Company NameMagnet Services Limited
DirectorsDerek Charles White and Lynda White
Company StatusActive
Company Number01534188
CategoryPrivate Limited Company
Incorporation Date11 December 1980(43 years, 5 months ago)
Previous NameD.C. White Magnet Services Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5114Agents in industrial equipment, etc.
SIC 46140Agents involved in the sale of machinery, industrial equipment, ships and aircraft

Directors

Director NameDerek Charles White
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 1991(10 years, 7 months after company formation)
Appointment Duration32 years, 10 months
RoleElectrical Engineer
Country of ResidenceEngland
Correspondence AddressBridge House Colchester Road
Chappel
Colchester
CO6 2DQ
Director NameLynda White
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 1991(10 years, 7 months after company formation)
Appointment Duration32 years, 10 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address9 Jenner Close
Braintree
CM7 1HZ
Secretary NameLynda White
NationalityBritish
StatusCurrent
Appointed11 July 1991(10 years, 7 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Jenner Close
Braintree
CM7 1HZ
Director NameGraeme Michael Rugg
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1992(11 years, 7 months after company formation)
Appointment Duration5 years, 7 months (resigned 27 February 1998)
RoleSalesman
Correspondence AddressBreton Heights
The Hill
Layer Breton
Essex
CO2 0PS
Director NameMr Peter Anthony White
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1999(19 years after company formation)
Appointment Duration7 years, 4 months (resigned 23 April 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Eleanor Close
Tiptree
Colchester
Essex
CO5 0DP

Contact

Websitemagnetservices.com

Location

Registered Address2 Beacon End Courtyard
London Road Stanway
Colchester
Essex
CO3 0NU
RegionEast of England
ConstituencyWitham
CountyEssex
ParishStanway
WardStanway
Built Up AreaColchester
Address MatchesOver 20 other UK companies use this postal address

Shareholders

99 at £1Derek Charles White
99.00%
Ordinary
1 at £1Lynda White
1.00%
Ordinary

Financials

Year2014
Net Worth£143,821
Cash£1,601
Current Liabilities£222,267

Accounts

Latest Accounts31 August 2023 (8 months ago)
Next Accounts Due31 May 2025 (1 year from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return11 July 2023 (9 months, 3 weeks ago)
Next Return Due25 July 2024 (2 months, 3 weeks from now)

Charges

14 December 2007Delivered on: 18 December 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

24 July 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
16 March 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
18 July 2016Confirmation statement made on 11 July 2016 with updates (5 pages)
23 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
21 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 100
(5 pages)
20 May 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
16 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 100
(5 pages)
28 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
18 July 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(5 pages)
30 April 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
19 July 2012Annual return made up to 11 July 2012 with a full list of shareholders (5 pages)
29 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
26 July 2011Annual return made up to 11 July 2011 with a full list of shareholders (5 pages)
24 May 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
16 July 2010Director's details changed for Lynda White on 2 October 2009 (2 pages)
16 July 2010Director's details changed for Lynda White on 2 October 2009 (2 pages)
16 July 2010Annual return made up to 11 July 2010 with a full list of shareholders (5 pages)
19 May 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
29 July 2009Return made up to 11/07/09; full list of members (4 pages)
22 June 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
31 July 2008Return made up to 11/07/08; full list of members (4 pages)
31 July 2008Location of register of members (1 page)
30 June 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
18 December 2007Particulars of mortgage/charge (5 pages)
30 July 2007Return made up to 11/07/07; full list of members (3 pages)
4 July 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
30 April 2007Director resigned (1 page)
18 September 2006Return made up to 11/07/06; full list of members (3 pages)
18 September 2006Director's particulars changed (1 page)
22 August 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
6 October 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
20 July 2005Return made up to 11/07/05; full list of members (7 pages)
23 July 2004Return made up to 11/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 July 2004Total exemption small company accounts made up to 31 August 2003 (8 pages)
16 August 2003Total exemption small company accounts made up to 31 August 2002 (7 pages)
25 July 2003Return made up to 11/07/03; full list of members (7 pages)
22 July 2002Return made up to 11/07/02; full list of members (7 pages)
13 May 2002Registered office changed on 13/05/02 from: 2 beacon end courtyard london road, stanway colchester essex CO3 5NY (1 page)
15 April 2002Total exemption small company accounts made up to 31 August 2001 (6 pages)
22 March 2002Ad 05/02/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
22 March 2002Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
20 July 2001Return made up to 11/07/01; full list of members (7 pages)
14 April 2001Accounts for a small company made up to 31 August 2000 (6 pages)
13 April 2001Registered office changed on 13/04/01 from: unit 9 moss road freebournes industrial estate witham essex CM8 3UQ (1 page)
12 September 2000Accounting reference date extended from 31/03/00 to 31/08/00 (1 page)
17 July 2000Return made up to 11/07/00; full list of members (7 pages)
3 February 2000New director appointed (2 pages)
2 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
24 August 1999Return made up to 11/07/99; no change of members (4 pages)
24 January 1999Full accounts made up to 31 March 1998 (13 pages)
9 September 1998Auditor's resignation (1 page)
3 September 1998Return made up to 11/07/98; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
19 January 1998Full accounts made up to 31 March 1997 (13 pages)
12 August 1997Return made up to 11/07/97; full list of members (6 pages)
1 November 1996Full accounts made up to 31 March 1996 (13 pages)
23 August 1996Return made up to 11/07/96; no change of members (4 pages)
14 July 1996Auditor's resignation (1 page)
23 January 1996Full accounts made up to 31 March 1995 (9 pages)
6 September 1995Return made up to 11/07/95; no change of members (4 pages)