Company NameMagpie B.M.S. Services Limited
Company StatusActive
Company Number02980118
CategoryPrivate Limited Company
Incorporation Date18 October 1994(29 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Sam Ian Wilford
Date of BirthOctober 1997 (Born 26 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2020(25 years, 9 months after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4 Fitzroy Business Park Sandy Lane
Sidcup
DA14 5NL
Director NameMr Ian Douglas Wilford
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed18 August 2020(25 years, 10 months after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 4 Fitzroy Business Park Sandy Lane
Sidcup
DA14 5NL
Director NameMrs Jody Wilford
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed18 August 2020(25 years, 10 months after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 4 Fitzroy Business Park Sandy Lane
Sidcup
DA14 5NL
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Gloucester Road
New Barnet
Hertfordshire
EN5 1RT
Director NameArthur George Turnbull
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1994(same day as company formation)
RoleElectrical Engineer
Correspondence Address49 Amundsen Road
Horsham
West Sussex
RH12 5GF
Director NameArthur George Turnbull
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1994(same day as company formation)
RoleElectrical Engineer
Correspondence Address49 Amundsen Road
Horsham
West Sussex
RH12 5GF
Director NameMr Gerald Francis Grant
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1994(same day as company formation)
RoleBuilding Maintenance Manager
Country of ResidenceUnited Kingdom
Correspondence Address77 Station Way
Cheam
Surrey
SM3 8SG
Secretary NameMr Robert Conway
NationalityBritish
StatusResigned
Appointed18 October 1994(same day as company formation)
RoleCompany Director
Correspondence Address18 Barnwell House
St Giles Road
London
SE5 7RP
Secretary NameGerald Francis Grant
NationalityBritish
StatusResigned
Appointed18 October 1994(same day as company formation)
RoleBuilding Maintenance Manager
Correspondence AddressC/O Cwm 1a High Street
Epsom
Surrey
KT19 8DA
Director NameMr Clement John Baker
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1995(5 months, 2 weeks after company formation)
Appointment Duration15 years, 11 months (resigned 25 February 2011)
RoleEngineer
Correspondence Address2 Edenfield Gardens
Worcester Park
Surrey
KT4 7DT
Director NameMr Russell Adrian Dodd
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2014(20 years, 1 month after company formation)
Appointment Duration5 years, 4 months (resigned 03 April 2020)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address112 Chipstead Way
Banstead
Surrey
SM7 3JR
Director NameMiss Karen Cochrane
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2014(20 years, 1 month after company formation)
Appointment Duration5 years, 8 months (resigned 31 July 2020)
RoleAgency Worker
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Cwm 1a High Street
Epsom
Surrey
KT19 8DA

Contact

Websitemagpiebms.com

Location

Registered AddressUnit 4 Fitzroy Business Park
Sandy Lane
Sidcup
DA14 5NL
RegionLondon
ConstituencyOrpington
CountyGreater London
WardCray Valley East
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

33 at £1Gerald Francis Grant
100.00%
Ordinary

Financials

Year2014
Net Worth£43,132
Cash£33,314
Current Liabilities£78,809

Accounts

Latest Accounts31 October 2023 (6 months ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return1 November 2023 (6 months ago)
Next Return Due15 November 2024 (6 months, 2 weeks from now)

