Company Information for MIRACLE INTERNATIONAL LIMITED
UNIT 7A WATERSIDE BUSINESS PARK, WATERSIDE, CHESHAM, BUCKINGHAMSHIRE, HP5 1PE,
|
Company Registration Number
02507912
Private Limited Company
Active |
Company Name | |
---|---|
MIRACLE INTERNATIONAL LIMITED | |
Legal Registered Office | |
UNIT 7A WATERSIDE BUSINESS PARK WATERSIDE CHESHAM BUCKINGHAMSHIRE HP5 1PE Other companies in HP11 | |
Company Number | 02507912 | |
---|---|---|
Company ID Number | 02507912 | |
Date formed | 1990-06-01 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/05/2023 | |
Account next due | 28/02/2025 | |
Latest return | 01/06/2016 | |
Return next due | 29/06/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB530276665 |
Last Datalog update: | 2024-03-06 21:26:58 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
MIRACLE INTERNATIONAL DEVELOPMENT LIMITED | MSH2762 RM B 1 F LA BLDG 66 CORPORATION ROAD GRANGETOWN CARDIFF CF11 7AW | Dissolved | Company formed on the 2005-04-12 | |
MIRACLE INTERNATIONAL CULTURE COMMUNICATION GROUP LIMITED | 35-15 84TH STREET, 2H QUEENS JACKSON HEIGHTS NEW YORK 11372 | Active | Company formed on the 2013-01-24 | |
MIRACLE INTERNATIONAL INC | 90 BOWERY SUITE 401 KINGS NEW YORK NEW YORK 10013 | Active | Company formed on the 2012-11-16 | |
MIRACLE INTERNATIONAL SERVICES INC | 11735 160TH AVE INDIANOLA IA 50125 | Active | Company formed on the 2014-02-20 | |
MIRACLE INTERNATIONAL TRADE LIMITED | FOURTH FLOOR 3 GOWER STREET LONDON WC1E 6HA | Active - Proposal to Strike off | Company formed on the 2015-08-04 | |
MIRACLE INTERNATIONAL INC. | Ontario | Dissolved | ||
Miracle International, Inc. | 1017 STONEYKIRK ROAD PELHAM, AL 35124 | Active | Company formed on the 2015-08-20 | |
Miracle International Trade Co., Limited | Unknown | Company formed on the 2015-08-06 | ||
Miracle International Planning Company Limited | Active | Company formed on the 2014-01-03 | ||
MIRACLE INTERNATIONAL TRAVEL LIMITED | Dissolved | Company formed on the 1991-06-11 | ||
MIRACLE INTERNATIONAL GROUP (HK) CO., LIMITED | Active | Company formed on the 2011-08-12 | ||
Miracle International Co., Inc. | 2616 West Grand Ave Ste A Alhambra CA 91801 | Dissolved | Company formed on the 1987-03-26 | |
Miracle International Group | 1629 South Delmar Ave San Gabriel CA 91766 | SOS/FTB Suspended | Company formed on the 2003-08-05 | |
Miracle International Inc. | 605 S Clarence St Los Angeles CA 90023 | Dissolved | Company formed on the 2004-03-16 | |
MIRACLE INTERNATIONAL LIMITED | Dissolved | Company formed on the 1993-09-02 | ||
MIRACLE INTERNATIONAL HOLDINGS LIMITED | Active | Company formed on the 2002-11-06 | ||
MIRACLE INTERNATIONAL TRADING COMPANY LIMITED | Dissolved | Company formed on the 1983-05-27 | ||
Miracle International Limited | Active | Company formed on the 2017-03-30 | ||
MIRACLE INTERNATIONAL SERVICES LTD | A1, UNIT 3 5 CLOCKHOUSE AVENUE BARKING IG11 7FX | Active | Company formed on the 2017-03-07 | |
MIRACLE INTERNATIONAL CORPORATION | 395 N.W. 86TH PL #6 MIAMI FL 33126 | Inactive | Company formed on the 2001-05-04 |
Officer | Role | Date Appointed |
---|---|---|
SUSAN PATRICIA BUCK |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MICHELLE JANE THOMSON |
Company Secretary | ||
STEVEN CORDERY |
Director | ||
SUSAN PATRICIA BUCK |
Company Secretary | ||
JANICE SUSAN KNOWLDEN |
Company Secretary | ||
GRAHAM PETER GREGORY |
Director | ||
JANICE SUSAN KNOWLDEN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LIVE IN THE LIGHT LTD | Director | 2017-01-31 | CURRENT | 2017-01-31 | Active - Proposal to Strike off | |
CENTURY 21 FILMS LIMITED | Director | 2016-09-08 | CURRENT | 2016-09-08 | Active | |
POD 4 FILMS LTD | Director | 2015-07-22 | CURRENT | 2015-07-22 | Dissolved 2016-11-22 |
