Motor Magic Limited ROMFORD


Motor Magic started in year 2015 as Private Limited Company with registration number 09578399. The Motor Magic company has been functioning successfully for nine years now and its status is active. The firm's office is based in Romford at 278 High Road. Postal code: RM6 6AP.

The company has one director. Saad A., appointed on 7 January 2020. There are currently no secretaries appointed. As of 1 May 2024, there were 5 ex directors - Naseem R., Michelle W. and others listed below. There were no ex secretaries.

Motor Magic Limited Address / Contact

Office Address 278 High Road
Town Romford
Post code RM6 6AP
Country of origin United Kingdom

Company Information / Profile

Registration Number 09578399
Date of Incorporation Thu, 7th May 2015
Industry Maintenance and repair of motor vehicles
End of financial Year 31st March
Company age 9 years old
Account next due date Tue, 31st Dec 2024 (244 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sat, 30th Dec 2023 (2023-12-30)
Last confirmation statement dated Fri, 16th Dec 2022

Company staff

Saad A.

Position: Director

Appointed: 07 January 2020

Naseem R.

Position: Director

Appointed: 09 January 2020

Resigned: 17 September 2021

Michelle W.

Position: Director

Appointed: 24 January 2018

Resigned: 21 March 2018

Naseem R.

Position: Director

Appointed: 16 January 2018

Resigned: 09 January 2020

Stephen S.

Position: Director

Appointed: 05 July 2016

Resigned: 01 August 2017

Michelle W.

Position: Director

Appointed: 07 May 2015

Resigned: 18 January 2018

People with significant control

The register of PSCs that own or control the company is made up of 3 names. As we researched, there is Saad A. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Naseem R. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Michelle W., who also meets the Companies House conditions to be categorised as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Saad A.

Notified on 7 January 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Naseem R.

Notified on 18 January 2018
Ceased on 9 January 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Michelle W.

Notified on 6 April 2016
Ceased on 18 January 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-05-312017-05-312018-05-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth-17 072       
Balance Sheet
Current Assets42 29331 5906 064   3 970399
Net Assets Liabilities -54 469-70 491-93 082-239 869-236 129-233 519-228 216
Cash Bank In Hand24 793       
Cash Bank On Hand24 79313 090      
Debtors15 50014 000      
Intangible Fixed Assets10 994       
Property Plant Equipment82 15268 428      
Stocks Inventory2 000       
Tangible Fixed Assets82 152       
Total Inventories2 0004 500      
Reserves/Capital
Called Up Share Capital1       
Profit Loss Account Reserve-17 073       
Shareholder Funds-17 072       
Other
Version Production Software     2 021  
Average Number Employees During Period 3222555
Creditors152 511161 731138 099143 549280 243269 141264 575316 194
Fixed Assets93 14675 67261 54450 46740 37483 01272 086126 375
Net Current Assets Liabilities-110 218-130 141-132 035-143 549-280 243-269 141-260 605-315 795
Total Assets Less Current Liabilities-17 072-54 469-70 491-93 082-239 869-186 129-188 519-189 420
Accumulated Amortisation Impairment Intangible Assets4 0067 756      
Accumulated Depreciation Impairment Property Plant Equipment16 78830 512      
Creditors Due Within One Year152 511       
Increase From Amortisation Charge For Year Intangible Assets 3 750      
Increase From Depreciation Charge For Year Property Plant Equipment 13 724      
Intangible Assets10 9947 244      
Intangible Assets Gross Cost15 000       
Intangible Fixed Assets Additions15 000       
Intangible Fixed Assets Aggregate Amortisation Impairment4 006       
Intangible Fixed Assets Amortisation Charged In Period4 006       
Intangible Fixed Assets Cost Or Valuation15 000       
Number Shares Allotted1       
Par Value Share1       
Profit Loss -37 397      
Property Plant Equipment Gross Cost98 940       
Share Capital Allotted Called Up Paid1       
Tangible Fixed Assets Additions98 940       
Tangible Fixed Assets Cost Or Valuation98 940       
Tangible Fixed Assets Depreciation16 788       
Tangible Fixed Assets Depreciation Charged In Period16 788       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Confirmation statement with no updates Saturday 16th December 2023
filed on: 17th, December 2023
Free Download (3 pages)

Company search

Advertisements