Magnetek (UK) Limited SAFFRON WALDEN


Founded in 2003, Magnetek (UK), classified under reg no. 04657162 is an active company. Currently registered at Market House CB10 1JZ, Saffron Walden the company has been in the business for twenty one years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on Thursday 31st March 2022. Since Thursday 18th January 2007 Magnetek (UK) Limited is no longer carrying the name Magnetek Industrial Controls Group (u.k.).

Currently there are 2 directors in the the company, namely Michael P. and Daniel M.. In addition one secretary - Michael P. - is with the firm. 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.

Magnetek (UK) Limited Address / Contact

Office Address Market House
Office Address2 10 Market Walk
Town Saffron Walden
Post code CB10 1JZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04657162
Date of Incorporation Wed, 5th Feb 2003
Industry Manufacture of electronic components
End of financial Year 31st March
Company age 21 years old
Account next due date Sun, 31st Dec 2023 (136 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 19th Feb 2024 (2024-02-19)
Last confirmation statement dated Sun, 5th Feb 2023

Company staff

Michael P.

Position: Director

Appointed: 03 January 2023

Michael P.

Position: Secretary

Appointed: 03 January 2023

Daniel M.

Position: Director

Appointed: 03 January 2023

Ivo C.

Position: Director

Appointed: 27 April 2017

Resigned: 26 February 2018

Steven S.

Position: Secretary

Appointed: 27 April 2017

Resigned: 03 January 2023

Timothy T.

Position: Director

Appointed: 02 September 2015

Resigned: 27 April 2017

Steven S.

Position: Director

Appointed: 02 September 2015

Resigned: 03 January 2023

Alan K.

Position: Secretary

Appointed: 02 September 2015

Resigned: 27 April 2017

Alan K.

Position: Director

Appointed: 02 September 2015

Resigned: 27 April 2017

Gregory R.

Position: Director

Appointed: 02 September 2015

Resigned: 27 April 2017

Scott C.

Position: Secretary

Appointed: 01 March 2010

Resigned: 02 September 2015

Peter M.

Position: Director

Appointed: 31 October 2008

Resigned: 27 April 2017

Jolene S.

Position: Secretary

Appointed: 03 January 2007

Resigned: 01 March 2010

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 05 February 2003

Resigned: 05 February 2003

Tina M.

Position: Secretary

Appointed: 05 February 2003

Resigned: 29 December 2006

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 05 February 2003

Resigned: 05 February 2003

David R.

Position: Director

Appointed: 05 February 2003

Resigned: 31 October 2008

People with significant control

The register of PSCs that own or control the company is made up of 1 name. As BizStats found, there is Columbus Mckinnon Corporation Limited from Chester, United Kingdom. This PSC is classified as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Columbus Mckinnon Corporation Limited

Knutsford Way Sealand Industrial Estate, Chester, CH1 4NZ, United Kingdom

Legal authority Companies Act
Legal form Private Company Limited By Shares
Country registered England & Wales
Place registered Companies House
Registration number 00598454
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Magnetek Industrial Controls Group (u.k.) January 18, 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-31
Balance Sheet
Cash Bank On Hand568 446413 832247 591377 658744 469944 335298 709
Current Assets1 279 0791 199 4401 234 3681 550 6502 188 2951 744 2411 631 313
Debtors358 700424 172616 668715 958724 999799 9061 332 604
Other Debtors15 97314 12117 88567 03115 366133 79817 398
Property Plant Equipment15 41922 74913 9339 2966 191  
Total Inventories351 933361 436370 109457 034718 827  
Other
Accumulated Depreciation Impairment Property Plant Equipment26 92934 77542 83847 47550 580  
Amounts Owed By Related Parties  272 844  624 6081 224 870
Amounts Owed To Group Undertakings94 68035 125 59 200245 508  
Average Number Employees During Period   973 
Bank Borrowings Overdrafts     3 809 
Corporation Tax Payable30305 92226 78791 22492 842 
Creditors174 283156 51195 799297 718557 595129 70153 526
Future Minimum Lease Payments Under Non-cancellable Operating Leases   207 388154 438101 48848 538
Increase From Depreciation Charge For Year Property Plant Equipment 7 0938 0634 6373 105  
Net Current Assets Liabilities1 104 7961 042 9291 138 5691 252 9321 630 7001 614 5401 577 787
Number Shares Issued Fully Paid 11    
Other Creditors28 38441 71831 22730 1186 0836 28918 697
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment     50 580 
Other Disposals Property Plant Equipment     56 771 
Other Taxation Social Security Payable19 65017 83732 44830 71110 37024 67329 813
Par Value Share 11    
Profit Loss-5 036-54 53786 824109 726374 663-22 351-36 753
Property Plant Equipment Gross Cost41 83756 77156 77156 77156 771  
Total Additions Including From Business Combinations Property Plant Equipment 14 934     
Total Assets Less Current Liabilities1 120 2151 065 6781 152 5021 262 2281 636 8911 614 540 
Trade Creditors Trade Payables31 53961 80126 202150 902204 4102 0885 016
Trade Debtors Trade Receivables342 727410 051325 939648 927709 63341 50090 336

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Officers
New director appointment on Tuesday 3rd January 2023.
filed on: 9th, March 2023
Free Download (2 pages)

Company search

Advertisements