CHECK THE COMPANY
BROWSE
ABOUT
CONTACT US
Check the
GARDEN MAGIC LIMITED
Company
GARDEN MAGIC
Phone:
01772 382 125
C⁺
rating
KEY FINANCES
Year
2017
Assets
£11.16k
▼ £-4.11k (-26.91 %)
Cash
£0k
▼ £0k (NaN)
Liabilities
£37.78k
▼ £-8.03k (-17.53 %)
Net Worth
£-26.63k
▼ £3.92k (-12.84 %)
Download Balance Sheet for 2007-2017
REGISTRATION INFO
Check the company
UK
Vale of White Horse
Company name
GARDEN MAGIC LIMITED
Company number
05366212
Status
Active
Categroy
Private Limited Company
Date of Incorporation
16 Feb 2005
Age - 21 years
Home Country
United Kingdom
CONTACTS
Website
www.gardenmagicworld.com
Phones
01772 382 125
Registered Address
36 FERNDALE STREET,
FARINGDON,
OXFORDSHIRE,
ENGLAND,
SN7 7AH
ECONOMIC ACTIVITIES
47990
Other retail sale not in stores, stalls or markets
THIS BUSINESS IN SOCIAL MEDIA
Facebook
View
Twitter
Follow
LAST EVENTS
21 Jun 2016
Micro company accounts made up to 31 March 2016
20 Jun 2016
Annual return made up to 20 June 2016 with full list of shareholders Statement of capital on 2016-06-20 GBP 1
20 Jun 2016
Appointment of Mr Christopher Gavin Cartland as a director on 20 June 2016
See Also
GARDEN LARCH LIMITED
GARDEN MACHINERY LIMITED
GARDEN PRESERVES LIMITED
GARDEN RAILWAYS LIMITED
GARDEN TRENDS LTD
GARDENBUSTERS LIMITED
Last update 2018
GARDEN MAGIC LIMITED DIRECTORS
Christopher Gavin Cartland
Acting
Appointed
20 June 2016
Occupation
Manager
Role
Director
Age
46
Nationality
British
Address
36 Ferndale Street, Faringdon, Oxfordshire, England, SN7 7AH
Country Of Residence
England
Name
CARTLAND, Christopher Gavin
Sean Edward Pritchard
Acting
Appointed
20 June 2016
Occupation
Manager
Role
Director
Age
33
Nationality
British
Address
36 Park Close, Penwortham Residential Park, Penwortham, Preston, Lancashire, England, PR1 9YA
Country Of Residence
England
Name
PRITCHARD, Sean Edward
John Leonard Kynnersley
Resigned
Appointed
16 February 2005
Resigned
20 June 2016
Occupation
Solicitor
Role
Secretary
Nationality
British
Address
95 Cranmere Avenue, Tettenhall, Wolverhampton, West Midlands, WV6 8TR
Name
KYNNERSLEY, John Leonard
WATERLOW SECRETARIES LIMITED
Resigned
Appointed
16 February 2005
Resigned
16 February 2005
Role
Nominee Secretary
Address
6-8 Underwood Street, London, N1 7JQ
Name
WATERLOW SECRETARIES LIMITED
Gordon Roland Dampier Essex
Resigned
Appointed
16 February 2005
Resigned
20 June 2016
Occupation
Company Director
Role
Director
Age
82
Nationality
British
Address
20 Waterdale, Compton, Wolverhampton, West Midlands, WV3 9DY
Country Of Residence
England
Name
ESSEX, Gordon Roland Dampier
John Leonard Kynnersley
Resigned
Appointed
16 February 2005
Resigned
20 June 2016
Occupation
Solicitor
Role
Director
Age
77
Nationality
British
Address
95 Cranmere Avenue, Tettenhall, Wolverhampton, West Midlands, WV6 8TR
Country Of Residence
England
Name
KYNNERSLEY, John Leonard
WATERLOW NOMINEES LIMITED
Resigned
Appointed
16 February 2005
Resigned
16 February 2005
Role
Nominee Director
Address
6-8 Underwood Street, London, N1 7JQ
Name
WATERLOW NOMINEES LIMITED
REVIEWS
Check The Company
Normal according to the company’s financial health.