About

Registered Number: 04511644
Date of Incorporation: 15/08/2002 (21 years and 8 months ago)
Company Status: Active
Registered Address: Bankside Works, Darnall Road, Sheffield, South Yorkshire, S9 5AH

 

Established in 2002, Am Magnets (UK) Ltd are based in South Yorkshire, it's status is listed as "Active". Currently we aren't aware of the number of employees at the the company. There are 2 directors listed for this company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BURTON, Barbara 03 August 2010 29 August 2013 1
HOLMES, Susan Julie 03 August 2010 29 August 2013 1

Filing History

Document Type Date
CS01 - N/A 28 February 2020
AA - Annual Accounts 15 July 2019
CS01 - N/A 14 March 2019
TM01 - Termination of appointment of director 14 March 2019
PSC07 - N/A 14 March 2019
AA - Annual Accounts 24 May 2018
CS01 - N/A 16 February 2018
PSC07 - N/A 15 February 2018
CERTNM - Change of name certificate 03 January 2018
TM01 - Termination of appointment of director 10 August 2017
CS01 - N/A 28 July 2017
AA - Annual Accounts 26 July 2017
AUD - Auditor's letter of resignation 06 January 2017
AUD - Auditor's letter of resignation 20 December 2016
AA - Annual Accounts 26 September 2016
CS01 - N/A 05 August 2016
CH01 - Change of particulars for director 05 August 2016
CH01 - Change of particulars for director 05 August 2016
AR01 - Annual Return 07 August 2015
AA - Annual Accounts 06 June 2015
AUD - Auditor's letter of resignation 18 December 2014
TM01 - Termination of appointment of director 03 September 2014
AR01 - Annual Return 06 August 2014
AA - Annual Accounts 01 August 2014
RESOLUTIONS - N/A 10 September 2013
RESOLUTIONS - N/A 10 September 2013
MR01 - N/A 05 September 2013
MR01 - N/A 05 September 2013
TM01 - Termination of appointment of director 02 September 2013
TM01 - Termination of appointment of director 02 September 2013
AP01 - Appointment of director 30 August 2013
AA - Annual Accounts 29 August 2013
AR01 - Annual Return 16 August 2013
RESOLUTIONS - N/A 21 February 2013
AUD - Auditor's letter of resignation 16 January 2013
AR01 - Annual Return 30 July 2012
AA - Annual Accounts 17 July 2012
CH01 - Change of particulars for director 22 March 2012
CH01 - Change of particulars for director 22 March 2012
CH01 - Change of particulars for director 22 March 2012
CH01 - Change of particulars for director 22 March 2012
AP01 - Appointment of director 19 September 2011
AR01 - Annual Return 10 August 2011
AP01 - Appointment of director 12 July 2011
AA - Annual Accounts 24 March 2011
MEM/ARTS - N/A 06 October 2010
RESOLUTIONS - N/A 31 August 2010
SH08 - Notice of name or other designation of class of shares 31 August 2010
AR01 - Annual Return 19 August 2010
CH01 - Change of particulars for director 19 August 2010
TM01 - Termination of appointment of director 05 August 2010
TM02 - Termination of appointment of secretary 05 August 2010
CH01 - Change of particulars for director 03 August 2010
AP01 - Appointment of director 03 August 2010
CH01 - Change of particulars for director 03 August 2010
CH01 - Change of particulars for director 03 August 2010
AP01 - Appointment of director 03 August 2010
AA - Annual Accounts 26 March 2010
CH03 - Change of particulars for secretary 04 February 2010
MG01 - Particulars of a mortgage or charge 13 November 2009
AA - Annual Accounts 17 September 2009
363a - Annual Return 29 July 2009
288a - Notice of appointment of directors or secretaries 07 June 2009
AUD - Auditor's letter of resignation 08 December 2008
AUD - Auditor's letter of resignation 11 November 2008
363a - Annual Return 19 August 2008
AA - Annual Accounts 16 June 2008
169 - Return by a company purchasing its own shares 02 May 2008
169 - Return by a company purchasing its own shares 02 May 2008
RESOLUTIONS - N/A 10 April 2008
RESOLUTIONS - N/A 10 April 2008
155(6)a - Declaration in relation to assistance for the acquisition of shares 10 April 2008
288b - Notice of resignation of directors or secretaries 10 April 2008
288b - Notice of resignation of directors or secretaries 10 April 2008
RESOLUTIONS - N/A 05 March 2008
288b - Notice of resignation of directors or secretaries 12 December 2007
288a - Notice of appointment of directors or secretaries 12 December 2007
AA - Annual Accounts 18 October 2007
363a - Annual Return 07 August 2007
363a - Annual Return 14 August 2006
AA - Annual Accounts 01 August 2006
CERTNM - Change of name certificate 06 February 2006
363a - Annual Return 18 August 2005
353 - Register of members 18 August 2005
AA - Annual Accounts 16 June 2005
363a - Annual Return 15 February 2005
363s - Annual Return 23 August 2004
AA - Annual Accounts 28 May 2004
395 - Particulars of a mortgage or charge 22 April 2004
363s - Annual Return 05 August 2003
RESOLUTIONS - N/A 13 June 2003
287 - Change in situation or address of Registered Office 05 December 2002
RESOLUTIONS - N/A 27 November 2002
RESOLUTIONS - N/A 27 November 2002
RESOLUTIONS - N/A 27 November 2002
MEM/ARTS - N/A 27 November 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 November 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 November 2002
123 - Notice of increase in nominal capital 27 November 2002
225 - Change of Accounting Reference Date 27 November 2002
288b - Notice of resignation of directors or secretaries 27 November 2002
288b - Notice of resignation of directors or secretaries 27 November 2002
288a - Notice of appointment of directors or secretaries 27 November 2002
288a - Notice of appointment of directors or secretaries 27 November 2002
288a - Notice of appointment of directors or secretaries 27 November 2002
288a - Notice of appointment of directors or secretaries 27 November 2002
288a - Notice of appointment of directors or secretaries 27 November 2002
288a - Notice of appointment of directors or secretaries 27 November 2002
395 - Particulars of a mortgage or charge 21 November 2002
CERTNM - Change of name certificate 23 October 2002
NEWINC - New incorporation documents 15 August 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 August 2013 Outstanding

N/A

A registered charge 29 August 2013 Outstanding

N/A

Debenture 06 November 2009 Outstanding

N/A

Legal charge 19 April 2004 Outstanding

N/A

Debenture 13 November 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.