About

Registered Number: 04998398
Date of Incorporation: 17/12/2003 (20 years and 4 months ago)
Company Status: Active
Registered Address: PO BOX 250 Orient House, Bramhall Lane South, Bramhall, Stockport, SK7 0BA,

 

Magical Explorer Ltd was setup in 2003. Currently we aren't aware of the number of employees at the this organisation. This business has 2 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVIES, Ling 17 December 2003 - 1
DAVIES, Paul Kennerley 18 December 2003 - 1

Filing History

Document Type Date
AA - Annual Accounts 28 April 2020
CS01 - N/A 17 January 2020
AA - Annual Accounts 17 September 2019
CS01 - N/A 18 January 2019
AA - Annual Accounts 06 June 2018
CS01 - N/A 10 January 2018
AA - Annual Accounts 18 August 2017
AD01 - Change of registered office address 24 February 2017
RESOLUTIONS - N/A 01 February 2017
CS01 - N/A 23 January 2017
AA - Annual Accounts 18 March 2016
AR01 - Annual Return 28 January 2016
AA - Annual Accounts 30 March 2015
AR01 - Annual Return 09 January 2015
AD01 - Change of registered office address 09 January 2015
AA - Annual Accounts 25 March 2014
AR01 - Annual Return 07 January 2014
AA - Annual Accounts 18 April 2013
AR01 - Annual Return 17 December 2012
AA - Annual Accounts 01 March 2012
AR01 - Annual Return 06 January 2012
AA - Annual Accounts 13 June 2011
AR01 - Annual Return 05 January 2011
AD01 - Change of registered office address 04 January 2011
AA - Annual Accounts 26 July 2010
AR01 - Annual Return 29 January 2010
AD01 - Change of registered office address 22 January 2010
CH01 - Change of particulars for director 22 January 2010
CH03 - Change of particulars for secretary 22 January 2010
AD01 - Change of registered office address 22 January 2010
CH01 - Change of particulars for director 22 January 2010
AA - Annual Accounts 25 November 2009
363a - Annual Return 17 December 2008
288c - Notice of change of directors or secretaries or in their particulars 17 December 2008
288c - Notice of change of directors or secretaries or in their particulars 17 December 2008
AA - Annual Accounts 05 August 2008
363a - Annual Return 25 January 2008
288c - Notice of change of directors or secretaries or in their particulars 25 January 2008
288c - Notice of change of directors or secretaries or in their particulars 25 January 2008
395 - Particulars of a mortgage or charge 08 December 2007
AA - Annual Accounts 02 April 2007
363a - Annual Return 08 January 2007
AA - Annual Accounts 12 July 2006
363a - Annual Return 06 January 2006
AA - Annual Accounts 30 June 2005
363s - Annual Return 11 January 2005
287 - Change in situation or address of Registered Office 06 January 2004
288a - Notice of appointment of directors or secretaries 18 December 2003
NEWINC - New incorporation documents 17 December 2003

Mortgages & Charges

Description Date Status Charge by
Deed of charge over credit balances 01 December 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.