Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MAGNESIUM ELEKTRON LIMITED
Company Information for

MAGNESIUM ELEKTRON LIMITED

LUMNS LANE, MANCHESTER, M27 8LN,
Company Registration Number
03141950
Private Limited Company
Active

Company Overview

About Magnesium Elektron Ltd
MAGNESIUM ELEKTRON LIMITED was founded on 1995-12-28 and has its registered office in Manchester. The organisation's status is listed as "Active". Magnesium Elektron Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
MAGNESIUM ELEKTRON LIMITED
 
Legal Registered Office
LUMNS LANE
MANCHESTER
M27 8LN
Other companies in M50
 
Filing Information
Company Number 03141950
Company ID Number 03141950
Date formed 1995-12-28
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 30/09/2015
Return next due 28/10/2016
Type of accounts FULL
Last Datalog update: 2024-07-05 21:55:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MAGNESIUM ELEKTRON LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name MAGNESIUM ELEKTRON LIMITED
The following companies were found which have the same name as MAGNESIUM ELEKTRON LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MAGNESIUM ELEKTRON NORTH AMERICA INC 2940 HIGHLAND AVE CINCINNATI OH 45212 Forfeited Company formed on the 2012-08-20
MAGNESIUM ELEKTRON NORTH AMERICA INC Delaware Unknown
MAGNESIUM ELEKTRON INC California Unknown
MAGNESIUM ELEKTRON NORTH AMERICA INCORPORATED California Unknown
MAGNESIUM ELEKTRON LIMITED New Jersey Unknown
MAGNESIUM ELEKTRON NORTH AMERICA INC North Carolina Unknown

