MAGNETIC SYSTEMS TECHNOLOGY LIMITED

  • Company statusactive
  • Company No02763007
  • Age32 years 8 months Incorporated 9 November 1992
  • Officers4

Address

Magna 34, Unit 2 & 3 Temple Close, Rotherham, S60 1FH, England

MAGNETIC SYSTEMS TECHNOLOGY LIMITED is an active company incorporated on 9 November 1992 and based in Rotherham, England. The company was registered 33 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna Plus

Quickly detect credit risks and protect your business.

Sign Up
  • Credit limit£
  • CCJs
    0

  • Company Type

    Private limited with Share Capital

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    27110 Manufacture of electric motors, generators and transformers, 27900 Manufacture of other electrical equipment, 72190 Other research and experimental development on natural sciences and engineering

  • Accounts

    Available to 31 December 2024. Next accounts due by 30 September 2025

See filing history on Companies House


Monitor

Latest Activity

Termination Director Company With Name Termination Date

7 Months Ago on 10 Dec 2024

Confirmation Statement With No Updates

8 Months Ago on 12 Nov 2024

Accounts With Accounts Type Full

9 Months Ago on 07 Oct 2024

Appoint Person Director Company With Name Date

1 Year Ago on 19 Apr 2024

Confirmation Statement With No Updates

1 Year Ago on 13 Nov 2023

Change Person Director Company With Change Date

1 Year Ago on 14 Sep 2023

Accounts With Accounts Type Full

1 Year Ago on 07 Aug 2023

Mortgage Satisfy Charge Full

2 Years Ago on 09 Jun 2023

Mortgage Satisfy Charge Full

2 Years Ago on 28 Apr 2023

Mortgage Create With Deed With Charge Number Charge Creation Date

2 Years Ago on 17 Apr 2023

Confirmation Statement With No Updates

2 Years Ago on 09 Nov 2022

Accounts With Accounts Type Full

2 Years Ago on 29 Sep 2022

Confirmation Statement With Updates

3 Years Ago on 12 Nov 2021

Accounts With Accounts Type Total Exemption Full

3 Years Ago on 20 Sep 2021

Memorandum Articles

4 Years Ago on 27 Jul 2021

Resolution

4 Years Ago on 27 Jul 2021

Capital Cancellation Shares

4 Years Ago on 21 Jul 2021

Capital Return Purchase Own Shares

4 Years Ago on 21 Jul 2021

Change Registered Office Address Company With Date Old Address New Address

4 Years Ago on 15 Jul 2021

Mortgage Create With Deed With Charge Number Charge Creation Date

4 Years Ago on 07 Jul 2021

Confirmation Statement With No Updates

4 Years Ago on 13 Nov 2020

Accounts With Accounts Type Total Exemption Full

4 Years Ago on 30 Sep 2020

Appoint Person Director Company With Name Date

5 Years Ago on 10 Jun 2020

Appoint Person Director Company With Name Date

5 Years Ago on 10 Jun 2020

Confirmation Statement With No Updates

5 Years Ago on 18 Nov 2019

People

Officers4

Significant control (PSC)1

Officers

NameRoleDate of BirthAppointed
PEEL, Jenny Marysecretary 16 Sept 2016
GILLIGAN, Andrew Johndirector Jan 197402 Apr 2020
JENKINS, Marcus Kennedydirector May 196408 Jan 1993
PEEL, Jenny Marydirector Sep 196802 Apr 2020

PSC (Persons with Significant control)

NameDate of BirthAppointed
Mr Marcus Kennedy Jenkins May 196406 Apr 2016

Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.