Magpie Environmental Drilling Services Limited

General information

Name:

Magpie Environmental Drilling Services Ltd

Office Address:

Second Floor One Hood Street NE1 6JQ Newcastle Upon Tyne

Number: 04028522

Incorporation date: 2000-07-06

Dissolution date: 2022-02-08

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2000 marks the founding of Magpie Environmental Drilling Services Limited, a firm that was situated at Second Floor, One Hood Street in Newcastle Upon Tyne. The company was registered on 2000-07-06. The firm registration number was 04028522 and its post code was NE1 6JQ. This firm had been present in this business for about 22 years up until 2022-02-08.

Within the following limited company, many of director's assignments up till now have been carried out by Mark R. and Gary R.. Within the group of these two people, Gary R. had managed the limited company for the longest period of time, having been a vital part of directors' team for 22 years.

Gary R. was the individual with significant control over this firm, had substantial control or influence over the company, owned over 1/2 to 3/4 of company shares and had over 1/2 to 3/4 of voting rights.

Financial data based on annual reports

Company staff

Gary R.

Role: Secretary

Appointed: 12 September 2008

Latest update: 3 September 2023

Mark R.

Role: Director

Appointed: 01 April 2004

Latest update: 3 September 2023

Gary R.

Role: Director

Appointed: 06 July 2000

Latest update: 3 September 2023

People with significant control

Gary R.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors
substantial control or influence

Accounts Documents

Account next due date 31 December 2017
Account last made up date 31 March 2016
Confirmation statement next due date 15 July 2017
Confirmation statement last made up date 01 July 2016
Annual Accounts 10 November 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 10 November 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016 (AA)
filed on: 21st, November 2016
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2016

Address:

Verdemar House 230 Park View

Post code:

NE26 3QR

City / Town:

Whitley Bay

Accountant/Auditor,
2016

Name:

T O'sullivan Limited

Address:

Verdemar House 230 Park View

Post code:

NE26 3QR

City / Town:

Whitley Bay

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2020 South Gloucestershire Council 1 £ 11 607.25
2020-12-20 20-Dec-2010_1568 £ 11 607.25 Other Supplies & Services

Search other companies

Services (by SIC Code)

  • 8990 : Other mining and quarrying n.e.c.
21
Company Age

Closest Companies - by postcode