About

Registered Number: 08762659
Date of Incorporation: 05/11/2013 (11 years and 5 months ago)
Company Status: Active
Registered Address: Gable House 239 Regents Park Road, Finchley, London, N3 3LF

 

Founded in 2013, Magnatech Technology Ltd has its registered office in London, it has a status of "Active". We do not know the number of employees at the business. Franklin, Lindsay, Goodchild, Simon David are listed as the directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GOODCHILD, Simon David 05 November 2013 05 November 2013 1
Secretary Name Appointed Resigned Total Appointments
FRANKLIN, Lindsay 18 October 2018 - 1

Filing History

Document Type Date
AA - Annual Accounts 07 April 2020
PSC04 - N/A 02 January 2020
CH03 - Change of particulars for secretary 02 January 2020
CS01 - N/A 06 November 2019
CH01 - Change of particulars for director 30 October 2019
PSC04 - N/A 30 October 2019
CH01 - Change of particulars for director 30 October 2019
PSC04 - N/A 30 October 2019
AA - Annual Accounts 28 May 2019
AP03 - Appointment of secretary 28 January 2019
TM01 - Termination of appointment of director 28 January 2019
TM01 - Termination of appointment of director 18 January 2019
AP01 - Appointment of director 18 January 2019
CS01 - N/A 27 November 2018
PSC01 - N/A 14 November 2018
PSC07 - N/A 14 November 2018
AA - Annual Accounts 12 September 2018
CS01 - N/A 27 November 2017
AA - Annual Accounts 22 August 2017
CS01 - N/A 15 November 2016
AA - Annual Accounts 18 July 2016
AP01 - Appointment of director 27 June 2016
AR01 - Annual Return 20 November 2015
AA - Annual Accounts 21 July 2015
AR01 - Annual Return 05 December 2014
MR01 - N/A 19 February 2014
TM01 - Termination of appointment of director 13 January 2014
CERTNM - Change of name certificate 17 December 2013
AP01 - Appointment of director 12 December 2013
TM01 - Termination of appointment of director 11 December 2013
SH01 - Return of Allotment of shares 11 December 2013
TM01 - Termination of appointment of director 11 December 2013
AP01 - Appointment of director 11 December 2013
NEWINC - New incorporation documents 05 November 2013

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 February 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.