FLYING MAGIC LIMITED

Register to unlock more data on OkredoRegister

FLYING MAGIC LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06603329

Incorporation date

27/05/2008

Size

Dormant

Contacts

Registered address

Registered address

The Watermill, Woodbottom, Mirfield, West Yorkshire WF14 8HECopy
copy info iconCopy
See on map
Latest events (Record since 27/05/2008)
dot icon04/03/2026
Satisfaction of charge 066033290003 in full
dot icon04/03/2026
Satisfaction of charge 066033290004 in full
dot icon04/03/2026
Satisfaction of charge 066033290005 in full
dot icon05/11/2025
Accounts for a dormant company made up to 2024-12-29
dot icon27/05/2025
Confirmation statement made on 2025-05-27 with no updates
dot icon29/11/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon29/11/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon07/11/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon07/11/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon27/10/2024
Memorandum and Articles of Association
dot icon27/10/2024
Resolutions
dot icon25/09/2024
Registration of charge 066033290005, created on 2024-09-23
dot icon26/07/2024
Termination of appointment of Lucy Caroline Bolton as a director on 2024-07-26
dot icon26/07/2024
Appointment of Mr William Russell-Smith as a director on 2024-07-26
dot icon03/06/2024
Confirmation statement made on 2024-05-27 with no updates
dot icon11/08/2023
Full accounts made up to 2023-01-01
dot icon30/05/2023
Confirmation statement made on 2023-05-27 with no updates
dot icon01/10/2022
Full accounts made up to 2022-01-02
dot icon30/05/2022
Confirmation statement made on 2022-05-27 with no updates
dot icon01/02/2022
Termination of appointment of Paul Michael Barnard as a director on 2022-02-01
dot icon30/12/2021
Director's details changed for Ms Lucy Caroline Bolton on 2021-12-21
dot icon05/11/2021
Full accounts made up to 2020-12-31
dot icon23/06/2021
Director's details changed for Mr Alan Lloyd Williams on 2021-06-14
dot icon23/06/2021
Director's details changed for Mr Paul Michael Barnard on 2021-06-14
dot icon27/05/2021
Confirmation statement made on 2021-05-27 with no updates
dot icon26/10/2020
Full accounts made up to 2019-12-31
dot icon23/09/2020
Director's details changed for Mr Alan Lloyd Williams on 2020-09-15
dot icon28/05/2020
Confirmation statement made on 2020-05-27 with no updates
dot icon27/11/2019
Appointment of Mr Paul Michael Barnard as a director on 2019-11-21
dot icon26/11/2019
Termination of appointment of Grant Lindon Russell as a director on 2019-11-21
dot icon30/08/2019
Director's details changed for Ms Lucy Caroline Bolton on 2019-07-19
dot icon19/08/2019
Full accounts made up to 2018-12-31
dot icon31/05/2019
Confirmation statement made on 2019-05-27 with no updates
dot icon01/02/2019
Termination of appointment of Nicholas Andrew Brown as a director on 2019-02-01
dot icon01/02/2019
Appointment of Mrs Lucy Caroline Bolton as a director on 2019-02-01
dot icon29/08/2018
Accounts for a small company made up to 2017-12-31
dot icon29/05/2018
Confirmation statement made on 2018-05-27 with no updates
dot icon23/04/2018
Director's details changed for Mr Grant Lindon Russell on 2018-04-23
dot icon02/01/2018
Appointment of Mr Grant Lindon Russell as a director on 2017-12-31
dot icon06/11/2017
Director's details changed for Mr Alan Lloyd Williams on 2017-11-01
dot icon16/06/2017
Full accounts made up to 2016-12-31
dot icon31/05/2017
Confirmation statement made on 2017-05-27 with updates
dot icon09/05/2017
Registration of charge 066033290004, created on 2017-05-05
dot icon13/09/2016
Full accounts made up to 2015-12-31
dot icon21/06/2016
Annual return made up to 2016-05-27 with full list of shareholders
dot icon03/10/2015
Full accounts made up to 2014-12-31
dot icon22/06/2015
Annual return made up to 2015-05-27 with full list of shareholders
dot icon11/05/2015
Resolutions
dot icon28/04/2015
