MAGICAL MOMENTS GIFT STORES LTD

Register to unlock more data on OkredoRegister

MAGICAL MOMENTS GIFT STORES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12132261

Incorporation date

31/07/2019

Size

Micro Entity

Contacts

Registered address

Registered address

34 High Street, Wombwell, Barnsley, South Yorkshire S73 8AACopy
copy info iconCopy
See on map
Latest events (Record since 31/07/2019)
dot icon25/07/2025
Compulsory strike-off action has been suspended
dot icon01/07/2025
First Gazette notice for compulsory strike-off
dot icon16/11/2024
Confirmation statement made on 2024-11-16 with no updates
dot icon12/11/2024
Confirmation statement made on 2024-11-12 with no updates
dot icon29/09/2024
Appointment of Mr Bradley Dolphus Steer as a director on 2024-09-29
dot icon18/07/2024
Micro company accounts made up to 2023-07-30
dot icon16/07/2024
Compulsory strike-off action has been discontinued
dot icon02/07/2024
First Gazette notice for compulsory strike-off
dot icon19/03/2024
Micro company accounts made up to 2022-07-30
dot icon20/02/2024
Confirmation statement made on 2024-02-20 with no updates
dot icon26/08/2023
Confirmation statement made on 2023-07-27 with no updates
dot icon26/05/2023
Change of details for Mr Jamie Hinton-Wardle as a person with significant control on 2023-05-26
dot icon23/05/2023
Termination of appointment of Theresa Bernadette Arnold as a director on 2023-05-23
dot icon28/02/2023
Termination of appointment of Alan Wardle as a director on 2023-02-26
dot icon22/02/2023
Appointment of Mr Alan Wardle as a director on 2023-02-22
dot icon14/02/2023
Termination of appointment of Alan Wardle as a director on 2023-02-14
dot icon11/02/2023
Appointment of Mr Alan Wardle as a director on 2023-02-11
dot icon26/10/2022
Micro company accounts made up to 2021-07-30
dot icon03/10/2022
Appointment of Mrs Theresa Bernadette Arnold as a director on 2022-10-03
dot icon29/09/2022
Termination of appointment of Daniel James John Kahn as a director on 2022-09-29
dot icon28/07/2022
Previous accounting period shortened from 2021-07-31 to 2021-07-30
dot icon27/07/2022
Confirmation statement made on 2022-07-27 with no updates
dot icon06/07/2022
Appointment of Mr Daniel James John Kahn as a director on 2022-07-06
dot icon06/07/2022
Registered office address changed from 33 Littlefield Lane Wombwell Barnsley South Yorkshire S73 8DF United Kingdom to 34 High Street Wombwell Barnsley South Yorkshire S73 8AA on 2022-07-06
dot icon06/04/2022
Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 33 Littlefield Lane Wombwell Barnsley South Yorkshire S73 8DF on 2022-04-06
dot icon30/07/2021
Micro company accounts made up to 2020-07-31
dot icon27/07/2021
Confirmation statement made on 2021-07-27 with updates
dot icon27/07/2021
Director's details changed for Mr Jamie Hinton-Wardle on 2021-07-26
dot icon05/02/2021
Registered office address changed from 33 Marsh Street Wombwell Barnsley S73 0AD England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2021-02-05
dot icon28/10/2020
Second filing of Confirmation Statement dated 2020-07-30
dot icon24/10/2020
Registered office address changed from 33 Littlefield Lane Wombwell Barnsley South Yorkshire S73 8DF United Kingdom to 33 Marsh Street Wombwell Barnsley S73 0AD on 2020-10-24
dot icon24/10/2020
Confirmation statement made on 2020-07-30 with no updates
dot icon07/09/2020
Change of details for Mr Jamie Hinton-Wardle as a person with significant control on 2020-09-07
dot icon07/09/2020
Director's details changed for Mr Jamie Hinton-Wardle on 2020-09-07
dot icon07/09/2020
Registered office address changed from 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom to 33 Littlefield Lane Wombwell Barnsley South Yorkshire S73 8DF on 2020-09-07
dot icon14/01/2020
Termination of appointment of Katherine Chandler as a director on 2020-01-14
dot icon31/07/2019
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/07/2023
dot iconNext confirmation date
16/11/2025
dot iconLast change occurred
30/07/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/07/2023
dot iconNext account date
30/07/2024
dot iconNext due on
30/04/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
21.03K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wardle, Alan
Director
11/02/2023 - 14/02/2023
1
Hinton-Wardle, Jamie
Director
31/07/2019 - Present
17
Arnold, Theresa Bernadette
Director
03/10/2022 - 23/05/2023
21
Wardle, Alan
Director
22/02/2023 - 26/02/2023
1
Chandler, Katherine
Director
31/07/2019 - 14/01/2020
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

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 MAGICAL MOMENTS GIFT STORES LTD

MAGICAL MOMENTS GIFT STORES LTD is an(a) Active company incorporated on 31/07/2019 with the registered office located at 34 High Street, Wombwell, Barnsley, South Yorkshire S73 8AA. There are currently 2 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 MAGICAL MOMENTS GIFT STORES LTD?

toggle

MAGICAL MOMENTS GIFT STORES LTD is currently Active. It was registered on 31/07/2019 .

Where is MAGICAL MOMENTS GIFT STORES LTD located?

toggle

MAGICAL MOMENTS GIFT STORES LTD is registered at 34 High Street, Wombwell, Barnsley, South Yorkshire S73 8AA.

What does MAGICAL MOMENTS GIFT STORES LTD do?

toggle

MAGICAL MOMENTS GIFT STORES LTD operates in the Other retail sale in non-specialised stores (47.19 - SIC 2007) sector.

What is the latest filing for MAGICAL MOMENTS GIFT STORES LTD?

toggle

The latest filing was on 25/07/2025: Compulsory strike-off action has been suspended.