MAGNET SUPPLIES LIMITED
BUSINESS PARK DARLINGTON

Hellopages » County Durham » Darlington » DL1 4XT

Company number 02953056
Status Active
Incorporation Date 27 July 1994
Company Type Private Limited Company
Address C/O MAGNET LIMITED, 3 ALLINGTON WAY YARM ROAD, BUSINESS PARK DARLINGTON, COUNTY DURHAM, DL1 4XT
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Confirmation statement made on 20 July 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Accounts for a dormant company made up to 31 December 2014. The most likely internet sites of MAGNET SUPPLIES LIMITED are www.magnetsupplies.co.uk, and www.magnet-supplies.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and two months. Magnet Supplies Limited is a Private Limited Company. The company registration number is 02953056. Magnet Supplies Limited has been working since 27 July 1994. The present status of the company is Active. The registered address of Magnet Supplies Limited is C O Magnet Limited 3 Allington Way Yarm Road Business Park Darlington County Durham Dl1 4xt. . HARDCASTLE, Nicola Jane is a Secretary of the company. KANE, Peter is a Director of the company. Secretary BURROWES, Rosemary Anne has been resigned. Secretary GRATTON, Gordon Cameron Paul has been resigned. Nominee Secretary HOOPER, David Ross has been resigned. Secretary SYMS, Rhonda Sneddon has been resigned. Director BAGER, Preben has been resigned. Nominee Director CUTHBERTSON, George Brian has been resigned. Director FAVELL, Gary Alan has been resigned. Nominee Director O'CONNOR, Patrick Finbarr has been resigned. Director SAUNDERS, Roy has been resigned. Director BERISFORD (OVERSEAS) LIMITED has been resigned. Director S & W BERISFORD LIMITED has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
HARDCASTLE, Nicola Jane
Appointed Date: 28 August 2002

Director
KANE, Peter
Appointed Date: 31 March 2010
60 years old

Resigned Directors

Secretary
BURROWES, Rosemary Anne
Resigned: 22 January 2001
Appointed Date: 12 October 1998

Secretary
GRATTON, Gordon Cameron Paul
Resigned: 28 August 2002
Appointed Date: 14 June 2001

Nominee Secretary
HOOPER, David Ross
Resigned: 12 October 1998
Appointed Date: 27 July 1994

Secretary
SYMS, Rhonda Sneddon
Resigned: 14 June 2001
Appointed Date: 31 January 2001

Director
BAGER, Preben
Resigned: 06 October 2010
Appointed Date: 26 October 2004
76 years old

Nominee Director
CUTHBERTSON, George Brian
Resigned: 12 June 2000
Appointed Date: 27 July 1994
71 years old

Director
FAVELL, Gary Alan
Resigned: 26 October 2004
Appointed Date: 14 June 2001
69 years old

Nominee Director
O'CONNOR, Patrick Finbarr
Resigned: 30 April 1996
Appointed Date: 27 July 1994
82 years old

Director
SAUNDERS, Roy
Resigned: 31 March 2010
Appointed Date: 03 March 2008
66 years old

Director
BERISFORD (OVERSEAS) LIMITED
Resigned: 14 June 2001
Appointed Date: 24 October 1995

Director
S & W BERISFORD LIMITED
Resigned: 14 June 2001
Appointed Date: 24 October 1995

Persons With Significant Control

Nobia Holdings Uk Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MAGNET SUPPLIES LIMITED Events

20 Jul 2016
Confirmation statement made on 20 July 2016 with updates
26 May 2016
Accounts for a dormant company made up to 31 December 2015
16 Sep 2015
Accounts for a dormant company made up to 31 December 2014
30 Jul 2015
Annual return made up to 27 July 2015 with full list of shareholders
Statement of capital on 2015-07-30
  • GBP 1

01 May 2015
Secretary's details changed for Mrs Nicola Jane Hardcastle on 30 December 2014
...
... and 79 more events
12 Oct 1994
Company name changed house 11 LIMITED\certificate issued on 13/10/94

07 Sep 1994
Registered office changed on 07/09/94 from: 1 prescot street london E1 8AY

03 Sep 1994
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

09 Aug 1994
Accounting reference date notified as 30/09

27 Jul 1994
Incorporation