MAJIC RENTAL SERVICES LIMITED
DERBYSHIRE

Hellopages » Derbyshire » High Peak » SK22 3EL

Company number 05075544
Status Active
Incorporation Date 16 March 2004
Company Type Private Limited Company
Address 45 UNION ROAD, NEW MILLS, HIGH PEAK, DERBYSHIRE, SK22 3EL
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration thirty-six events have happened. The last three records are Confirmation statement made on 16 March 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 16 March 2016 with full list of shareholders Statement of capital on 2016-03-22 GBP 1,000 . The most likely internet sites of MAJIC RENTAL SERVICES LIMITED are www.majicrentalservices.co.uk, and www.majic-rental-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and seven months. The distance to to Buxton Rail Station is 8.1 miles; to Guide Bridge Rail Station is 8.9 miles; to Fairfield Rail Station is 9.5 miles; to Ashton-under-Lyne Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Majic Rental Services Limited is a Private Limited Company. The company registration number is 05075544. Majic Rental Services Limited has been working since 16 March 2004. The present status of the company is Active. The registered address of Majic Rental Services Limited is 45 Union Road New Mills High Peak Derbyshire Sk22 3el. . BOYLE, Angela Mary is a Secretary of the company. BOYLE, Nicholas Joseph is a Secretary of the company. BOYLE, Angela Mary is a Director of the company. BOYLE, Nicholas Joseph is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
BOYLE, Angela Mary
Appointed Date: 16 March 2004

Secretary
BOYLE, Nicholas Joseph
Appointed Date: 16 March 2004

Director
BOYLE, Angela Mary
Appointed Date: 14 February 2005
62 years old

Director
BOYLE, Nicholas Joseph
Appointed Date: 16 March 2004
75 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 16 March 2004
Appointed Date: 16 March 2004

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 16 March 2004
Appointed Date: 16 March 2004

Persons With Significant Control

Mr Nicholas Joseph Boyle
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MAJIC RENTAL SERVICES LIMITED Events

21 Mar 2017
Confirmation statement made on 16 March 2017 with updates
05 Jul 2016
Total exemption small company accounts made up to 30 April 2016
22 Mar 2016
Annual return made up to 16 March 2016 with full list of shareholders
Statement of capital on 2016-03-22
  • GBP 1,000

15 Sep 2015
Total exemption small company accounts made up to 30 April 2015
31 Mar 2015
Annual return made up to 16 March 2015 with full list of shareholders
Statement of capital on 2015-03-31
  • GBP 1,000

...
... and 26 more events
01 Apr 2004
Director resigned
01 Apr 2004
New secretary appointed;new director appointed
01 Apr 2004
New secretary appointed
27 Mar 2004
Ad 18/03/04--------- £ si 999@1=999 £ ic 1/1000
16 Mar 2004
Incorporation

MAJIC RENTAL SERVICES LIMITED Charges

1 December 2005
Legal charge
Delivered: 14 December 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Canal iron works a/k/a john hawthorn foundry hawthorn…
25 May 2004
Legal charge
Delivered: 5 June 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Unit c, queens court, queens avenue, hurdsfield industrial…