About

Registered Number: 04657162
Date of Incorporation: 05/02/2003 (22 years and 2 months ago)
Company Status: Active
Registered Address: Market House, 10 Market Walk, Saffron Walden, Essex, CB10 1JZ,

 

Magnetek (UK) Ltd was founded on 05 February 2003, it's status at Companies House is "Active". This organisation currently employs 1-10 people. The company has 11 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CELI, Ivo Letterio, Dr 27 April 2017 26 February 2018 1
KORMAN, Alan 02 September 2015 27 April 2017 1
MCCORMICK, Peter M 31 October 2008 27 April 2017 1
REILAND, David 05 February 2003 31 October 2008 1
RUSTOWICZ, Gregory Peter 02 September 2015 27 April 2017 1
TEVENS, Timothy Thomas 02 September 2015 27 April 2017 1
Secretary Name Appointed Resigned Total Appointments
SHERWIN, Steven Antony 27 April 2017 - 1
CRAMER, Scott Steven 01 March 2010 02 September 2015 1
KORMAN, Alan 02 September 2015 27 April 2017 1
MCKNIGHT, Tina 05 February 2003 29 December 2006 1
SHELLMAN, Jolene L. 03 January 2007 01 March 2010 1

Filing History

Document Type Date
CS01 - N/A 06 February 2020
AA - Annual Accounts 06 September 2019
CH01 - Change of particulars for director 03 June 2019
CS01 - N/A 06 February 2019
AA - Annual Accounts 04 December 2018
TM01 - Termination of appointment of director 13 March 2018
CS01 - N/A 28 February 2018
AA - Annual Accounts 21 December 2017
CH03 - Change of particulars for secretary 24 July 2017
CH01 - Change of particulars for director 24 July 2017
TM01 - Termination of appointment of director 24 July 2017
TM01 - Termination of appointment of director 24 July 2017
TM01 - Termination of appointment of director 24 July 2017
TM01 - Termination of appointment of director 24 July 2017
AP03 - Appointment of secretary 24 July 2017
AP01 - Appointment of director 24 July 2017
TM02 - Termination of appointment of secretary 24 July 2017
CS01 - N/A 10 February 2017
AA - Annual Accounts 29 December 2016
AR01 - Annual Return 13 April 2016
CH01 - Change of particulars for director 13 April 2016
AA01 - Change of accounting reference date 18 December 2015
AP01 - Appointment of director 03 September 2015
AP01 - Appointment of director 03 September 2015
AP01 - Appointment of director 03 September 2015
AP01 - Appointment of director 03 September 2015
AP03 - Appointment of secretary 02 September 2015
AP01 - Appointment of director 02 September 2015
TM02 - Termination of appointment of secretary 02 September 2015
AA - Annual Accounts 10 July 2015
AD01 - Change of registered office address 08 April 2015
AR01 - Annual Return 03 March 2015
AA - Annual Accounts 16 August 2014
AR01 - Annual Return 24 February 2014
AA - Annual Accounts 13 September 2013
AR01 - Annual Return 05 March 2013
AA - Annual Accounts 03 October 2012
AA - Annual Accounts 02 April 2012
AR01 - Annual Return 06 March 2012
AA01 - Change of accounting reference date 06 September 2011
AR01 - Annual Return 08 March 2011
AA - Annual Accounts 01 February 2011
AP03 - Appointment of secretary 04 August 2010
TM02 - Termination of appointment of secretary 04 August 2010
AA - Annual Accounts 11 May 2010
AR01 - Annual Return 17 March 2010
AA - Annual Accounts 24 July 2009
AA - Annual Accounts 12 May 2009
288c - Notice of change of directors or secretaries or in their particulars 02 April 2009
DISS40 - Notice of striking-off action discontinued 02 April 2009
363a - Annual Return 01 April 2009
288a - Notice of appointment of directors or secretaries 09 March 2009
288b - Notice of resignation of directors or secretaries 06 March 2009
GAZ1 - First notification of strike-off action in London Gazette 03 February 2009
363a - Annual Return 17 March 2008
363s - Annual Return 02 May 2007
AA - Annual Accounts 25 March 2007
288a - Notice of appointment of directors or secretaries 24 March 2007
288b - Notice of resignation of directors or secretaries 24 March 2007
CERTNM - Change of name certificate 18 January 2007
AA - Annual Accounts 05 November 2006
363s - Annual Return 18 April 2006
395 - Particulars of a mortgage or charge 01 April 2006
363s - Annual Return 09 March 2005
AA - Annual Accounts 30 December 2004
363s - Annual Return 26 April 2004
225 - Change of Accounting Reference Date 02 April 2004
288a - Notice of appointment of directors or secretaries 11 March 2003
288a - Notice of appointment of directors or secretaries 11 March 2003
288b - Notice of resignation of directors or secretaries 05 March 2003
288b - Notice of resignation of directors or secretaries 05 March 2003
NEWINC - New incorporation documents 05 February 2003

Mortgages & Charges

Description Date Status Charge by
Charge of deposit 22 March 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.