MAGNOMATICS LIMITED - SHEFFIELD
Company Profile | Company Filings |
Overview
MAGNOMATICS LIMITED is a Private Limited Company from SHEFFIELD and has the status: Active.
MAGNOMATICS LIMITED was incorporated 17 years ago on 17/07/2006 and has the registered number: 05878200. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
MAGNOMATICS LIMITED was incorporated 17 years ago on 17/07/2006 and has the registered number: 05878200. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
MAGNOMATICS LIMITED - SHEFFIELD
This company is listed in the following categories:
72190 - Other research and experimental development on natural sciences and engineering
72190 - Other research and experimental development on natural sciences and engineering
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
PARK HOUSE
SHEFFIELD
SOUTH YORKSHIRE
S2 5BQ
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
17/07/2023 | 31/07/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR IAN WILLIAMSON | Mar 1951 | British | Director | 2016-01-06 | CURRENT |
MR GARY RODGERS | Jan 1972 | British | Director | 2023-08-02 | CURRENT |
DAVID LATIMER | Secretary | 2019-10-31 | CURRENT | ||
MR DAVID LATIMER | Nov 1961 | British | Director | 2014-11-07 | CURRENT |
IP2IPO SERVICES LIMITED | Corporate Director | 2014-11-07 | CURRENT | ||
MR TONY PETER GARDINER | Apr 1971 | British | Director | 2007-08-16 UNTIL 2008-09-24 | RESIGNED |
MR ANDREW NOBLE | Secretary | 2013-02-28 UNTIL 2019-10-31 | RESIGNED | ||
RICHARD MARK BIRTLES | Apr 1952 | British | Secretary | 2006-07-19 UNTIL 2008-09-24 | RESIGNED |
PAUL ANTONY WEBSTER | Nov 1976 | British | Secretary | 2008-09-24 UNTIL 2013-02-28 | RESIGNED |
DR RICHARD EDWARD CLARK | Jul 1970 | British | Director | 2008-09-24 UNTIL 2012-02-23 | RESIGNED |
DOCTOR JAN JOZEF JULIA RENS | Jun 1976 | Belgian | Director | 2006-07-19 UNTIL 2008-09-24 | RESIGNED |
MR JOHN ROBERT MCCORMICK | Nov 1949 | British | Director | 2009-01-21 UNTIL 2012-02-23 | RESIGNED |
DR MICHAEL ROBERT LLOYD | Aug 1950 | British | Director | 2011-04-01 UNTIL 2015-12-31 | RESIGNED |
CHRISTOPHER JOHN KIRBY | Aug 1967 | British | Director | 2006-07-19 UNTIL 2014-11-13 | RESIGNED |
PROFESSOR DAVID HOWE | Apr 1943 | British | Director | 2006-07-19 UNTIL 2008-09-24 | RESIGNED |
MR VIVIAN DAVID HALLAM | Sep 1958 | British | Director | 2017-10-04 UNTIL 2019-04-17 | RESIGNED |
DOCTOR JAMES GOULDING | May 1946 | British | Director | 2006-07-19 UNTIL 2007-08-02 | RESIGNED |
MR DAVID EDWARD JOHN CRISP | Sep 1954 | British | Director | 2009-02-27 UNTIL 2012-02-23 | RESIGNED |
MR ANDREW THOMAS GUY BURTON | Apr 1949 | British | Director | 2014-11-07 UNTIL 2017-08-31 | RESIGNED |
DOCTOR STUART DAVID CALVERLEY | Aug 1975 | British | Director | 2006-07-19 UNTIL 2014-11-13 | RESIGNED |
MR DAVID GRAHAM BAYNES | Jan 1964 | British | Director | 2007-02-14 UNTIL 2007-08-16 | RESIGNED |
MR DAVID GRAHAM BAYNES | Jan 1964 | British | Director | 2008-06-06 UNTIL 2014-11-07 | RESIGNED |
DR KAIS ATALLAH | Dec 1964 | British | Director | 2006-07-19 UNTIL 2008-09-24 | RESIGNED |
MR ROBERT WILLIAM ALLSOPP | Aug 1949 | United Kingdom | Director | 2012-11-16 UNTIL 2014-11-13 | RESIGNED |
YORK PLACE COMPANY SECRETARIES LIMITED | Corporate Nominee Secretary | 2006-07-17 UNTIL 2006-07-19 | RESIGNED | ||
YORK PLACE COMPANY NOMINEES LIMITED | Corporate Nominee Director | 2006-07-17 UNTIL 2006-07-19 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Ip Group Plc | 2016-04-06 | London |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
|
Finance Yorkshire Limited | 2016-04-06 | Barnsley South Yorkshire |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Magnomatics Limited - Accounts to registrar (filleted) - small 23.2.5 | 2023-09-22 | 31-12-2022 | £664,780 Cash £3,098,650 equity |
Magnomatics Limited - Accounts to registrar (filleted) - small 18.2 | 2022-09-27 | 31-12-2021 | £1,140,852 Cash £3,752,059 equity |
MAGNOMATICS_LIMITED - Accounts | 2021-07-02 | 31-12-2020 | £863,717 Cash £3,854,697 equity |