Date | Document Type | Document Description |
---|---|---|
31/05/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 23/11/23, WITH NO UPDATES | ||
31/05/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/05/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS LOUISE MARSHALL on 2022-07-15 | |
CH01 | Director's details changed for Mrs Susan Patricia Buck on 2022-03-10 | |
PSC04 | Change of details for Mrs Susan Patricia Buck as a person with significant control on 2022-03-10 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/11/21, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/11/21, WITH UPDATES | |
SH01 | 01/06/21 STATEMENT OF CAPITAL GBP 200 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES12 | Resolution of varying share rights or name | |
SH08 | Change of share class name or designation | |
AA | 31/05/21 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MRS LOUISE MARSHALL | |
AAMD | Amended account full exemption | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/01/21, WITH NO UPDATES | |
CH01 | Director's details changed for Mrs Susan Patricia Buck on 2021-01-15 | |
AD01 | REGISTERED OFFICE CHANGED ON 15/01/21 FROM 1st Floor, Seymour House R/O 60 High Street Chesham Buckinghamshire HP5 1EP England | |
PSC04 | Change of details for Mrs Susan Patricia Buck as a person with significant control on 2021-01-15 | |
AAMD | Amended mirco entity accounts made up to 2020-05-31 | |
AA | 31/05/20 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/05/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/01/20, WITH NO UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUSAN BUCK | |
PSC07 | CESSATION OF SUSAN BUCK AS A PERSON OF SIGNIFICANT CONTROL | |
AP03 | Appointment of Mrs Louise Marshall as company secretary on 2019-10-03 | |
CH01 | Director's details changed for Mrs Susan Patricia Buck on 2019-05-28 | |
PSC04 | Change of details for Mrs Susan Buck as a person with significant control on 2019-05-28 | |
AD01 | REGISTERED OFFICE CHANGED ON 28/05/19 FROM C/O Srl Accounting Services Limited Unit 1, Chess Business Park Moor Road Chesham Buckinghamshire HP5 1SD England | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/01/19, WITH NO UPDATES | |
AA | 31/05/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/01/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/17 | |
AD01 | REGISTERED OFFICE CHANGED ON 18/09/17 FROM C/O Barrels Accounting Ltd Aston Court Kingsmead Business Park Frederick Place High Wycombe Bucks HP11 1LA | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/16 | |
LATEST SOC | 22/01/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/01/17, WITH UPDATES | |
LATEST SOC | 09/06/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 01/06/16 ANNUAL RETURN FULL LIST | |
AA | 31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/06/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 01/06/15 ANNUAL RETURN FULL LIST | |
AA | 31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/06/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 01/06/14 ANNUAL RETURN FULL LIST | |
AD02 | Register inspection address has been changed | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MICHELLE THOMSON | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MICHELLE THOMSON | |
AD01 | REGISTERED OFFICE CHANGED ON 29/05/14 FROM the Old Bakehouse Course Road Ascot Berkshire SL5 7HL United Kingdom | |
AA | 31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/06/13 ANNUAL RETURN FULL LIST | |
AA | 31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/06/12 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Susan Patricia Buck on 2012-06-01 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MICHELLE JANE THOMSON on 2012-06-01 | |
