UKBizDB.co.uk

TRADEMAGIC LIMITED

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

This company is commonly known as Trademagic Limited. The company was founded 17 years ago and was given the registration number 05928563. The firm's registered office is in BIRMINGHAM. You can find them at Marston House 5, Elmdon Lane, Marston Green, Birmingham, . This company's SIC code is 46900 - Non-specialised wholesale trade.

Company Information

Name:TRADEMAGIC LIMITED
Company Number:05928563
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 September 2006
End of financial year:31 October 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:Marston House 5, Elmdon Lane, Marston Green, Birmingham, B37 7DL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit B, Firsteel Wks, Brockhurst Crescent, Walsall, WS5 4AX

Director21 October 2015Active
Unit B Firsteel Works, Brockhurst Crescent, Bescot, Walsall, England, WS5 4AX

Director01 August 2014Active
27 Endhill Road, Kingstanding, Birmingham, B44 9RN

Secretary19 October 2006Active
Regis House, 134 Percival Road, Enfield, EN1 1QU

Corporate Secretary08 September 2006Active
Unit B, Fir Steel Works, Brockhurst Crescent, Walsall, England, WS5 4AX

Director01 July 2014Active
Unit B, Fir Steel Works, Brockhurst Crescent, Walsall, England, WS5 4AX

Director01 July 2014Active
Marston House 5, Elmdon Lane, Marston Green, Birmingham, B37 7DL

Director19 October 2006Active
27 Endhill Road, Kingstanding, Birmingham, B44 9RN

Director19 October 2006Active
Regis House, 134 Percival Road, Enfield, EN1 1QU

Corporate Director08 September 2006Active

People with Significant Control

Trademagic Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:69 Rugeley Road, Hazel Slade, Cannock, England, WS12 0PQ
Nature of control:
  • Ownership of shares 75 to 100 percent
Trademagic Holdings Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Marston House, 5 Elmdon Lane, Solihull, England, B37 7DL
Nature of control:
  • Ownership of shares 75 to 100 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-07Accounts

Accounts with accounts type total exemption full.

Download
2023-09-15Confirmation statement

Confirmation statement with no updates.

Download
2023-05-25Accounts

Accounts with accounts type total exemption full.

Download
2022-09-21Confirmation statement

Confirmation statement with no updates.

Download
2022-07-13Mortgage

Mortgage satisfy charge full.

Download
2022-02-17Accounts

Accounts with accounts type total exemption full.

Download
2021-10-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-09-24Mortgage

Mortgage satisfy charge full.

Download
2021-09-13Confirmation statement

Confirmation statement with no updates.

Download
2021-09-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-04-27Accounts

Accounts with accounts type total exemption full.

Download
2020-09-14Confirmation statement

Confirmation statement with no updates.

Download
2020-05-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-03-13Accounts

Accounts with accounts type total exemption full.

Download
2019-11-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-09-09Confirmation statement

Confirmation statement with no updates.

Download
2019-04-10Mortgage

Mortgage satisfy charge full.

Download
2019-04-09Accounts

Accounts with accounts type total exemption full.

Download
2018-09-19Confirmation statement

Confirmation statement with no updates.

Download
2018-09-17Officers

Change person director company with change date.

Download
2018-06-07Officers

Change person director company with change date.

Download
2018-04-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-02-26Accounts

Accounts with accounts type total exemption full.

Download
2017-12-13Officers

Change person director company.

Download
2017-12-13Persons with significant control

Change to a person with significant control without name date.

Download

Copyright © 2024. All rights reserved.