Company number 06603329
Status Active
Incorporation Date 27 May 2008
Company Type Private Limited Company
Address THE WATERMILL, WOODBOTTOM, MIRFIELD, WEST YORKSHIRE, WF14 8HE
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc
Since the company registration forty-three events have happened. The last three records are Full accounts made up to 31 December 2015; Annual return made up to 27 May 2016 with full list of shareholders
Statement of capital on 2016-06-21
GBP 50,000
; Full accounts made up to 31 December 2014. The most likely internet sites of FLYING MAGIC LIMITED are www.flyingmagic.co.uk, and www.flying-magic.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and four months. The distance to to Brockholes Rail Station is 5.9 miles; to Bradford Interchange Rail Station is 9.2 miles; to Bradford Forster Square Rail Station is 9.7 miles; to Leeds Rail Station is 10.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Flying Magic Limited is a Private Limited Company.
The company registration number is 06603329. Flying Magic Limited has been working since 27 May 2008.
The present status of the company is Active. The registered address of Flying Magic Limited is The Watermill Woodbottom Mirfield West Yorkshire Wf14 8he. . CROALL, Anthony Stuart is a Secretary of the company. BROWN, Nicholas Andrew is a Director of the company. WILLIAMS, Alan Lloyd is a Director of the company. Secretary FLEMING, John Joseph has been resigned. Director FLEMING, John Joseph has been resigned. Director MOORHOUSE, Stephen Peter has been resigned. Director SDG REGISTRARS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".
Current Directors
Resigned Directors
Director
SDG REGISTRARS LIMITED
Resigned: 27 May 2008
Appointed Date: 27 May 2008
FLYING MAGIC LIMITED Events
13 Sep 2016
Full accounts made up to 31 December 2015
21 Jun 2016
Annual return made up to 27 May 2016 with full list of shareholders
Statement of capital on 2016-06-21
03 Oct 2015
Full accounts made up to 31 December 2014
22 Jun 2015
Annual return made up to 27 May 2015 with full list of shareholders
Statement of capital on 2015-06-22
11 May 2015
Resolutions
-
RES13 ‐
Securities purchase agreement 24/04/2015
-
RES01 ‐
Resolution of alteration of Articles of Association
-
RES01 ‐
Resolution of alteration of Articles of Association
...
... and 33 more events
22 Jul 2008
Company name changed stork brothers holdings LIMITED\certificate issued on 22/07/08
06 Jun 2008
Director and secretary appointed john joseph fleming
06 Jun 2008
Director appointed stephen peter moorhouse
05 Jun 2008
Appointment terminated director sdg registrars LIMITED
27 May 2008
Incorporation
24 April 2015
Charge code 0660 3329 0003
Delivered: 28 April 2015
Status: Outstanding
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited (as Security Agent)
Description: Contains fixed charge…
4 August 2008
Debenture
Delivered: 21 August 2008
Status: Satisfied
on 16 February 2011
Persons entitled: British Mohair Holdings Limited
Description: Fixed and floating charge over the undertaking and all…
4 August 2008
Debenture
Delivered: 8 August 2008
Status: Satisfied
on 16 April 2015
Persons entitled: Camira Fabrics Limited
Description: Land goodwill securities insurances intellectual property…