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

MIRACLES BY DESIGN LIMITED

C/O BEGBIES TRAYNOR, 3RD FLOOR CASTLE STREET, LOWER CASTLE STREET, BRISTOL, BS1 3AG,
Company Registration Number
04407310
Private Limited Company
In Administration

Company Overview

About Miracles By Design Ltd
MIRACLES BY DESIGN LIMITED was founded on 2002-04-02 and has its registered office in Lower Castle Street. The organisation's status is listed as "In Administration". Miracles By Design Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
MIRACLES BY DESIGN LIMITED
 
Legal Registered Office
C/O BEGBIES TRAYNOR
3RD FLOOR CASTLE STREET
LOWER CASTLE STREET
BRISTOL
BS1 3AG
Other companies in BN9
 
Previous Names
FOCALLEASE LIMITED26/07/2004
Filing Information
Company Number 04407310
Company ID Number 04407310
Date formed 2002-04-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Lastest accounts 30/09/2021
Account next due 30/06/2023
Latest return 02/04/2016
Return next due 30/04/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB800867437  
Last Datalog update: 2024-03-06 22:26:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MIRACLES BY DESIGN 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 MIRACLES BY DESIGN LIMITED

Current Directors
Officer Role Date Appointed
HUMAYUN KHAN
Director 2002-04-12
Previous Officers
Officer Role Date Appointed Date Resigned
GILLIAN ANNE STEER
Company Secretary 2006-03-17 2016-04-02
NICOLE WILLIAMS
Company Secretary 2002-04-12 2006-03-17
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2002-04-02 2002-04-12
INSTANT COMPANIES LIMITED
Nominated Director 2002-04-02 2002-04-12

