Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MAGIC CARPETS CO. LIMITED
Company Information for

MAGIC CARPETS CO. LIMITED

F38 & F39 CHEADLE PLACE, STOCKPORT ROAD, CHEADLE, CHESHIRE, SK8 2GL,
Company Registration Number
00921733
Private Limited Company
Active

Company Overview

About Magic Carpets Co. Ltd
MAGIC CARPETS CO. LIMITED was founded on 1967-11-08 and has its registered office in Cheadle. The organisation's status is listed as "Active". Magic Carpets Co. Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
MAGIC CARPETS CO. LIMITED
 
Legal Registered Office
F38 & F39 CHEADLE PLACE
STOCKPORT ROAD
CHEADLE
CHESHIRE
SK8 2GL
Other companies in M1
 
Filing Information
Company Number 00921733
Company ID Number 00921733
Date formed 1967-11-08
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 29/03/2023
Account next due 29/12/2024
Latest return 14/12/2015
Return next due 11/01/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB144986921  
Last Datalog update: 2024-01-07 20:46:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MAGIC CARPETS CO. LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MAGIC CARPETS CO. LIMITED

Current Directors
Officer Role Date Appointed
DIANA JOSEPHS
Company Secretary 1991-12-14
DIANA JOSEPHS
Director 1991-12-14
Previous Officers
Officer Role Date Appointed Date Resigned
AMIR HOUSHANG JOSEPHS
Director 1991-12-14 2012-02-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DIANA JOSEPHS ROBERT STOCKS & COMPANY LIMITED Company Secretary 1997-04-01 CURRENT 1931-07-11 Active
DIANA JOSEPHS MAGIC CARPETS (KIRKCALDY) LIMITED Director 2013-11-15 CURRENT 2013-11-15 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-29MICRO ENTITY ACCOUNTS MADE UP TO 29/03/23
2022-12-29MICRO ENTITY ACCOUNTS MADE UP TO 29/03/22
2022-12-29AAMICRO ENTITY ACCOUNTS MADE UP TO 29/03/22
2022-12-15CONFIRMATION STATEMENT MADE ON 14/12/22, WITH NO UPDATES
2022-12-15CS01CONFIRMATION STATEMENT MADE ON 14/12/22, WITH NO UPDATES
2022-05-20AD01REGISTERED OFFICE CHANGED ON 20/05/22 FROM Suite G13 Cheadle Place Stockport Road Cheadle Cheshire SK8 2GL England
2021-12-29MICRO ENTITY ACCOUNTS MADE UP TO 29/03/21
2021-12-29AAMICRO ENTITY ACCOUNTS MADE UP TO 29/03/21
2021-12-14CONFIRMATION STATEMENT MADE ON 14/12/21, WITH NO UPDATES
2021-12-14CS01CONFIRMATION STATEMENT MADE ON 14/12/21, WITH NO UPDATES
2021-03-29AA29/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-14CS01CONFIRMATION STATEMENT MADE ON 14/12/20, WITH NO UPDATES
2020-09-01AD01REGISTERED OFFICE CHANGED ON 01/09/20 FROM Suite 2 Ground Floor 69-71 Lever Street Manchester M1 1FL England
2020-03-18AA29/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-20AA01Previous accounting period shortened from 30/03/19 TO 29/03/19
2019-12-18CS01CONFIRMATION STATEMENT MADE ON 14/12/19, WITH NO UPDATES
2019-12-05AD01REGISTERED OFFICE CHANGED ON 05/12/19 FROM Warwick House 5 Warwick Street Manchester M1 1AH
2019-10-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 009217330012
2019-09-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 9
2019-03-15AA30/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-29AA01Previous accounting period shortened from 31/03/18 TO 30/03/18
2018-12-17CS01CONFIRMATION STATEMENT MADE ON 14/12/18, WITH NO UPDATES
2018-01-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-12-18CS01CONFIRMATION STATEMENT MADE ON 14/12/17, WITH NO UPDATES
2017-02-17LATEST SOC17/02/17 STATEMENT OF CAPITAL;GBP 100000
2017-02-17CS01CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES
2016-12-23AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2016-05-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2016-01-27LATEST SOC27/01/16 STATEMENT OF CAPITAL;GBP 100000
2016-01-27AR0114/12/15 ANNUAL RETURN FULL LIST
2015-12-31AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 8
2015-01-09LATEST SOC09/01/15 STATEMENT OF CAPITAL;GBP 100000
2015-01-09AR0114/12/14 ANNUAL RETURN FULL LIST
2015-01-03AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-29LATEST SOC29/01/14 STATEMENT OF CAPITAL;GBP 100000
2014-01-29AR0114/12/13 ANNUAL RETURN FULL LIST
2013-12-23AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-01AR0114/12/12 ANNUAL RETURN FULL LIST
2013-01-06AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-29TM01APPOINTMENT TERMINATED, DIRECTOR AMIR HOUSHANG JOSEPHS
2012-01-13AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-23AR0114/12/11 ANNUAL RETURN FULL LIST
2011-01-31AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-12-15AR0114/12/10 ANNUAL RETURN FULL LIST
2010-03-01AR0114/12/09 ANNUAL RETURN FULL LIST
2010-03-01CH03SECRETARY'S DETAILS CHNAGED FOR DIANA JOSEPHS on 2009-12-14
2010-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / DIANA JOSEPHS / 14/12/2009
2010-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / AMIR HOUSHANG JOSEPHS / 14/12/2009
2009-12-23AA31/03/09 TOTAL EXEMPTION SMALL
2009-02-20363aRETURN MADE UP TO 14/12/08; FULL LIST OF MEMBERS
2009-01-14AA31/03/08 TOTAL EXEMPTION SMALL
2008-04-07363sRETURN MADE UP TO 14/12/07; NO CHANGE OF MEMBERS
2008-04-07287REGISTERED OFFICE CHANGED ON 07/04/2008 FROM UNITED BUILDING 80 OLDHAM STREET MANCHESTER M4 1LF
2008-02-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-02-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2007-01-30363sRETURN MADE UP TO 14/12/06; FULL LIST OF MEMBERS
2006-09-18RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-01-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-12-23363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-12-23363sRETURN MADE UP TO 14/12/05; FULL LIST OF MEMBERS
2005-04-02395PARTICULARS OF MORTGAGE/CHARGE
2005-02-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-12-14363sRETURN MADE UP TO 14/12/04; FULL LIST OF MEMBERS
2004-02-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2004-01-16363sRETURN MADE UP TO 14/12/03; FULL LIST OF MEMBERS
2003-02-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2003-02-07363sRETURN MADE UP TO 14/12/02; FULL LIST OF MEMBERS
2002-06-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-06-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-06-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-06-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-06-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-06-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-02-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-12-28363sRETURN MADE UP TO 14/12/01; FULL LIST OF MEMBERS
2001-10-15395PARTICULARS OF MORTGAGE/CHARGE
2001-04-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-12-27363sRETURN MADE UP TO 14/12/00; FULL LIST OF MEMBERS
2000-07-13395PARTICULARS OF MORTGAGE/CHARGE
2000-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-12-13363(288)SECRETARY'S PARTICULARS CHANGED
1999-12-13363sRETURN MADE UP TO 14/12/99; FULL LIST OF MEMBERS
1999-07-12363sRETURN MADE UP TO 14/12/98; NO CHANGE OF MEMBERS
1999-03-23AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-04-29AAFULL ACCOUNTS MADE UP TO 31/03/97
1998-01-15363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1998-01-15363sRETURN MADE UP TO 14/12/97; FULL LIST OF MEMBERS
1997-04-02AUDAUDITOR'S RESIGNATION
1997-03-04363sRETURN MADE UP TO 14/12/95; NO CHANGE OF MEMBERS
1997-03-04363sRETURN MADE UP TO 14/12/96; NO CHANGE OF MEMBERS
1997-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-01-12AAFULL ACCOUNTS MADE UP TO 31/03/95
1995-04-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1995-01-25363sRETURN MADE UP TO 14/12/94; FULL LIST OF MEMBERS
1994-02-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
1994-01-25363sRETURN MADE UP TO 14/12/93; NO CHANGE OF MEMBERS
1993-08-09395PARTICULARS OF MORTGAGE/CHARGE
1993-01-26AAFULL ACCOUNTS MADE UP TO 31/03/92
1993-01-04363sRETURN MADE UP TO 14/12/92; NO CHANGE OF MEMBERS
1993-01-04363bRETURN MADE UP TO 14/12/91; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
475 - Retail sale of other household equipment in specialised stores
47530 - Retail sale of carpets, rugs, wall and floor coverings in specialised stores




