MAGIC SYSTEMS LIMITED
HERTS

Hellopages » Hertfordshire » St Albans » AL3 4QN

Company number 01941436
Status Active
Incorporation Date 23 August 1985
Company Type Private Limited Company
Address 5A VER ROAD, ST ALBANS, HERTS, AL3 4QN
Home Country United Kingdom
Nature of Business 62012 - Business and domestic software development
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Confirmation statement made on 30 November 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 30 November 2015 with full list of shareholders Statement of capital on 2015-12-08 GBP 3,000 . The most likely internet sites of MAGIC SYSTEMS LIMITED are www.magicsystems.co.uk, and www.magic-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and two months. Magic Systems Limited is a Private Limited Company. The company registration number is 01941436. Magic Systems Limited has been working since 23 August 1985. The present status of the company is Active. The registered address of Magic Systems Limited is 5a Ver Road St Albans Herts Al3 4qn. The company`s financial liabilities are £0.95k. It is £-0.11k against last year. The cash in hand is £0.85k. It is £-0.19k against last year. And the total assets are £1.02k, which is £-0.09k against last year. MOLE, Gillian Margaret is a Secretary of the company. FENNER, Steven John is a Director of the company. Secretary SANDERSON, Michael Richard has been resigned. Secretary SLOUGH, Trevor Richard has been resigned. Director SANDERSON, Michael Richard has been resigned. Director SLOUGH, Trevor Richard has been resigned. The company operates in "Business and domestic software development".


magic systems Key Finiance

LIABILITIES £0.95k
-11%
CASH £0.85k
-19%
TOTAL ASSETS £1.02k
-8%
All Financial Figures

Current Directors

Secretary
MOLE, Gillian Margaret
Appointed Date: 31 October 2005

Director
FENNER, Steven John

63 years old

Resigned Directors

Secretary
SANDERSON, Michael Richard
Resigned: 29 January 2004

Secretary
SLOUGH, Trevor Richard
Resigned: 31 October 2005
Appointed Date: 29 January 2004

Director
SANDERSON, Michael Richard
Resigned: 29 January 2004
74 years old

Director
SLOUGH, Trevor Richard
Resigned: 31 October 2005
Appointed Date: 18 December 1998
73 years old

Persons With Significant Control

Steven John Fenner
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – 75% or more

MAGIC SYSTEMS LIMITED Events

05 Dec 2016
Confirmation statement made on 30 November 2016 with updates
17 Dec 2015
Total exemption small company accounts made up to 30 September 2015
08 Dec 2015
Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-08
  • GBP 3,000

19 Jun 2015
Total exemption small company accounts made up to 30 September 2014
10 Dec 2014
Annual return made up to 30 November 2014 with full list of shareholders
Statement of capital on 2014-12-10
  • GBP 3,000

...
... and 85 more events
23 Jul 1987
Registered office changed on 23/07/87 from: entech house london road woolmer green knebworth herts SG3 6JR

10 Jul 1987
New director appointed

08 Jul 1987
Return made up to 23/02/87; full list of members

19 May 1987
Full accounts made up to 30 September 1986

03 May 1986
Registered office changed on 03/05/86 from: entech house,london road, wilmer green knebworth herts SG3 6JR

MAGIC SYSTEMS LIMITED Charges

17 April 2001
Legal charge
Delivered: 24 April 2001
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The l/h property k/a part of first floor unit 3 sandridge…
5 January 1998
Guarantee and debenture
Delivered: 19 January 1998
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
5 December 1994
Guarantee and debenture
Delivered: 15 December 1994
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
1 October 1993
Guarantee and debenture
Delivered: 13 October 1993
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…