P. MADOG OFFSHORE SERVICES LTD

Unit 33 North Tyne Industrial Estate Unit 33 North Tyne Industrial Estate, Newcastle Upon Tyne, NE12 9SZ, England
StatusACTIVE
Company No.03984480
CategoryPrivate Limited Company
Incorporated02 May 2000
Age24 years, 14 days
JurisdictionEngland Wales

SUMMARY

P. MADOG OFFSHORE SERVICES LTD is an active private limited company with number 03984480. It was incorporated 24 years, 14 days ago, on 02 May 2000. The company address is Unit 33 North Tyne Industrial Estate Unit 33 North Tyne Industrial Estate, Newcastle Upon Tyne, NE12 9SZ, England.



Company Fillings

Accounts with accounts type unaudited abridged

Date: 22 Apr 2024

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 04 Jul 2023

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 May 2023

Action Date: 08 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-08

Documents

View document PDF

Change person director company with change date

Date: 05 Sep 2022

Action Date: 05 Sep 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-09-05

Officer name: Professor Paul Steven Spencer

Documents

View document PDF

Change person director company with change date

Date: 05 Sep 2022

Action Date: 05 Sep 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Martin Klaus Rudolf Alexander Nuernberg

Change date: 2022-09-05

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 Jun 2022

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 May 2022

Action Date: 08 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Nov 2021

Action Date: 02 Nov 2021

Category: Address

Type: AD01

New address: Unit 33 North Tyne Industrial Estate Benton Newcastle upon Tyne NE12 9SZ

Change date: 2021-11-02

Old address: 33 Bellingham Drive North Tyne Ind Estate Newcastle upon Tyne NE12 9SZ England

Documents

View document PDF

Accounts with accounts type full

Date: 11 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 May 2021

Action Date: 08 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-08

Documents

View document PDF

Resolution

Date: 15 Jan 2021

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jan 2021

Action Date: 31 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-12-31

Officer name: Professor John Russell Turner

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Jan 2021

Action Date: 13 Jan 2021

Category: Address

Type: AD01

Change date: 2021-01-13

New address: 33 Bellingham Drive North Tyne Ind Estate Newcastle upon Tyne NE12 9SZ

Old address: 16 Palace Street London SW1E 5JQ

Documents

View document PDF

Notification of a person with significant control

Date: 11 Jan 2021

Action Date: 31 Dec 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2020-12-31

Psc name: O.S. Energy (Uk) Ltd

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Jan 2021

Action Date: 31 Dec 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-12-31

Psc name: P&O Maritime Services (Uk) Limited

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jan 2021

Action Date: 31 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Vincent Wilhelm Karl Justus Nuernberg

Appointment date: 2020-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jan 2021

Action Date: 31 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-12-31

Officer name: Dr Martin Klaus Rudolf Alexander Nuernberg

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jan 2021

Action Date: 31 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Alexander Karl Wilhelm Norbert Nuernberg

Appointment date: 2020-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jan 2021

Action Date: 31 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-12-31

Officer name: Anne Baxter

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jan 2021

Action Date: 31 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-12-31

Officer name: Radostin Georgiev Popov

Documents

View document PDF

Termination secretary company with name termination date

Date: 11 Jan 2021

Action Date: 31 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Radostin Georgiev Popov

Termination date: 2020-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 29 Dec 2020

Action Date: 20 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Neville Thomas

Termination date: 2020-11-20

Documents

View document PDF

Mortgage satisfy charge full

Date: 29 Dec 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage satisfy charge full

Date: 29 Dec 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 6

Documents

View document PDF

Mortgage satisfy charge full

Date: 29 Dec 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 4

Documents

View document PDF

Mortgage satisfy charge full

Date: 29 Dec 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 5

Documents

View document PDF

Mortgage satisfy charge full

Date: 29 Dec 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Mortgage satisfy charge full

Date: 29 Dec 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Change person director company with change date

Date: 25 Sep 2020

Action Date: 01 Sep 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-09-01

Officer name: Mrs Anne Baxter

Documents

View document PDF

Accounts with accounts type full

Date: 02 Jul 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 May 2020

Action Date: 08 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-08

Documents

View document PDF

Appoint person secretary company with name date

Date: 11 May 2020

Action Date: 11 May 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2020-05-11

