THE MAJIK HOUSE CO. LIMITED

THE MAJIK HOUSE CO. LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameTHE MAJIK HOUSE CO. LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03589056
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of THE MAJIK HOUSE CO. LIMITED?

    • Retail sale of audio and video equipment in specialised stores (47430) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is THE MAJIK HOUSE CO. LIMITED located?

    Registered Office Address
    12a Gatebeck Industrial Estate
    Gatebeck
    LA8 0HW Kendal
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for THE MAJIK HOUSE CO. LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToJun 30, 2024

    What is the status of the latest confirmation statement for THE MAJIK HOUSE CO. LIMITED?

    Last Confirmation Statement Made Up ToJun 26, 2025
    Next Confirmation Statement DueJul 10, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 26, 2024
    OverdueNo

    What are the latest filings for THE MAJIK HOUSE CO. LIMITED?

    Filings
    DateDescriptionDocumentType

    Change of share class name or designation

    2 pagesSH08

    Total exemption full accounts made up to Jun 30, 2024

    13 pagesAA

    Appointment of Mrs Carol Julie Burrow as a director on Jan 21, 2025

    2 pagesAP01

    Confirmation statement made on Jun 26, 2024 with no updates

    3 pagesCS01

    Notification of Carol Julie Burrow as a person with significant control on Apr 16, 2016

    2 pagesPSC01

    Total exemption full accounts made up to Jun 30, 2023

    10 pagesAA

    Confirmation statement made on Jun 26, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jun 30, 2022

    10 pagesAA

    Confirmation statement made on Jun 26, 2022 with updates

    5 pagesCS01

    Register inspection address has been changed from Herdwork Underley Business Centre Kearstwick Carnforth LA6 2DY England to 12a Gatebeck Industrial Estate Gatebeck Kendal LA8 0HW

    1 pagesAD02

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 100
    3 pagesSH03
    Annotations
    DateAnnotation
    Jun 01, 2022Clarification hmrc confirmation duty paid

    Termination of appointment of Kenneth Andrew Nowell as a director on Apr 21, 2022

    1 pagesTM01

    Total exemption full accounts made up to Jun 30, 2021

    10 pagesAA

    Registered office address changed from Herdwork Underley Business Centre Kearstwick Kirkby Lonsdale Cumbria LA6 2DY England to 12a Gatebeck Industrial Estate Gatebeck Kendal LA8 0HW on Sep 10, 2021

    1 pagesAD01

    Confirmation statement made on Jun 26, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jun 30, 2020

    10 pagesAA

    Confirmation statement made on Jun 26, 2020 with no updates

    3 pagesCS01

    Registered office address changed from Herdwork Underley Business Centre Kearstwick Carnforth LA6 2DY England to Herdwork Underley Business Centre Kearstwick Kirkby Lonsdale Cumbria LA6 2DY on Dec 20, 2019

    1 pagesAD01

    Register(s) moved to registered inspection location Herdwork Underley Business Centre Kearstwick Carnforth LA6 2DY

    1 pagesAD03

    Register(s) moved to registered inspection location Herdwork Underley Business Centre Kearstwick Carnforth LA6 2DY

    1 pagesAD03

    Register inspection address has been changed from Herdwork Underley Business Centre Kearstwick Carnforth LA6 2DY England to Herdwork Underley Business Centre Kearstwick Carnforth LA6 2DY

    1 pagesAD02

    Register inspection address has been changed to Herdwork Underley Business Centre Kearstwick Carnforth LA6 2DY

    1 pagesAD02

    Registered office address changed from Unit 1 Kirkby Lonsdale Business Park Kendal Road Kirkby Lonsdale Lancs LA6 2GT to Herdwork Underley Business Centre Kearstwick Carnforth LA6 2DY on Dec 18, 2019

    1 pagesAD01

    Total exemption full accounts made up to Jun 30, 2019

    10 pagesAA

    Confirmation statement made on Jun 26, 2019 with no updates

    3 pagesCS01

    Who are the officers of THE MAJIK HOUSE CO. LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BURROW, Carol Julie
    Pinders Lane
    Holme
    LA6 1PW Carnforth
    3
    Lancashire
    Secretary
    Pinders Lane
    Holme
    LA6 1PW Carnforth
    3
    Lancashire
    British146870900001
    BURROW, Carol Julie
    Gatebeck
    LA8 0HW Kendal
    12a Gatebeck Industrial Estate
    England
    Director
    Gatebeck
    LA8 0HW Kendal
    12a Gatebeck Industrial Estate
    England
    EnglandBritishFinancial Director146870900002
    BURROW, Timothy Mark
    Pinders Lane
    Holme
    LA6 1PW Carnforth
    3
    Lancashire
    Director
    Pinders Lane
    Holme
    LA6 1PW Carnforth
    3
    Lancashire
    United KingdomBritishDirector59483870002
    MISTRY, Jeetendra Kumar
    Shepherds Way
    Milnrow
    OL16 4AR Rochdale
    20
    Lancashire
    United Kingdom
    Director
    Shepherds Way
    Milnrow
    OL16 4AR Rochdale
    20
    Lancashire
    United Kingdom
    United KingdomBritishSales Director132107060001
    PARAMOUNT COMPANY SEARCHES LIMITED
    229 Nether Street
    N3 1NT London
    Nominee Secretary
    229 Nether Street
    N3 1NT London
    900001530001
    NOWELL, Kenneth Andrew
    LA9 7LT Kendal
    4 Natland Road
    Cumbria
    England
    Director
    LA9 7LT Kendal
    4 Natland Road
    Cumbria
    England
    EnglandBritishSenior Customs Installer101251960002
    PARAMOUNT PROPERTIES (UK) LIMITED
    229 Nether Street
    N3 1NT London
    Nominee Director
    229 Nether Street
    N3 1NT London
    900001520001

    Who are the persons with significant control of THE MAJIK HOUSE CO. LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mrs Carol Julie Burrow
    Gatebeck
    LA8 0HW Kendal
    12a Gatebeck Industrial Estate
    England
    Apr 16, 2016
    Gatebeck
    LA8 0HW Kendal
    12a Gatebeck Industrial Estate
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mr Timothy Mark Burrow
    Gatebeck
    LA8 0HW Kendal
    12a Gatebeck Industrial Estate
    England
    Apr 06, 2016
    Gatebeck
    LA8 0HW Kendal
    12a Gatebeck Industrial Estate
    England
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0