AM MAGNETS (UK) LIMITED

Register to unlock more data on OkredoRegister

AM MAGNETS (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04511644

Incorporation date

15/08/2002

Size

Dormant

Contacts

Registered address

Registered address

Bankside Works, Darnall Road, Sheffield, South Yorkshire S9 5AHCopy
copy info iconCopy
See on map
Latest events (Record since 15/08/2002)
dot icon17/02/2026
Confirmation statement made on 2026-02-16 with updates
dot icon17/02/2026
Cessation of Warren Derek Turner as a person with significant control on 2026-02-17
dot icon17/02/2026
Notification of Anchor Group Limited as a person with significant control on 2026-02-17
dot icon17/02/2026
Appointment of Mr Paul Wheatcroft as a director on 2026-02-17
dot icon17/02/2026
Appointment of Mr Steven Richard Mawson as a director on 2026-02-17
dot icon17/02/2026
Appointment of Mrs Petya Vaneva Shay as a director on 2026-02-17
dot icon18/08/2025
Accounts for a dormant company made up to 2024-12-31
dot icon28/04/2025
Satisfaction of charge 045116440006 in full
dot icon20/02/2025
Confirmation statement made on 2025-02-16 with no updates
dot icon01/06/2024
Accounts for a dormant company made up to 2023-12-31
dot icon27/02/2024
Termination of appointment of Andrew Peter Williamson as a director on 2024-02-27
dot icon27/02/2024
Confirmation statement made on 2024-02-16 with no updates
dot icon24/07/2023
Accounts for a dormant company made up to 2022-12-31
dot icon27/02/2023
Confirmation statement made on 2023-02-16 with no updates
dot icon18/05/2022
Total exemption full accounts made up to 2021-12-31
dot icon16/02/2022
Confirmation statement made on 2022-02-16 with no updates
dot icon16/02/2022
Cessation of Keith William Simpson as a person with significant control on 2021-12-23
dot icon05/01/2022
Termination of appointment of Keith William Simpson as a director on 2021-12-23
dot icon25/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon01/03/2021
Confirmation statement made on 2021-02-16 with no updates
dot icon19/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon26/05/2020
Satisfaction of charge 3 in full
dot icon26/05/2020
Satisfaction of charge 1 in full
dot icon26/05/2020
Satisfaction of charge 2 in full
dot icon26/05/2020
Satisfaction of charge 045116440005 in full
dot icon26/05/2020
Satisfaction of charge 045116440004 in full
dot icon06/05/2020
Registration of charge 045116440006, created on 2020-05-01
dot icon28/02/2020
Confirmation statement made on 2020-02-16 with no updates
dot icon15/07/2019
Total exemption full accounts made up to 2018-12-31
dot icon14/03/2019
Confirmation statement made on 2019-02-16 with updates
dot icon14/03/2019
Termination of appointment of Michael Eric Burton as a director on 2018-05-31
dot icon14/03/2019
Cessation of Michael Eric Burton as a person with significant control on 2018-05-31
dot icon24/05/2018
Accounts for a small company made up to 2017-12-31
dot icon16/02/2018
Confirmation statement made on 2018-02-16 with updates
dot icon15/02/2018
Cessation of Peter Holmes as a person with significant control on 2017-08-03
dot icon03/01/2018
Certificate of change of name
dot icon10/08/2017
Termination of appointment of Peter Holmes as a director on 2017-08-03
dot icon28/07/2017
Confirmation statement made on 2017-07-28 with no updates
dot icon26/07/2017
Accounts for a small company made up to 2016-12-31
dot icon06/01/2017
Auditor's resignation
dot icon20/12/2016
Auditor's resignation
dot icon26/09/2016
Full accounts made up to 2015-12-31
dot icon05/08/2016
Confirmation statement made on 2016-07-28 with updates