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
2024-03-15Notice of deemed approval of proposals
2023-12-30Administrator's progress report
2023-07-06REGISTERED OFFICE CHANGED ON 06/07/23 FROM C/O Begbies Traynor (Central) Llp St James Court St James Parade Bristol BS1 3LH
2023-06-22Administrator's progress report
2023-02-15Notice of deemed approval of proposals
2023-01-17Statement of administrator's proposal
2022-12-02AD01REGISTERED OFFICE CHANGED ON 02/12/22 FROM 3 Warners Mill Silks Way Braintree CM7 3GB England
2022-12-02AM01Appointment of an administrator
2022-09-27Compulsory strike-off action has been discontinued
2022-09-27DISS40Compulsory strike-off action has been discontinued
2022-09-2630/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-26AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-06Compulsory strike-off action has been suspended
2022-09-06DISS16(SOAS)Compulsory strike-off action has been suspended
2022-08-30FIRST GAZETTE notice for compulsory strike-off
2022-08-30GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-04-19CS01CONFIRMATION STATEMENT MADE ON 02/04/22, WITH UPDATES
2021-04-08CS01CONFIRMATION STATEMENT MADE ON 02/04/21, WITH UPDATES
2021-02-10AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/20
2020-05-31AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/19
2020-04-14CS01CONFIRMATION STATEMENT MADE ON 02/04/20, WITH UPDATES
2019-06-28AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/18
2019-06-10MEM/ARTSARTICLES OF ASSOCIATION
2019-06-10RES13Resolutions passed:
  • Company business 23/05/2019
  • ALTER ARTICLES
2019-04-15CS01CONFIRMATION STATEMENT MADE ON 02/04/19, WITH UPDATES
2019-04-05CH01Director's details changed for Mr Humayun Khan on 2019-04-05
2019-04-05PSC04Change of details for Mr Humayun Khan as a person with significant control on 2019-04-05
2019-02-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 044073100007
2018-06-29AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/17
2018-04-17LATEST SOC17/04/18 STATEMENT OF CAPITAL;GBP 4000
2018-04-17CS01CONFIRMATION STATEMENT MADE ON 02/04/18, WITH UPDATES
2018-04-17CH01Director's details changed for Mr Humayun Khan on 2018-04-16
2018-04-16PSC04Change of details for Mr Humayun Khan as a person with significant control on 2018-04-16
2017-09-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2017-08-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 044073100005
2017-08-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 044073100006
2017-06-28AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-04-18LATEST SOC18/04/17 STATEMENT OF CAPITAL;GBP 4000
2017-04-18CS01CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES
2016-06-30AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-09LATEST SOC09/06/16 STATEMENT OF CAPITAL;GBP 4000
2016-06-09AR0102/04/16 ANNUAL RETURN FULL LIST
2016-06-09SH0130/09/15 STATEMENT OF CAPITAL GBP 4000
2016-05-18CH01Director's details changed for Mr Humayun Khan on 2016-04-02
2016-05-18TM02Termination of appointment of Gillian Anne Steer on 2016-04-02
2015-12-15AD01REGISTERED OFFICE CHANGED ON 15/12/15 FROM C/O Simon Flory 66 Haven Way Newhaven East Sussex BN9 9TD
2015-04-07LATEST SOC07/04/15 STATEMENT OF CAPITAL;GBP 1
2015-04-07AR0102/04/15 ANNUAL RETURN FULL LIST
2015-01-14AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-03LATEST SOC03/04/14 STATEMENT OF CAPITAL;GBP 1
2014-04-03AR0102/04/14 ANNUAL RETURN FULL LIST
2014-01-13AAMDAmended accounts made up to 2012-09-30
2013-12-17AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-08AR0102/04/13 ANNUAL RETURN FULL LIST
2013-01-25AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-27AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-19AD01REGISTERED OFFICE CHANGED ON 19/06/12 FROM 10 Gowscroft, Wellgreen Lane Kingston Lewes East Sussex BN7 3NJ United Kingdom
2012-04-08AR0102/04/12 FULL LIST
2011-06-30AA30/09/10 TOTAL EXEMPTION SMALL
2011-04-26AR0102/04/11 FULL LIST
2011-03-28AD01REGISTERED OFFICE CHANGED ON 28/03/2011 FROM 42 COPPERFIELD STREET LONDON SE1 0DY
2011-03-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2011-03-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2010-09-27AA30/09/09 TOTAL EXEMPTION SMALL
2010-05-05AR0102/04/10 FULL LIST
2009-12-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08
2009-04-30363aRETURN MADE UP TO 02/04/09; FULL LIST OF MEMBERS
2008-11-06AA30/09/07 TOTAL EXEMPTION SMALL
2008-08-16395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-06-04363aRETURN MADE UP TO 02/04/08; FULL LIST OF MEMBERS
2008-01-24AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2007-08-15395PARTICULARS OF MORTGAGE/CHARGE
2007-08-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2007-07-06395PARTICULARS OF MORTGAGE/CHARGE
2007-05-17363sRETURN MADE UP TO 02/04/07; FULL LIST OF MEMBERS
2007-01-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2006-11-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2006-06-16363sRETURN MADE UP TO 02/04/06; FULL LIST OF MEMBERS
2006-06-16287REGISTERED OFFICE CHANGED ON 16/06/06 FROM: 93 BOHEMIA ROAD ST. LEONARDS ON SEA EAST SUSSEX TN37 6RJ
2006-03-30288aNEW SECRETARY APPOINTED
2006-03-23288bSECRETARY RESIGNED
2006-01-07395PARTICULARS OF MORTGAGE/CHARGE
2005-04-21363sRETURN MADE UP TO 02/04/05; FULL LIST OF MEMBERS
2004-08-13363sRETURN MADE UP TO 02/04/04; FULL LIST OF MEMBERS
2004-07-26CERTNMCOMPANY NAME CHANGED FOCALLEASE LIMITED CERTIFICATE ISSUED ON 26/07/04
2004-05-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03
2004-02-06225ACC. REF. DATE EXTENDED FROM 30/04/03 TO 30/09/03
2003-05-31363(288)DIRECTOR'S PARTICULARS CHANGED
2003-05-31363sRETURN MADE UP TO 02/04/03; FULL LIST OF MEMBERS
2002-05-08288aNEW DIRECTOR APPOINTED
2002-05-08287REGISTERED OFFICE CHANGED ON 08/05/02 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU
2002-05-08288aNEW SECRETARY APPOINTED
2002-05-02288bSECRETARY RESIGNED
2002-05-02288bDIRECTOR RESIGNED
2002-04-02NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to MIRACLES BY DESIGN LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Administrators2024-02-13
Appointment of Administrators2022-11-29
Fines / Sanctions
No fines or sanctions have been issued against MIRACLES BY DESIGN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-08-11 Outstanding ANDREW TWEEDIE
2017-08-11 Outstanding CAREY MARKS
LEGAL CHARGE 2008-08-11 Satisfied WESTRIDGE CONSTRUCTION LIMITED
LEGAL CHARGE 2007-07-27 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2007-07-06 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2006-01-07 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 MIRACLES BY DESIGN LIMITED

Intangible Assets
Patents
We have not found any records of MIRACLES BY DESIGN LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MIRACLES BY DESIGN LIMITED
Trademarks
We have not found any records of MIRACLES BY DESIGN LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MIRACLES BY DESIGN 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 (41100 - Development of building projects) as MIRACLES BY DESIGN LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where MIRACLES BY DESIGN 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
MIRACLES BY DESIGN LIMITED has been awarded 1 awards from the Technology Strategy Board. The value of these awards is £ 5,000

CategoryAward Date Award/Grant
Self Build Eco housing project : Innovation Voucher 2013-10-01 £ 5,000

How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.

European Union CORDIS Awards
The European Union has not awarded MIRACLES BY DESIGN 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.

    Copyright © Market Footprint Ltd GDPR statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3