Magpie Labels Ltd RIPLEY


Magpie Labels started in year 2006 as Private Limited Company with registration number 05913845. The Magpie Labels company has been functioning successfully for eighteen years now and its status is active. The firm's office is based in Ripley at Mabe Allen Llp. Postal code: DE5 3EA. Since Tuesday 18th February 2020 Magpie Labels Ltd is no longer carrying the name Magpie (europe).

Currently there are 2 directors in the the company, namely Carmelina C. and David S.. In addition one secretary - David S. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Elaine H. who worked with the the company until 23 August 2006.

Magpie Labels Ltd Address / Contact

Office Address Mabe Allen Llp
Office Address2 3 Derby Road
Town Ripley
Post code DE5 3EA
Country of origin United Kingdom

Company Information / Profile

Registration Number 05913845
Date of Incorporation Wed, 23rd Aug 2006
Industry Non-specialised wholesale trade
End of financial Year 31st August
Company age 18 years old
Account next due date Fri, 31st May 2024 (15 days after)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Fri, 6th Sep 2024 (2024-09-06)
Last confirmation statement dated Wed, 23rd Aug 2023

Company staff

David S.

Position: Secretary

Appointed: 09 February 2007

Carmelina C.

Position: Director

Appointed: 09 February 2007

David S.

Position: Director

Appointed: 23 August 2006

Avis T.

Position: Director

Appointed: 09 February 2007

Resigned: 01 November 2009

Elaine H.

Position: Secretary

Appointed: 23 August 2006

Resigned: 23 August 2006

Elaine H.

Position: Director

Appointed: 23 August 2006

Resigned: 23 August 2006

John H.

Position: Director

Appointed: 23 August 2006

Resigned: 23 August 2006

People with significant control

The list of PSCs who own or have control over the company includes 4 names. As we discovered, there is Carmelina C. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is David S. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Carmelina C., who also fulfils the Companies House criteria to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Carmelina C.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

David S.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Carmelina C.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

David S.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Magpie (europe) February 18, 2020
Global Imaging Group September 21, 2010

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-08-312015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-312023-08-31
Net Worth22 70934 05138 860       
Balance Sheet
Cash Bank In Hand2 0445 40215       
Current Assets60 81065 03766 38081 07778 75985 00267 82088 56277 848104 655
Debtors27 94028 55730 431       
Net Assets Liabilities  46 85058 50262 42366 46334 49025 37217 70041 221
Net Assets Liabilities Including Pension Asset Liability22 70934 05138 860       
Stocks Inventory30 82631 07835 934       
Tangible Fixed Assets35 85450 83248 407       
Reserves/Capital
Called Up Share Capital100100100       
Profit Loss Account Reserve22 60933 95138 760       
Shareholder Funds22 70934 05138 860       
Other
Average Number Employees During Period   6666665
Creditors  6 9552 98164 57368 89420 00019 00015 00011 000
Creditors Due After One Year 10 9306 955       
Creditors Due Within One Year66 78462 89560 982       
Fixed Assets  48 40748 37348 23750 35541 01037 38131 69130 571
Net Current Assets Liabilities-5 9742 1425 39813 11014 18616 10813 4806 9911 00921 650
Number Shares Allotted 100100       
Par Value Share 11       
Provisions For Liabilities Charges7 1717 9937 990       
Share Capital Allotted Called Up Paid100100100       
Tangible Fixed Assets Additions 23 9496 188       
Tangible Fixed Assets Cost Or Valuation54 77578 72484 912       
Tangible Fixed Assets Depreciation18 92127 89236 505       
Tangible Fixed Assets Depreciation Charged In Period 8 9718 613       
Total Assets Less Current Liabilities29 88052 97453 80561 48362 42366 46354 49044 37232 70052 221

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Accounts for a micro company for the period ending on Thursday 31st August 2023
filed on: 19th, January 2024
Free Download (5 pages)

Company search

Advertisements