Company NameMAG Surrey Limited
DirectorAndries Christoffel Stricker
Company StatusActive - Proposal to Strike off
Company Number07188012
CategoryPrivate Limited Company
Incorporation Date12 March 2010(14 years, 1 month ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings
Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Director NameMr Andries Christoffel Stricker
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2018(8 years, 2 months after company formation)
Appointment Duration5 years, 11 months
RoleBusiness Executive
Country of ResidenceEngland
Correspondence Address2 Chase Road
Epsom
KT19 8TL
Director NameMr Martin Ashley Godin
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2010(7 months, 4 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 09 June 2012)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor 4 Ashley Road
Epsom
Surrey
KT18 5AX
Secretary NameMr Richard Ewart Dunstan
StatusResigned
Appointed19 July 2011(1 year, 4 months after company formation)
Appointment Duration5 years (resigned 02 August 2016)
RoleCompany Director
Correspondence Address14 First Quarter
Blenheim Road
Epsom
Surrey
KT19 9QN
Director NameMr Richard Ewart Dunstan
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2012(2 years, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 02 August 2016)
RoleFinancial Advisor
Country of ResidenceEngland
Correspondence Address14 Berger Close
Petts Wood
Orpington
Kent
BR5 1HR
Director NameMr Garth Harvey Fidler
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2016(6 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 20 May 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 First Quarter
Blenheim Road
Epsom
Surrey
KT19 9QN
Director NameMr Christian Lodewyk Timmermans
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBelgian
StatusResigned
Appointed02 August 2016(6 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 24 May 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 First Quarter
Blenheim Road
Epsom
Surrey
KT19 9QN
Director NameMr Jason Dominic Greenwood
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2017(6 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 20 May 2018)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence Address14 First Quarter
Blenheim Road
Epsom
Surrey
KT19 9QN

Location

Registered Address2 Chase Road
Epsom
KT19 8TL
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTown
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

300 at £1Richard Dunstan
100.00%
Ordinary

Financials

Year2014
Net Worth-£112,070
Current Liabilities£112,070

Accounts

Latest Accounts30 June 2021 (2 years, 10 months ago)
Next Accounts Due30 April 2023 (overdue)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return1 July 2022 (1 year, 10 months ago)
Next Return Due15 July 2023 (overdue)

Filing History

30 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
26 January 2017Appointment of Mr Jason Dominic Greenwood as a director on 25 January 2017 (2 pages)
26 January 2017Confirmation statement made on 26 January 2017 with updates (5 pages)
3 August 2016Appointment of Mr Christian Lodewyk Timmermans as a director on 2 August 2016 (2 pages)
2 August 2016Termination of appointment of Richard Ewart Dunstan as a director on 2 August 2016 (1 page)
2 August 2016Appointment of Mr Garth Harvey Fidler as a director on 2 August 2016 (2 pages)
2 August 2016Confirmation statement made on 2 August 2016 with updates (6 pages)
2 August 2016Termination of appointment of Richard Ewart Dunstan as a secretary on 2 August 2016 (1 page)
28 June 2016Registered office address changed from 14 First Quarter Blenheim Road Epsom Surrey KT19 9QN England to 14 First Quarter Blenheim Road Epsom Surrey KT19 9QN on 28 June 2016 (1 page)
28 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 300
(3 pages)
28 June 2016Registered office address changed from 14 Berger Close Petts Wood Orpington Kent BR5 1HR to 14 First Quarter Blenheim Road Epsom Surrey KT19 9QN on 28 June 2016 (1 page)
15 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
25 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 300
(3 pages)
25 June 2015Registered office address changed from First Floor 4 Ashley Road Epsom Surrey KT18 5AX to 14 Berger Close Petts Wood Orpington Kent BR5 1HR on 25 June 2015 (1 page)
15 April 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
25 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 300
(3 pages)
17 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
24 July 2013Appointment of Mr Richard Ewart Dunstan as a director (2 pages)
24 July 2013Annual return made up to 31 May 2013 with a full list of shareholders (3 pages)
24 July 2013Termination of appointment of Martin Godin as a director (1 page)
9 January 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
25 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (3 pages)
15 December 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
21 October 2011Previous accounting period extended from 31 March 2011 to 30 June 2011 (1 page)
5 August 2011Appointment of Mr Richard Ewart Dunstan as a secretary (1 page)
5 August 2011Termination of appointment of Richard Dunstan as a director (1 page)
24 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (4 pages)
23 March 2011Annual return made up to 12 March 2011 with a full list of shareholders (4 pages)
23 March 2011Registered office address changed from 14 Berger Close Orpington Kent BR5 1HR United Kingdom on 23 March 2011 (1 page)
5 November 2010Appointment of Mr Martin Ashley Godin as a director (2 pages)
19 March 2010Statement of capital following an allotment of shares on 19 March 2010
  • GBP 300
(2 pages)
12 March 2010Incorporation (33 pages)