P. MADOG OFFSHORE SERVICES LTD - NEWCASTLE UPON TYNE


Company Profile Company Filings

Overview

P. MADOG OFFSHORE SERVICES LTD is a Private Limited Company from NEWCASTLE UPON TYNE ENGLAND and has the status: Active.
P. MADOG OFFSHORE SERVICES LTD was incorporated 24 years ago on 02/05/2000 and has the registered number: 03984480. The accounts status is UNAUDITED ABRIDGED and accounts are next due on 30/09/2024.

P. MADOG OFFSHORE SERVICES LTD - NEWCASTLE UPON TYNE

This company is listed in the following categories:
50200 - Sea and coastal freight water transport
77341 - Renting and leasing of passenger water transport equipment

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

UNIT 33 NORTH TYNE INDUSTRIAL ESTATE
NEWCASTLE UPON TYNE
NE12 9SZ
ENGLAND

This Company Originates in : United Kingdom
Previous trading names include:
P&O MARITIME OCEAN SCIENCES LIMITED (until 15/01/2021)
V T OCEAN SCIENCES LIMITED (until 02/12/2010)

Confirmation Statements

Last Statement Next Statement Due
08/05/2023 22/05/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
VINCENT WILHELM KARL JUSTUS NUERNBERG Apr 1988 German Director 2020-12-31 CURRENT
DR ALEXANDER KARL WILHELM NORBERT NUERNBERG Apr 1960 German Director 2020-12-31 CURRENT
MARTIN NUERNBERG Nov 1989 German Director 2020-12-31 CURRENT
PROFESSOR JOHN RUSSELL TURNER Jan 1960 British Director 2020-12-31 CURRENT
MR CARL SHIPTON Aug 1970 British Director 2018-05-01 CURRENT
PROFESSOR PAUL STEVEN SPENCER Oct 1967 British Director 2019-06-01 CURRENT
MR MATTHEW PAUL JOWETT Dec 1967 British Secretary 2005-05-03 UNTIL 2010-07-09 RESIGNED
STEWART CAMPBELL PRICE Jun 1966 Australian Director 2010-09-30 UNTIL 2011-09-30 RESIGNED
STUART CHARLES ALLEN Jan 1971 Secretary 2000-05-02 UNTIL 2000-07-24 RESIGNED
ELIZABETH AGNES NAREY Oct 1964 British Director 2001-07-18 UNTIL 2003-04-01 RESIGNED
MR NEAL GREGORY MISELL Oct 1967 British Director 2009-09-22 UNTIL 2010-09-30 RESIGNED
MR FRANCO MARTINELLI Oct 1960 British Director 2010-07-09 UNTIL 2010-09-30 RESIGNED
MR. JAMES STUART MAITLAND May 1964 British Director 2014-10-16 UNTIL 2020-04-01 RESIGNED
MR AUSTIN SPENCER LEWIS Feb 1966 British Director 2008-05-09 UNTIL 2010-09-30 RESIGNED
RADOSTIN GEORGIEV POPOV Oct 1968 Bulgarian Director 2017-01-12 UNTIL 2020-12-31 RESIGNED
MR RICHARD HEWITT TAYLOR Feb 1961 British Director 2005-10-11 UNTIL 2009-09-16 RESIGNED
MR SUNDIP THAKRAR Mar 1965 British Director 2003-04-01 UNTIL 2005-10-11 RESIGNED
ALASTAIR GAVIN EARLES Secretary 2015-06-15 UNTIL 2020-05-11 RESIGNED
MR PETER GRAHAM DAWES Mar 1948 British Secretary 2000-07-24 UNTIL 2005-05-03 RESIGNED
MS VALERIE FRANCINE ANNE TELLER Secretary 2010-07-09 UNTIL 2010-09-30 RESIGNED
RADOSTIN GEORGIEV POPOV Secretary 2020-05-11 UNTIL 2020-12-31 RESIGNED
PROFESSOR DAVID NEVILLE THOMAS Oct 1962 British Director 2018-08-01 UNTIL 2020-11-20 RESIGNED
ALAN ROWAN Oct 1967 Irish Director 2010-09-30 UNTIL 2017-01-11 RESIGNED
NIALL JORDAN Apr 1976 Irish Director 2011-10-03 UNTIL 2013-04-01 RESIGNED
PROF JOHN HAROLD SIMPSON May 1940 British Director 2001-07-18 UNTIL 2009-07-10 RESIGNED
SIMON EDWARD TARRANT Nov 1952 British Director 2002-10-18 UNTIL 2005-10-11 RESIGNED
MRS BERNADETTE ALLINSON Secretary 2010-09-30 UNTIL 2015-06-15 RESIGNED
PROF MICHEL JOSEF KAISER Jan 1967 British Director 2001-07-18 UNTIL 2018-08-01 RESIGNED
SELWYN GEORGE HAYWARD Jul 1957 British Director 2006-07-07 UNTIL 2018-05-01 RESIGNED
PROFESSOR COLIN FRANCIS JAGO Apr 1947 British Director 2009-07-10 UNTIL 2019-06-01 RESIGNED
DEWI WYN HUGHES Aug 1960 British Director 2001-07-18 UNTIL 2006-07-07 RESIGNED
MR ANDREW EDWARD HEATHCOCK Dec 1951 British Director 2000-05-02 UNTIL 2000-07-24 RESIGNED
MR PHILIP JAMES HARRISON Jan 1961 British Director 2007-12-13 UNTIL 2010-07-09 RESIGNED
MR JOHN RICHARD DAVIES Jul 1963 British Director 2005-10-11 UNTIL 2008-05-09 RESIGNED
MR CHRISTOPHER JOHN CUNDY Jan 1961 British Director 2000-07-24 UNTIL 2007-12-13 RESIGNED
GEORGE WINSTON CAMERON Jan 1944 British Director 2000-09-07 UNTIL 2002-10-18 RESIGNED
JOHN JOSEPH BRESLIN May 1970 Irish Director 2010-09-30 UNTIL 2012-09-25 RESIGNED
MRS ANNE BAXTER Dec 1969 British Director 2014-10-16 UNTIL 2020-12-31 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
O.S. Energy (Uk) Ltd 2020-12-31 Newcastle Upon Tyne   Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
P&O Maritime Services (Uk) Limited 2016-04-06 - 2020-12-31 London   Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Bangor University 2016-04-06 Bangor   Gwynedd Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
AIRWORK LIMITED LONDON Active FULL 96090 - