Magnetic Rubber Limited SHEFFIELD


Founded in 1997, Magnetic Rubber, classified under reg no. 03464014 is an active company. Currently registered at James Neill Holdings Limited S4 7QQ, Sheffield the company has been in the business for 27 years. Its financial year was closed on Mon, 30th Sep and its latest financial statement was filed on Friday 30th September 2022. Since Monday 2nd February 1998 Magnetic Rubber Limited is no longer carrying the name Acceptquick.

There is a single director in the company at the moment - Alaina S., appointed on 31 March 2015. In addition, a secretary was appointed - David G., appointed on 1 January 2020. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Magnetic Rubber Limited Address / Contact

Office Address James Neill Holdings Limited
Office Address2 Atlas Way Atlas North
Town Sheffield
Post code S4 7QQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03464014
Date of Incorporation Wed, 12th Nov 1997
Industry Dormant Company
End of financial Year 30th September
Company age 27 years old
Account next due date Sun, 30th Jun 2024 (61 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sun, 26th Nov 2023 (2023-11-26)
Last confirmation statement dated Sat, 12th Nov 2022

Company staff

David G.

Position: Secretary

Appointed: 01 January 2020

Alaina S.

Position: Director

Appointed: 31 March 2015

Henry L.

Position: Director

Appointed: 30 June 2010

Resigned: 20 December 2012

John D.

Position: Secretary

Appointed: 01 May 2009

Resigned: 31 December 2019

Brian B.

Position: Director

Appointed: 30 April 2009

Resigned: 30 June 2010

Patrick D.

Position: Director

Appointed: 20 April 2004

Resigned: 31 March 2015

S And J Acquisition Corp

Position: Director

Appointed: 11 November 2002

Resigned: 29 April 2004

Dennis C.

Position: Director

Appointed: 11 November 2002

Resigned: 20 April 2004

William F.

Position: Secretary

Appointed: 30 April 2002

Resigned: 30 April 2009

David W.

Position: Secretary

Appointed: 23 March 1998

Resigned: 30 April 2002

William F.

Position: Director

Appointed: 23 February 1998

Resigned: 30 April 2009

David W.

Position: Director

Appointed: 23 February 1998

Resigned: 11 November 2002

William L.

Position: Secretary

Appointed: 21 November 1997

Resigned: 23 March 1998

George M.

Position: Director

Appointed: 21 November 1997

Resigned: 11 November 2002

Frank R.

Position: Director

Appointed: 21 November 1997

Resigned: 17 June 1998

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 12 November 1997

Resigned: 21 November 1997

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 12 November 1997

Resigned: 21 November 1997

People with significant control

The register of persons with significant control who own or control the company includes 1 name. As BizStats identified, there is Spear & Jackson Limited from Sheffield, England. This PSC is classified as "a private limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Spear & Jackson Limited

C/O James Neill Holdings Limited Atlas Way, Atlas North, Sheffield, S4 7QQ, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Register Of Companies For England & Wales
Registration number 2422675
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Acceptquick February 2, 1998

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Resolution
Dormant company accounts reported for the period up to Saturday 30th September 2023
filed on: 9th, December 2023
Free Download (6 pages)

Company search

Advertisements