Magneco Metrel U.k. Limited COUNTY DURHAM


Founded in 1990, Magneco Metrel U.k, classified under reg no. 02501896 is an active company. Currently registered at Hackworth Ind Park DL4 1HG, County Durham the company has been in the business for 34 years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2022.

At present there are 5 directors in the the company, namely George C., Susan M. and Colleen C. and others. In addition one secretary - Susan M. - is with the firm. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Chester C. who worked with the the company until 31 August 1994.

Magneco Metrel U.k. Limited Address / Contact

Office Address Hackworth Ind Park
Office Address2 Shildon
Town County Durham
Post code DL4 1HG
Country of origin United Kingdom

Company Information / Profile

Registration Number 02501896
Date of Incorporation Mon, 14th May 1990
Industry Manufacture of other ceramic products n.e.c.
End of financial Year 31st December
Company age 34 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 28th May 2024 (2024-05-28)
Last confirmation statement dated Sun, 14th May 2023

Company staff

George C.

Position: Director

Appointed: 09 July 2020

Susan M.

Position: Secretary

Appointed: 14 May 2000

Susan M.

Position: Director

Appointed: 14 May 2000

Colleen C.

Position: Director

Appointed: 01 April 1999

Charles C.

Position: Director

Appointed: 01 April 1999

Ann C.

Position: Director

Appointed: 31 August 1994

Chester C.

Position: Secretary

Resigned: 31 August 1994

Charles C.

Position: Director

Resigned: 02 April 2023

Kim B.

Position: Director

Appointed: 01 April 1999

Resigned: 14 May 2000

John F.

Position: Director

Appointed: 31 August 1994

Resigned: 27 September 1996

Timothy C.

Position: Secretary

Appointed: 31 August 1994

Resigned: 01 April 1999

Lenore C.

Position: Director

Appointed: 31 August 1994

Resigned: 01 April 1999

Timothy C.

Position: Director

Appointed: 01 June 1993

Resigned: 01 April 1999

Chester C.

Position: Director

Appointed: 14 May 1992

Resigned: 01 April 1999

John M.

Position: Director

Appointed: 14 May 1992

Resigned: 31 July 2000

Gary R.

Position: Director

Appointed: 14 May 1992

Resigned: 31 December 1992

People with significant control

The register of persons with significant control who own or have control over the company consists of 1 name. As BizStats researched, there is Charles W Connors Family Fund Limited Partnership from Wilmette, United States. This PSC is categorised as "a limited partnership in the use" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Charles W Connors Family Fund Limited Partnership

1410 Sheridan Road, Wilmette, Il 60091, United States

Legal authority Usa
Legal form Limited Partnership In The Use
Country registered N/A
Place registered Usa
Registration number N/A
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to December 31, 2022
filed on: 28th, September 2023
Free Download (27 pages)

Company search

Advertisements