Just A Touch Of Magic Ltd. COALVILLE


Founded in 2016, Just A Touch Of Magic, classified under reg no. 10160052 is an active company. Currently registered at 50 Rochdale Crescent LE67 4TJ, Coalville the company has been in the business for eight years. Its financial year was closed on Friday 31st May and its latest financial statement was filed on 31st May 2022.

The firm has 3 directors, namely Rosemary C., Amanda L. and Victoria M.. Of them, Rosemary C., Amanda L., Victoria M. have been with the company the longest, being appointed on 3 May 2016. As of 15 May 2024, our data shows no information about any ex officers on these positions.

Just A Touch Of Magic Ltd. Address / Contact

Office Address 50 Rochdale Crescent
Town Coalville
Post code LE67 4TJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 10160052
Date of Incorporation Tue, 3rd May 2016
Industry Other manufacturing n.e.c.
Industry Manufacture of other wearing apparel and accessories n.e.c.
End of financial Year 31st May
Company age 8 years old
Account next due date Thu, 29th Feb 2024 (76 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Tue, 30th Apr 2024 (2024-04-30)
Last confirmation statement dated Sun, 16th Apr 2023

Company staff

Rosemary C.

Position: Director

Appointed: 03 May 2016

Amanda L.

Position: Director

Appointed: 03 May 2016

Victoria M.

Position: Director

Appointed: 03 May 2016

People with significant control

The list of persons with significant control that own or have control over the company consists of 3 names. As we established, there is Amanda L. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Victoria M. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Rosemary C., who also fulfils the Companies House conditions to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Amanda L.

Notified on 3 May 2016
Nature of control: 25-50% voting rights
25-50% shares

Victoria M.

Notified on 3 May 2016
Nature of control: 25-50% voting rights
25-50% shares

Rosemary C.

Notified on 3 May 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Balance Sheet
Cash Bank On Hand  302243420649 
Current Assets1 269248811-164470715311
Debtors  509-4075066 
Net Assets Liabilities-1 659-1 817-894-8 808-10 645-11 172-11 706
Property Plant Equipment  8 0501 441266266 
Other
Version Production Software   2 0202 021  
Accumulated Depreciation Impairment Property Plant Equipment   7 1678 413  
Additions Other Than Through Business Combinations Property Plant Equipment   27771  
Called Up Share Capital Not Paid Not Expressed As Current Asset88     
Creditors9 1979 8729 75510 08511 38112 15312 017
Depreciation Amortisation Impairment Expense      266
Fixed Assets6 2697 799  266266 
Increase From Depreciation Charge For Year Property Plant Equipment   7 1671 246  
Loans From Directors  9 303    
Net Current Assets Liabilities-7 928-9 624-8 944-10 249-10 911-11 438-11 706
Other Disposals Property Plant Equipment   -281   
Other Operating Expenses Format21 6123 408    947
Other Operating Income Format2 204     
Profit Loss-1 5621 726    -533
Property Plant Equipment Gross Cost 8 0508 0508 608266266 
Raw Materials Consumables Used2 6696 583    143
Taxation Social Security Payable  -85    
Total Assets Less Current Liabilities-1 659-1 817  -10 645-11 172-11 706
Trade Creditors Trade Payables  537    
Trade Debtors Trade Receivables  509    
Turnover Revenue2 68911 513    823

Company filings

Filing category
Accounts Confirmation statement Dissolution Gazette Incorporation
First Gazette notice for voluntary strike-off
filed on: 12th, March 2024
Free Download (1 page)

Company search

Advertisements