Magpie Designer Recycling Ltd

General information

Name:

Magpie Designer Recycling Limited

Office Address:

C/o Brennan Herriott & Co 1 Blatchington Road BN3 3YP Hove

Number: 07405632

Incorporation date: 2010-10-13

Dissolution date: 2022-03-15

End of financial year: 31 October

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This firm known as Magpie Designer Recycling was started on 2010-10-13 as a private limited company. This firm head office was located in Hove on C/o Brennan Herriott & Co, 1 Blatchington Road. The address zip code is BN3 3YP. The official registration number for Magpie Designer Recycling Ltd was 07405632. Magpie Designer Recycling Ltd had been active for twelve years up until dissolution date on 2022-03-15.

Margaret P. was this specific firm's managing director, assigned to lead the company in 2010 in October.

Fiona P. was the individual who had control over this firm, owned over 3/4 of company shares and had 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Margaret P.

Role: Director

Appointed: 13 October 2010

Latest update: 8 February 2024

People with significant control

Fiona P.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 31 July 2019
Account last made up date 31 October 2017
Confirmation statement next due date 25 October 2019
Confirmation statement last made up date 11 October 2018
Annual Accounts 14 November 2012
Start Date For Period Covered By Report 2011-11-01
End Date For Period Covered By Report 2012-10-31
Date Approval Accounts 14 November 2012
Annual Accounts 15 July 2014
Start Date For Period Covered By Report 2012-11-01
End Date For Period Covered By Report 2013-10-31
Date Approval Accounts 15 July 2014
Annual Accounts 31 July 2015
Start Date For Period Covered By Report 2013-11-01
End Date For Period Covered By Report 2014-10-31
Date Approval Accounts 31 July 2015
Annual Accounts 29 July 2016
Start Date For Period Covered By Report 2014-11-01
End Date For Period Covered By Report 2015-10-31
Date Approval Accounts 29 July 2016
Annual Accounts 31 July 2017
Start Date For Period Covered By Report 2015-11-01
End Date For Period Covered By Report 2016-10-31
Date Approval Accounts 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 2016-11-01
End Date For Period Covered By Report 2017-10-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 15th, March 2022
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 47799 : Retail sale of other second-hand goods in stores (not incl. antiques)
11
Company Age

Similar companies nearby

Closest companies