Company Officers of MAGNESIUM ELEKTRON LIMITED

Current Directors
Officer Role Date Appointed
JAMIE MARK SAVAGE
Company Secretary 2018-01-01
CHRIS ALLEN BARNES
Director 2018-01-01
ALOK MASKARA
Director 2017-07-17
GRAHAM DAVID WARDLOW
Director 2009-03-27
STEPHEN MARK DALE WEBSTER
Director 2018-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID NICHOLAS FLETCHER
Company Secretary 2016-03-04 2018-01-01
DAVID NICHOLAS FLETCHER
Director 2017-07-17 2018-01-01
ANDREW MICHAEL BEADEN
Director 2012-06-26 2017-09-30
EDWARD JOHN HAUGHEY
Director 2003-10-01 2017-07-17
BRIAN GORDON PURVES
Director 2000-06-27 2017-07-17
DAVID TERENCE RIX
Director 2013-12-10 2017-06-30
LINDA FRANCES SEDDON
Company Secretary 1997-07-22 2016-03-04
NEIL KERSHAW
Director 2009-03-27 2013-12-10
CHRISTOPHER JOHN HILARY DAGGER
Director 2001-05-08 2013-01-31
STEPHEN NORMAN WILLIAMS
Director 2009-03-17 2011-10-05
ALAN FOSTER
Director 2001-05-08 2003-09-30
IAN BANNOCHIE MCKINNON
Director 1996-02-15 2001-09-28
HAMMOND SUDDARDS SECRETARIES LIMITED
Company Secretary 1996-11-27 1997-07-22
RICHARD BURNS
Company Secretary 1996-06-27 1996-11-27
DM COMPANY SERVICES LIMITED
Nominated Secretary 1995-12-28 1996-06-27
25 NOMINEES LIMITED
Director 1995-12-28 1996-02-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALOK MASKARA LUXFER GAS CYLINDERS LIMITED Director 2017-09-15 CURRENT 1997-05-27 Active
ALOK MASKARA LUXFER OVERSEAS HOLDINGS LIMITED Director 2017-07-17 CURRENT 1995-07-14 Active
ALOK MASKARA LUXFER GAS CYLINDERS CHINA HOLDINGS LIMITED Director 2017-07-17 CURRENT 2004-06-29 Active
ALOK MASKARA LUMINA TRUSTEE LIMITED Director 2017-07-17 CURRENT 2007-01-17 Active
ALOK MASKARA LUXFER GROUP LIMITED Director 2017-07-17 CURRENT 2000-03-09 Active
ALOK MASKARA LUXFER GROUP 2000 LIMITED Director 2017-07-17 CURRENT 2000-07-04 Active
ALOK MASKARA LUXFER GROUP SERVICES LIMITED Director 2017-07-17 CURRENT 2000-04-27 Active
ALOK MASKARA LUXFER HOLDINGS PLC Director 2017-05-23 CURRENT 1998-12-31 Active
STEPHEN MARK DALE WEBSTER LUXFER OVERSEAS HOLDINGS LIMITED Director 2018-01-01 CURRENT 1995-07-14 Active
STEPHEN MARK DALE WEBSTER LUXFER GAS CYLINDERS CHINA HOLDINGS LIMITED Director 2018-01-01 CURRENT 2004-06-29 Active
STEPHEN MARK DALE WEBSTER LUMINA TRUSTEE LIMITED Director 2018-01-01 CURRENT 2007-01-17 Active
STEPHEN MARK DALE WEBSTER LUXFER GAS CYLINDERS LIMITED Director 2018-01-01 CURRENT 1997-05-27 Active
STEPHEN MARK DALE WEBSTER LUXFER GROUP LIMITED Director 2018-01-01 CURRENT 2000-03-09 Active
STEPHEN MARK DALE WEBSTER LUXFER GROUP 2000 LIMITED Director 2018-01-01 CURRENT 2000-07-04 Active
STEPHEN MARK DALE WEBSTER LUXFER GROUP SERVICES LIMITED Director 2018-01-01 CURRENT 2000-04-27 Active
STEPHEN MARK DALE WEBSTER WIRRAL COMMUNITY NARROWBOAT TRUST Director 2016-04-01 CURRENT 1999-10-01 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-06-27FULL ACCOUNTS MADE UP TO 31/12/23
2023-10-02CONFIRMATION STATEMENT MADE ON 24/09/23, WITH NO UPDATES
2023-07-14FULL ACCOUNTS MADE UP TO 31/12/22
2022-09-26CONFIRMATION STATEMENT MADE ON 24/09/22, WITH NO UPDATES
2022-09-26CS01CONFIRMATION STATEMENT MADE ON 24/09/22, WITH NO UPDATES
2022-08-04AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-06-16PSC05Change of details for Luxfer Group Limited as a person with significant control on 2022-06-16
2022-05-09TM01APPOINTMENT TERMINATED, DIRECTOR ALOK MASKARA
2022-05-09AP01DIRECTOR APPOINTED MR. ANDREW WILLIAM JOHN BUTCHER
2021-09-29AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-09-24CS01CONFIRMATION STATEMENT MADE ON 24/09/21, WITH NO UPDATES
2020-09-30CS01CONFIRMATION STATEMENT MADE ON 30/09/20, WITH NO UPDATES
2020-08-21AP03Appointment of Miss Megan Glise as company secretary on 2020-08-19
2020-08-21TM02Termination of appointment of Jamie Mark Savage on 2020-08-19
2020-07-15AAFULL ACCOUNTS MADE UP TO 31/12/19
2019-10-04CS01CONFIRMATION STATEMENT MADE ON 30/09/19, WITH NO UPDATES
2019-07-22AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-07-03TM01APPOINTMENT TERMINATED, DIRECTOR CHRIS ALLEN BARNES
2018-10-02CS01CONFIRMATION STATEMENT MADE ON 30/09/18, WITH NO UPDATES
2018-07-06AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-03-21AD01REGISTERED OFFICE CHANGED ON 21/03/18 FROM Anchorage Gateway 5 Anchorage Quay Salford M50 3XE
2018-01-15AP01DIRECTOR APPOINTED MR CHRIS ALLEN BARNES
2018-01-12AP01DIRECTOR APPOINTED MR STEPHEN MARK DALE WEBSTER
2018-01-12TM02Termination of appointment of David Nicholas Fletcher on 2018-01-01
2018-01-12AP03Appointment of Mr Jamie Mark Savage as company secretary on 2018-01-01
2018-01-12TM01APPOINTMENT TERMINATED, DIRECTOR DAVID NICHOLAS FLETCHER
2017-12-18CH03SECRETARY'S CHANGE OF PARTICULARS / DAVID NICHOLAS FLETCHER / 15/12/2017
2017-12-18CH03SECRETARY'S CHANGE OF PARTICULARS / DAVID NICHOLAS FLETCHER / 15/12/2017
2017-12-15CH01Director's details changed for Mr Graham David Wardlow on 2017-12-15
2017-10-12CS01CONFIRMATION STATEMENT MADE ON 30/09/17, WITH NO UPDATES
2017-10-06TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MICHAEL BEADEN
2017-07-31AP01DIRECTOR APPOINTED MR ALOK MASKARA
2017-07-28AP01DIRECTOR APPOINTED MR DAVID NICHOLAS FLETCHER