dot icon05/08/2016
Director's details changed for Mr Warren Derek Turner on 2014-12-16
dot icon05/08/2016
Director's details changed for Mr Peter Holmes on 2015-09-30
dot icon07/08/2015
Annual return made up to 2015-07-28 with full list of shareholders
dot icon06/06/2015
Accounts for a small company made up to 2014-12-31
dot icon18/12/2014
Auditor's resignation
dot icon03/09/2014
Termination of appointment of Jo Haigh as a director on 2014-09-03
dot icon06/08/2014
Annual return made up to 2014-07-28 with full list of shareholders
dot icon01/08/2014
Accounts for a small company made up to 2013-12-31
dot icon10/09/2013
Resolutions
dot icon10/09/2013
Resolutions
dot icon05/09/2013
Registration of charge 045116440004
dot icon05/09/2013
Registration of charge 045116440005
dot icon02/09/2013
Termination of appointment of Susan Holmes as a director
dot icon02/09/2013
Termination of appointment of Barbara Burton as a director
dot icon30/08/2013
Appointment of Mr Keith William Simpson as a director
dot icon29/08/2013
Accounts for a small company made up to 2012-12-31
dot icon16/08/2013
Annual return made up to 2013-07-28 with full list of shareholders
dot icon21/02/2013
Resolutions
dot icon16/01/2013
Auditor's resignation
dot icon30/07/2012
Annual return made up to 2012-07-28 with full list of shareholders
dot icon17/07/2012
Accounts for a small company made up to 2011-12-31
dot icon22/03/2012
Director's details changed for Michael Eric Burton on 2012-03-16
dot icon22/03/2012
Director's details changed for Mrs Barbara Burton on 2012-03-16
dot icon22/03/2012
Director's details changed for Mrs Susan Julie Holmes on 2012-03-22
dot icon22/03/2012
Director's details changed for Peter Holmes on 2012-03-22
dot icon19/09/2011
Appointment of Mr Warren Derek Turner as a director
dot icon10/08/2011
Annual return made up to 2011-07-28 with full list of shareholders
dot icon12/07/2011
Appointment of Mr Andrew Peter Williamson as a director
dot icon24/03/2011
Accounts for a small company made up to 2010-12-31
dot icon06/10/2010
Memorandum and Articles of Association
dot icon31/08/2010
Resolutions
dot icon31/08/2010
Change of share class name or designation
dot icon19/08/2010
Annual return made up to 2010-07-28 with full list of shareholders
dot icon19/08/2010
Director's details changed for Mr David Neil O'keefe on 2010-07-28
dot icon05/08/2010
Termination of appointment of David O'keefe as a director
dot icon05/08/2010
Termination of appointment of David O'keefe as a secretary
dot icon03/08/2010
Director's details changed for Jo Haigh on 2010-08-03
dot icon03/08/2010
Appointment of Mrs Barbara Burton as a director
dot icon03/08/2010
Director's details changed for Michael Eric Burton on 2010-08-03
dot icon03/08/2010
Director's details changed for Peter Holmes on 2010-08-03
dot icon03/08/2010
Appointment of Mrs Susan Julie Holmes as a director
dot icon26/03/2010
Accounts for a small company made up to 2009-12-31
dot icon04/02/2010
Secretary's details changed for Mr David Neil O'keefe on 2010-02-04
dot icon13/11/2009
Particulars of a mortgage or charge / charge no: 3
dot icon17/09/2009
Accounts for a small company made up to 2008-12-31
dot icon29/07/2009
Return made up to 28/07/09; full list of members
dot icon07/06/2009
Director appointed jo haigh
dot icon08/12/2008
Auditor's resignation
dot icon11/11/2008
Auditor's resignation
dot icon19/08/2008
Return made up to 28/07/08; full list of members
dot icon16/06/2008
Accounts for a small company made up to 2007-12-31
dot icon02/05/2008
Gbp ic 109000/100000\04/04/08\gbp sr 9000@1=9000\
