MOTOMAGIC LTD

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

    Company NameMOTOMAGIC LTD
    Company StatusActive
    Company Status DetailActive proposal to strike off
    Legal FormPrivate limited company
    Company Number 05932236
    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 MOTOMAGIC LTD?

    • Maintenance and repair of motor vehicles (45200) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is MOTOMAGIC LTD located?

    Registered Office Address
    Sunnyway Staithe Road
    Hickling
    NR12 0YJ Norwich
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for MOTOMAGIC LTD?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnSep 30, 2020
    Next Accounts Due OnJun 30, 2021
    Last Accounts
    Last Accounts Made Up ToSep 30, 2019

    What is the status of the latest confirmation statement for MOTOMAGIC LTD?

    OverdueYes
    Last Confirmation Statement Made Up ToNov 27, 2021
    Next Confirmation Statement DueDec 11, 2021
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 27, 2020
    OverdueYes

    What are the latest filings for MOTOMAGIC LTD?

    Filings
    DateDescriptionDocumentType

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Nov 27, 2020 with no updates

    3 pagesCS01

    Registered office address changed from 2 Spinners Court Spinners Court Stalham Norwich NR12 9EQ England to Sunnyway Staithe Road Hickling Norwich NR12 0YJ on Nov 27, 2020

    1 pagesAD01

    Micro company accounts made up to Sep 30, 2019

    3 pagesAA

    Confirmation statement made on Nov 30, 2019 with no updates

    3 pagesCS01

    Micro company accounts made up to Sep 30, 2018

    2 pagesAA

    Confirmation statement made on Nov 30, 2018 with no updates

    3 pagesCS01

    Micro company accounts made up to Sep 30, 2017

    2 pagesAA

    Confirmation statement made on Nov 30, 2017 with no updates

    3 pagesCS01

    Micro company accounts made up to Sep 30, 2016

    2 pagesAA

    Confirmation statement made on Nov 30, 2016 with updates

    5 pagesCS01

    Registered office address changed from 2 Star Hill, Lessingham Norwich Norfolk NR12 0DL to 2 Spinners Court Spinners Court Stalham Norwich NR12 9EQ on Dec 06, 2016

    1 pagesAD01

    Total exemption small company accounts made up to Sep 30, 2015

    3 pagesAA

    Annual return made up to Nov 30, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 03, 2015

    Statement of capital on Dec 03, 2015

    • Capital: GBP 2
    SH01

    Director's details changed for Donald Robert Miller on Oct 15, 2015

    2 pagesCH01

    Termination of appointment of Alison Jay Miller as a secretary on Oct 15, 2015

    1 pagesTM02

    Annual return made up to Sep 11, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 01, 2015

    Statement of capital on Oct 01, 2015

    • Capital: GBP 2
    SH01

    Total exemption small company accounts made up to Sep 30, 2014

    3 pagesAA

    Annual return made up to Sep 11, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 11, 2014

    Statement of capital on Sep 11, 2014

    • Capital: GBP 2
    SH01

    Total exemption small company accounts made up to Sep 30, 2013

    3 pagesAA

    Annual return made up to Sep 11, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 23, 2013

    Statement of capital on Sep 23, 2013

    • Capital: GBP 2
    SH01

    Secretary's details changed for Alison Jay Leith on Aug 01, 2013

    1 pagesCH03

    Total exemption small company accounts made up to Sep 30, 2012

    3 pagesAA

    Annual return made up to Sep 11, 2012 with full list of shareholders

    4 pagesAR01

    Who are the officers of MOTOMAGIC LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MILLER, Donald Robert
    Spinners Court
    Stalham
    NR12 9EQ Norwich
    2
    England
    Director
    Spinners Court
    Stalham
    NR12 9EQ Norwich
    2
    England
    EnglandBritish116002300002
    MILLER, Alison Jay
    2 Star Hill
    NR12 0DL Lessingham
    Norfolk
    Secretary
    2 Star Hill
    NR12 0DL Lessingham
    Norfolk
    British116002350002
    FORM 10 SECRETARIES FD LTD
    39a Leicester Road
    Salford
    M7 4AS Manchester
    Nominee Secretary
    39a Leicester Road
    Salford
    M7 4AS Manchester
    900015000001
    FORM 10 DIRECTORS FD LTD
    39a Leicester Road
    Salford
    M7 4AS Manchester
    Nominee Director
    39a Leicester Road
    Salford
    M7 4AS Manchester
    900014990001

    Who are the persons with significant control of MOTOMAGIC LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Donald Robert Miller
    Staithe Road
    Hickling
    NR12 0YJ Norwich
    Sunnyway
    England
    Nov 30, 2016
    Staithe Road
    Hickling
    NR12 0YJ Norwich
    Sunnyway
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% 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