2017-07-28TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN PURVES
2017-07-28TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD HAUGHEY
2017-07-17AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-07-13TM01APPOINTMENT TERMINATED, DIRECTOR DAVID TERENCE RIX
2016-10-14LATEST SOC14/10/16 STATEMENT OF CAPITAL;GBP 66700000
2016-10-14CS01CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES
2016-08-23RES15CHANGE OF COMPANY NAME 17/08/20
2016-07-12AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-03-16AP03SECRETARY APPOINTED DAVID NICHOLAS FLETCHER
2016-03-15TM02APPOINTMENT TERMINATED, SECRETARY LINDA SEDDON
2015-10-26LATEST SOC26/10/15 STATEMENT OF CAPITAL;GBP 66700000
2015-10-26AR0130/09/15 FULL LIST
2015-08-24AUDAUDITOR'S RESIGNATION
2015-08-21AUDAUDITOR'S RESIGNATION
2015-07-16AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-10-17LATEST SOC17/10/14 STATEMENT OF CAPITAL;GBP 66700000
2014-10-17AR0130/09/14 FULL LIST
2014-07-07AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-11TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DAGGER
2013-12-17AP01DIRECTOR APPOINTED MR DAVID TERENCE RIX
2013-12-17TM01APPOINTMENT TERMINATED, DIRECTOR NEIL KERSHAW
2013-11-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MICHAEL BEADEN / 07/11/2013
2013-10-15LATEST SOC15/10/13 STATEMENT OF CAPITAL;GBP 66700000
2013-10-15AR0130/09/13 FULL LIST
2013-07-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2013-07-03AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MICHAEL BEADEN / 14/06/2013
2013-02-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2012-10-23AR0130/09/12 FULL LIST
2012-07-06AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-07-02AP01DIRECTOR APPOINTED MR ANDREW MICHAEL BEADEN
2012-05-18TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN WILLIAMS
2011-10-19AR0130/09/11 FULL LIST
2011-10-04MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2011-08-30MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2011-08-30MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2011-08-30MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2011-07-08AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2011-06-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2011-06-17MEM/ARTSARTICLES OF ASSOCIATION
2011-05-24MEM/ARTSARTICLES OF ASSOCIATION
2011-05-24RES01ALTER ARTICLES 06/05/2011
2011-02-25AD01REGISTERED OFFICE CHANGED ON 25/02/2011 FROM THE VICTORIA, 150-182 HARBOUR CITY, SALFORD QUAYS SALFORD M50 3SP
2010-10-22AR0130/09/10 FULL LIST
2010-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM DAVID WARDLOW / 30/09/2010
2010-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL KERSHAW / 30/09/2010
2010-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN HILARY DAGGER / 30/09/2010
2010-03-26AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-10-26AR0130/09/09 FULL LIST
2009-09-21AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-05-06RES12VARYING SHARE RIGHTS AND NAMES
2009-05-06RES04NC INC ALREADY ADJUSTED 06/04/2009
2009-05-0188(2)AD 06/04/09 GBP SI 23700000@1=23700000 GBP IC 43000000/66700000
2009-04-21123NC INC ALREADY ADJUSTED 06/04/09
2009-04-21RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2009-04-21RES04GBP NC 43000000/66700000 06/04/2009
2009-04-03395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2009-04-03395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2009-03-30288aDIRECTOR APPOINTED MR GRAHAM DAVID WARDLOW
2009-03-30288aDIRECTOR APPOINTED MR NEIL KERSHAW
2009-03-25288aDIRECTOR APPOINTED STEPHEN NORMAN WILLIAMS
2009-03-25395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-03-10363aRETURN MADE UP TO 25/02/09; FULL LIST OF MEMBERS
2008-10-21AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-03-11363aRETURN MADE UP TO 25/02/08; FULL LIST OF MEMBERS
2008-01-03123NC INC ALREADY ADJUSTED 18/12/07
2008-01-03RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-01-03RES04£ NC 38000000/43000000 18/
2008-01-0388(2)RAD 19/12/07--------- £ SI 5000000@1=5000000 £ IC 38000000/43000000
2007-03-26AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-03-06363aRETURN MADE UP TO 25/02/07; FULL LIST OF MEMBERS
2007-01-3088(2)RAD 29/12/06--------- £ SI 27000000@1=27000000 £ IC 11000000/38000000
2007-01-19123NC INC ALREADY ADJUSTED 29/12/06
2007-01-19RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-01-19RES04£ NC 11000000/38000000 29/
2006-10-31AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-06-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-05-09395PARTICULARS OF MORTGAGE/CHARGE
2006-02-27363aRETURN MADE UP TO 25/02/06; FULL LIST OF MEMBERS
2005-10-21AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-03-23363(287)REGISTERED OFFICE CHANGED ON 23/03/05
2005-03-23363sRETURN MADE UP TO 25/02/05; FULL LIST OF MEMBERS
2005-03-04MEM/ARTSARTICLES OF ASSOCIATION
2005-03-04RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-03-04395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
20 - Manufacture of chemicals and chemical products
201 - Manufacture of basic chemicals, fertilisers and nitrogen compounds, plastics and synthetic rubber in primary forms
20130 - Manufacture of other inorganic basic chemicals

