Magpie Fabrication Services Limited

General information

Name:

Magpie Fabrication Services Ltd

Office Address:

Second Floor 1 Hood Street NE1 6JQ Newcastle Upon Tyne

Number: 05941955

Incorporation date: 2006-09-20

Dissolution date: 2019-11-14

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Located in Second Floor, Newcastle Upon Tyne NE1 6JQ Magpie Fabrication Services Limited was a Private Limited Company and issued a 05941955 registration number. This company had been started 18 years ago before was dissolved on 2019-11-14. Registered as Dannick Engineering Services, this business used the business name until 2010-07-07, then it was replaced by Magpie Fabrication Services Limited.

Gary R. was this particular firm's director, arranged to perform management duties in 2007.

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

  • Previous company's names
  • Magpie Fabrication Services Limited 2010-07-07
  • Dannick Engineering Services Limited 2006-09-20

Financial data based on annual reports

Company staff

Gary R.

Role: Director

Appointed: 02 May 2007

Latest update: 31 July 2023

Gary R.

Role: Secretary

Appointed: 02 May 2007

Latest update: 31 July 2023

People with significant control

Gary R.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full 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 04 October 2017
Confirmation statement last made up date 20 September 2016
Annual Accounts 18 August 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 18 August 2014
Annual Accounts 23 October 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 23 October 2015
Annual Accounts 18 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 18 November 2016
Annual Accounts 23 September 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 23 September 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers Resolution
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 14th, November 2019
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

Verdemar House 230 Park View

Post code:

NE26 3QR

City / Town:

Whitley Bay

HQ address,
2014

Address:

Verdemar House 230 Park View

Post code:

NE26 3QR

City / Town:

Whitley Bay

HQ address,
2015

Address:

Verdemar House 230 Park View

Post code:

NE26 3QR

City / Town:

Whitley Bay

HQ address,
2016

Address:

Verdemar House 230 Park View

Post code:

NE26 3QR

City / Town:

Whitley Bay

Accountant/Auditor,
2014 - 2015

Name:

T O'sullivan Limited

Address:

Verdemar House 230 Park View

Post code:

NE26 3QR

City / Town:

Whitley Bay

Search other companies

Services (by SIC Code)

  • 25620 : Machining
13
Company Age

Closest Companies - by postcode