Automotive Majic Goods And Services Ltd CARDIFF


Founded in 2016, Automotive Majic Goods And Services, classified under reg no. 10280066 is a active - proposal to strike off company. Currently registered at 10280066 - Companies House Default Address CF14 8LH, Cardiff the company has been in the business for eight years. Its financial year was closed on Wednesday 31st July and its latest financial statement was filed on Sat, 31st Jul 2021.

Automotive Majic Goods And Services Ltd Address / Contact

Office Address 10280066 - Companies House Default Address
Town Cardiff
Post code CF14 8LH
Country of origin United Kingdom

Company Information / Profile

Registration Number 10280066
Date of Incorporation Fri, 15th Jul 2016
Industry Other retail sale not in stores, stalls or markets
End of financial Year 31st July
Company age 8 years old
Account next due date Sun, 30th Apr 2023 (356 days after)
Account last made up date Sat, 31st Jul 2021
Next confirmation statement due date Tue, 22nd Aug 2023 (2023-08-22)
Last confirmation statement dated Mon, 8th Aug 2022

Company staff

James C.

Position: Director

Appointed: 15 July 2016

Debbie H.

Position: Director

Appointed: 15 July 2016

Resigned: 05 September 2017

Michael G.

Position: Director

Appointed: 15 July 2016

Resigned: 05 September 2017

Lynn G.

Position: Secretary

Appointed: 15 July 2016

Resigned: 05 September 2017

Lynn G.

Position: Director

Appointed: 15 July 2016

Resigned: 05 September 2017

People with significant control

The list of PSCs that own or control the company consists of 4 names. As we researched, there is James C. The abovementioned PSC and has 75,01-100% shares. Another one in the persons with significant control register is Debbie H. This PSC owns 25-50% shares. Then there is Michael G., who also meets the Companies House criteria to be categorised as a person with significant control. This PSC owns 25-50% shares.

James C.

Notified on 15 July 2016
Nature of control: 75,01-100% shares

Debbie H.

Notified on 15 July 2016
Ceased on 5 September 2017
Nature of control: 25-50% shares

Michael G.

Notified on 15 July 2016
Ceased on 5 September 2017
Nature of control: 25-50% shares

Lynn G.

Notified on 15 July 2016
Ceased on 5 September 2017
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-07-312018-07-312019-07-312020-07-312021-07-31
Balance Sheet
Current Assets3 00010 5608 02134 18054 063
Net Assets Liabilities23 10015 56027 02127 9017 829
Other
Average Number Employees During Period 1111
Called Up Share Capital Not Paid Not Expressed As Current Asset100100100100 
Creditors   28 37935 184
Fixed Assets20 0004 90018 90022 00038 950
Net Current Assets Liabilities3 00010 5608 02134 18018 879
Total Assets Less Current Liabilities23 10015 66027 02156 28057 829

Company filings

Filing category
Accounts Confirmation statement Gazette Incorporation Officers Persons with significant control
1st Gazette notice for compulsory strike-off
filed on: 4th, July 2023
Free Download (1 page)

Company search