MAGICMINOR LIMITED
PETERLEE

Hellopages » County Durham » County Durham » SR8 5RR

Company number 02031311
Status Active
Incorporation Date 25 June 1986
Company Type Private Limited Company
Address THE GARDEN OF EDEN COTTAGE, EDEN DENE MANOR WAY, PETERLEE, COUNTY DURHAM, SR8 5RR
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 23 April 2016 with full list of shareholders Statement of capital on 2016-05-18 GBP 2 ; Annual return made up to 23 April 2015 with full list of shareholders Statement of capital on 2015-06-01 GBP 2 . The most likely internet sites of MAGICMINOR LIMITED are www.magicminor.co.uk, and www.magicminor.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and four months. Magicminor Limited is a Private Limited Company. The company registration number is 02031311. Magicminor Limited has been working since 25 June 1986. The present status of the company is Active. The registered address of Magicminor Limited is The Garden of Eden Cottage Eden Dene Manor Way Peterlee County Durham Sr8 5rr. The company`s financial liabilities are £23.57k. It is £4.45k against last year. And the total assets are £42.07k, which is £-3.21k against last year. RICHARDSON, Josephine Anne is a Secretary of the company. RICHARDSON, John Henry is a Director of the company. RICHARDSON, Josephine Anne is a Director of the company. The company operates in "Development of building projects".


magicminor Key Finiance

LIABILITIES £23.57k
+23%
CASH n/a
TOTAL ASSETS £42.07k
-8%
All Financial Figures

Current Directors


Director

Director

MAGICMINOR LIMITED Events

22 Aug 2016
Total exemption small company accounts made up to 31 December 2015
18 May 2016
Annual return made up to 23 April 2016 with full list of shareholders
Statement of capital on 2016-05-18
  • GBP 2

01 Jun 2015
Annual return made up to 23 April 2015 with full list of shareholders
Statement of capital on 2015-06-01
  • GBP 2

30 Mar 2015
Total exemption small company accounts made up to 31 December 2014
07 May 2014
Annual return made up to 23 April 2014 with full list of shareholders
Statement of capital on 2014-05-07
  • GBP 2

...
... and 68 more events
10 Nov 1986
Director resigned;new director appointed

16 Oct 1986
Secretary resigned;new secretary appointed

01 Sep 1986
Gazettable document

22 Aug 1986
Accounting reference date notified as 31/12

25 Jun 1986
Certificate of Incorporation

MAGICMINOR LIMITED Charges

11 September 1990
Legal charge
Delivered: 20 September 1990
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 3 dalmatia terrace, blyth, northumberland t/no. Nd 66009.
15 November 1989
Legal charge
Delivered: 30 November 1989
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 1 dalmatia terrace blyth northumberland t/no nd 56024.
15 November 1989
Legal charge
Delivered: 30 November 1989
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 43 claremont terrace blyth, northumberland t/no nd 56030.
14 February 1989
Legal charge
Delivered: 28 February 1989
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 62 disraeli street blyth northumberland t/no nd 45284.
8 October 1987
Legal charge
Delivered: 27 October 1987
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 2 the drive denton burn tyne & wear t/no ty 178388.