Magical Bed Design Limited BEWDLEY


Founded in 2017, Magical Bed Design, classified under reg no. 10570705 is an active company. Currently registered at Wilde Farm DY12 2XZ, Bewdley the company has been in the business for 7 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 2022/03/31.

The firm has one director. Craig L., appointed on 18 January 2017. There are currently no secretaries appointed. As of 1 May 2024, our data shows no information about any ex officers on these positions.

Magical Bed Design Limited Address / Contact

Office Address Wilde Farm
Office Address2 Heightington
Town Bewdley
Post code DY12 2XZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 10570705
Date of Incorporation Wed, 18th Jan 2017
Industry specialised design activities
End of financial Year 31st March
Company age 7 years old
Account next due date Sun, 31st Dec 2023 (122 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 30th Jan 2024 (2024-01-30)
Last confirmation statement dated Mon, 16th Jan 2023

Company staff

Craig L.

Position: Director

Appointed: 18 January 2017

People with significant control

The register of persons with significant control who own or have control over the company consists of 2 names. As BizStats researched, there is Acj Holdings Limited from Bewdley, England. The abovementioned PSC is classified as "a limited", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Craig L. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Acj Holdings Limited

Wilde Farm Heightington, Bewdley, Worcestershire, DY12 2XZ, England

Legal authority English
Legal form Limited
Country registered England
Place registered Companies House
Registration number 11182035
Notified on 10 July 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Craig L.

Notified on 18 January 2017
Ceased on 10 July 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand  2 8912 9862 973
Current Assets5 02720 4892 89127 16426 127
Debtors3 00319 847 30 15029 100
Net Assets Liabilities-10 5413 20117 82812 77715 340
Other Debtors53075   
Property Plant Equipment18 77415 2208 4476 3364 751
Total Inventories2 024642   
Other
Version Production Software   11
Accumulated Depreciation Impairment Property Plant Equipment6 32211 52618 29920 41021 995
Additions Other Than Through Business Combinations Property Plant Equipment25 0961 650   
Amounts Owed By Related Parties 19 772   
Amounts Owed To Group Undertakings 15 944   
Average Number Employees During Period  111
Bank Borrowings Overdrafts11 1896 661   
Bank Overdrafts2 1892 161   
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment8 9966 747   
Creditors8 4976 33116 18839 17539 737
Deferred Tax Asset Debtors2 473    
Fixed Assets  8 4476 3364 751
Increase From Depreciation Charge For Year Property Plant Equipment6 3225 204 2 1111 584
Net Current Assets Liabilities-20 818-4 93719 07912 01113 610
Number Shares Issued Fully Paid 1   
Other Creditors8 4976 331   
Other Taxation Social Security Payable3025   
Par Value Share 1   
Property Plant Equipment Gross Cost25 09626 74626 74626 74626 746
Provisions For Liabilities Balance Sheet Subtotal 7513961 204903
Taxation Including Deferred Taxation Balance Sheet Subtotal 751   
Total Assets Less Current Liabilities-2 04410 28310 6325 6758 859

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with no updates 2024/01/16
filed on: 23rd, January 2024
Free Download (3 pages)

Company search

Advertisements