MAGIC SUPREME LTD.
WENTLOOG

Hellopages » Cardiff » Cardiff » CF3 2PY

Company number 03147077
Status Active
Incorporation Date 16 January 1996
Company Type Private Limited Company
Address UNIT A1, CAPITAL BUSINESS PARK, WENTLOOG, CARDIFF, CF3 2PY
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Confirmation statement made on 4 January 2017 with updates; Total exemption full accounts made up to 31 March 2016; Annual return made up to 4 January 2016 with full list of shareholders Statement of capital on 2016-01-18 GBP 100 . The most likely internet sites of MAGIC SUPREME LTD. are www.magicsupreme.co.uk, and www.magic-supreme.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and nine months. Magic Supreme Ltd is a Private Limited Company. The company registration number is 03147077. Magic Supreme Ltd has been working since 16 January 1996. The present status of the company is Active. The registered address of Magic Supreme Ltd is Unit A1 Capital Business Park Wentloog Cardiff Cf3 2py. The company`s financial liabilities are £24.46k. It is £0.47k against last year. And the total assets are £116.62k, which is £2.42k against last year. ASHLEY, Catriona is a Secretary of the company. ASHLEY, Paul is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Other service activities n.e.c.".


magic supreme Key Finiance

LIABILITIES £24.46k
+1%
CASH n/a
TOTAL ASSETS £116.62k
+2%
All Financial Figures

Current Directors

Secretary
ASHLEY, Catriona
Appointed Date: 16 January 1996

Director
ASHLEY, Paul
Appointed Date: 16 January 1996
74 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 16 January 1996
Appointed Date: 16 January 1996

Persons With Significant Control

Mr Paul Ashley
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – 75% or more

MAGIC SUPREME LTD. Events

05 Jan 2017
Confirmation statement made on 4 January 2017 with updates
19 Dec 2016
Total exemption full accounts made up to 31 March 2016
18 Jan 2016
Annual return made up to 4 January 2016 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 100

17 Dec 2015
Total exemption small company accounts made up to 31 March 2015
26 Jan 2015
Annual return made up to 4 January 2015 with full list of shareholders
Statement of capital on 2015-01-26
  • GBP 100

...
... and 38 more events
10 Mar 1997
Return made up to 16/01/97; full list of members
12 Feb 1996
Ad 26/01/96--------- £ si 100@1=100 £ ic 2/102
12 Feb 1996
Accounting reference date notified as 31/03
22 Jan 1996
Secretary resigned
16 Jan 1996
Incorporation