MAGIC COTE CLEANING UK LIMITED

Register to unlock more data on OkredoRegister

MAGIC COTE CLEANING UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06493880

Incorporation date

05/02/2008

Size

Unaudited abridged

Contacts

Registered address

Registered address

7 Wiltshire Road, Hull HU4 6PACopy
copy info iconCopy
See on map
Latest events (Record since 05/02/2008)
dot icon11/02/2026
Director's details changed for Ian Francis Carrison on 2026-02-10
dot icon10/02/2026
Registered office address changed from Unit 7, Dairycoates Industrial Estate Wiltshire Road Hull HU4 6PA England to 7 Wiltshire Road Hull HU4 6PA on 2026-02-10
dot icon10/02/2026
Director's details changed for Mr Adam Ian Carrison on 2026-02-10
dot icon10/02/2026
Secretary's details changed for Ian Francis Carrison on 2026-02-10
dot icon10/02/2026
Change of details for Mr Ian Francis Carrison as a person with significant control on 2026-02-10
dot icon10/02/2026
Confirmation statement made on 2026-02-05 with updates
dot icon09/09/2025
Unaudited abridged accounts made up to 2025-02-28
dot icon10/02/2025
Confirmation statement made on 2025-02-05 with no updates
dot icon10/09/2024
Total exemption full accounts made up to 2024-02-29
dot icon15/02/2024
Confirmation statement made on 2024-02-05 with no updates
dot icon16/11/2023
Total exemption full accounts made up to 2023-02-28
dot icon23/02/2023
Total exemption full accounts made up to 2022-02-28
dot icon13/02/2023
Confirmation statement made on 2023-02-05 with updates
dot icon18/01/2023
Cessation of Adam Ian Carrison as a person with significant control on 2022-02-06
dot icon18/01/2023
Director's details changed for Mr Adam Ian Carrison on 2022-12-16
dot icon17/02/2022
Confirmation statement made on 2022-02-05 with no updates
dot icon26/11/2021
Total exemption full accounts made up to 2021-02-28
dot icon24/02/2021
Confirmation statement made on 2021-02-05 with no updates
dot icon24/08/2020
Registered office address changed from , Unit 16 Factory Estate Boulevard, Hull, HU3 4AY, England to Unit 7, Dairycoates Industrial Estate Wiltshire Road Hull HU4 6PA on 2020-08-24
dot icon25/06/2020
Total exemption full accounts made up to 2020-02-29
dot icon29/05/2020
Registration of charge 064938800002, created on 2020-05-28
dot icon12/02/2020
Confirmation statement made on 2020-02-05 with no updates
dot icon04/02/2020
Registration of charge 064938800001, created on 2020-02-03
dot icon20/01/2020
Registered office address changed from , 66 Newbegin Hornsea, East Yorkshire, HU18 1AD, England to Unit 7, Dairycoates Industrial Estate Wiltshire Road Hull HU4 6PA on 2020-01-20
dot icon15/08/2019
Total exemption full accounts made up to 2019-02-28
dot icon08/02/2019
Confirmation statement made on 2019-02-05 with no updates
dot icon30/08/2018
Total exemption full accounts made up to 2018-02-28
dot icon16/02/2018
Confirmation statement made on 2018-02-05 with updates
dot icon15/01/2018
Secretary's details changed for Ian Francis Carrison on 2017-01-13
dot icon15/01/2018
Director's details changed for Ian Francis Carrison on 2017-01-13
dot icon15/01/2018
Change of details for Mr Ian Francis Carrison as a person with significant control on 2017-01-13
dot icon15/01/2018
Director's details changed for Mr Adam Ian Carrison on 2017-01-13
dot icon15/01/2018
Change of details for Mr Adam Ian Carrison as a person with significant control on 2017-01-13
dot icon03/08/2017
Total exemption full accounts made up to 2017-02-28
dot icon17/02/2017
Confirmation statement made on 2017-02-05 with updates
dot icon04/11/2016
Director's details changed for Ian Francis Carrison on 2016-11-03
dot icon04/11/2016
Secretary's details changed for Ian Francis Carrison on 2016-11-03
dot icon04/11/2016
Registered office address changed from , Albany House Main Road, Gilberdyke, Brough, HU15 2SL to Unit 7, Dairycoates Industrial Estate Wiltshire Road Hull HU4 6PA on 2016-11-04
dot icon03/11/2016
Total exemption full accounts made up to 2016-02-29
dot icon29/07/2016
Appointment of Mr Adam Ian Carrison as a director on 2016-02-06
dot icon08/02/2016
Annual return made up to 2016-02-05 with full list of shareholders
dot icon26/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon12/03/2015
Annual return made up to 2015-02-05 with full list of shareholders
dot icon18/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon23/10/2014
Termination of appointment of Graham Stanley Carrison as a director on 2014-03-10
dot icon08/04/2014
Secretary's details changed for Ian Francis Carrison on 2014-04-08
dot icon08/04/2014
Registered office address changed from , Albany House Main Road, Gilberdyke, Brough, East Yorkshire, HU15 2SL on 2014-04-08
dot icon08/04/2014
Director's details changed for Ian Francis Carrison on 2014-04-08
dot icon11/03/2014
Annual return made up to 2014-02-05 with full list of shareholders
dot icon04/10/2013
Total exemption small company accounts made up to 2013-02-28
dot icon14/05/2013
Registered office address changed from , 151 Spring Gardens, Anlaby Common, Hull, HU4 7QL on 2013-05-14
dot icon25/03/2013
Annual return made up to 2013-02-05 with full list of shareholders
dot icon03/05/2012
Total exemption small company accounts made up to 2012-02-29
dot icon14/03/2012
Annual return made up to 2012-02-05 with full list of shareholders
dot icon13/07/2011
Total exemption small company accounts made up to 2011-02-28
dot icon22/03/2011
Annual return made up to 2011-02-05 with full list of shareholders
dot icon23/11/2010
Total exemption small company accounts made up to 2010-02-28
dot icon12/03/2010
Annual return made up to 2010-02-05 with full list of shareholders
dot icon27/07/2009
Total exemption small company accounts made up to 2009-02-28
dot icon01/05/2009
Certificate of change of name
dot icon18/03/2009
Return made up to 05/02/09; full list of members
dot icon05/02/2008
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