AA | 31/05/11 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 20/12/2011 FROM 112 WEMBLEY PARK DRIVE WEMBLEY MIDDLESEX HA9 8HS | |
AR01 | 01/06/11 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MICHELLE JANE THOMSON / 21/02/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SUSAN PATRICIA BUCK / 21/02/2011 | |
AA | 31/05/10 TOTAL EXEMPTION SMALL | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MICHELLE JANE THOMSON / 10/06/2010 | |
AR01 | 01/06/10 FULL LIST | |
AA | 31/05/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS | |
AA | 31/05/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS | |
AA | 31/05/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 01/06/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 | |
363a | RETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 | |
288b | DIRECTOR RESIGNED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 01/06/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 | |
363a | RETURN MADE UP TO 01/06/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 | |
363a | RETURN MADE UP TO 01/06/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02 | |
363a | RETURN MADE UP TO 01/06/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01 | |
287 | REGISTERED OFFICE CHANGED ON 15/06/01 FROM: FAIRFIELD HOUSE 7 FAIRFIELD AVENUE STAINES MIDDLESEX TW18 4AQ | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363a | RETURN MADE UP TO 01/06/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 01/06/00; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 28/07/00 FROM: THE OLD FORGE HIGH STREET STANWELL STAINES MIDDLESEX TW19 7JR | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99 | |
287 | REGISTERED OFFICE CHANGED ON 17/06/99 FROM: 5 BELL WEIR CLOSE WRAYSBURY MIDDLESEX TW19 6HF | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 01/06/99; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/05/98 | |
287 | REGISTERED OFFICE CHANGED ON 28/08/98 FROM: 112,WEMBLEY PARK DRIVE WEMBLEY MIDDLESEX HA9 8HS | |
363a | RETURN MADE UP TO 01/06/98; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 01/06/97; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96 | |
288 | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 01/06/96; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95 | |
288 | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 01/06/95; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.70 | 9 |
MortgagesNumMortOutstanding | 0.45 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 4 |
MortgagesNumMortSatisfied | 0.25 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 49410 - Freight transport by road
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 MIRACLE INTERNATIONAL LIMITED
MIRACLE INTERNATIONAL LIMITED owns 1 domain names.
internationalcourier.co.uk
The top companies supplying to UK government with the same SIC code (49410 - Freight transport by road) as MIRACLE INTERNATIONAL LIMITED are:
WESSEX PETROLEUM LIMITED | £ 536,282 |
DHL SUPPLY CHAIN LIMITED | £ 302,514 |
HOLLOWAY AND JAMES LIMITED | £ 133,328 |
GULLIVER'S TRUCK HIRE LIMITED | £ 127,866 |
D & L HAULAGE (DORSET) LTD | £ 49,260 |
SPECIALISED MOVERS LIMITED | £ 23,889 |
ASHCOURT (DURHAM & TEES VALLEY) LIMITED | £ 18,497 |
LEE LIMITED | £ 16,398 |
BJL LIMITED | £ 9,350 |
LUCY & MARTIN (RECYCLING) LIMITED | £ 7,380 |
WESSEX PETROLEUM LIMITED | £ 10,986,904 |
FEDEX EXPRESS UK TRANSPORTATION LIMITED | £ 7,499,752 |
ACUMEN DISTRIBUTION LIMITED | £ 4,805,601 |
GULLIVER'S TRUCK HIRE LIMITED | £ 4,465,328 |
RYDER LIMITED | £ 4,347,639 |
MANCHESTER VAN HIRE LIMITED | £ 2,804,270 |
ASHCOURT (DURHAM & TEES VALLEY) LIMITED | £ 2,703,491 |
NICHOLAS ROWELL HAULAGE LIMITED | £ 2,619,595 |
COMMERCIAL TRANSFER LIMITED | £ 1,405,271 |
DHL SUPPLY CHAIN LIMITED | £ 1,073,603 |
