About

Registered Number: 03711391
Date of Incorporation: 11/02/1999 (25 years and 2 months ago)
Company Status: Active
Registered Address: Magfern Recycling Ltd Longbridge Lane, Ascot Drive, Derby, Derbyshire, DE24 8ST

 

Based in Derby in Derbyshire, Magfern Recycling Ltd was registered on 11 February 1999, it's status in the Companies House registry is set to "Active". This organisation does not have any directors listed. 51-100 people are employed by Magfern Recycling Ltd.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 22 May 2020
AA - Annual Accounts 30 April 2019
CS01 - N/A 16 April 2019
PSC02 - N/A 26 June 2018
AA - Annual Accounts 29 March 2018
CS01 - N/A 20 March 2018
CS01 - N/A 20 July 2017
AA - Annual Accounts 15 March 2017
AA - Annual Accounts 31 March 2016
AR01 - Annual Return 18 February 2016
AR01 - Annual Return 06 May 2015
AA - Annual Accounts 31 March 2015
AA - Annual Accounts 31 March 2014
AR01 - Annual Return 22 February 2014
AA - Annual Accounts 28 March 2013
AR01 - Annual Return 15 February 2013
AA - Annual Accounts 04 April 2012
AR01 - Annual Return 06 March 2012
RESOLUTIONS - N/A 07 July 2011
SH01 - Return of Allotment of shares 07 July 2011
SH01 - Return of Allotment of shares 07 July 2011
AA - Annual Accounts 05 April 2011
AR01 - Annual Return 04 March 2011
AA - Annual Accounts 25 May 2010
AR01 - Annual Return 23 February 2010
AA - Annual Accounts 11 March 2009
363a - Annual Return 19 February 2009
287 - Change in situation or address of Registered Office 19 February 2009
288c - Notice of change of directors or secretaries or in their particulars 19 February 2009
225 - Change of Accounting Reference Date 14 October 2008
363a - Annual Return 27 February 2008
288b - Notice of resignation of directors or secretaries 01 February 2008
AA - Annual Accounts 15 October 2007
363a - Annual Return 06 June 2007
287 - Change in situation or address of Registered Office 06 June 2007
288a - Notice of appointment of directors or secretaries 06 June 2007
288b - Notice of resignation of directors or secretaries 06 June 2007
AA - Annual Accounts 25 October 2006
288c - Notice of change of directors or secretaries or in their particulars 22 May 2006
363a - Annual Return 22 May 2006
395 - Particulars of a mortgage or charge 09 November 2005
AA - Annual Accounts 06 October 2005
363s - Annual Return 25 February 2005
AA - Annual Accounts 30 October 2004
363s - Annual Return 21 May 2004
AA - Annual Accounts 31 December 2003
363s - Annual Return 10 March 2003
AA - Annual Accounts 04 November 2002
363s - Annual Return 13 February 2002
AA - Annual Accounts 26 October 2001
287 - Change in situation or address of Registered Office 25 October 2001
225 - Change of Accounting Reference Date 25 October 2001
363s - Annual Return 08 March 2001
CERTNM - Change of name certificate 10 January 2001
363a - Annual Return 06 June 2000
AA - Annual Accounts 06 June 2000
287 - Change in situation or address of Registered Office 24 February 1999
288a - Notice of appointment of directors or secretaries 24 February 1999
288a - Notice of appointment of directors or secretaries 24 February 1999
288b - Notice of resignation of directors or secretaries 24 February 1999
288b - Notice of resignation of directors or secretaries 24 February 1999
NEWINC - New incorporation documents 11 February 1999

Mortgages & Charges

Description Date Status Charge by
Debenture 04 November 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.