Officer name: Radostin Georgiev Popov

Documents

View document PDF

Termination secretary company with name termination date

Date: 11 May 2020

Action Date: 11 May 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-05-11

Officer name: Alastair Gavin Earles

Documents

View document PDF

Termination director company with name termination date

Date: 10 May 2020

Action Date: 01 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Stuart Maitland

Termination date: 2020-04-01

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jun 2019

Action Date: 01 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-06-01

Officer name: Colin Francis Jago

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jun 2019

Action Date: 01 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Steven Spencer

Appointment date: 2019-06-01

Documents

View document PDF

Confirmation statement with updates

Date: 10 May 2019

Action Date: 08 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-08

Documents

View document PDF

Accounts with accounts type full

Date: 01 May 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 15 Aug 2018

Action Date: 01 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Professor David Neville Thomas

Appointment date: 2018-08-01

Documents

View document PDF

Termination director company with name termination date

Date: 15 Aug 2018

Action Date: 01 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-08-01

Officer name: Michel Josef Kaiser

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jun 2018

Action Date: 01 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Selwyn George Hayward

Termination date: 2018-05-01

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jun 2018

Action Date: 01 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Carl Shipton

Appointment date: 2018-05-01

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jun 2018

Action Date: 08 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-08

Documents

View document PDF

Accounts with accounts type full

Date: 24 Apr 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 30 May 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 May 2017

Action Date: 08 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-08

Documents

View document PDF

Termination director company with name termination date

Date: 03 Feb 2017

Action Date: 11 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-01-11

Officer name: Alan Rowan

Documents

View document PDF

Appoint person director company with name date

Date: 03 Feb 2017

Action Date: 12 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-01-12

Officer name: Radostin Georgiev Popov

Documents

View document PDF

Accounts with accounts type full

Date: 17 May 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 May 2016

Action Date: 02 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-02

Documents

View document PDF

Accounts with accounts type full

Date: 18 Aug 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 25 Jun 2015

Action Date: 15 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Bernadette Allinson

Termination date: 2015-06-15

Documents

View document PDF

Appoint person secretary company with name date

Date: 25 Jun 2015

Action Date: 15 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Alastair Gavin Earles

Appointment date: 2015-06-15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 May 2015

Action Date: 02 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-02

Documents

View document PDF

Appoint person director company with name date

Date: 29 Oct 2014

Action Date: 16 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-10-16

Officer name: Mr. James Stuart Maitland

Documents

View document PDF

Appoint person director company with name date

Date: 29 Oct 2014

Action Date: 16 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-10-16

Officer name: Mrs Anne Baxter

Documents

View document PDF

Accounts with accounts type full

Date: 10 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 May 2014

Action Date: 02 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-02

Documents

View document PDF

Accounts with accounts type full

Date: 25 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 May 2013

Action Date: 02 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-02

Documents

View document PDF

Termination director company with name

Date: 15 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Niall Jordan

Documents

View document PDF

Termination director company with name

Date: 28 Sep 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Breslin

Documents

View document PDF

Accounts with accounts type full

Date: 24 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 May 2012

Action Date: 02 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-02

Documents

View document PDF

Accounts with accounts type full

Date: 02 Nov 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Appoint person director company with name

Date: 13 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Niall Jordan

Documents

View document PDF

Termination director company with name

Date: 30 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stewart Price

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 May 2011

Action Date: 02 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-02

Documents

View document PDF

Change account reference date company previous shortened

Date: 04 Apr 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA01

Made up date: 2011-03-31

New date: 2010-12-31

Documents

View document PDF

Appoint person secretary company with name

Date: 12 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Bernadette Allinson

Documents

View document PDF

Appoint person director company with name

Date: 09 Dec 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Stewart Campbell Price

Documents

View document PDF

Appoint person director company with name

Date: 09 Dec 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: John Joseph Breslin

