About

Registered Number: 06493880
Date of Incorporation: 05/02/2008 (16 years and 2 months ago)
Company Status: Active
Registered Address: Unit 7, Dairycoates Industrial Estate, Wiltshire Road, Hull, HU4 6PA,

 

Founded in 2008, Magic Cote Cleaning Uk Ltd has its registered office in Hull. The organisation has 3 directors listed in the Companies House registry. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CARRISON, Adam Ian 06 February 2016 - 1
CARRISON, Ian Francis 05 February 2008 - 1
CARRISON, Graham Stanley 05 February 2008 10 March 2014 1

Filing History

Document Type Date
AD01 - Change of registered office address 24 August 2020
AA - Annual Accounts 25 June 2020
MR01 - N/A 29 May 2020
CS01 - N/A 12 February 2020
MR01 - N/A 04 February 2020
AD01 - Change of registered office address 20 January 2020
AA - Annual Accounts 15 August 2019
CS01 - N/A 08 February 2019
AA - Annual Accounts 30 August 2018
CS01 - N/A 16 February 2018
CH03 - Change of particulars for secretary 15 January 2018
CH01 - Change of particulars for director 15 January 2018
PSC04 - N/A 15 January 2018
CH01 - Change of particulars for director 15 January 2018
PSC04 - N/A 15 January 2018
AA - Annual Accounts 03 August 2017
CS01 - N/A 17 February 2017
CH01 - Change of particulars for director 04 November 2016
CH03 - Change of particulars for secretary 04 November 2016
AD01 - Change of registered office address 04 November 2016
AA - Annual Accounts 03 November 2016
AP01 - Appointment of director 29 July 2016
AR01 - Annual Return 08 February 2016
AA - Annual Accounts 26 November 2015
AR01 - Annual Return 12 March 2015
AA - Annual Accounts 18 November 2014
TM01 - Termination of appointment of director 23 October 2014
CH03 - Change of particulars for secretary 08 April 2014
AD01 - Change of registered office address 08 April 2014
CH01 - Change of particulars for director 08 April 2014
AR01 - Annual Return 11 March 2014
AA - Annual Accounts 04 October 2013
AD01 - Change of registered office address 14 May 2013
AR01 - Annual Return 25 March 2013
AA - Annual Accounts 03 May 2012
AR01 - Annual Return 14 March 2012
AA - Annual Accounts 13 July 2011
AR01 - Annual Return 22 March 2011
AA - Annual Accounts 23 November 2010
AR01 - Annual Return 12 March 2010
AA - Annual Accounts 27 July 2009
CERTNM - Change of name certificate 01 May 2009
363a - Annual Return 18 March 2009
NEWINC - New incorporation documents 05 February 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 May 2020 Outstanding

N/A

A registered charge 03 February 2020 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.