UKBizDB.co.uk

AM MAGNETS (UK) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Am Magnets (uk) Limited. The company was founded 21 years ago and was given the registration number 04511644. The firm's registered office is in SHEFFIELD. You can find them at Bankside Works, Darnall Road, Sheffield, South Yorkshire. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:AM MAGNETS (UK) LIMITED
Company Number:04511644
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 August 2002
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Bankside Works, Darnall Road, Sheffield, South Yorkshire, S9 5AH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bankside Works, Darnall Road, Sheffield, S9 5AH

Director16 September 2011Active
Bankside Works, Darnall Road, Sheffield, S9 5AH

Secretary05 November 2002Active
Ship Canal House King Street, Manchester, M2 4WB

Corporate Secretary15 August 2002Active
Am Branderhof 9, 51429 Bergisch Gladbcah 1, Germany,

Director05 November 2002Active
Bankside Works, Darnall Road, Sheffield, S9 5AH

Director03 August 2010Active
Bankside Works, Darnall Road, Sheffield, S9 5AH

Director05 November 2002Active
Bankside Works, Darnall Road, Sheffield, S9 5AH

Director22 May 2009Active
Bankside Works, Darnall Road, Sheffield, S9 5AH

Director05 November 2002Active
Bankside Works, Darnall Road, Sheffield, S9 5AH

Director03 August 2010Active
41 Redmires Road, Sandygate, Sheffield, S10 4LB

Director05 November 2002Active
202 Broom Lane, Rotherham, S60 3NW

Director28 November 2007Active
Bankside Works, Darnall Road, Sheffield, S9 5AH

Director29 August 2013Active
13 Ketton Avenue, Sheffield, S8 8PA

Director05 November 2002Active
Bankside Works, Darnall Road, Sheffield, S9 5AH

Director01 July 2011Active
Ship Canal House King Street, Manchester, M2 4WB

Corporate Director15 August 2002Active

People with Significant Control

Mr Keith William Simpson
Notified on:06 April 2016
Status:Active
Date of birth:December 1965
Nationality:British
Address:Bankside Works, Sheffield, S9 5AH
Nature of control:
  • Significant influence or control
Mr Michael Eric Burton
Notified on:06 April 2016
Status:Active
Date of birth:January 1956
Nationality:British
Address:Bankside Works, Sheffield, S9 5AH
Nature of control:
  • Significant influence or control
Mr Peter Holmes
Notified on:06 April 2016
Status:Active
Date of birth:September 1962
Nationality:British
Address:Bankside Works, Sheffield, S9 5AH
Nature of control:
  • Significant influence or control
Mr Warren Derek Turner
Notified on:06 April 2016
Status:Active
Date of birth:March 1970
Nationality:British
Address:Bankside Works, Sheffield, S9 5AH
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-27Confirmation statement

Confirmation statement with no updates.

Download
2024-02-27Officers

Termination director company with name termination date.

Download
2023-07-24Accounts

Accounts with accounts type dormant.

Download
2023-02-27Confirmation statement

Confirmation statement with no updates.

Download
2022-05-18Accounts

Accounts with accounts type total exemption full.

Download
2022-02-16Confirmation statement

Confirmation statement with no updates.

Download
2022-02-16Persons with significant control

Cessation of a person with significant control.

Download
2022-01-05Officers

Termination director company with name termination date.

Download
2021-09-25Accounts

Accounts with accounts type total exemption full.

Download
2021-03-01Confirmation statement

Confirmation statement with no updates.

Download
2020-12-19Accounts

Accounts with accounts type total exemption full.

Download
2020-05-26Mortgage

Mortgage satisfy charge full.

Download
2020-05-26Mortgage

Mortgage satisfy charge full.

Download
2020-05-26Mortgage

Mortgage satisfy charge full.

Download
2020-05-26Mortgage

Mortgage satisfy charge full.

Download
2020-05-26Mortgage

Mortgage satisfy charge full.

Download
2020-05-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-02-28Confirmation statement

Confirmation statement with no updates.

Download
2019-07-15Accounts

Accounts with accounts type total exemption full.

Download
2019-03-14Confirmation statement

Confirmation statement with updates.

Download
2019-03-14Officers

Termination director company with name termination date.

Download
2019-03-14Persons with significant control

Cessation of a person with significant control.

Download
2018-05-24Accounts

Accounts with accounts type small.

Download
2018-02-16Confirmation statement

Confirmation statement with updates.

Download
2018-02-15Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.