MAGNETEC LIMITED

Register to unlock more data on OkredoRegister

MAGNETEC LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01940441

Incorporation date

20/08/1985

Size

Total Exemption Full

Contacts

Registered address

Registered address

Kkm Buildings Old Reservoir Road, Farlington, Portsmouth, Hampshire PO6 1SUCopy
copy info iconCopy
See on map
Latest events (Record since 10/12/1986)
dot icon02/02/2026
Total exemption full accounts made up to 2025-06-30
dot icon24/11/2025
Confirmation statement made on 2025-11-22 with no updates
dot icon05/12/2024
Confirmation statement made on 2024-11-22 with no updates
dot icon10/10/2024
Total exemption full accounts made up to 2024-06-30
dot icon29/09/2024
Second filing of Confirmation Statement dated 2023-11-22
dot icon27/09/2024
Change of details for Mr Kevin Leonard Matchan as a person with significant control on 2023-07-31
dot icon27/09/2024
Cessation of Peter Leonard Davis Matchan as a person with significant control on 2023-07-31
dot icon14/05/2024
Satisfaction of charge 1 in full
dot icon22/11/2023
Confirmation statement made on 2023-11-22 with no updates
dot icon05/10/2023
Total exemption full accounts made up to 2023-06-30
dot icon29/11/2022
Director's details changed for Mr Kevin Leonard Matchan on 2022-11-29
dot icon29/11/2022
Change of details for Mr Kevin Leonard Matchan as a person with significant control on 2022-11-29
dot icon22/11/2022
Confirmation statement made on 2022-11-22 with no updates
dot icon08/09/2022
Total exemption full accounts made up to 2022-06-30
dot icon22/11/2021
Confirmation statement made on 2021-11-22 with updates
dot icon26/08/2021
Total exemption full accounts made up to 2021-06-30
dot icon23/11/2020
Confirmation statement made on 2020-11-22 with updates
dot icon12/10/2020
Total exemption full accounts made up to 2020-06-30
dot icon30/01/2020
Total exemption full accounts made up to 2019-06-30
dot icon25/11/2019
Confirmation statement made on 2019-11-22 with updates
dot icon26/11/2018
Confirmation statement made on 2018-11-22 with updates
dot icon09/10/2018
Total exemption full accounts made up to 2018-06-30
dot icon03/09/2018
Termination of appointment of Peter Leonard Davis Matchan as a secretary on 2018-08-31
dot icon03/09/2018
Termination of appointment of Peter Leonard Davis Matchan as a director on 2018-08-31
dot icon26/03/2018
Director's details changed for Mr Kevin Leonard Matchan on 2018-03-23
dot icon23/11/2017
Confirmation statement made on 2017-11-22 with updates
dot icon09/11/2017
Total exemption full accounts made up to 2017-06-30
dot icon16/12/2016
Total exemption small company accounts made up to 2016-06-30
dot icon25/11/2016
Confirmation statement made on 2016-11-22 with updates
dot icon23/11/2015
Annual return made up to 2015-11-22 with full list of shareholders
dot icon13/11/2015
Statement of capital following an allotment of shares on 2015-04-01
dot icon13/11/2015
Statement of capital following an allotment of shares on 2015-11-01
dot icon04/11/2015
Total exemption small company accounts made up to 2015-06-30
dot icon08/12/2014
Total exemption small company accounts made up to 2014-06-30
dot icon25/11/2014
Annual return made up to 2014-11-22 with full list of shareholders
dot icon03/12/2013
Annual return made up to 2013-11-22 with full list of shareholders
dot icon18/11/2013
Total exemption small company accounts made up to 2013-06-30
dot icon27/11/2012
Annual return made up to 2012-11-22 with full list of shareholders
dot icon31/10/2012
Total exemption small company accounts made up to 2012-06-30
dot icon17/04/2012
Registered office address changed from 20 South Street Havant Hants PO9 1DA on 2012-04-17
dot icon07/12/2011
Total exemption small company accounts made up to 2011-06-30
dot icon05/12/2011
Annual return made up to 2011-11-22 with full list of shareholders
dot icon17/12/2010
Annual return made up to 2010-11-22 with full list of shareholders
dot icon26/11/2010
Total exemption small company accounts made up to 2010-06-30
dot icon04/12/2009
Annual return made up to 2009-11-22 with full list of shareholders
dot icon04/12/2009
Director's details changed for Peter Leonard Davis Matchan on 2009-11-22
dot icon04/12/2009
Director's details changed for Kevin Leonard Matchan on 2009-11-22
dot icon09/11/2009
Total exemption small company accounts made up to 2009-06-30
dot icon19/12/2008
Total exemption small company accounts made up to 2008-06-30
dot icon12/12/2008
Return made up to 22/11/08; full list of members
dot icon18/12/2007
Return made up to 22/11/07; full list of members
dot icon16/11/2007
Total exemption small company accounts made up to 2007-06-30