dot icon02/05/2008
Gbp ic 250000/109000\04/04/08\gbp sr 141000@1=141000\
dot icon10/04/2008
Declaration of assistance for shares acquisition
dot icon10/04/2008
Resolutions
dot icon10/04/2008
Resolutions
dot icon10/04/2008
Appointment terminated director horst baermann
dot icon10/04/2008
Appointment terminated director ian wainwright
dot icon05/03/2008
Resolutions
dot icon12/12/2007
Director resigned
dot icon12/12/2007
New director appointed
dot icon18/10/2007
Group of companies' accounts made up to 2006-12-31
dot icon07/08/2007
Return made up to 28/07/07; full list of members
dot icon14/08/2006
Return made up to 28/07/06; full list of members
dot icon01/08/2006
Group of companies' accounts made up to 2005-12-31
dot icon06/02/2006
Certificate of change of name
dot icon18/08/2005
Return made up to 28/07/05; full list of members
dot icon18/08/2005
Location of register of members
dot icon16/06/2005
Group of companies' accounts made up to 2004-12-31
dot icon15/02/2005
Return made up to 28/07/04; full list of members; amend
dot icon23/08/2004
Return made up to 28/07/04; full list of members
dot icon28/05/2004
Full accounts made up to 2003-12-31
dot icon22/04/2004
Particulars of mortgage/charge
dot icon05/08/2003
Return made up to 28/07/03; full list of members
dot icon13/06/2003
Resolutions
dot icon05/12/2002
Registered office changed on 05/12/02 from: trafalgar house 29 park place leeds west yorkshire LS1 2SP
dot icon27/11/2002
Memorandum and Articles of Association
dot icon27/11/2002
Ad 05/11/02--------- £ si 149999@1=149999 £ ic 100001/250000
dot icon27/11/2002
Ad 05/11/02--------- £ si 100000@1=100000 £ ic 1/100001
dot icon27/11/2002
Resolutions
dot icon27/11/2002
Resolutions
dot icon27/11/2002
Resolutions
dot icon27/11/2002
£ nc 1000/1000000 05/11/02
dot icon27/11/2002
Accounting reference date extended from 31/08/03 to 31/12/03
dot icon27/11/2002
Secretary resigned
dot icon27/11/2002
Director resigned
dot icon27/11/2002
New secretary appointed
dot icon27/11/2002
New director appointed
dot icon27/11/2002
New director appointed
dot icon27/11/2002
New director appointed
dot icon27/11/2002
New director appointed
dot icon27/11/2002
New director appointed
dot icon21/11/2002
Particulars of mortgage/charge
dot icon23/10/2002
Certificate of change of name
dot icon15/08/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
16/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Haigh, Jo
Director
21/05/2009 - 02/09/2014
7
Holmes, Peter
Director
04/11/2002 - 02/08/2017
6
COBBETTS LIMITED
Corporate Secretary
14/08/2002 - 04/11/2002
339
COBBETTS LIMITED
Corporate Director
14/08/2002 - 04/11/2002
339
Burton, Michael Eric
Director
04/11/2002 - 30/05/2018
4

Persons with Significant Control

6
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AM MAGNETS (UK) LIMITED

AM MAGNETS (UK) LIMITED is an(a) Active company incorporated on 15/08/2002 with the registered office located at Bankside Works, Darnall Road, Sheffield, South Yorkshire S9 5AH. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AM MAGNETS (UK) LIMITED?

toggle

AM MAGNETS (UK) LIMITED is currently Active. It was registered on 15/08/2002 .

Where is AM MAGNETS (UK) LIMITED located?

toggle

AM MAGNETS (UK) LIMITED is registered at Bankside Works, Darnall Road, Sheffield, South Yorkshire S9 5AH.

What does AM MAGNETS (UK) LIMITED do?

toggle

AM MAGNETS (UK) LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for AM MAGNETS (UK) LIMITED?

toggle

The latest filing was on 17/02/2026: Confirmation statement made on 2026-02-16 with updates.