About

Registered Number: 03441952
Date of Incorporation: 30/09/1997 (26 years and 7 months ago)
Company Status: Active
Registered Address: First Floor Templeback, 10 Temple Back, Bristol, BS1 6FL,

 

Goudsmit Magnetics (UK) Ltd was established in 1997, it's status at Companies House is "Active". There are currently 1-10 employees at the business. The companies directors are listed as Williams-robinson, Catherine Therese, Williams-robinson, Catherine Therese, De Koning, Theo, Donnelly, Stephen Charles, Vastert, Rene Joseph. The organisation is registered for VAT.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILLIAMS-ROBINSON, Catherine Therese 01 January 2016 - 1
DE KONING, Theo 20 October 1997 01 April 2015 1
DONNELLY, Stephen Charles 20 October 1997 31 December 2015 1
VASTERT, Rene Joseph 01 April 2015 09 January 2020 1
Secretary Name Appointed Resigned Total Appointments
WILLIAMS-ROBINSON, Catherine Therese 01 January 2016 - 1

Filing History

Document Type Date
CS01 - N/A 05 October 2020
TM01 - Termination of appointment of director 16 January 2020
CS01 - N/A 21 October 2019
AA - Annual Accounts 16 April 2019
CS01 - N/A 04 October 2018
AA - Annual Accounts 19 September 2018
CS01 - N/A 20 October 2017
PSC01 - N/A 20 October 2017
AD01 - Change of registered office address 14 September 2017
AA - Annual Accounts 12 April 2017
AA - Annual Accounts 13 October 2016
CS01 - N/A 06 October 2016
AP01 - Appointment of director 06 January 2016
AP03 - Appointment of secretary 06 January 2016
TM01 - Termination of appointment of director 06 January 2016
TM02 - Termination of appointment of secretary 06 January 2016
AR01 - Annual Return 05 October 2015
TM01 - Termination of appointment of director 11 May 2015
AP01 - Appointment of director 11 May 2015
AA - Annual Accounts 15 April 2015
AR01 - Annual Return 23 October 2014
AA - Annual Accounts 03 October 2014
AR01 - Annual Return 14 October 2013
AA - Annual Accounts 12 July 2013
CH01 - Change of particulars for director 07 May 2013
CH03 - Change of particulars for secretary 07 May 2013
AR01 - Annual Return 02 October 2012
CH01 - Change of particulars for director 02 October 2012
AA - Annual Accounts 04 September 2012
AR01 - Annual Return 15 November 2011
AA - Annual Accounts 27 April 2011
AR01 - Annual Return 08 November 2010
CH01 - Change of particulars for director 04 November 2010
AA - Annual Accounts 07 September 2010
AR01 - Annual Return 08 October 2009
AA - Annual Accounts 19 June 2009
363a - Annual Return 28 October 2008
AA - Annual Accounts 02 September 2008
363s - Annual Return 23 November 2007
AUD - Auditor's letter of resignation 24 September 2007
AA - Annual Accounts 28 June 2007
363s - Annual Return 20 October 2006
AA - Annual Accounts 26 June 2006
363s - Annual Return 12 October 2005
AA - Annual Accounts 17 August 2005
395 - Particulars of a mortgage or charge 22 April 2005
363s - Annual Return 31 October 2004
AA - Annual Accounts 16 June 2004
363s - Annual Return 05 November 2003
AA - Annual Accounts 16 April 2003
363s - Annual Return 08 October 2002
AA - Annual Accounts 06 September 2002
363s - Annual Return 19 October 2001
AA - Annual Accounts 23 August 2001
AUD - Auditor's letter of resignation 05 February 2001
363s - Annual Return 22 November 2000
AA - Annual Accounts 27 July 2000
AA - Annual Accounts 28 February 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 February 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 February 2000
363s - Annual Return 25 October 1999
363s - Annual Return 24 November 1998
225 - Change of Accounting Reference Date 19 March 1998
288b - Notice of resignation of directors or secretaries 22 January 1998
288b - Notice of resignation of directors or secretaries 22 January 1998
288a - Notice of appointment of directors or secretaries 22 January 1998
288a - Notice of appointment of directors or secretaries 22 January 1998
288a - Notice of appointment of directors or secretaries 22 January 1998
287 - Change in situation or address of Registered Office 22 January 1998
MEM/ARTS - N/A 21 January 1998
CERTNM - Change of name certificate 16 January 1998
NEWINC - New incorporation documents 30 September 1997

Mortgages & Charges

Description Date Status Charge by
Debenture 21 April 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.