MAGIKWHEELS LTD

Register to unlock more data on OkredoRegister

MAGIKWHEELS LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05632213

Incorporation date

22/11/2005

Size

Dormant

Contacts

Registered address

Registered address

Magikwheels Ltd, Ridgacre Road, West Bromwich, West Midlands B71 1BBCopy
copy info iconCopy
See on map
Latest events (Record since 22/11/2005)
dot icon13/02/2024
Final Gazette dissolved via compulsory strike-off
dot icon28/11/2023
First Gazette notice for compulsory strike-off
dot icon21/12/2022
Accounts for a dormant company made up to 2021-12-31
dot icon25/11/2022
Confirmation statement made on 2022-11-22 with updates
dot icon01/08/2022
Change of details for Rimstock Limited as a person with significant control on 2022-08-01
dot icon20/06/2022
Accounts for a dormant company made up to 2020-12-31
dot icon19/05/2022
Compulsory strike-off action has been discontinued
dot icon08/03/2022
First Gazette notice for compulsory strike-off
dot icon22/11/2021
Confirmation statement made on 2021-11-22 with updates
dot icon05/05/2021
Accounts for a dormant company made up to 2019-12-31
dot icon15/03/2021
Termination of appointment of Nicolai Munster as a director on 2021-02-26
dot icon27/01/2021
Registered office address changed from Magikwheels Church Lane West Bromwich West Midlands B71 1BY to Magikwheels Ltd Ridgacre Road West Bromwich West Midlands B71 1BB on 2021-01-27
dot icon15/01/2021
Confirmation statement made on 2020-11-22 with updates
dot icon18/03/2020
Accounts for a dormant company made up to 2019-03-29
dot icon12/03/2020
Previous accounting period shortened from 2020-03-29 to 2019-12-31
dot icon18/12/2019
Previous accounting period shortened from 2019-03-30 to 2019-03-29
dot icon18/12/2019
Termination of appointment of Georgina Stephanie Clark as a secretary on 2019-12-18
dot icon18/12/2019
Termination of appointment of Georgina Stephanie Clark as a director on 2019-12-18
dot icon06/12/2019
Confirmation statement made on 2019-11-22 with updates
dot icon21/11/2019
Appointment of Mr Nicolai Munster as a director on 2019-11-01
dot icon07/10/2019
Termination of appointment of Stephen David Lane as a director on 2019-08-09
dot icon06/08/2019
Satisfaction of charge 1 in full
dot icon22/03/2019
Accounts for a small company made up to 2018-03-31
dot icon20/12/2018
Previous accounting period shortened from 2018-03-31 to 2018-03-30
dot icon27/11/2018
Confirmation statement made on 2018-11-22 with updates
dot icon28/12/2017
Full accounts made up to 2017-03-31
dot icon24/11/2017
Confirmation statement made on 2017-11-22 with updates
dot icon24/11/2017
Change of details for Rimstock Plc as a person with significant control on 2017-03-30
dot icon02/12/2016
Confirmation statement made on 2016-11-22 with updates
dot icon13/10/2016
Full accounts made up to 2016-03-31
dot icon14/06/2016
Termination of appointment of Christopher Michael Reyner as a director on 2016-06-03
dot icon14/06/2016
Appointment of Mr David Gareth Roberts as a director on 2016-06-03
dot icon14/06/2016
Appointment of Mr Stephen David Lane as a director on 2016-06-03
dot icon14/06/2016
Appointment of Miss Georgina Stephanie Clark as a director on 2016-06-03
dot icon16/05/2016
Previous accounting period extended from 2016-03-30 to 2016-03-31
dot icon13/05/2016
Director's details changed for Christopher Michael Reyner on 2016-05-13
dot icon08/01/2016
Full accounts made up to 2015-03-30
dot icon16/12/2015
Annual return made up to 2015-11-22 with full list of shareholders
dot icon29/09/2015
Previous accounting period shortened from 2015-03-31 to 2015-03-30
dot icon07/01/2015
Annual return made up to 2014-11-22 with full list of shareholders
dot icon09/10/2014
Full accounts made up to 2014-03-31
dot icon17/04/2014
Auditor's resignation
dot icon22/11/2013
Annual return made up to 2013-11-22 with full list of shareholders
dot icon07/10/2013
Accounts for a small company made up to 2013-03-31
dot icon02/07/2013
Appointment of Miss Georgina Stephanie Clark as a secretary
dot icon02/07/2013
Termination of appointment of Paul Thursfield as a secretary
dot icon28/11/2012
Annual return made up to 2012-11-22 with full list of shareholders
dot icon04/10/2012
Accounts for a small company made up to 2012-03-31
dot icon25/02/2012
Particulars of a mortgage or charge / charge no: 1
dot icon15/12/2011
Annual return made up to 2011-11-22 with full list of shareholders
dot icon02/11/2011
Full accounts made up to 2011-03-31
dot icon29/11/2010
Annual return made up to 2010-11-22 with full list of shareholders
dot icon05/10/2010
Full accounts made up to 2010-03-31
dot icon30/01/2010
Full accounts made up to 2009-03-31
dot icon17/12/2009
Annual return made up to 2009-11-22 with full list of shareholders
dot icon17/12/2009
Director's details changed for Christopher Michael Reyner on 2009-10-02
dot icon16/01/2009
Full accounts made up to 2008-03-31
dot icon05/12/2008
Return made up to 22/11/08; full list of members
dot icon08/09/2008
Registered office changed on 08/09/2008 from rose cottage 23 main street snarestone swadlingcote derbyshire DE12 7DB
dot icon14/12/2007
Return made up to 22/11/07; full list of members
dot icon17/09/2007
Full accounts made up to 2007-03-31
dot icon30/08/2007
Accounting reference date extended from 30/11/06 to 31/03/07
dot icon19/12/2006
Return made up to 22/11/06; full list of members
dot icon19/12/2006
Director's particulars changed
dot icon18/12/2006
Ad 31/10/06-31/10/06 £ si 1@1=1 £ ic 1/2
dot icon07/11/2006
Registered office changed on 07/11/06 from: meadowcroft, fenn lane fenny drayton nuneaton warwickshire CV13 6BJ
dot icon22/11/2005
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

