E-MAGNETS UK LIMITED

, Berkhamsted, HP4 1EH, Hertfordshire
StatusACTIVE
Company No.06515204
CategoryPrivate Limited Company
Incorporated27 Feb 2008
Age16 years, 3 months, 17 days
JurisdictionEngland Wales

SUMMARY

E-MAGNETS UK LIMITED is an active private limited company with number 06515204. It was incorporated 16 years, 3 months, 17 days ago, on 27 February 2008. The company address is , Berkhamsted, HP4 1EH, Hertfordshire.



Company Fillings

Confirmation statement with no updates

Date: 11 Mar 2024

Action Date: 27 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-27

Documents

View document PDF

Termination secretary company with name termination date

Date: 05 Sep 2023

Action Date: 31 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Yvonne Mills

Termination date: 2023-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 07 Aug 2023

Action Date: 04 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Adrian Ayling

Termination date: 2023-08-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Jul 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jul 2023

Action Date: 23 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-06-23

Officer name: Mr Robert John Bunting Jr

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jul 2023

Action Date: 23 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Adrian Grant Coleman

Appointment date: 2023-06-23

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Mar 2023

Action Date: 27 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Apr 2022

Action Date: 27 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-27

Documents

View document PDF

Termination secretary company with name termination date

Date: 07 Oct 2021

Action Date: 07 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2021-10-07

Officer name: Sarah Gilling

Documents

View document PDF

Appoint person secretary company with name date

Date: 07 Oct 2021

Action Date: 07 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Yvonne Mills

Appointment date: 2021-10-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Aug 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Mar 2021

Action Date: 27 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Nov 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Mar 2020

Action Date: 27 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-27

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Mar 2019

Action Date: 27 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 31 Jul 2018

Action Date: 01 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2018-06-01

Officer name: Mrs Sarah Gilling

Documents

View document PDF

Termination secretary company with name termination date

Date: 31 Jul 2018

Action Date: 31 May 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-05-31

Officer name: Robert Arthur Webb

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Feb 2018

Action Date: 27 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Mar 2017

Action Date: 27 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Mar 2016

Action Date: 27 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Mar 2015

Action Date: 27 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-27

Documents

View document PDF

Change person secretary company with change date

Date: 23 Mar 2015

Action Date: 01 Jan 2015

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Robert Arthur Webb

Change date: 2015-01-01

Documents

View document PDF

Accounts with accounts type full

Date: 03 Jul 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Mar 2014

Action Date: 27 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-27

Documents

View document PDF

Legacy

Date: 24 Sep 2013

Category: Capital

Type: SH20

Description: Statement by directors

Documents

View document PDF

Legacy

Date: 24 Sep 2013

Category: Insolvency

Type: CAP-SS

Description: Solvency statement dated 23/08/13

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 24 Sep 2013

Action Date: 24 Sep 2013

Category: Capital

Type: SH19

Capital : 1 GBP

Date: 2013-09-24

Documents

View document PDF

Resolution

Date: 24 Sep 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name

Date: 14 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon Adrian Ayling

Documents

View document PDF

Termination director company with name

Date: 14 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Turner

Documents

View document PDF

Accounts with accounts type full

Date: 04 Apr 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Mar 2013

Action Date: 27 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-27

Documents

View document PDF

Appoint person secretary company with name

Date: 25 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Robert Arthur Webb

Documents

View document PDF

Miscellaneous

Date: 28 Nov 2012

Category: Miscellaneous

Type: MISC

Description: Section 519

Documents

View document PDF

Legacy

Date: 25 Sep 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Appoint person director company with name

Date: 20 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert John Bunting

Documents

View document PDF

Termination director company with name

Date: 20 Sep 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alistair Richardson

Documents

View document PDF

Termination secretary company with name

Date: 20 Sep 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Andrea Slater

Documents

View document PDF

Appoint person director company with name

Date: 20 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Bryan Turner

Documents

View document PDF

Change account reference date company current shortened

Date: 19 Sep 2012

Action Date: 31 Dec 2012

Category: Accounts

Type: AA01

New date: 2012-12-31

Made up date: 2013-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 19 Sep 2012

Action Date: 19 Sep 2012

Category: Address

Type: AD01

Old address: Samson Works, Blagden Street, Sheffield. South Yorkshire S2 5QT

Change date: 2012-09-19

Documents

View document PDF

Accounts with accounts type small

Date: 14 May 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Mar 2012

Action Date: 27 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 May 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Mar 2011

Action Date: 27 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-27

Documents

View document PDF

Capital cancellation shares

Date: 26 Jul 2010

Action Date: 26 Jul 2010

Category: Capital

Type: SH06

Capital : 25,000 GBP

Date: 2010-07-26

Documents

View document PDF

Capital return purchase own shares

Date: 02 Jul 2010

Category: Capital

Type: SH03

Documents

View document PDF

Resolution

Date: 21 Jun 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 May 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Mar 2010

Action Date: 27 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-27

Documents

View document PDF

Change person director company with change date

Date: 18 Mar 2010

Action Date: 18 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Alistair Charles Myces Richardson

Change date: 2010-03-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 May 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 27 May 2009

Category: Accounts

Type: 225

Description: Accounting reference date extended from 28/02/2009 to 31/03/2009

Documents

View document PDF

Legacy

Date: 06 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 27/02/09; full list of members

Documents

View document PDF

Statement of affairs

Date: 16 Apr 2008

Category: Miscellaneous

Type: SA

Documents

View document PDF

Legacy

Date: 16 Apr 2008

Category: Capital

Type: 88(2)

Description: Ad 04/04/08\gbp si 37440@1=37440\gbp ic 60/37500\

Documents

View document PDF

Legacy

Date: 15 Apr 2008

Category: Capital

Type: 123

Description: Nc inc already adjusted 04/04/08

Documents

View document PDF

Resolution

Date: 15 Apr 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 08 Apr 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Memorandum articles

Date: 12 Mar 2008

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Legacy

Date: 11 Mar 2008

Category: Capital

Type: 88(2)

Description: Ad 07/03/08\gbp si 58@1=58\gbp ic 2/60\

Documents

View document PDF

Certificate change of name company

Date: 29 Feb 2008

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed 123456789 LIMITED\certificate issued on 05/03/08

Documents

View document PDF

Incorporation company

Date: 27 Feb 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CLOUDBREAK SURF LIMITED

51 NORTH HILL,PLYMOUTH,PL4 8HZ

Number:08384054
Status:ACTIVE
Category:Private Limited Company

DP NEWCASTLE AND SUNDERLAND LIMITED

YORK HOUSE,MAIDENHEAD,SL6 1SF

Number:05490460
Status:ACTIVE
Category:Private Limited Company

FISHBONE SERVICES LTD

33A HIGH ST.,GILLINGHAM,ME8 7HX

Number:07409291
Status:ACTIVE
Category:Private Limited Company

HURST ADVISORY LIMITED

NORTHSIDE HOUAE,BROMLEY,BR1 3WA

Number:11576210
Status:ACTIVE
Category:Private Limited Company

MC SERVICES AG LIMITED

5 PROVIDENCE COURT,EXETER,EX2 5JL

Number:10337273
Status:ACTIVE
Category:Private Limited Company

TEAM BLACK BULL INN LTD

BLACK BULL INN,EAST HALTON,DN40 3NL

Number:10100631
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source