Documents

View document PDF

Appoint person director company with name

Date: 09 Dec 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Alan Rowan

Documents

View document PDF

Change registered office address company with date old address

Date: 09 Dec 2010

Action Date: 09 Dec 2010

Category: Address

Type: AD01

Change date: 2010-12-09

Old address: 33 Wigmore Street London W1U 1QX United Kingdom

Documents

View document PDF

Certificate change of name company

Date: 02 Dec 2010

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed v t ocean sciences LIMITED\certificate issued on 02/12/10

Documents

View document PDF

Change of name notice

Date: 02 Dec 2010

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Termination director company with name

Date: 22 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Austin Lewis

Documents

View document PDF

Termination director company with name

Date: 22 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Franco Martinelli

Documents

View document PDF

Termination director company with name

Date: 22 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Neal Misell

Documents

View document PDF

Termination secretary company with name

Date: 22 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Valerie Francine Anne Teller

Documents

View document PDF

Legacy

Date: 07 Oct 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 6

Documents

View document PDF

Legacy

Date: 07 Oct 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 5

Documents

View document PDF

Legacy

Date: 05 Oct 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Legacy

Date: 05 Oct 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 4

Documents

View document PDF

Accounts with accounts type full

Date: 28 Sep 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Miscellaneous

Date: 20 Sep 2010

Category: Miscellaneous

Type: MISC

Description: Section 519

Documents

View document PDF

Change registered office address company with date old address

Date: 08 Sep 2010

Action Date: 08 Sep 2010

Category: Address

Type: AD01

Old address: Vt House, Grange Drive Hedge End Southampton Hampshire SO30 2DQ

Change date: 2010-09-08

Documents

View document PDF

Change person director company with change date

Date: 03 Aug 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Professor Colin Francis Jago

Change date: 2009-10-01

Documents

View document PDF

Appoint person director company with name

Date: 03 Aug 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Franco Martinelli

Documents

View document PDF

Appoint person secretary company with name

Date: 03 Aug 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Valerie Francine Anne Teller

Documents

View document PDF

Termination director company with name

Date: 02 Aug 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip Harrison

Documents

View document PDF

Termination secretary company with name

Date: 02 Aug 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Matthew Jowett

Documents

View document PDF

Appoint person director company with name

Date: 02 Aug 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Professor Colin Francis Jago

Documents

View document PDF

Termination director company with name

Date: 02 Aug 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Simpson

Documents

View document PDF

Change person director company with change date

Date: 11 May 2010

Action Date: 11 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Prof John Harold Simpson

Change date: 2010-05-11

Documents

View document PDF

Change person director company with change date

Date: 11 May 2010

Action Date: 11 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Professor Michel Josef Kaiser

Change date: 2010-05-11

Documents

View document PDF

Change person director company with change date

Date: 11 May 2010

Action Date: 11 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Selwyn George Hayward

Change date: 2010-05-11

Documents

View document PDF

Change person director company with change date

Date: 11 May 2010

Action Date: 11 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-05-11

Officer name: Dr Austin Spencer Lewis

Documents

View document PDF

Change person director company with change date

Date: 10 May 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Selwyn George Hayward

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 May 2010

Action Date: 02 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-02

Documents

View document PDF


Some Companies

CROSSOVER HOUSE LTD

129 EASTCOTE ROAD,PINNER,HA5 1EU

Number:11557525
Status:ACTIVE
Category:Private Limited Company

FACADE BOBOC LTD

199 MONEGA ROAD,LONDON,E7 8EP

Number:11946567
Status:ACTIVE
Category:Private Limited Company

LODGEMOOR HOLDINGS LTD

UNIT 1,SHEFFIELD,S4 7QB

Number:10263291
Status:ACTIVE
Category:Private Limited Company

LONDON PROVIDENT LIMITED

67 WINDSOR ROAD,MANCHESTER,M25 0DB

Number:06556771
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

NEWTONZ LIMITED

MAPLE HOUSE MAIN STREET,SOUTHWELL,NG25 0UT

Number:05015060
Status:ACTIVE
Category:Private Limited Company

RON WINTER PRESENTS LIMITED

PENVENTON MILL TREVISKEY,REDRUTH,TR16 6AS

Number:06252928
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source