MAGIC CONSTRUCTION & REFURBISHING LIMITED
MITCHAM MAGIC SWIMMING SCHOOL LIMITED

Hellopages » Greater London » Merton » CR4 1HD

Company number 08426581
Status Active
Incorporation Date 1 March 2013
Company Type Private Limited Company
Address 253 COMMONSIDE EAST, MITCHAM, SURREY, CR4 1HD
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings, 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration twelve events have happened. The last three records are Confirmation statement made on 29 December 2016 with updates; Director's details changed for Mr Maciej Janik on 28 December 2016; Resolutions NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2016-08-22 . The most likely internet sites of MAGIC CONSTRUCTION & REFURBISHING LIMITED are www.magicconstructionrefurbishing.co.uk, and www.magic-construction-refurbishing.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and seven months. Magic Construction Refurbishing Limited is a Private Limited Company. The company registration number is 08426581. Magic Construction Refurbishing Limited has been working since 01 March 2013. The present status of the company is Active. The registered address of Magic Construction Refurbishing Limited is 253 Commonside East Mitcham Surrey Cr4 1hd. The company`s financial liabilities are £42.93k. It is £-32.24k against last year. And the total assets are £1.12k, which is £-106.71k against last year. JANIK, Maciej is a Director of the company. The company operates in "Construction of commercial buildings".


magic construction & refurbishing Key Finiance

LIABILITIES £42.93k
-43%
CASH n/a
TOTAL ASSETS £1.12k
-99%
All Financial Figures

Current Directors

Director
JANIK, Maciej
Appointed Date: 01 March 2013
44 years old

Persons With Significant Control

Mr Maciej Janik
Notified on: 6 April 2016
44 years old
Nature of control: Ownership of shares – 75% or more

MAGIC CONSTRUCTION & REFURBISHING LIMITED Events

29 Dec 2016
Confirmation statement made on 29 December 2016 with updates
29 Dec 2016
Director's details changed for Mr Maciej Janik on 28 December 2016
30 Aug 2016
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-08-22

13 Apr 2016
Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-04-13
  • GBP 1

26 Jan 2016
Total exemption small company accounts made up to 31 August 2015
...
... and 2 more events
08 May 2015
Director's details changed for Mr Maciej Janik on 23 February 2015
30 Apr 2015
Current accounting period extended from 31 March 2015 to 31 August 2015
14 Jul 2014
Total exemption small company accounts made up to 31 March 2014
04 Apr 2014
Annual return made up to 1 March 2014 with full list of shareholders
Statement of capital on 2014-04-04
  • GBP 1

01 Mar 2013
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)