About

Registered Number: 02501896
Date of Incorporation: 14/05/1990 (34 years ago)
Company Status: Active
Registered Address: Hackworth Ind Park, Shildon, County Durham, DL4 1HG

 

Founded in 1990, Magneco Metrel U.K. Ltd has its registered office in County Durham, it's status is listed as "Active". Currently we aren't aware of the number of employees at the Magneco Metrel U.K. Ltd. Connors, Ann, Connors, Charles W, Connors, Colleen, Connors, George Mccabe, Connors Jr, Charles, Malloy, Susan, Butler, Kim, Connors, Chester Lee, Connors, Lenore Ann, Connors, Timothy, Fyfe, John Morton, Ramsey, Gary L are listed as directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CONNORS, Ann 31 August 1994 - 1
CONNORS, Charles W N/A - 1
CONNORS, Colleen 01 April 1999 - 1
CONNORS, George Mccabe 09 July 2020 - 1
CONNORS JR, Charles 01 April 1999 - 1
MALLOY, Susan 14 May 2000 - 1
BUTLER, Kim 01 April 1999 14 May 2000 1
CONNORS, Chester Lee N/A 01 April 1999 1
CONNORS, Lenore Ann 31 August 1994 01 April 1999 1
CONNORS, Timothy 01 June 1993 01 April 1999 1
FYFE, John Morton 31 August 1994 27 September 1996 1
RAMSEY, Gary L N/A 31 December 1992 1

Filing History

Document Type Date
AA - Annual Accounts 11 September 2020
AP01 - Appointment of director 24 August 2020
CS01 - N/A 18 May 2020
AA - Annual Accounts 09 August 2019
CS01 - N/A 30 May 2019
AA - Annual Accounts 16 August 2018
CS01 - N/A 17 May 2018
CH01 - Change of particulars for director 16 May 2018
PSC02 - N/A 08 March 2018
PSC09 - N/A 07 March 2018
AA - Annual Accounts 26 July 2017
CS01 - N/A 16 May 2017
AA - Annual Accounts 01 September 2016
CH01 - Change of particulars for director 06 June 2016
CH03 - Change of particulars for secretary 06 June 2016
AR01 - Annual Return 03 June 2016
AA - Annual Accounts 22 September 2015
AR01 - Annual Return 14 May 2015
AA - Annual Accounts 06 September 2014
AR01 - Annual Return 20 May 2014
AA - Annual Accounts 27 September 2013
AR01 - Annual Return 03 June 2013
AA - Annual Accounts 08 August 2012
AR01 - Annual Return 18 May 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 18 May 2012
AA - Annual Accounts 05 August 2011
AR01 - Annual Return 08 June 2011
AA - Annual Accounts 21 July 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 24 May 2010
AR01 - Annual Return 24 May 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 24 May 2010
AA - Annual Accounts 30 September 2009
363a - Annual Return 21 May 2009
AA - Annual Accounts 29 October 2008
363a - Annual Return 14 May 2008
AA - Annual Accounts 01 November 2007
363a - Annual Return 15 May 2007
AA - Annual Accounts 07 November 2006
AUD - Auditor's letter of resignation 02 November 2006
363a - Annual Return 23 May 2006
AA - Annual Accounts 10 November 2005
363s - Annual Return 20 May 2005
AAMD - Amended Accounts 05 January 2005
AA - Annual Accounts 04 November 2004
363s - Annual Return 17 June 2004
AA - Annual Accounts 03 November 2003
363s - Annual Return 20 May 2003
AA - Annual Accounts 29 October 2002
363s - Annual Return 28 May 2002
AA - Annual Accounts 10 August 2001
363s - Annual Return 16 May 2001
AUD - Auditor's letter of resignation 27 February 2001
AA - Annual Accounts 14 August 2000
288b - Notice of resignation of directors or secretaries 14 August 2000
363s - Annual Return 03 July 2000
288a - Notice of appointment of directors or secretaries 03 July 2000
AA - Annual Accounts 11 October 1999
363s - Annual Return 24 June 1999
288a - Notice of appointment of directors or secretaries 02 June 1999
288a - Notice of appointment of directors or secretaries 02 June 1999
288a - Notice of appointment of directors or secretaries 02 June 1999
363s - Annual Return 27 July 1998
AA - Annual Accounts 07 July 1998
363s - Annual Return 29 July 1997
AA - Annual Accounts 16 May 1997
288b - Notice of resignation of directors or secretaries 06 March 1997
363s - Annual Return 24 June 1996
AA - Annual Accounts 09 April 1996
363s - Annual Return 18 July 1995
AA - Annual Accounts 16 May 1995
395 - Particulars of a mortgage or charge 22 March 1995
395 - Particulars of a mortgage or charge 14 March 1995
395 - Particulars of a mortgage or charge 14 March 1995
288 - N/A 30 November 1994
288 - N/A 30 November 1994
288 - N/A 30 November 1994
288 - N/A 30 November 1994
288 - N/A 19 October 1994
288 - N/A 19 October 1994
288 - N/A 09 September 1994
288 - N/A 09 September 1994
363s - Annual Return 25 May 1994
AA - Annual Accounts 30 March 1994
AA - Annual Accounts 28 September 1993
288 - N/A 10 June 1993
363s - Annual Return 28 May 1993
RESOLUTIONS - N/A 10 March 1993
RESOLUTIONS - N/A 10 March 1993
RESOLUTIONS - N/A 10 March 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 March 1993
288 - N/A 10 March 1993
363b - Annual Return 08 June 1992
AA - Annual Accounts 05 March 1992
AA - Annual Accounts 02 July 1991
363b - Annual Return 18 June 1991
395 - Particulars of a mortgage or charge 20 November 1990
395 - Particulars of a mortgage or charge 06 November 1990
288 - N/A 05 November 1990
288 - N/A 05 September 1990
287 - Change in situation or address of Registered Office 04 September 1990
RESOLUTIONS - N/A 15 August 1990
RESOLUTIONS - N/A 15 August 1990
RESOLUTIONS - N/A 15 August 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 August 1990
288 - N/A 15 August 1990
123 - Notice of increase in nominal capital 15 August 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 15 August 1990
288 - N/A 30 May 1990
288 - N/A 30 May 1990
287 - Change in situation or address of Registered Office 30 May 1990
NEWINC - New incorporation documents 14 May 1990

Mortgages & Charges

Description Date Status Charge by
Legal charge 14 March 1995 Outstanding

N/A

Corporate mortgage 22 February 1995 Outstanding

N/A

Corporate mortgage 22 February 1995 Outstanding

N/A

Legal charge 02 November 1990 Outstanding

N/A

Debenture 26 October 1990 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.