About

Registered Number: 04657162
Date of Incorporation: 05/02/2003 (21 years and 4 months ago)
Company Status: Active
Registered Address: Market House, 10 Market Walk, Saffron Walden, Essex, CB10 1JZ,

 

Established in 2003, Magnetek (UK) Ltd are based in Saffron Walden, it's status at Companies House is "Active". This company currently employs 1-10 people. The company has 11 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CELI, Ivo Letterio, Dr 27 April 2017 26 February 2018 1
KORMAN, Alan 02 September 2015 27 April 2017 1
MCCORMICK, Peter M 31 October 2008 27 April 2017 1
REILAND, David 05 February 2003 31 October 2008 1
RUSTOWICZ, Gregory Peter 02 September 2015 27 April 2017 1
TEVENS, Timothy Thomas 02 September 2015 27 April 2017 1
Secretary Name Appointed Resigned Total Appointments
SHERWIN, Steven Antony 27 April 2017 - 1
CRAMER, Scott Steven 01 March 2010 02 September 2015 1
KORMAN, Alan 02 September 2015 27 April 2017 1
MCKNIGHT, Tina 05 February 2003 29 December 2006 1
SHELLMAN, Jolene L. 03 January 2007 01 March 2010 1

Filing History

Document Type Date
CS01 - N/A 06 February 2020
AA - Annual Accounts 06 September 2019
CH01 - Change of particulars for director 03 June 2019
CS01 - N/A 06 February 2019
AA - Annual Accounts 04 December 2018
TM01 - Termination of appointment of director 13 March 2018
CS01 - N/A 28 February 2018
AA - Annual Accounts 21 December 2017
CH03 - Change of particulars for secretary 24 July 2017
CH01 - Change of particulars for director 24 July 2017
TM01 - Termination of appointment of director 24 July 2017
TM01 - Termination of appointment of director 24 July 2017
TM01 - Termination of appointment of director 24 July 2017
TM01 - Termination of appointment of director 24 July 2017
AP03 - Appointment of secretary 24 July 2017
AP01 - Appointment of director 24 July 2017
TM02 - Termination of appointment of secretary 24 July 2017
CS01 - N/A 10 February 2017
AA - Annual Accounts 29 December 2016
AR01 - Annual Return 13 April 2016
CH01 - Change of particulars for director 13 April 2016
AA01 - Change of accounting reference date 18 December 2015
AP01 - Appointment of director 03 September 2015
AP01 - Appointment of director 03 September 2015
AP01 - Appointment of director 03 September 2015
AP01 - Appointment of director 03 September 2015
AP03 - Appointment of secretary 02 September 2015
AP01 - Appointment of director 02 September 2015
TM02 - Termination of appointment of secretary 02 September 2015
AA - Annual Accounts 10 July 2015
AD01 - Change of registered office address 08 April 2015
AR01 - Annual Return 03 March 2015
AA - Annual Accounts 16 August 2014
AR01 - Annual Return 24 February 2014
AA - Annual Accounts 13 September 2013
AR01 - Annual Return 05 March 2013
AA - Annual Accounts 03 October 2012
AA - Annual Accounts 02 April 2012
AR01 - Annual Return 06 March 2012
AA01 - Change of accounting reference date 06 September 2011
AR01 - Annual Return 08 March 2011
AA - Annual Accounts 01 February 2011
AP03 - Appointment of secretary 04 August 2010
TM02 - Termination of appointment of secretary 04 August 2010
AA - Annual Accounts 11 May 2010
AR01 - Annual Return 17 March 2010
AA - Annual Accounts 24 July 2009
AA - Annual Accounts 12 May 2009
288c - Notice of change of directors or secretaries or in their particulars 02 April 2009
DISS40 - Notice of striking-off action discontinued 02 April 2009
363a - Annual Return 01 April 2009
288a - Notice of appointment of directors or secretaries 09 March 2009
288b - Notice of resignation of directors or secretaries 06 March 2009
GAZ1 - First notification of strike-off action in London Gazette 03 February 2009
363a - Annual Return 17 March 2008
363s - Annual Return 02 May 2007
AA - Annual Accounts 25 March 2007
288a - Notice of appointment of directors or secretaries 24 March 2007
288b - Notice of resignation of directors or secretaries 24 March 2007
CERTNM - Change of name certificate 18 January 2007
AA - Annual Accounts 05 November 2006
363s - Annual Return 18 April 2006
395 - Particulars of a mortgage or charge 01 April 2006
363s - Annual Return 09 March 2005
AA - Annual Accounts 30 December 2004
363s - Annual Return 26 April 2004
225 - Change of Accounting Reference Date 02 April 2004
288a - Notice of appointment of directors or secretaries 11 March 2003
288a - Notice of appointment of directors or secretaries 11 March 2003
288b - Notice of resignation of directors or secretaries 05 March 2003
288b - Notice of resignation of directors or secretaries 05 March 2003
NEWINC - New incorporation documents 05 February 2003

Mortgages & Charges

Description Date Status Charge by
Charge of deposit 22 March 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.