Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MAG SURREY LIMITED
Company Information for

MAG SURREY LIMITED

2 CHASE ROAD, EPSOM, KT19 8TL,
Company Registration Number
07188012
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Mag Surrey Ltd
MAG SURREY LIMITED was founded on 2010-03-12 and has its registered office in Epsom. The organisation's status is listed as "Active - Proposal to Strike off". Mag Surrey Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
MAG SURREY LIMITED
 
Legal Registered Office
2 CHASE ROAD
EPSOM
KT19 8TL
Other companies in KT18
 
Filing Information
Company Number 07188012
Company ID Number 07188012
Date formed 2010-03-12
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/06/2021
Account next due 30/04/2023
Latest return 31/05/2016
Return next due 28/06/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-06 21:25:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MAG SURREY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MAG SURREY LIMITED

Current Directors
Officer Role Date Appointed
ANDRIES CHRISTOFFEL STRICKER
Director 2018-05-24
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTIAN LODEWYK TIMMERMANS
Director 2016-08-02 2018-05-24
GARTH HARVEY FIDLER
Director 2016-08-02 2018-05-20
JASON DOMINIC GREENWOOD
Director 2017-01-25 2018-05-20
RICHARD EWART DUNSTAN
Company Secretary 2011-07-19 2016-08-02
RICHARD EWART DUNSTAN
Director 2012-06-29 2016-08-02
MARTIN ASHLEY GODIN
Director 2010-11-05 2012-06-09
RICHARD EWART DUNSTAN
Director 2010-03-12 2011-07-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDRIES CHRISTOFFEL STRICKER ALEXANDRA ROAD APARTMENTS LIMITED Director 2017-10-31 CURRENT 2017-10-31 Active
ANDRIES CHRISTOFFEL STRICKER ELFAYE LIMITED Director 2017-10-04 CURRENT 2008-10-03 Active - Proposal to Strike off
ANDRIES CHRISTOFFEL STRICKER CHASE CO. LTD Director 2017-09-22 CURRENT 2016-05-28 Live but Receiver Manager on at least one charge
ANDRIES CHRISTOFFEL STRICKER CHASE ROAD APARTMENTS LTD. Director 2017-08-18 CURRENT 2017-08-18 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-07-18Compulsory strike-off action has been suspended
2023-07-04FIRST GAZETTE notice for compulsory strike-off
2023-03-30Previous accounting period extended from 30/06/22 TO 31/07/22
2022-07-13CS01CONFIRMATION STATEMENT MADE ON 01/07/22, WITH NO UPDATES
2022-03-29AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/21
2021-07-02CS01CONFIRMATION STATEMENT MADE ON 01/07/21, WITH NO UPDATES
2021-06-28AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/20
2020-07-01CS01CONFIRMATION STATEMENT MADE ON 01/07/20, WITH UPDATES
2020-05-19PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDRIES CHRISTOFFEL STRICKER
2020-05-19PSC09Withdrawal of a person with significant control statement on 2020-05-19
2020-03-26AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/19
2020-03-11CS01CONFIRMATION STATEMENT MADE ON 26/01/20, WITH NO UPDATES
2019-11-11AD01REGISTERED OFFICE CHANGED ON 11/11/19 FROM 14 First Quarter Blenheim Road Epsom Surrey KT19 9QN England
2019-03-26AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/18
2019-02-06CS01CONFIRMATION STATEMENT MADE ON 26/01/19, WITH NO UPDATES
2018-05-24TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN TIMMERMANS
2018-05-24TM01APPOINTMENT TERMINATED, DIRECTOR JASON GREENWOOD
2018-05-24TM01APPOINTMENT TERMINATED, DIRECTOR GARTH FIDLER
2018-05-24AP01DIRECTOR APPOINTED MR ANDRIES CHRISTOFFEL STRICKER
2018-03-23AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/17
2018-02-08CS01CONFIRMATION STATEMENT MADE ON 26/01/18, WITH NO UPDATES
2017-03-30AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-26LATEST SOC26/01/17 STATEMENT OF CAPITAL;GBP 450
2017-01-26CS01CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES
2017-01-26AP01DIRECTOR APPOINTED MR JASON DOMINIC GREENWOOD
2016-08-03AP01DIRECTOR APPOINTED MR CHRISTIAN LODEWYK TIMMERMANS
2016-08-02LATEST SOC02/08/16 STATEMENT OF CAPITAL;GBP 300
2016-08-02CS01CONFIRMATION STATEMENT MADE ON 02/08/16, WITH UPDATES
2016-08-02AP01DIRECTOR APPOINTED MR GARTH HARVEY FIDLER
2016-08-02TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD EWART DUNSTAN
2016-08-02TM02Termination of appointment of Richard Ewart Dunstan on 2016-08-02
2016-06-28AD01REGISTERED OFFICE CHANGED ON 28/06/2016 FROM 14 FIRST QUARTER BLENHEIM ROAD EPSOM SURREY KT19 9QN ENGLAND
2016-06-28AR0131/05/16 ANNUAL RETURN FULL LIST
2016-06-28AD01REGISTERED OFFICE CHANGED ON 28/06/2016 FROM 14 BERGER CLOSE PETTS WOOD ORPINGTON KENT BR5 1HR
2016-03-15AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-25LATEST SOC25/06/15 STATEMENT OF CAPITAL;GBP 300
2015-06-25AR0131/05/15 ANNUAL RETURN FULL LIST
2015-06-25AD01REGISTERED OFFICE CHANGED ON 25/06/15 FROM First Floor 4 Ashley Road Epsom Surrey KT18 5AX
2015-04-15AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-25LATEST SOC25/06/14 STATEMENT OF CAPITAL;GBP 300
2014-06-25AR0131/05/14 ANNUAL RETURN FULL LIST
2014-03-17AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-24AR0131/05/13 FULL LIST
2013-07-24TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN GODIN
2013-07-24AP01DIRECTOR APPOINTED MR RICHARD EWART DUNSTAN
2013-01-09AA30/06/12 TOTAL EXEMPTION SMALL
2012-06-25AR0131/05/12 FULL LIST
2011-12-15AA30/06/11 TOTAL EXEMPTION SMALL
2011-10-21AA01PREVEXT FROM 31/03/2011 TO 30/06/2011
2011-08-05TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD DUNSTAN
2011-08-05AP03SECRETARY APPOINTED MR RICHARD EWART DUNSTAN
2011-06-24AR0131/05/11 FULL LIST
2011-03-23AR0112/03/11 FULL LIST
2011-03-23AD01REGISTERED OFFICE CHANGED ON 23/03/2011 FROM 14 BERGER CLOSE ORPINGTON KENT BR5 1HR UNITED KINGDOM
2010-11-05AP01DIRECTOR APPOINTED MR MARTIN ASHLEY GODIN
2010-03-19SH0119/03/10 STATEMENT OF CAPITAL GBP 300
2010-03-12NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41202 - Construction of domestic buildings

