Advanced company searchLink opens in new window

MAGNETEK (UK) LIMITED

Company number 04657162

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
24 Jul 2017 TM01 Termination of appointment of Timothy Thomas Tevens as a director on 27 April 2017
24 Jul 2017 TM01 Termination of appointment of Gregory Peter Rustowicz as a director on 27 April 2017
24 Jul 2017 TM01 Termination of appointment of Alan Korman as a director on 27 April 2017
24 Jul 2017 AP03 Appointment of Mr Steven Antony Sherwin as a secretary on 27 April 2017
24 Jul 2017 AP01 Appointment of Dr Ivo Letterio Celi as a director on 27 April 2017
24 Jul 2017 TM02 Termination of appointment of Alan Korman as a secretary on 27 April 2017
10 Feb 2017 CS01 Confirmation statement made on 5 February 2017 with updates
29 Dec 2016 AA Accounts for a small company made up to 31 March 2016
13 Apr 2016 AR01 Annual return made up to 5 February 2016 with full list of shareholders
Statement of capital on 2016-04-13
  • GBP 1
13 Apr 2016 CH01 Director's details changed for Mr Peter M Mccormick on 1 October 2009
18 Dec 2015 AA01 Current accounting period extended from 31 December 2015 to 31 March 2016
03 Sep 2015 AP01 Appointment of Mr Alan Korman as a director on 2 September 2015
03 Sep 2015 AP01 Appointment of Mr Gregory Peter Rustowicz as a director
03 Sep 2015 AP01 Appointment of Mr Gregory Peter Rustowicz as a director on 2 September 2015
03 Sep 2015 AP01 Appointment of Mr Timothy Thomas Tevens as a director on 2 September 2015
02 Sep 2015 AP03 Appointment of Mr Alan Korman as a secretary on 2 September 2015
02 Sep 2015 AP01 Appointment of Mr Steven Antony Sherwin as a director on 2 September 2015
02 Sep 2015 TM02 Termination of appointment of Scott Steven Cramer as a secretary on 2 September 2015
10 Jul 2015 AA Accounts for a small company made up to 31 December 2014
08 Apr 2015 AD01 Registered office address changed from 27 St Cuthberts Street Bedford Bedfordshire MK40 3JG to Market House 10 Market Walk Saffron Walden Essex CB10 1JZ on 8 April 2015
03 Mar 2015 AR01 Annual return made up to 5 February 2015 with full list of shareholders
Statement of capital on 2015-03-03
  • GBP 1
16 Aug 2014 AA Full accounts made up to 31 December 2013
24 Feb 2014 AR01 Annual return made up to 5 February 2014 with full list of shareholders
Statement of capital on 2014-02-24
  • GBP 1
13 Sep 2013 AA Full accounts made up to 31 December 2012
05 Mar 2013 AR01 Annual return made up to 5 February 2013 with full list of shareholders