dot icon21/12/2006
Return made up to 22/11/06; full list of members
dot icon30/08/2006
Total exemption small company accounts made up to 2006-06-30
dot icon01/02/2006
Return made up to 22/11/05; full list of members
dot icon07/12/2005
Total exemption small company accounts made up to 2005-06-30
dot icon08/12/2004
Return made up to 22/11/04; full list of members
dot icon20/09/2004
Total exemption small company accounts made up to 2004-06-30
dot icon29/12/2003
Return made up to 22/11/03; full list of members
dot icon13/10/2003
Total exemption small company accounts made up to 2003-06-30
dot icon21/01/2003
Return made up to 22/11/02; full list of members
dot icon16/09/2002
Total exemption small company accounts made up to 2002-06-30
dot icon17/12/2001
Return made up to 22/11/01; full list of members
dot icon17/09/2001
Total exemption small company accounts made up to 2001-06-30
dot icon13/12/2000
Return made up to 22/11/00; full list of members
dot icon18/09/2000
Accounts for a small company made up to 2000-06-30
dot icon16/12/1999
Return made up to 22/11/99; full list of members
dot icon13/09/1999
Accounts for a small company made up to 1999-06-30
dot icon08/12/1998
Return made up to 22/11/98; no change of members
dot icon06/11/1998
Accounts for a small company made up to 1998-06-30
dot icon19/12/1997
Return made up to 22/11/97; no change of members
dot icon16/10/1997
Accounts for a small company made up to 1997-06-30
dot icon11/12/1996
Return made up to 22/11/96; full list of members
dot icon04/10/1996
Accounts for a small company made up to 1996-06-30
dot icon11/12/1995
Return made up to 22/11/95; no change of members
dot icon20/09/1995
Accounts for a small company made up to 1995-06-30
dot icon23/11/1994
Return made up to 22/11/94; no change of members
dot icon29/09/1994
Accounts for a small company made up to 1994-06-30
dot icon07/12/1993
Return made up to 22/11/93; full list of members
dot icon30/09/1993
Accounts for a small company made up to 1993-06-30
dot icon04/06/1993
Registered office changed on 04/06/93 from: hall place 20 south street havant hampshire PO9 1DA
dot icon05/05/1993
Particulars of mortgage/charge
dot icon30/03/1993
Ad 16/03/93--------- £ si 4998@1=4998 £ ic 2/5000
dot icon02/03/1993
Accounting reference date extended from 31/03 to 30/06
dot icon21/01/1993
New secretary appointed
dot icon21/01/1993
Secretary resigned;new director appointed
dot icon15/01/1993
Registered office changed on 15/01/93 from: 53 kent road southsea portsmouth hants PO5 3HU
dot icon26/11/1992
Full accounts made up to 1992-03-31
dot icon20/11/1992
Return made up to 22/11/92; no change of members
dot icon09/12/1991
Full accounts made up to 1991-03-31
dot icon09/12/1991
Return made up to 22/11/91; no change of members
dot icon09/12/1991
Registered office changed on 09/12/91
dot icon28/01/1991
Return made up to 24/12/90; full list of members
dot icon28/01/1991
Full accounts made up to 1990-03-31
dot icon20/12/1989
Return made up to 22/11/89; full list of members
dot icon20/12/1989
Full accounts made up to 1989-03-31
dot icon18/04/1989
Return made up to 31/12/88; full list of members
dot icon18/04/1989
Full accounts made up to 1988-03-31
dot icon26/11/1987
Return made up to 21/10/87; full list of members
dot icon26/11/1987
Full accounts made up to 1987-03-31
dot icon10/12/1986
Full accounts made up to 1986-03-31
dot icon10/12/1986
Return made up to 02/12/86; full list of members
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-18 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
22/11/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
17
165.34K
-
0.00
96.80K
-
2022
18
203.88K
-
0.00
138.18K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Matchan, Kevin Leonard
Director
09/12/1992 - Present
11

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About MAGNETEC LIMITED

MAGNETEC LIMITED is an(a) Active company incorporated on 20/08/1985 with the registered office located at Kkm Buildings Old Reservoir Road, Farlington, Portsmouth, Hampshire PO6 1SU. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of MAGNETEC LIMITED?

toggle

MAGNETEC LIMITED is currently Active. It was registered on 20/08/1985 .

Where is MAGNETEC LIMITED located?

toggle

MAGNETEC LIMITED is registered at Kkm Buildings Old Reservoir Road, Farlington, Portsmouth, Hampshire PO6 1SU.

What does MAGNETEC LIMITED do?

toggle

MAGNETEC LIMITED operates in the Freight transport by road (49.41 - SIC 2007) sector.

What is the latest filing for MAGNETEC LIMITED?

toggle

The latest filing was on 02/02/2026: Total exemption full accounts made up to 2025-06-30.