1
2021
change arrow icon0 % *

* during past year

Cash in Bank

£19.00

Confirmation

dot iconLast made up date
31/12/2021
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
2.50K
-
0.00
19.00
-
2021
1
2.50K
-
0.00
19.00
-

Employees

2021

Employees

1 Ascended- *

Net Assets(GBP)

2.50K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

19.00 £Ascended- *

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
Clark, Georgina Stephanie
Secretary
28/06/2013 - 18/12/2019
-
Lane, Stephen David
Director
03/06/2016 - 09/08/2019
2
Roberts, David Gareth
Director
03/06/2016 - Present
80
Munster, Nicolai
Director
01/11/2019 - 26/02/2021
10
Reyner, Christopher Michael
Director
22/11/2005 - 03/06/2016
3

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+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About MAGIKWHEELS LTD

MAGIKWHEELS LTD is an(a) Dissolved company incorporated on 22/11/2005 with the registered office located at Magikwheels Ltd, Ridgacre Road, West Bromwich, West Midlands B71 1BB. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of MAGIKWHEELS LTD?

toggle

MAGIKWHEELS LTD is currently Dissolved. It was registered on 22/11/2005 and dissolved on 13/02/2024.

Where is MAGIKWHEELS LTD located?

toggle

MAGIKWHEELS LTD is registered at Magikwheels Ltd, Ridgacre Road, West Bromwich, West Midlands B71 1BB.

What does MAGIKWHEELS LTD do?

toggle

MAGIKWHEELS LTD operates in the Wholesale trade of motor vehicle parts and accessories (45.31 - SIC 2007) sector.

How many employees does MAGIKWHEELS LTD have?

toggle

MAGIKWHEELS LTD had 1 employees in 2021.

What is the latest filing for MAGIKWHEELS LTD?

toggle

The latest filing was on 13/02/2024: Final Gazette dissolved via compulsory strike-off.