About

Registered Number: 05894610
Date of Incorporation: 02/08/2006 (17 years and 9 months ago)
Company Status: Active
Registered Address: Montgomery Chambers, 22 Hardwick Street, Buxton, Derbyshire, SK17 6DH

 

Majic Merchants Ltd was registered on 02 August 2006 and are based in Derbyshire, it's status at Companies House is "Active". We do not know the number of employees at the business. There are 3 directors listed for the organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRIFFITHS, Adam David 06 October 2020 - 1
HALL, Peter 02 August 2006 - 1
LEWIS, Philip Mark 02 August 2006 30 August 2013 1

Filing History

Document Type Date
CS01 - N/A 06 October 2020
AP01 - Appointment of director 06 October 2020
PSC01 - N/A 06 October 2020
AA - Annual Accounts 27 February 2020
CS01 - N/A 14 August 2019
AA - Annual Accounts 28 May 2019
CS01 - N/A 03 August 2018
AA - Annual Accounts 11 December 2017
CS01 - N/A 03 August 2017
AA - Annual Accounts 18 January 2017
CS01 - N/A 05 August 2016
AA - Annual Accounts 24 May 2016
AR01 - Annual Return 20 October 2015
AA - Annual Accounts 22 November 2014
SH01 - Return of Allotment of shares 26 October 2014
SH01 - Return of Allotment of shares 09 September 2014
AR01 - Annual Return 09 September 2014
AA - Annual Accounts 16 March 2014
TM01 - Termination of appointment of director 02 September 2013
AR01 - Annual Return 12 August 2013
AA - Annual Accounts 30 May 2013
AR01 - Annual Return 03 August 2012
AA - Annual Accounts 12 November 2011
AR01 - Annual Return 08 August 2011
AA - Annual Accounts 31 March 2011
AR01 - Annual Return 03 August 2010
CH01 - Change of particulars for director 03 August 2010
AA - Annual Accounts 13 May 2010
363a - Annual Return 03 August 2009
AA - Annual Accounts 12 June 2009
363a - Annual Return 04 August 2008
AA - Annual Accounts 02 June 2008
363a - Annual Return 13 August 2007
395 - Particulars of a mortgage or charge 15 March 2007
288b - Notice of resignation of directors or secretaries 22 August 2006
288b - Notice of resignation of directors or secretaries 22 August 2006
288a - Notice of appointment of directors or secretaries 22 August 2006
288a - Notice of appointment of directors or secretaries 22 August 2006
288a - Notice of appointment of directors or secretaries 22 August 2006
NEWINC - New incorporation documents 02 August 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 13 March 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.