About

Registered Number: 04046661
Date of Incorporation: 03/08/2000 (24 years and 8 months ago)
Company Status: Active
Registered Address: 14 Duncan Close, Redhouse Square Moulton Park, Northampton, Northamptonshire, NN3 6WL

 

Having been setup in 2000, Miracle Design & Play Ltd have registered office in Northamptonshire, it's status in the Companies House registry is set to "Active". There are no directors listed for this company at Companies House. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 15 August 2019
AA - Annual Accounts 13 August 2019
AA - Annual Accounts 31 August 2018
CS01 - N/A 14 August 2018
AA - Annual Accounts 06 September 2017
CS01 - N/A 05 September 2017
AA - Annual Accounts 17 October 2016
CS01 - N/A 11 August 2016
AA - Annual Accounts 19 January 2016
AR01 - Annual Return 26 August 2015
AR01 - Annual Return 19 August 2014
AA - Annual Accounts 04 August 2014
AA - Annual Accounts 16 September 2013
AR01 - Annual Return 08 August 2013
AA - Annual Accounts 25 October 2012
AR01 - Annual Return 04 September 2012
SH08 - Notice of name or other designation of class of shares 19 October 2011
AA - Annual Accounts 27 September 2011
AR01 - Annual Return 23 August 2011
AR01 - Annual Return 03 August 2010
AA - Annual Accounts 19 July 2010
AA - Annual Accounts 27 October 2009
363a - Annual Return 06 August 2009
288a - Notice of appointment of directors or secretaries 27 May 2009
287 - Change in situation or address of Registered Office 26 May 2009
288b - Notice of resignation of directors or secretaries 26 May 2009
AA - Annual Accounts 28 October 2008
363a - Annual Return 27 August 2008
363a - Annual Return 04 January 2008
AA - Annual Accounts 17 October 2007
AA - Annual Accounts 15 January 2007
363a - Annual Return 30 November 2006
288c - Notice of change of directors or secretaries or in their particulars 30 November 2006
AA - Annual Accounts 02 March 2006
363a - Annual Return 24 November 2005
363a - Annual Return 17 December 2004
363a - Annual Return 17 December 2004
AA - Annual Accounts 12 October 2004
AA - Annual Accounts 21 January 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 October 2003
RESOLUTIONS - N/A 13 October 2003
RESOLUTIONS - N/A 13 October 2003
RESOLUTIONS - N/A 13 October 2003
123 - Notice of increase in nominal capital 13 October 2003
395 - Particulars of a mortgage or charge 01 October 2003
395 - Particulars of a mortgage or charge 04 September 2003
AA - Annual Accounts 01 April 2003
363a - Annual Return 19 September 2002
AA - Annual Accounts 10 October 2001
363a - Annual Return 26 September 2001
225 - Change of Accounting Reference Date 27 April 2001
288b - Notice of resignation of directors or secretaries 16 August 2000
288a - Notice of appointment of directors or secretaries 16 August 2000
NEWINC - New incorporation documents 03 August 2000

Mortgages & Charges

Description Date Status Charge by
Legal charge 12 September 2003 Outstanding

N/A

Debenture 20 August 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.