MAGGIE SERVICES LIMITED

Register to unlock more data on OkredoRegister

MAGGIE SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01788902

Incorporation date

03/02/1984

Size

Dormant

Contacts

Registered address

Registered address

4 Cedar Court, Tiverton Business Park, Tiverton, Devon EX16 6GTCopy
copy info iconCopy
See on map
Latest events (Record since 18/11/1986)
dot icon01/04/2026
Accounts for a dormant company made up to 2026-03-31
dot icon03/12/2025
Confirmation statement made on 2025-11-08 with updates
dot icon06/06/2025
Accounts for a dormant company made up to 2025-03-31
dot icon08/11/2024
Confirmation statement made on 2024-11-08 with no updates
dot icon07/08/2024
Accounts for a dormant company made up to 2024-03-31
dot icon09/11/2023
Confirmation statement made on 2023-11-08 with no updates
dot icon20/07/2023
Accounts for a dormant company made up to 2023-03-31
dot icon08/11/2022
Confirmation statement made on 2022-11-08 with updates
dot icon01/11/2022
Registered office address changed from 92 st. Andrews Estate Cullompton EX15 1JA England to 4 Cedar Court Tiverton Business Park Tiverton Devon EX16 6GT on 2022-11-01
dot icon01/11/2022
Appointment of Mr Alexander Vickery as a secretary on 2022-11-01
dot icon01/11/2022
Micro company accounts made up to 2022-03-31
dot icon27/10/2022
Termination of appointment of Lewis Michael David Marks as a director on 2022-10-14
dot icon27/10/2022
Appointment of Cv Property Holdings Limited as a director on 2022-10-14
dot icon27/10/2022
Notification of Cv Property Holdings Limited as a person with significant control on 2022-10-14
dot icon27/10/2022
Cessation of Lewis Michael David Marks as a person with significant control on 2022-10-14
dot icon05/12/2021
Micro company accounts made up to 2021-03-31
dot icon20/11/2021
Confirmation statement made on 2021-11-08 with no updates
dot icon05/03/2021
Micro company accounts made up to 2020-03-31
dot icon13/11/2020
Confirmation statement made on 2020-11-08 with no updates
dot icon13/11/2019
Micro company accounts made up to 2019-03-31
dot icon13/11/2019
Confirmation statement made on 2019-11-08 with no updates
dot icon13/11/2019
Registered office address changed from 92a St. Andrews Estate Cullompton Devon EX15 1JA England to 92 st. Andrews Estate Cullompton EX15 1JA on 2019-11-13
dot icon04/12/2018
Micro company accounts made up to 2018-03-31
dot icon17/11/2018
Confirmation statement made on 2018-11-08 with no updates
dot icon08/11/2017
Notification of Yvonne Milward as a person with significant control on 2017-10-20
dot icon08/11/2017
Confirmation statement made on 2017-11-08 with updates
dot icon08/11/2017
Appointment of Ms Yvonne Milward as a director on 2017-10-20
dot icon06/11/2017
Termination of appointment of Adrian Peter Toole as a director on 2017-10-20
dot icon06/11/2017
Cessation of Adrian Peter Toole as a person with significant control on 2017-10-20
dot icon30/05/2017
Micro company accounts made up to 2017-03-31
dot icon23/05/2017
Confirmation statement made on 2017-05-22 with updates
dot icon22/05/2017
Registered office address changed from 116 Sweet Briar Welwyn Garden City Herts AL7 3EA to 92a St. Andrews Estate Cullompton Devon EX15 1JA on 2017-05-22
dot icon21/03/2017
Appointment of Mr Lewis Michael David Marks as a director on 2017-03-07
dot icon20/03/2017
Termination of appointment of Brenda Anne Turley as a director on 2017-01-26
dot icon05/12/2016
Micro company accounts made up to 2016-03-31
dot icon24/10/2016
Confirmation statement made on 2016-10-14 with updates
dot icon14/03/2016
Director's details changed for Mrs Brenda Anne Turley on 2016-03-14
dot icon10/12/2015
Micro company accounts made up to 2015-03-31
dot icon29/10/2015
Annual return made up to 2015-10-14 with full list of shareholders
dot icon13/07/2015
Appointment of Mrs Brenda Anne Turley as a director on 2015-05-05
dot icon11/07/2015
Termination of appointment of Louise Davies as a director on 2015-05-05
dot icon11/11/2014
Appointment of Mrs Louise Davies as a director on 2014-11-10
dot icon03/11/2014
Annual return made up to 2014-10-14 with full list of shareholders
dot icon08/10/2014
Statement of capital following an allotment of shares on 2014-10-08
dot icon06/10/2014
Termination of appointment of Eilis Roisin Toole as a secretary on 2014-10-04
dot icon04/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon23/02/2014
Withdraw the company strike off application
dot icon21/01/2014
First Gazette notice for voluntary strike-off
dot icon06/01/2014
Application to strike the company off the register
dot icon30/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon24/10/2013
Annual return made up to 2013-10-14 with full list of shareholders
dot icon24/10/2013
Director's details changed for Adrian Peter Toole on 2013-01-01
dot icon12/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon17/10/2012
Annual return made up to 2012-10-14 with full list of shareholders
dot icon09/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon27/10/2011
Annual return made up to 2011-10-14 with full list of shareholders
dot icon09/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon02/11/2010