24 - Manufacture of basic metals
244 - Manufacture of basic precious and other non-ferrous metals
24450 - Other non-ferrous metal production



Licences & Regulatory approval
We could not find any licences issued to MAGNESIUM ELEKTRON LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MAGNESIUM ELEKTRON LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-06-15 Satisfied LLOYDS TSB BANK PLC (SECURITY TRUSTEE)
AN OMNIBUS SET-OFF AGREEMENT 2011-06-15 Satisfied LLOYDS TSB BANK PLC
SUPPLEMENTAL DEBENTURE 2009-03-23 Satisfied BANK OF AMERICA, N.A (THE SECURITY TRUSTEE)
TRADEMARK SECURITY AGREEMENT 2009-03-23 Satisfied BANK OF AMERICA N.A.
A PATENT SECURITY AGREEMENT 2009-03-23 Satisfied BANK OF AMERICA
DEBENTURE 2006-04-27 Satisfied BANK OF AMERICA (THE SECURITY TRUSTEE)
DEBENTURE 2005-02-17 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2000-07-07 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLANDAS SECURITY AGENT FOR ITSELF AND THE OTHER SENIOR FINANCE PARTIES
Intangible Assets
Patents

Intellectual Property Patents Registered by MAGNESIUM ELEKTRON LIMITED

MAGNESIUM ELEKTRON LIMITED has registered 1 patents

GB2483801 ,

Domain Names
We do not have the domain name information for MAGNESIUM ELEKTRON LIMITED
Trademarks

