The Magic Touch (g.b.) Limited DUNSTABLE


Founded in 1992, The Magic Touch (g.b.), classified under reg no. 02699075 is an active company. Currently registered at 4 Apex Business Centre LU5 4SB, Dunstable the company has been in the business for 32 years. Its financial year was closed on Fri, 31st May and its latest financial statement was filed on 2023-05-31.

At the moment there are 2 directors in the the company, namely Alison N. and James N.. In addition one secretary - Alison N. - is with the firm. As of 25 April 2024, our data shows no information about any ex officers on these positions.

The Magic Touch (g.b.) Limited Address / Contact

Office Address 4 Apex Business Centre
Office Address2 Boscombe Road
Town Dunstable
Post code LU5 4SB
Country of origin United Kingdom

Company Information / Profile

Registration Number 02699075
Date of Incorporation Fri, 20th Mar 1992
Industry Other retail sale not in stores, stalls or markets
Industry Wholesale of other intermediate products
End of financial Year 31st May
Company age 32 years old
Account next due date Fri, 28th Feb 2025 (309 days left)
Account last made up date Wed, 31st May 2023
Next confirmation statement due date Wed, 3rd Apr 2024 (2024-04-03)
Last confirmation statement dated Mon, 20th Mar 2023

Company staff

Alison N.

Position: Director

Appointed: 21 May 1992

Alison N.

Position: Secretary

Appointed: 21 May 1992

James N.

Position: Director

Appointed: 21 May 1992

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 20 March 1992

Resigned: 21 May 1992

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 20 March 1992

Resigned: 21 May 1992

People with significant control

The list of persons with significant control that own or control the company consists of 2 names. As we found, there is James N. This PSC and has 25-50% shares. Another one in the persons with significant control register is Alison N. This PSC owns 25-50% shares.

James N.

Notified on 6 April 2016
Nature of control: 25-50% shares

Alison N.

Notified on 6 April 2016
Nature of control: 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 Hand689 089836 428994 9971 072 1341 226 0421 277 9361 151 752
Current Assets1 835 0632 161 9282 244 8612 049 4122 506 5502 951 5592 692 599
Debtors389 830365 423398 156154 773255 492341 424290 972
Net Assets Liabilities1 971 9822 070 6202 179 7162 202 0132 392 6222 744 4542 728 586
Property Plant Equipment847 587828 943805 164780 949808 239981 435998 395
Total Inventories756 144960 077851 708822 5051 025 0161 332 2011 249 875
Other
Version Production Software   1111
Accumulated Depreciation Impairment Property Plant Equipment498 102524 248555 938552 827552 793571 825602 145
Additions Other Than Through Business Combinations Property Plant Equipment   2 49763 86736 86363 540
Administration Support Average Number Employees  20222423 
Average Number Employees During Period  2025252323
Creditors703 055915 792870 309628 348899 4661 166 856954 318
Disposals Decrease In Depreciation Impairment Property Plant Equipment 11 469 27 44635 16518 60712 390
Disposals Property Plant Equipment 12 400 29 82336 61122 63516 260
Fixed Assets847 587828 943805 164780 949808 239981 435998 395
Increase From Depreciation Charge For Year Property Plant Equipment 37 61531 69024 33535 13137 63942 710
Net Current Assets Liabilities1 132 0081 246 1361 374 5521 421 0641 607 0841 784 7051 738 281
Number Shares Allotted   2222
Property Plant Equipment Gross Cost1 345 6891 353 1911 361 1021 333 7761 361 0321 553 2601 600 540
Total Additions Including From Business Combinations Property Plant Equipment 19 9027 911    
Total Assets Less Current Liabilities1 979 5952 075 0792 179 7162 202 0132 415 3232 766 1402 736 676
Total Increase Decrease From Revaluations Property Plant Equipment     178 000 

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 2017-05-31
filed on: 28th, July 2017
Free Download

Company search

Advertisements