77 - Rental and leasing activities
773 - Renting and leasing of other machinery, equipment and tangible goods
77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.



Licences & Regulatory approval
We could not find any licences issued to MAG SURREY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MAG SURREY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MAG SURREY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges2.4499
MortgagesNumMortOutstanding1.2498
MortgagesNumMortPartSatisfied0.005
MortgagesNumMortSatisfied1.2098

This shows the max and average number of mortgages for companies with the same SIC code of 41202 - Construction of domestic buildings

Creditors
Creditors Due Within One Year 2012-07-01 £ 112,070

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MAG SURREY LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-07-01 £ 300
Called Up Share Capital 2012-06-30 £ 300
Called Up Share Capital 2011-06-30 £ 300
Cash Bank In Hand 2011-06-30 £ 5,401
Current Assets 2011-06-30 £ 16,473
Debtors 2011-06-30 £ 11,072
Shareholder Funds 2012-07-01 £ 112,070
Shareholder Funds 2012-06-30 £ -112,070
Shareholder Funds 2011-06-30 £ -63,267

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MAG SURREY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MAG SURREY LIMITED
Trademarks
We have not found any records of MAG SURREY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MAG SURREY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41202 - Construction of domestic buildings) as MAG SURREY LIMITED are:

EQUANS REGENERATION (FHM) LIMITED £ 10,823,163
SYNERGY HOUSING SOLUTIONS LIMITED £ 7,466,032
EQUANS REGENERATION (BRAMALL) LIMITED £ 3,410,416
GEORGE HURST & SONS LIMITED £ 1,561,463
KEEPMOAT HOMES LIMITED £ 1,129,991
BEST LIMITED £ 670,827
N STONES BUILDERS LIMITED £ 485,756
HOMELAND LTD £ 427,187
COMPLETE BUILDING SERVICES (HERTS) LIMITED £ 387,550
JCBS BUILDING SERVICES LIMITED £ 223,878
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
Outgoings
Business Rates/Property Tax
No properties were found where MAG SURREY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MAG SURREY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MAG SURREY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.