Company NameMagic Bus Limited
Company StatusActive
Company Number03853653
CategoryPrivate Limited Company
Incorporation Date5 October 1999(24 years, 7 months ago)

Business Activity

Section HTransportation and storage
SIC 6021Other sched passenger land transport
SIC 49319Other urban, suburban or metropolitan passenger land transport (not underground, metro or similar)

Directors

Director NameMr Geoffrey Hannam
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2010(10 years, 3 months after company formation)
Appointment Duration14 years, 3 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address103 Castle Street
Edgeley
Stockport
Cheshire
SK3 9AR
Director NameMr Christopher John Wardle
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed09 April 2011(11 years, 6 months after company formation)
Appointment Duration13 years
RoleManager
Country of ResidenceEngland
Correspondence AddressCoppice Farm Hill Top
Brown Edge
Stoke On Trent
Staffordshire
ST6 8TY
Director NameMr Douglas John Wardle
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed09 April 2011(11 years, 6 months after company formation)
Appointment Duration13 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address103 Castle Street
Edgeley
Stockport
Cheshire
SK3 9AR
Director NameMrs Ruth Wardle
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed09 April 2011(11 years, 6 months after company formation)
Appointment Duration13 years
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address103 Castle Street
Edgeley
Stockport
Cheshire
SK3 9AR
Director NameDonald Agustus Francis
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1999(same day as company formation)
RoleTour Operator
Correspondence Address58 Acomb Street
Manchester
M15 6FQ
Secretary NameTracey Ann Wilding
NationalityBritish
StatusResigned
Appointed05 October 1999(same day as company formation)
RoleCompany Director
Correspondence Address17 Fullerton Road
Stockport
Cheshire
SK4 4ET
Secretary NameAnthony Thomas Lloyd
NationalityBritish
StatusResigned
Appointed27 January 2003(3 years, 3 months after company formation)
Appointment Duration6 years, 11 months (resigned 18 January 2010)
RoleCompany Director
Correspondence Address20 Sandywell Street
Manchester
Greater Manchester
M11 1GG
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed05 October 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed05 October 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address103 Castle Street
Edgeley
Stockport
Cheshire
SK3 9AR
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardEdgeley and Cheadle Heath
Built Up AreaGreater Manchester
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at £1Geoffrey Hannam
33.33%
Ordinary
1 at £1Christopher John Wardle
16.67%
Ordinary
1 at £1Deborah Wardle
16.67%
Ordinary
1 at £1Douglas John Wardle
16.67%
Ordinary
1 at £1Ruth Wardle
16.67%
Ordinary

Financials

Year2014
Net Worth£6
Cash£6

Accounts

Latest Accounts31 October 2023 (5 months, 4 weeks ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return5 October 2023 (6 months, 3 weeks ago)
Next Return Due19 October 2024 (5 months, 3 weeks from now)

Filing History

5 October 2017Confirmation statement made on 5 October 2017 with no updates (3 pages)
22 December 2016Total exemption small company accounts made up to 31 October 2016 (4 pages)
14 October 2016Confirmation statement made on 5 October 2016 with updates (5 pages)
24 June 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
28 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 6
(7 pages)
28 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 6
(7 pages)
8 July 2015Total exemption small company accounts made up to 31 October 2014 (2 pages)
23 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 6
(7 pages)
23 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 6
(7 pages)
7 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
5 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-05
  • GBP 6
(7 pages)
5 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-05
  • GBP 6
(7 pages)
10 July 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
5 November 2012Annual return made up to 5 October 2012 with a full list of shareholders (7 pages)
5 November 2012Annual return made up to 5 October 2012 with a full list of shareholders (7 pages)
7 June 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
10 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (7 pages)
10 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (7 pages)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
18 May 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
28 April 2011Appointment of Douglas John Wardle as a director (3 pages)
28 April 2011Appointment of Christopher John Wardle as a director (3 pages)
28 April 2011Appointment of Ruth Wardle as a director (3 pages)
28 April 2011Statement of capital following an allotment of shares on 31 March 2011
  • GBP 6
(4 pages)
4 November 2010Annual return made up to 5 October 2010 with a full list of shareholders (3 pages)
4 November 2010Annual return made up to 5 October 2010 with a full list of shareholders (3 pages)
24 March 2010Annual return made up to 5 October 2009 with a full list of shareholders (4 pages)
24 March 2010Annual return made up to 5 October 2009 with a full list of shareholders (4 pages)
17 March 2010Termination of appointment of Donald Francis as a director (2 pages)
17 March 2010Accounts for a dormant company made up to 31 October 2009 (6 pages)
17 March 2010Appointment of Mr Geoffrey Hannam as a director (3 pages)
17 March 2010Registered office address changed from 677 Manchester Road Denton Manchester Lancashire M34 2NA on 17 March 2010 (2 pages)
17 March 2010Termination of appointment of Anthony Lloyd as a secretary (2 pages)
2 February 2010First Gazette notice for compulsory strike-off (1 page)
11 May 2009Accounts for a dormant company made up to 31 October 2008 (7 pages)
28 October 2008Return made up to 05/10/08; full list of members (3 pages)
27 October 2008Registered office changed on 27/10/2008 from 103 castle street edgeley stockport SK3 9AR (1 page)
30 January 2008Return made up to 05/10/07; full list of members (6 pages)
24 January 2008Accounts for a dormant company made up to 31 October 2007 (7 pages)
4 January 2007Accounts for a dormant company made up to 31 October 2006 (7 pages)
17 October 2006Return made up to 05/10/06; full list of members (6 pages)
14 December 2005Accounts for a dormant company made up to 31 October 2005 (7 pages)
24 October 2005Return made up to 05/10/05; full list of members (6 pages)
14 March 2005Accounts for a dormant company made up to 31 October 2004 (7 pages)
2 December 2004Return made up to 05/10/04; full list of members
  • 363(287) ‐ Registered office changed on 02/12/04
(6 pages)
20 May 2004Accounts for a dormant company made up to 31 October 2003 (5 pages)
22 October 2003Return made up to 05/10/03; full list of members (6 pages)
18 March 2003New secretary appointed (2 pages)
10 March 2003Accounts for a dormant company made up to 31 October 2002 (5 pages)
31 January 2003Secretary resigned (1 page)
14 October 2002Return made up to 05/10/02; full list of members
  • 363(287) ‐ Registered office changed on 14/10/02
(6 pages)
23 January 2002Accounts for a dormant company made up to 31 October 2001 (5 pages)
21 December 2001Return made up to 05/10/01; full list of members
  • 363(287) ‐ Registered office changed on 21/12/01
(6 pages)
18 December 2000Return made up to 05/10/00; full list of members (6 pages)
15 December 2000Accounts made up to 31 October 2000 (5 pages)
11 October 1999Director resigned (1 page)
11 October 1999Secretary resigned (1 page)
11 October 1999New secretary appointed (2 pages)
11 October 1999New director appointed (2 pages)
11 October 1999Ad 07/10/99--------- £ si 1@1=1 £ ic 1/2 (2 pages)
5 October 1999Incorporation (12 pages)