About

Registered Number: 04092664
Date of Incorporation: 18/10/2000 (23 years and 7 months ago)
Company Status: Active
Registered Address: 400 Dashwood Lang Road, Weybridge, Surrey, KT15 2HJ

 

Founded in 2000, Mag45 (UK) Ltd have registered office in Surrey, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this company. This company has 11 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
POELMAN, Jacobas Johan 01 August 2017 - 1
ZEINSTRA, Bauke Sjoerd 01 August 2017 - 1
HAMILL, Nigel 30 May 2001 01 August 2017 1
KAAK, Joris 04 February 2008 21 October 2013 1
O'KELLY, Noel 30 May 2001 04 February 2008 1
OWENS, David John 30 May 2001 22 April 2013 1
ROOS, Victor Cornelis 21 October 2013 01 August 2017 1
VAESSEN, Maarten 04 February 2008 21 October 2013 1
VAN ROSSUM, Patrick 04 February 2008 21 October 2013 1
Secretary Name Appointed Resigned Total Appointments
POELMAN, Jacobus Johan 01 August 2017 - 1
HAMILL, Nigel 04 February 2008 01 August 2017 1

Filing History

Document Type Date
CS01 - N/A 18 October 2019
AA - Annual Accounts 04 June 2019
AD01 - Change of registered office address 21 December 2018
CS01 - N/A 18 October 2018
PSC02 - N/A 22 March 2018
AA - Annual Accounts 21 February 2018
CS01 - N/A 18 October 2017
AP01 - Appointment of director 03 August 2017
AP01 - Appointment of director 03 August 2017
AP03 - Appointment of secretary 02 August 2017
TM01 - Termination of appointment of director 02 August 2017
TM01 - Termination of appointment of director 02 August 2017
TM02 - Termination of appointment of secretary 02 August 2017
AA - Annual Accounts 27 April 2017
CS01 - N/A 01 November 2016
AA - Annual Accounts 17 June 2016
AR01 - Annual Return 20 October 2015
CH01 - Change of particulars for director 20 October 2015
CH03 - Change of particulars for secretary 20 October 2015
AA - Annual Accounts 03 October 2015
AR01 - Annual Return 20 October 2014
CH01 - Change of particulars for director 20 October 2014
AA - Annual Accounts 06 October 2014
AA - Annual Accounts 24 January 2014
AP01 - Appointment of director 06 December 2013
TM01 - Termination of appointment of director 05 December 2013
TM01 - Termination of appointment of director 05 December 2013
TM01 - Termination of appointment of director 05 December 2013
AR01 - Annual Return 21 October 2013
CH03 - Change of particulars for secretary 21 October 2013
TM01 - Termination of appointment of director 12 June 2013
AR01 - Annual Return 31 October 2012
AA - Annual Accounts 22 June 2012
AA01 - Change of accounting reference date 29 May 2012
RESOLUTIONS - N/A 10 January 2012
CERTNM - Change of name certificate 22 December 2011
AR01 - Annual Return 25 October 2011
AA - Annual Accounts 17 August 2011
AA - Annual Accounts 30 November 2010
AR01 - Annual Return 21 October 2010
AR01 - Annual Return 27 October 2009
CH01 - Change of particulars for director 27 October 2009
CH01 - Change of particulars for director 27 October 2009
CH01 - Change of particulars for director 27 October 2009
CH01 - Change of particulars for director 27 October 2009
CH01 - Change of particulars for director 27 October 2009
AA - Annual Accounts 12 October 2009
363a - Annual Return 01 December 2008
288b - Notice of resignation of directors or secretaries 24 November 2008
288a - Notice of appointment of directors or secretaries 21 November 2008
288a - Notice of appointment of directors or secretaries 21 November 2008
288a - Notice of appointment of directors or secretaries 21 November 2008
288a - Notice of appointment of directors or secretaries 21 November 2008
AA - Annual Accounts 31 October 2008
AA - Annual Accounts 09 November 2007
363s - Annual Return 09 November 2007
363s - Annual Return 13 November 2006
AA - Annual Accounts 15 September 2006
363s - Annual Return 22 December 2005
AA - Annual Accounts 04 October 2005
AA - Annual Accounts 18 January 2005
363s - Annual Return 25 October 2004
AA - Annual Accounts 17 March 2004
RESOLUTIONS - N/A 16 January 2004
RESOLUTIONS - N/A 16 January 2004
MEM/ARTS - N/A 16 January 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 January 2004
123 - Notice of increase in nominal capital 16 January 2004
363s - Annual Return 13 November 2003
AA - Annual Accounts 23 January 2003
363s - Annual Return 23 January 2003
287 - Change in situation or address of Registered Office 17 October 2002
363s - Annual Return 15 November 2001
288b - Notice of resignation of directors or secretaries 17 August 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 August 2001
MEM/ARTS - N/A 16 August 2001
RESOLUTIONS - N/A 14 August 2001
288b - Notice of resignation of directors or secretaries 03 August 2001
288a - Notice of appointment of directors or secretaries 03 August 2001
288a - Notice of appointment of directors or secretaries 03 August 2001
288a - Notice of appointment of directors or secretaries 03 August 2001
RESOLUTIONS - N/A 14 June 2001
RESOLUTIONS - N/A 14 June 2001
RESOLUTIONS - N/A 14 June 2001
123 - Notice of increase in nominal capital 14 June 2001
225 - Change of Accounting Reference Date 14 June 2001
CERTNM - Change of name certificate 01 November 2000
NEWINC - New incorporation documents 18 October 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.