Trademark applications by MAGNESIUM ELEKTRON LIMITED

MAGNESIUM ELEKTRON LIMITED is the Original Applicant for the trademark SOLUMAG ™ (UK00003082424) through the UKIPO on the 2014-11-20
Trademark class: Magnesium, magnesium alloys; fittings of metal; pipes and tubes of metal; plugs, poles, rings, sleeves, rods, sheets and plates of metal; soldering wire and welding wire; welding rods and brazing rods, brazing alloys; magnesium and/or magnesium alloy frac balls, seats and tools for use in fracking.
MAGNESIUM ELEKTRON LIMITED is the Original Applicant for the trademark MELChemicals ™ (WIPO1261557) through the WIPO on the 2015-01-08
Chemicals and chemical products for use in industry, science and photography; chemical preparations, compounds and substances; catalysts; compositions for the manufacture of technical ceramics; chemical coatings; chemical additives for paint.
Produits chimiques destinés à l'industrie, aux sciences et à la photographie; substances, composés et préparations chimiques; catalyseurs chimiques; compositions pour la fabrication de la céramique technique; revêtements chimiques; additifs chimiques pour peintures.
Productos químicos para la industria, la ciencia y la fotografía; preparaciones, sustancias y compuestos químicos; catalizadores; compuestos para la fabricación de cerámica técnica; revestimientos químicos; aditivos químicos para pinturas.
MAGNESIUM ELEKTRON LIMITED is the Original Applicant for the trademark melsorb ™ (WIPO886043) through the WIPO on the 2006-01-26
Chemicals and chemical products for use in industry, science and photography; chemical preparations, compounds and substances; catalysts; reactive chemicals for the absorption of carbon dioxide; reactive absorbent lithium zirconate.
Produits chimiques destinés à l'industrie, la science et la photographie; substances, composés et produits chimiques; catalyseurs; réactifs chimiques pour l'absorption de dioxyde de carbone; zirconate de lithium comme réactif absorbant.
Productos químicos y productos químicos destinados a la industria, ciencia y fotografía; preparaciones, sustancias y compuestos químicos; catalizadores; productos químicos reactivos para absorber dióxido de carbono; circonato de litio reactivo absorbente.
MAGNESIUM ELEKTRON LIMITED is the Original Applicant for the trademark SOLUMAG ™ (WIPO1261860) through the WIPO on the 2015-05-01
Magnesium, magnesium alloys; fittings of metal; pipes and tubes of metal; plugs, poles, rings, sleeves, rods, sheets and plates of metal; soldering wire and welding wire; welding rods and brazing rods, brazing alloys; magnesium and/or magnesium alloy frac balls, seats and frack plugs for use in fracking.
Magnésium, alliages de magnésium; garnitures métalliques; tuyaux et tubes métalliques; chevilles, manchons, anneaux, barres, baguettes, feuilles et plaques métalliques; fils de brasage et fils de brasage tendre; baguettes de soudage et baguettes de brasage tendre, brasures; billes de fracturation en magnésium et/ou alliages de magnésium, assises et chevilles pour la fracturation.
Magnesio, aleaciones de magnesio; herrajes metálicos; tubos y conductos metálicos; clavijas, barras, anillas, manguitos, varillas, láminas y placas metálicas; hilos para soldar y alambres de soldadura; varillas de soldadura y varillas para soldar, aleaciones para soldar; bolas de frac de magnesio y aleaciones de magnesio, soportes y enchufes para fracking.
MAGNESIUM ELEKTRON LIMITED is the Original Applicant for the trademark VAN BEN ™ (86485662) through the USPTO on the 2014-12-19
chemical agents for use in water purification; water purification agents for the desalination of sea water into drinking water; water purification kits for the desalination of sea water into drinking water consisting of water purification chemicals, water purification tablets and mixing bottles sold as a unit for purifying drinking water; kits for detecting chemicals in air; kits for detecting chemicals in wataer
MAGNESIUM ELEKTRON LIMITED is the Original Applicant for the trademark LUXFER MAGTECH ™ (86485689) through the USPTO on the 2014-12-19
portable thermal self-healing pouches and packs for the purpose of heating food and beverages; water activated and saline solution heating apparatus comprised of magnesium and iron alloy contained in non-woven polyester packaging for heating prepared foods and beferages
MAGNESIUM ELEKTRON LIMITED is the Original registrant for the trademark E ™ (79060873) through the USPTO on the 2008-10-03
The color(s) grey is/are claimed as a feature of the mark.
Income
Government Income
We have not found government income sources for MAGNESIUM ELEKTRON LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (20130 - Manufacture of other inorganic basic chemicals) as MAGNESIUM ELEKTRON LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where MAGNESIUM ELEKTRON LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
MAGNESIUM ELEKTRON LIMITED has been awarded 2 awards from the Technology Strategy Board. The value of these awards is £ 81,688

CategoryAward Date Award/Grant
Magnesium Intensive BIW Structures for the Premium Automotive Sector : Collaborative Research and Development 2011-11-01 £ 59,282
Nano-structured zirconias as an enabling material for enhanced ceramic implants (ZIRCIMP) : Collaborative Research and Development 2011-10-01 £ 22,406

How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.

European Union CORDIS Awards
The European Union has not awarded MAGNESIUM ELEKTRON LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.