Annual return made up to 2010-10-14 with full list of shareholders
dot icon21/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon28/10/2009
Annual return made up to 2009-10-14 with full list of shareholders
dot icon28/10/2009
Director's details changed for Adrian Peter Toole on 2009-10-27
dot icon01/10/2009
Appointment terminated director eilis toole
dot icon01/10/2009
Appointment terminated secretary adrian toole
dot icon16/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon06/11/2008
Return made up to 14/10/08; full list of members
dot icon06/11/2008
Secretary appointed mrs eilis roisin toole
dot icon24/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon01/11/2007
Return made up to 14/10/07; full list of members
dot icon01/11/2007
Secretary resigned
dot icon01/11/2007
New secretary appointed
dot icon01/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon26/10/2006
Return made up to 14/10/06; full list of members
dot icon08/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon03/11/2005
Return made up to 14/10/05; full list of members
dot icon03/11/2005
Director's particulars changed
dot icon21/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon18/11/2004
Return made up to 14/10/04; full list of members
dot icon16/12/2003
Total exemption full accounts made up to 2003-03-31
dot icon01/11/2003
Return made up to 14/10/03; full list of members
dot icon30/01/2003
Total exemption small company accounts made up to 2002-03-31
dot icon25/10/2002
Return made up to 14/10/02; full list of members
dot icon27/12/2001
Total exemption full accounts made up to 2001-03-31
dot icon20/11/2001
Return made up to 14/10/01; full list of members
dot icon17/05/2001
Director resigned
dot icon15/03/2001
Full accounts made up to 2000-03-31
dot icon29/11/2000
Return made up to 14/10/00; full list of members
dot icon20/01/2000
Full accounts made up to 1999-03-31
dot icon11/10/1999
Return made up to 14/10/99; full list of members
dot icon26/11/1998
Full accounts made up to 1998-03-31
dot icon06/11/1998
Return made up to 14/10/98; full list of members
dot icon22/12/1997
Full accounts made up to 1997-03-31
dot icon23/10/1997
Return made up to 14/10/97; full list of members
dot icon22/01/1997
Full accounts made up to 1996-03-31
dot icon03/12/1996
Return made up to 14/10/96; no change of members
dot icon20/11/1995
Full accounts made up to 1995-03-31
dot icon09/11/1995
Return made up to 14/10/95; full list of members
dot icon01/02/1995
Full accounts made up to 1994-03-31
dot icon19/12/1994
Return made up to 14/10/94; no change of members
dot icon10/02/1994
Full accounts made up to 1993-03-31
dot icon19/10/1993
Return made up to 14/10/93; full list of members
dot icon08/02/1993
Full accounts made up to 1992-03-31
dot icon06/11/1992
Return made up to 14/10/92; no change of members
dot icon01/05/1992
Full accounts made up to 1991-03-31
dot icon25/03/1992
Return made up to 14/10/91; no change of members
dot icon24/07/1991
Full accounts made up to 1990-03-31
dot icon28/03/1991
Return made up to 20/10/90; full list of members
dot icon20/03/1991
Return made up to 16/10/89; full list of members
dot icon03/07/1990
Full accounts made up to 1989-03-31
dot icon03/04/1989
Full accounts made up to 1988-03-31
dot icon03/04/1989
Return made up to 14/10/88; full list of members
dot icon31/10/1988
Particulars of mortgage/charge
dot icon24/08/1988
Particulars of mortgage/charge
dot icon21/03/1988
Wd 15/02/88 ad 20/01/88--------- £ si 748@1=748 £ ic 2/750
dot icon11/12/1987
Accounts made up to 1987-03-31
dot icon10/11/1987
Return made up to 29/09/87; full list of members
dot icon09/11/1987
Wd 23/10/87 pd 26/08/87--------- £ si 2@1
dot icon18/11/1986
Accounts for a dormant company made up to 1986-03-31
dot icon18/11/1986
Return made up to 15/11/86; full list of members
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
08/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
6.83K
-
0.00
-
-
2022
2
998.00
-
0.00
-
-
2023
2
998.00
-
0.00
-
-
2023
2
998.00
-
0.00
-
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

998.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CV PROPERTY HOLDINGS LIMITED
Corporate Director
14/10/2022 - Present
-
Milward, Yvonne
Director
20/10/2017 - Present
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About MAGGIE SERVICES LIMITED

MAGGIE SERVICES LIMITED is an(a) Active company incorporated on 03/02/1984 with the registered office located at 4 Cedar Court, Tiverton Business Park, Tiverton, Devon EX16 6GT. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of MAGGIE SERVICES LIMITED?

toggle

MAGGIE SERVICES LIMITED is currently Active. It was registered on 03/02/1984 .

Where is MAGGIE SERVICES LIMITED located?

toggle

MAGGIE SERVICES LIMITED is registered at 4 Cedar Court, Tiverton Business Park, Tiverton, Devon EX16 6GT.

What does MAGGIE SERVICES LIMITED do?

toggle

MAGGIE SERVICES LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

How many employees does MAGGIE SERVICES LIMITED have?

toggle

MAGGIE SERVICES LIMITED had 2 employees in 2023.

What is the latest filing for MAGGIE SERVICES LIMITED?

toggle

The latest filing was on 01/04/2026: Accounts for a dormant company made up to 2026-03-31.