WESSEX PETROLEUM LIMITED | £ 10,986,904 |
FEDEX EXPRESS UK TRANSPORTATION LIMITED | £ 7,499,752 |
ACUMEN DISTRIBUTION LIMITED | £ 4,805,601 |
GULLIVER'S TRUCK HIRE LIMITED | £ 4,465,328 |
RYDER LIMITED | £ 4,347,639 |
MANCHESTER VAN HIRE LIMITED | £ 2,804,270 |
ASHCOURT (DURHAM & TEES VALLEY) LIMITED | £ 2,703,491 |
NICHOLAS ROWELL HAULAGE LIMITED | £ 2,619,595 |
COMMERCIAL TRANSFER LIMITED | £ 1,405,271 |
DHL SUPPLY CHAIN LIMITED | £ 1,073,603 |
WESSEX PETROLEUM LIMITED | £ 10,986,904 |
FEDEX EXPRESS UK TRANSPORTATION LIMITED | £ 7,499,752 |
ACUMEN DISTRIBUTION LIMITED | £ 4,805,601 |
GULLIVER'S TRUCK HIRE LIMITED | £ 4,465,328 |
RYDER LIMITED | £ 4,347,639 |
MANCHESTER VAN HIRE LIMITED | £ 2,804,270 |
ASHCOURT (DURHAM & TEES VALLEY) LIMITED | £ 2,703,491 |
NICHOLAS ROWELL HAULAGE LIMITED | £ 2,619,595 |
COMMERCIAL TRANSFER LIMITED | £ 1,405,271 |
DHL SUPPLY CHAIN LIMITED | £ 1,073,603 |
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
33049900 | Beauty or make-up preparations and preparations for the care of the skin (other than medicaments), incl. sunscreen or suntan preparations (excl. medicaments, lip and eye make-up preparations, manicure or pedicure preparations and make-up or skin care powders, incl. baby powders) | |||
33049900 | Beauty or make-up preparations and preparations for the care of the skin (other than medicaments), incl. sunscreen or suntan preparations (excl. medicaments, lip and eye make-up preparations, manicure or pedicure preparations and make-up or skin care powders, incl. baby powders) | |||
33049900 | Beauty or make-up preparations and preparations for the care of the skin (other than medicaments), incl. sunscreen or suntan preparations (excl. medicaments, lip and eye make-up preparations, manicure or pedicure preparations and make-up or skin care powders, incl. baby powders) | |||
33049900 | Beauty or make-up preparations and preparations for the care of the skin (other than medicaments), incl. sunscreen or suntan preparations (excl. medicaments, lip and eye make-up preparations, manicure or pedicure preparations and make-up or skin care powders, incl. baby powders) | |||
33049900 | Beauty or make-up preparations and preparations for the care of the skin (other than medicaments), incl. sunscreen or suntan preparations (excl. medicaments, lip and eye make-up preparations, manicure or pedicure preparations and make-up or skin care powders, incl. baby powders) | |||
33049900 | Beauty or make-up preparations and preparations for the care of the skin (other than medicaments), incl. sunscreen or suntan preparations (excl. medicaments, lip and eye make-up preparations, manicure or pedicure preparations and make-up or skin care powders, incl. baby powders) | |||
33049900 | Beauty or make-up preparations and preparations for the care of the skin (other than medicaments), incl. sunscreen or suntan preparations (excl. medicaments, lip and eye make-up preparations, manicure or pedicure preparations and make-up or skin care powders, incl. baby powders) | |||
33049900 | Beauty or make-up preparations and preparations for the care of the skin (other than medicaments), incl. sunscreen or suntan preparations (excl. medicaments, lip and eye make-up preparations, manicure or pedicure preparations and make-up or skin care powders, incl. baby powders) | |||
90200000 | Breathing appliances and gas masks (excl. protective masks having neither mechanical parts nor replaceable filters, and artificial respiration or other therapeutic respiration apparatus) | |||
85444920 | Conductors, electric, for a voltage <= 80 V, insulated, not fitted with connectors, of a kind used for telecommunications, n.e.s. |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
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. |