General information

Name:

Blue Magic Flooring Limited

Office Address:

Frp Advisory Llp Minerva LS1 5PS 29 East Parade

Number: 07740933

Incorporation date: 2011-08-15

Dissolution date: 2021-05-05

End of financial year: 31 May

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Blue Magic Flooring came into being in 2011 as a company enlisted under no 07740933, located at LS1 5PS 29 East Parade at Frp Advisory Llp. This firm's last known status was dissolved. Blue Magic Flooring had been in this business field for ten years.

Ryan W. was this specific enterprise's director, appointed in 2011.

Ryan W. was the individual who had control over this firm, owned over 3/4 of company shares and had 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Fern W.

Role: Secretary

Appointed: 15 August 2011

Latest update: 14 September 2023

Ryan W.

Role: Director

Appointed: 15 August 2011

Latest update: 14 September 2023

People with significant control

Ryan W.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 28 February 2018
Account last made up date 31 May 2016
Confirmation statement next due date 29 August 2017
Confirmation statement last made up date 15 August 2016
Annual Accounts 30 November 2012
Start Date For Period Covered By Report 2011-08-15
End Date For Period Covered By Report 2012-08-31
Date Approval Accounts 30 November 2012
Annual Accounts 22 November 2013
Start Date For Period Covered By Report 2012-09-01
End Date For Period Covered By Report 2013-08-31
Date Approval Accounts 22 November 2013
Annual Accounts 23 September 2014
Start Date For Period Covered By Report 2013-09-01
End Date For Period Covered By Report 2014-08-31
Date Approval Accounts 23 September 2014
Annual Accounts 17 July 2015
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 17 July 2015
Annual Accounts 22 February 2017
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Date Approval Accounts 22 February 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 5th, May 2021
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2015

Address:

Unit 9bx Carcroft Enterprise Park Carcroft

Post code:

DN6 8DD

City / Town:

Doncaster

HQ address,
2016

Address:

Unit 34 Carcroft Enterprise Park Carcroft

Post code:

DN6 8DD

City / Town:

Doncaster

Search other companies

Services (by SIC Code)

  • 43330 : Floor and wall covering
9
Company Age

Similar companies nearby

Closest companies