Filing History

26 October 2017Confirmation statement made on 18 October 2017 with updates (4 pages)
25 October 2017Director's details changed for Miss Karen Cochrane on 18 October 2017 (2 pages)
13 July 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
20 October 2016Confirmation statement made on 18 October 2016 with updates (6 pages)
12 October 2016Director's details changed for Gerald Francis Grant on 5 October 2016 (2 pages)
18 July 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
8 February 2016Director's details changed for Mr Russell Adrian Dodd on 5 February 2016 (2 pages)
5 February 2016Secretary's details changed for Gerald Francis Grant on 5 February 2016 (1 page)
5 February 2016Director's details changed for Miss Karen Cochrane on 5 February 2016 (2 pages)
5 February 2016Registered office address changed from C/O Cwm 1a High Street Epsom Surrey KT19 8DA to C/O Cwm 1a High Street Epsom Surrey KT19 8DA on 5 February 2016 (1 page)
4 December 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 33
(5 pages)
28 July 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
17 November 2014Appointment of Miss Karen Cochrane as a director on 14 November 2014 (2 pages)
17 November 2014Appointment of Mr Russell Adrian Dodd as a director on 14 November 2014 (2 pages)
10 November 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 33
(4 pages)
11 July 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
23 October 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 33
(4 pages)
29 July 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
18 October 2012Annual return made up to 18 October 2012 with a full list of shareholders (4 pages)
15 May 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
21 October 2011Annual return made up to 18 October 2011 with a full list of shareholders (4 pages)
11 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
16 June 2011Termination of appointment of Clement Baker as a director (1 page)
28 October 2010Annual return made up to 18 October 2010 with a full list of shareholders (5 pages)
28 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
18 June 2010Director's details changed for Gerald Francis Grant on 10 June 2010 (2 pages)
9 December 2009Annual return made up to 18 October 2009 with a full list of shareholders (5 pages)
27 November 2009Secretary's details changed for Gerald Francis Grant on 27 November 2009 (1 page)
27 October 2009Director's details changed for Gerald Francis Grant on 26 October 2009 (2 pages)
24 September 2009Appointment terminated director arthur turnbull (1 page)
28 March 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
2 December 2008Return made up to 18/10/08; full list of members (4 pages)
6 August 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
15 July 2008Appointment terminated director arthur turnbull (1 page)
15 July 2008Director appointed arthur george turnbull (1 page)
28 February 2008Return made up to 18/10/07; full list of members (4 pages)
13 November 2007£ ic 99/66 31/08/07 £ sr 33@1=33 (1 page)
20 August 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
16 November 2006Return made up to 18/10/06; full list of members (3 pages)
19 June 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
31 October 2005Director's particulars changed (1 page)
31 October 2005Secretary's particulars changed (1 page)
31 October 2005Return made up to 18/10/05; full list of members (3 pages)
16 August 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
8 November 2004Return made up to 18/10/04; full list of members (7 pages)
27 July 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
29 October 2003Return made up to 18/10/03; full list of members (7 pages)
20 July 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
31 October 2002Return made up to 18/10/02; full list of members (7 pages)
17 August 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
28 October 2001Return made up to 18/10/01; full list of members (7 pages)
16 October 2001Total exemption small company accounts made up to 31 October 2000 (6 pages)
23 April 2001Registered office changed on 23/04/01 from: c/o cooper witton metcalfe the clock house 13 church road sundridge sevenoaks kent TN14 6DT (1 page)
16 November 2000Return made up to 18/10/00; full list of members (7 pages)
7 September 2000Accounts for a small company made up to 31 October 1999 (5 pages)
20 October 1999Return made up to 18/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 August 1999Accounts for a small company made up to 31 October 1998 (5 pages)
1 December 1998Accounts for a small company made up to 31 October 1997 (5 pages)
15 October 1998Return made up to 18/10/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 October 1997Return made up to 18/10/97; no change of members
  • 363(287) ‐ Registered office changed on 22/10/97
(4 pages)
23 September 1997Registered office changed on 23/09/97 from: c/o ma cooper and company 94 high street carshalton surrey SM5 3AF (1 page)
2 September 1997Accounts for a small company made up to 31 October 1996 (6 pages)
25 October 1996Return made up to 18/10/96; no change of members (4 pages)
20 August 1996Accounts for a small company made up to 31 October 1995 (5 pages)
18 February 1996Return made up to 18/10/95; full list of members (6 pages)
7 July 1995Ad 31/01/95--------- £ si 97@1=97 £ ic 2/99 (2 pages)
10 May 1995New director appointed (2 pages)
18 October 1994Incorporation (12 pages)