Registration of charge 066033290003, created on 2015-04-24
dot icon16/04/2015
Satisfaction of charge 1 in full
dot icon16/09/2014
Full accounts made up to 2013-12-31
dot icon27/05/2014
Annual return made up to 2014-05-27 with full list of shareholders
dot icon08/01/2014
Miscellaneous
dot icon19/12/2013
Miscellaneous
dot icon16/10/2013
Accounts for a small company made up to 2013-04-30
dot icon18/06/2013
Current accounting period shortened from 2014-04-30 to 2013-12-31
dot icon07/06/2013
Annual return made up to 2013-05-27 with full list of shareholders
dot icon07/06/2013
Appointment of Mr Alan Lloyd Williams as a director
dot icon07/06/2013
Appointment of Mr Anthony Stuart Croall as a secretary
dot icon07/06/2013
Termination of appointment of Stephen Moorhouse as a director
dot icon07/06/2013
Appointment of Mr Nicholas Andrew Brown as a director
dot icon07/06/2013
Registered office address changed from Bayhall Mills Birkby Huddersfield West Yorkshire HD1 5EP Uk on 2013-06-07
dot icon30/08/2012
Total exemption small company accounts made up to 2012-04-30
dot icon30/05/2012
Annual return made up to 2012-05-27 with full list of shareholders
dot icon15/12/2011
Accounts for a small company made up to 2011-04-30
dot icon04/11/2011
Director's details changed for Mr Stephen Peter Moorhouse on 2011-11-04
dot icon15/06/2011
Annual return made up to 2011-05-27 with full list of shareholders
dot icon06/05/2011
Director's details changed for Mr Stephen Peter Moorhouse on 2011-05-05
dot icon17/02/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon09/11/2010
Accounts for a small company made up to 2010-04-30
dot icon13/07/2010
Annual return made up to 2010-05-27
dot icon14/05/2010
Termination of appointment of John Fleming as a director
dot icon14/05/2010
Termination of appointment of John Fleming as a secretary
dot icon18/01/2010
Accounts for a small company made up to 2009-04-30
dot icon14/07/2009
Accounting reference date shortened from 31/05/2009 to 30/04/2009
dot icon15/06/2009
Return made up to 27/05/09; full list of members
dot icon21/08/2008
Particulars of a mortgage or charge / charge no: 2
dot icon08/08/2008
Particulars of a mortgage or charge / charge no: 1
dot icon07/08/2008
Ad 04/08/08\gbp si 49999@1=49999\gbp ic 1/50000\
dot icon07/08/2008
Memorandum and Articles of Association
dot icon07/08/2008
Resolutions
dot icon22/07/2008
Certificate of change of name
dot icon06/06/2008
Director and secretary appointed john joseph fleming
dot icon06/06/2008
Director appointed stephen peter moorhouse
dot icon05/06/2008
Appointment terminated director sdg registrars LIMITED
dot icon27/05/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/12/2024
dot iconNext confirmation date
27/05/2026
dot iconLast change occurred
29/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
29/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Russell, Grant Lindon
Director
31/12/2017 - 21/11/2019
10
Barnard, Paul Michael
Director
21/11/2019 - 01/02/2022
17
Brown, Nicholas Andrew
Director
12/04/2013 - 01/02/2019
12
Williams, Alan Lloyd
Director
12/04/2013 - Present
23
Bolton, Lucy Caroline
Director
01/02/2019 - 26/07/2024
24

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About FLYING MAGIC LIMITED

FLYING MAGIC LIMITED is an(a) Active company incorporated on 27/05/2008 with the registered office located at The Watermill, Woodbottom, Mirfield, West Yorkshire WF14 8HE. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of FLYING MAGIC LIMITED?

toggle

FLYING MAGIC LIMITED is currently Active. It was registered on 27/05/2008 .

Where is FLYING MAGIC LIMITED located?

toggle

FLYING MAGIC LIMITED is registered at The Watermill, Woodbottom, Mirfield, West Yorkshire WF14 8HE.

What does FLYING MAGIC LIMITED do?

toggle

FLYING MAGIC LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for FLYING MAGIC LIMITED?

toggle

The latest filing was on 04/03/2026: Satisfaction of charge 066033290003 in full.