Magic Of Lapland Limited WITNEY


Magic Of Lapland started in year 2005 as Private Limited Company with registration number 05392668. The Magic Of Lapland company has been functioning successfully for nineteen years now and its status is active. The firm's office is based in Witney at The Old Chapel. Postal code: OX28 6HD.

Currently there are 2 directors in the the firm, namely Ana M. and Ivana R.. In addition one secretary - Ana M. - is with the company. As of 29 April 2024, our data shows no information about any ex officers on these positions.

Magic Of Lapland Limited Address / Contact

Office Address The Old Chapel
Office Address2 Union Way
Town Witney
Post code OX28 6HD
Country of origin United Kingdom

Company Information / Profile

Registration Number 05392668
Date of Incorporation Tue, 15th Mar 2005
Industry Travel agency activities
End of financial Year 31st March
Company age 19 years old
Account next due date Tue, 31st Dec 2024 (246 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Mon, 4th Mar 2024 (2024-03-04)
Last confirmation statement dated Sun, 19th Feb 2023

Company staff

Ana M.

Position: Director

Appointed: 28 March 2011

Ana M.

Position: Secretary

Appointed: 15 March 2005

Ivana R.

Position: Director

Appointed: 15 March 2005

People with significant control

The register of PSCs who own or control the company includes 2 names. As we established, there is Mol Holdings Limited from Witney, England. This PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Ivana R. This PSC owns 50,01-75% shares.

Mol Holdings Limited

The Old Chapel Union Way, Witney, OX28 6HD, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 11776962
Notified on 21 January 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights

Ivana R.

Notified on 6 April 2016
Ceased on 21 January 2019
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth37 89987 121100 182178 320264 562       
Balance Sheet
Cash Bank On Hand     603 921767 913808 718632 186342 052681 917817 461
Current Assets190 449315 643486 471814 7481 331 0891 545 6861 926 5471 710 5051 852 2912 556 1252 796 5892 758 111
Debtors97 912156 556317 140508 050851 023941 7651 158 634901 7871 220 1052 214 0732 114 6721 940 650
Net Assets Liabilities     349 753583 135563 624649 584380 989723 403817 149
Other Debtors         2 6492 8453 555
Property Plant Equipment     35 22545 81945 75647 11145 83448 40947 084
Cash Bank In Hand92 537159 087169 331306 698480 066       
Net Assets Liabilities Including Pension Asset Liability37 89987 121100 182178 320264 562       
Tangible Fixed Assets7 0457 22115 62812 9359 510       
Reserves/Capital
Called Up Share Capital30 00130 00130 00130 00130 001       
Profit Loss Account Reserve7 89857 12070 181148 319234 561       
Shareholder Funds37 89987 121100 182178 320264 562       
Other
Accumulated Depreciation Impairment Property Plant Equipment     24 48726 81730 08233 09836 21939 20942 552
Additions Other Than Through Business Combinations Property Plant Equipment           2 018
Amounts Owed By Related Parties         407 611407 964397 106
Average Number Employees During Period       33333
Bank Borrowings Overdrafts         50 00037 49327 836
Corporation Tax Payable         7 00658 09752 156
Creditors     1 224 1131 384 5871 183 9441 240 86750 00037 49327 836
Increase From Depreciation Charge For Year Property Plant Equipment      2 3303 2653 0163 1212 9903 343
Net Current Assets Liabilities31 94981 08787 469167 920256 954321 573541 960526 561611 424591 290721 685809 672
Number Shares Issued Fully Paid      100100    
Other Creditors         1 955 0132 006 0631 883 302
Other Taxation Social Security Payable         2 8161 3251 139
Par Value Share 0000 11    
Property Plant Equipment Gross Cost     59 71272 63675 83880 20982 05387 61889 636
Provisions For Liabilities Balance Sheet Subtotal     7 0454 6448 6938 9518 7089 19811 771
Total Additions Including From Business Combinations Property Plant Equipment      12 9243 2024 3711 8445 565 
Total Assets Less Current Liabilities38 99488 308103 097180 855266 464356 798587 779572 317658 535637 124770 094856 756
Trade Creditors Trade Payables           2 185
Trade Debtors Trade Receivables         1 803 8131 703 8631 539 989
Creditors Due Within One Year158 500234 556399 002646 8281 074 135       
Fixed Assets7 0457 22115 62812 9359 510       
Number Shares Allotted 100100100100       
Provisions For Liabilities Charges1 0951 1872 9152 5351 902       
Share Capital Allotted Called Up Paid11111       
Tangible Fixed Assets Additions 2 15011 9912 1731 264       
Tangible Fixed Assets Cost Or Valuation12 98015 13027 12129 29430 558       
Tangible Fixed Assets Depreciation5 9357 90911 49316 35921 048       
Tangible Fixed Assets Depreciation Charged In Period 1 9743 5844 8664 689       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Change of registered address from The Old Chapel Union Way Witney Oxfordshire OX28 6HD on 2024/02/22 to First Floor 1 Des Roches Square Witan Way Witney Oxfordshire OX28 4BE
filed on: 22nd, February 2024
Free Download (1 page)

Company search

Advertisements