UKBizDB.co.uk

THE MAGIC SHELF LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as The Magic Shelf Limited. The company was founded 7 years ago and was given the registration number 10625910. The firm's registered office is in WEYBRIDGE. You can find them at Brooklands Business Park, Wellington Way, Weybridge, Surrey. This company's SIC code is 28990 - Manufacture of other special-purpose machinery n.e.c..

Company Information

Name:THE MAGIC SHELF LIMITED
Company Number:10625910
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 February 2017
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 28990 - Manufacture of other special-purpose machinery n.e.c.

Office Address & Contact

Registered Address:Brooklands Business Park, Wellington Way, Weybridge, Surrey, KT13 0TT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 20, Trade City, Avro Way, Brooklands Business Park, Weybridge, England, KT13 0YF

Director17 February 2017Active
Unit 20, Trade City, Avro Way, Brooklands Business Park, Weybridge, England, KT13 0YF

Director17 February 2017Active

People with Significant Control

Koenig Holdings Limited
Notified on:15 November 2023
Status:Active
Country of residence:United Kingdom
Address:Unit 20 Trade City, Avro Way, Weybridge, United Kingdom, KT13 0YF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Joseph Lewis Dunn
Notified on:17 February 2017
Status:Active
Date of birth:May 1997
Nationality:British
Country of residence:England
Address:117, Cottimore Lane, Walton-On-Thames, England, KT12 2BN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Dr Inessa Carrick
Notified on:17 February 2017
Status:Active
Date of birth:December 1969
Nationality:British
Country of residence:England
Address:117, Cottimore Lane, Walton-On-Thames, England, KT12 2BN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-28Confirmation statement

Confirmation statement with updates.

Download
2024-02-06Officers

Change person director company with change date.

Download
2024-02-01Address

Change registered office address company with date old address new address.

Download
2023-12-21Accounts

Accounts with accounts type total exemption full.

Download
2023-11-15Persons with significant control

Notification of a person with significant control.

Download
2023-11-15Persons with significant control

Cessation of a person with significant control.

Download
2023-11-15Persons with significant control

Cessation of a person with significant control.

Download
2023-02-19Confirmation statement

Confirmation statement with no updates.

Download
2022-12-21Accounts

Accounts with accounts type total exemption full.

Download
2022-11-14Accounts

Change account reference date company previous extended.

Download
2022-11-14Address

Change registered office address company with date old address new address.

Download
2022-03-01Confirmation statement

Confirmation statement with no updates.

Download
2022-02-09Accounts

Accounts with accounts type total exemption full.

Download
2021-03-27Confirmation statement

Confirmation statement with no updates.

Download
2021-02-04Accounts

Accounts with accounts type total exemption full.

Download
2020-02-27Confirmation statement

Confirmation statement with no updates.

Download
2019-11-29Accounts

Accounts with accounts type total exemption full.

Download
2019-10-22Officers

Change person director company with change date.

Download
2019-10-22Officers

Change person director company with change date.

Download
2019-04-10Officers

Change person director company with change date.

Download
2019-04-10Officers

Change person director company with change date.

Download
2019-04-10Persons with significant control

Change to a person with significant control.

Download
2019-04-10Persons with significant control

Change to a person with significant control.

Download
2019-03-05Confirmation statement

Confirmation statement with no updates.

Download
2019-02-23Gazette

Gazette filings brought up to date.

Download

Copyright © 2024. All rights reserved.