MAGNETIC SYSTEMS TECHNOLOGY LIMITED
Overview
| Company Name | MAGNETIC SYSTEMS TECHNOLOGY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02763007 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of MAGNETIC SYSTEMS TECHNOLOGY LIMITED?
- Manufacture of electric motors, generators and transformers (27110) / Manufacturing
- Manufacture of other electrical equipment (27900) / Manufacturing
- Other research and experimental development on natural sciences and engineering (72190) / Professional, scientific and technical activities
Where is MAGNETIC SYSTEMS TECHNOLOGY LIMITED located?
| Registered Office Address | Magna 34, Unit 2 & 3 Temple Close S60 1FH Rotherham England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of MAGNETIC SYSTEMS TECHNOLOGY LIMITED?
| Company Name | From | Until |
|---|---|---|
| ARBREW LIMITED | Nov 09, 1992 | Nov 09, 1992 |
What are the latest accounts for MAGNETIC SYSTEMS TECHNOLOGY LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for MAGNETIC SYSTEMS TECHNOLOGY LIMITED?
| Last Confirmation Statement Made Up To | Nov 09, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 23, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 09, 2025 |
| Overdue | No |
What are the latest filings for MAGNETIC SYSTEMS TECHNOLOGY LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Nov 09, 2025 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2024 | 28 pages | AA | ||||||||||||||
Termination of appointment of Andrew Robert Sloan as a director on Dec 06, 2024 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Nov 09, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2023 | 27 pages | AA | ||||||||||||||
Appointment of Mr Andrew Sloan as a director on Apr 02, 2024 | 2 pages | AP01 | ||||||||||||||
Confirmation statement made on Nov 09, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Director's details changed for Mr Marcus Kennedy Jenkins on Sep 01, 2023 | 2 pages | CH01 | ||||||||||||||
Full accounts made up to Dec 31, 2022 | 35 pages | AA | ||||||||||||||
Satisfaction of charge 027630070003 in full | 1 pages | MR04 | ||||||||||||||
Satisfaction of charge 027630070002 in full | 1 pages | MR04 | ||||||||||||||
Registration of charge 027630070004, created on Apr 06, 2023 | 9 pages | MR01 | ||||||||||||||
Confirmation statement made on Nov 09, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2021 | 37 pages | AA | ||||||||||||||
Confirmation statement made on Nov 09, 2021 with updates | 4 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to Dec 31, 2020 | 15 pages | AA | ||||||||||||||
Memorandum and Articles of Association | 30 pages | MA | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Cancellation of shares. Statement of capital on May 04, 2021
| 4 pages | SH06 | ||||||||||||||
Purchase of own shares. | 3 pages | SH03 | ||||||||||||||
| ||||||||||||||||
Registered office address changed from 222-226 Newhall Road Sheffield S9 2QL England to Magna 34, Unit 2 & 3 Temple Close Rotherham S60 1FH on Jul 15, 2021 | 1 pages | AD01 | ||||||||||||||
Registration of charge 027630070003, created on Jul 02, 2021 | 28 pages | MR01 | ||||||||||||||
Confirmation statement made on Nov 09, 2020 with no updates | 3 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to Dec 31, 2019 | 15 pages | AA | ||||||||||||||
Appointment of Mrs Jenny Mary Peel as a director on Apr 02, 2020 | 2 pages | AP01 | ||||||||||||||
Who are the officers of MAGNETIC SYSTEMS TECHNOLOGY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| PEEL, Jenny Mary | Secretary | Temple Close S60 1FH Rotherham Magna 34, Unit 2 & 3 England | 214321580001 | |||||||
| GILLIGAN, Andrew John | Director | Temple Close S60 1FH Rotherham Magna 34, Unit 2 & 3 England | England | British | 270637920001 | |||||
| JENKINS, Marcus Kennedy | Director | Temple Close S60 1FH Rotherham Magna 34, Unit 2 & 3 England | England | British | 32508420002 | |||||
| PEEL, Jenny Mary | Director | Temple Close S60 1FH Rotherham Magna 34, Unit 2 & 3 England | England | British | 226053840001 | |||||
| JENKINS, Marcus Kennedy | Secretary | 9 Glenalmond Road S11 7GW Sheffield South Yorkshire | British | 32508420001 | ||||||
| TAYLOR, Diane Christine | Secretary | September Cottage Blyth Road Oldcotes S81 8JA Worksop Nottinghamshire | British | 98225990001 | ||||||
| WATT, Arthur Austen | Secretary | 68 Lydgate Lane S10 5FH Sheffield South Yorkshire | British | 62153300002 | ||||||
| RM REGISTRARS LIMITED | Nominee Secretary | Second Floor 80 Great Eastern Street EC2A 3RX London | 900000760001 | |||||||
| COHEN, Violet | Nominee Director | 9 Eversleigh Road Finchley N3 1HY London | British | 900000750001 | ||||||
| DAFFEY, Kevin | Director | Moor Lane DE24 8BJ Derby C/O Rolls-Royce Plc Derbyshire England | United Kingdom | British | 277153230001 | |||||
| EARDLEY, James Edward | Director | 8 Denbank Avenue Crosspool S10 5NZ Sheffield | British | 3539440001 | ||||||
| ELLIS, Ann | Director | 222 Holmley Lane Coal Aston S18 6DB Sheffield South Yorkshire | British | 26193890001 | ||||||
| HOWE, David | Director | Butterfield House, Bamford Mill S33 0AU Hope Valley Derbyshire | British | 32508430002 | ||||||
| OWEN, Paul Robert | Director | Moor Lane DE24 8BJ Derby PO BOX 31 | United Kingdom | British | 292465580001 | |||||
| SLOAN, Andrew Robert | Director | Temple Close S60 1FH Rotherham Magna 34, Unit 2 & 3 England | England | British | 322084800001 | |||||
| SOKEL, Jeremy Nigel | Director | 14 Redington Road NW3 7RG London | England | British | 105481500001 | |||||
| VICKERMAN, James Edward | Director | 11 Pool View Winterley CW11 4QZ Sandbach Cheshire | England | Uk | 82904510001 |
Who are the persons with significant control of MAGNETIC SYSTEMS TECHNOLOGY LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Marcus Kennedy Jenkins | Apr 06, 2016 | Temple Close S60 1FH Rotherham Magna 34, Unit 2 & 3 England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0