UKBizDB.co.uk

HIFLUX MAGNETS LIMITED

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

This company is commonly known as Hiflux Magnets Limited. The company was founded 50 years ago and was given the registration number 01167008. The firm's registered office is in BROMSGROVE. You can find them at A1 Harris Business Park Hanbury Road, Stoke Prior, Bromsgrove, . This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:HIFLUX MAGNETS LIMITED
Company Number:01167008
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 April 1974
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:A1 Harris Business Park Hanbury Road, Stoke Prior, Bromsgrove, England, B60 4FG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
A1 Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove, England, B60 4FG

Secretary31 December 2004Active
A1 Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove, England, B60 4FG

Director04 August 2015Active
A1 Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove, England, B60 4FG

Director31 December 2004Active
69 Twatling Road, Barnt Green, Birmingham, B45 8HS

Secretary-Active
Riverside Victoria Street, Yoxall, Burton On Trent, DE13 8NG

Director-Active
28, Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove, United Kingdom, B60 4DJ

Director31 December 2004Active
69 Twatling Road, Barnt Green, Birmingham, B45 8HS

Director-Active
69 Twatling Road, Barnt Green, Birmingham, B45 8HS

Director21 October 1996Active

People with Significant Control

Mr Stephen John Hartley
Notified on:06 April 2016
Status:Active
Date of birth:February 1965
Nationality:British
Country of residence:England
Address:A1 Harris Business Park, Hanbury Road, Bromsgrove, England, B60 4FG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Robert Barry Jones
Notified on:06 April 2016
Status:Active
Date of birth:March 1967
Nationality:British
Country of residence:England
Address:A1 Harris Business Park, Hanbury Road, Bromsgrove, England, B60 4FG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-15Confirmation statement

Confirmation statement with no updates.

Download
2023-08-03Accounts

Accounts with accounts type micro entity.

Download
2022-11-18Accounts

Accounts with accounts type micro entity.

Download
2022-11-15Confirmation statement

Confirmation statement with no updates.

Download
2021-11-09Confirmation statement

Confirmation statement with no updates.

Download
2021-06-11Accounts

Accounts with accounts type micro entity.

Download
2020-11-10Confirmation statement

Confirmation statement with no updates.

Download
2020-08-14Accounts

Accounts with accounts type micro entity.

Download
2019-11-19Confirmation statement

Confirmation statement with no updates.

Download
2019-06-12Accounts

Accounts with accounts type micro entity.

Download
2018-11-08Confirmation statement

Confirmation statement with no updates.

Download
2018-06-13Accounts

Accounts with accounts type micro entity.

Download
2018-01-25Address

Change registered office address company with date old address new address.

Download
2017-11-19Confirmation statement

Confirmation statement with no updates.

Download
2017-06-20Accounts

Accounts with accounts type micro entity.

Download
2016-11-10Confirmation statement

Confirmation statement with updates.

Download
2016-06-09Accounts

Accounts with accounts type total exemption small.

Download
2015-11-18Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-05Officers

Appoint person director company with name date.

Download
2015-08-05Officers

Termination director company with name termination date.

Download
2015-06-25Accounts

Accounts with accounts type total exemption small.

Download
2014-11-19Annual return

Annual return company with made up date full list shareholders.

Download
2014-07-09Accounts

Accounts with accounts type total exemption small.

Download
2013-11-21Annual return

Annual return company with made up date full list shareholders.

Download
2013-09-03Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.