About

Registered Number: 03253887
Date of Incorporation: 24/09/1996 (27 years and 6 months ago)
Company Status: Active
Registered Address: Windsor House, 103 Whitehall Road, Colchester, Essex, CO2 8HA

 

Ferron Magnetic Inks Ltd was founded on 24 September 1996 with its registered office in Colchester, Essex, it's status at Companies House is "Active". The companies directors are listed as Reindel, Anton Philip, Reindel, Kathrine Anne, Popiolek, Anton Robert.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
REINDEL, Anton Philip 30 September 1996 - 1
REINDEL, Kathrine Anne 01 December 2003 - 1
POPIOLEK, Anton Robert 30 September 1996 03 December 2003 1

Filing History

Document Type Date
AA - Annual Accounts 13 February 2020
CS01 - N/A 31 October 2019
AA - Annual Accounts 14 February 2019
CS01 - N/A 15 October 2018
AA - Annual Accounts 27 February 2018
CS01 - N/A 12 October 2017
AA - Annual Accounts 28 February 2017
CS01 - N/A 10 October 2016
AR01 - Annual Return 20 November 2015
AD01 - Change of registered office address 20 November 2015
AA - Annual Accounts 12 October 2015
AR01 - Annual Return 20 October 2014
AA - Annual Accounts 16 September 2014
AA - Annual Accounts 17 February 2014
AR01 - Annual Return 11 October 2013
AA - Annual Accounts 25 October 2012
AR01 - Annual Return 02 October 2012
AA - Annual Accounts 20 February 2012
AR01 - Annual Return 04 October 2011
AR01 - Annual Return 27 September 2010
CH01 - Change of particulars for director 27 September 2010
CH01 - Change of particulars for director 27 September 2010
AA - Annual Accounts 22 September 2010
AA - Annual Accounts 09 December 2009
AR01 - Annual Return 16 October 2009
AAMD - Amended Accounts 22 January 2009
363a - Annual Return 25 September 2008
353 - Register of members 25 September 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 25 September 2008
287 - Change in situation or address of Registered Office 25 September 2008
AA - Annual Accounts 07 August 2008
AA - Annual Accounts 13 December 2007
363a - Annual Return 12 October 2007
363s - Annual Return 18 October 2006
AA - Annual Accounts 10 October 2006
363s - Annual Return 19 October 2005
AA - Annual Accounts 15 September 2005
363s - Annual Return 19 October 2004
AA - Annual Accounts 31 August 2004
AA - Annual Accounts 11 March 2004
288a - Notice of appointment of directors or secretaries 13 December 2003
288b - Notice of resignation of directors or secretaries 13 December 2003
363s - Annual Return 15 October 2003
287 - Change in situation or address of Registered Office 17 January 2003
363s - Annual Return 28 November 2002
AA - Annual Accounts 07 October 2002
395 - Particulars of a mortgage or charge 05 September 2002
AA - Annual Accounts 28 March 2002
363s - Annual Return 25 September 2001
AA - Annual Accounts 05 April 2001
363s - Annual Return 14 December 2000
363s - Annual Return 12 June 2000
AA - Annual Accounts 06 April 2000
AA - Annual Accounts 06 April 1999
363s - Annual Return 02 October 1998
AA - Annual Accounts 01 April 1998
363s - Annual Return 05 November 1997
225 - Change of Accounting Reference Date 14 October 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 October 1996
287 - Change in situation or address of Registered Office 02 October 1996
288 - N/A 02 October 1996
288 - N/A 02 October 1996
288 - N/A 02 October 1996
288 - N/A 02 October 1996
NEWINC - New incorporation documents 24 September 1996

Mortgages & Charges

Description Date Status Charge by
Legal charge 02 September 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.