16
2023
change arrow icon-75.24 % *

* during past year

Cash in Bank

£20,025.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
05/02/2027
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
15
216.50K
-
0.00
103.18K
-
2022
16
314.89K
-
0.00
80.87K
-
2023
16
255.86K
-
0.00
20.03K
-
2023
16
255.86K
-
0.00
20.03K
-

Employees

2023

Employees

16 Ascended0 % *

Net Assets(GBP)

255.86K £Descended-18.75 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

20.03K £Descended-75.24 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Carrison, Ian Francis
Director
05/02/2008 - Present
-
Carrison, Adam Ian
Director
06/02/2016 - Present
2
Carrison, Ian Francis
Secretary
05/02/2008 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About MAGIC COTE CLEANING UK LIMITED

MAGIC COTE CLEANING UK LIMITED is an(a) Active company incorporated on 05/02/2008 with the registered office located at 7 Wiltshire Road, Hull HU4 6PA. There are currently 3 active directors according to the latest confirmation statement. Number of employees 16 according to last financial statements.

Frequently Asked Questions

What is the current status of MAGIC COTE CLEANING UK LIMITED?

toggle

MAGIC COTE CLEANING UK LIMITED is currently Active. It was registered on 05/02/2008 .

Where is MAGIC COTE CLEANING UK LIMITED located?

toggle

MAGIC COTE CLEANING UK LIMITED is registered at 7 Wiltshire Road, Hull HU4 6PA.

What does MAGIC COTE CLEANING UK LIMITED do?

toggle

MAGIC COTE CLEANING UK LIMITED operates in the General cleaning of buildings (81.21 - SIC 2007) sector.

How many employees does MAGIC COTE CLEANING UK LIMITED have?

toggle

MAGIC COTE CLEANING UK LIMITED had 16 employees in 2023.

What is the latest filing for MAGIC COTE CLEANING UK LIMITED?

toggle

The latest filing was on 11/02/2026: Director's details changed for Ian Francis Carrison on 2026-02-10.