Licences & Regulatory approval
We could not find any licences issued to MAGIC CARPETS CO. LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MAGIC CARPETS CO. LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 12
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2005-04-02 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2001-10-15 Outstanding THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2000-07-13 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1993-07-27 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1992-05-12 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1987-04-07 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1985-09-20 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1983-04-06 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1983-02-04 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1978-09-05 Satisfied BARCLAYS BANK PLC
Creditors
Creditors Due Within One Year 2012-04-01 £ 570,311

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2019-03-29
Annual Accounts
2020-03-29
Annual Accounts
2021-03-29

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MAGIC CARPETS CO. LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 100,000
Cash Bank In Hand 2012-04-01 £ 52,976
Current Assets 2012-04-01 £ 248,991
Debtors 2012-04-01 £ 115,908
Fixed Assets 2012-04-01 £ 596,390
Shareholder Funds 2012-04-01 £ 275,070
Stocks Inventory 2012-04-01 £ 80,107
Tangible Fixed Assets 2012-04-01 £ 53,245

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MAGIC CARPETS CO. LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MAGIC CARPETS CO. LIMITED
Trademarks
We have not found any records of MAGIC CARPETS CO. LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MAGIC CARPETS CO. LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (47530 - Retail sale of carpets, rugs, wall and floor coverings in specialised stores) as MAGIC CARPETS CO. LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where MAGIC CARPETS CO. LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MAGIC CARPETS CO. LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MAGIC CARPETS CO. LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.