointment Duration | 14 years, 3 months (resigned 01 December 2020) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Unit 3 And 4 Brooklands Business Park Leigh Street Sheffield S9 2PR |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 December 2005(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 December 2005(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Website | magnetic-solutions-ltd.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0114 2422211 |
Telephone region | Sheffield |
Registered Address | Unit 3 And 4 Brooklands Business Park Leigh Street Sheffield S9 2PR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield South East |
County | South Yorkshire |
Ward | Darnall |
Built Up Area | Sheffield |
1 at £1 | Elco Bv 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £274,448 |
Cash | £359 |
Current Liabilities | £450,551 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 21 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 5 December 2024 (7 months, 1 week from now) |
6 October 2021 | Delivered on: 20 October 2021 Persons entitled: National Westminster Bank Public Limited Company Classification: A registered charge Outstanding |
---|---|
22 June 2018 | Delivered on: 25 June 2018 Persons entitled: Rbs Invoice Finance LTD Classification: A registered charge Outstanding |
17 January 2013 | Delivered 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 |
4 December 2017 | Confirmation statement made on 4 December 2017 with no updates (3 pages) |
---|---|
3 July 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
28 December 2016 | Confirmation statement made on 19 December 2016 with updates (5 pages) |
26 July 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
18 February 2016 | Annual return made up to 19 December 2015 with a full list of shareholders Statement of capital on 2016-02-18
|
18 December 2015 | Registered 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 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
19 January 2015 | Annual return made up to 19 December 2014 with a full list of shareholders Statement of capital on 2015-01-19
|
29 April 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
5 February 2014 | Annual return made up to 19 December 2013 with a full list of shareholders Statement of capital on 2014-02-05
|
30 May 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
8 February 2013 | Annual return made up to 19 December 2012 with a full list of shareholders (5 pages) |
8 February 2013 | Registered office address changed from 2 Rutland Park Sheffield South Yorkshire S10 2PD on 8 February 2013 (1 page) |
8 February 2013 | Registered office address changed from 2 Rutland Park Sheffield South Yorkshire S10 2PD on 8 February 2013 (1 page) |
22 January 2013 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
13 December 2012 | Director's details changed for Anthony James Gallagher on 13 December 2012 (2 pages) |
13 December 2012 | Annual return made up to 19 December 2011 with a full list of shareholders (5 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
22 June 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
3 March 2011 | Annual return made up to 19 December 2010 (14 pages) |
4 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
8 March 2010 | Director's details changed for Marinus Johannes Ludovicus De Wert on 6 March 2010 (2 pages) |
8 March 2010 | Director's details changed for Anthony James Gallagher on 6 March 2010 (2 pages) |
8 March 2010 | Director's details changed for Marinus Johannes Ludovicus De Wert on 6 March 2010 (2 pages) |
8 March 2010 | Annual return made up to 19 December 2009 with a full list of shareholders (5 pages) |
8 March 2010 | Director's details changed for Anthony James Gallagher on 6 March 2010 (2 pages) |
15 July 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
8 January 2009 | Director and secretary's change of particulars / marinus de wert / 01/08/2008 (1 page) |
8 January 2009 | Appointment terminated director elisabeth de wert (1 page) |
8 January 2009 | Return made up to 19/12/08; full list of members (3 pages) |
6 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
9 July 2008 | Return made up to 19/12/07; full list of members (4 pages) |
4 June 2008 | S-div (1 page) |
4 June 2008 | Registered office changed on 04/06/2008 from barber harrison and platt 2 rutland park sheffield s yorkshire S10 2PD (1 page) |
4 June 2008 | Resolutions
|
21 April 2008 | Registered office changed on 21/04/2008 from 68 queen street sheffield south yorkshire S1 1WR (1 page) |
17 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
6 February 2007 | Return made up to 19/12/06; full list of members (2 pages) |
24 August 2006 | New director appointed (2 pages) |
1 February 2006 | Registered office changed on 01/02/06 from: 16 churchill way cardiff south glamorgan CF10 2DX (1 page) |
1 February 2006 | Director resigned (1 page) |
1 February 2006 | New secretary appointed;new director appointed (2 pages) |
1 February 2006 | Secretary resigned (1 page) |
1 February 2006 | New director appointed (2 pages) |
19 December 2005 | Incorporation (12 pages) |