About

Registered Number: 05392989
Date of Incorporation: 15/03/2005 (19 years and 1 month ago)
Company Status: Active
Registered Address: 225 Seabank Road, Wallasey, CH45 1HE

 

Founded in 2005, Magic Spice (North West) Ltd have registered office in the United Kingdom, it's status at Companies House is "Active". There are 3 directors listed for the organisation at Companies House. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ISLAM, Mohammed Amirul 30 April 2020 - 1
ISLAM, Samsul 15 March 2005 30 April 2020 1
Secretary Name Appointed Resigned Total Appointments
ISLAM, Mohammed Amirul 15 March 2005 30 April 2020 1

Filing History

Document Type Date
CS01 - N/A 01 May 2020
TM02 - Termination of appointment of secretary 01 May 2020
TM01 - Termination of appointment of director 01 May 2020
PSC07 - N/A 01 May 2020
AP01 - Appointment of director 01 May 2020
CS01 - N/A 19 March 2020
AA - Annual Accounts 11 December 2019
MR01 - N/A 16 August 2019
CS01 - N/A 18 March 2019
AA - Annual Accounts 28 December 2018
CS01 - N/A 06 April 2018
AA - Annual Accounts 29 January 2018
CS01 - N/A 30 March 2017
AA - Annual Accounts 23 December 2016
AR01 - Annual Return 16 March 2016
AA - Annual Accounts 18 December 2015
AR01 - Annual Return 20 March 2015
AA - Annual Accounts 30 December 2014
AR01 - Annual Return 20 March 2014
AA - Annual Accounts 21 November 2013
AR01 - Annual Return 22 April 2013
AA - Annual Accounts 13 December 2012
AR01 - Annual Return 25 April 2012
AA - Annual Accounts 29 December 2011
AR01 - Annual Return 22 March 2011
AA - Annual Accounts 04 January 2011
AR01 - Annual Return 19 March 2010
CH01 - Change of particulars for director 19 March 2010
AA - Annual Accounts 13 January 2010
363a - Annual Return 15 April 2009
AA - Annual Accounts 30 January 2009
363a - Annual Return 17 April 2008
363a - Annual Return 17 April 2008
AA - Annual Accounts 29 October 2007
AA - Annual Accounts 06 January 2007
363s - Annual Return 26 June 2006
288c - Notice of change of directors or secretaries or in their particulars 07 April 2005
288c - Notice of change of directors or secretaries or in their particulars 07 April 2005
288a - Notice of appointment of directors or secretaries 23 March 2005
288a - Notice of appointment of directors or secretaries 23 March 2005
288b - Notice of resignation of directors or secretaries 21 March 2005
288b - Notice of resignation of directors or secretaries 21 March 2005
NEWINC - New incorporation documents 15 March 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 02 August 2019 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.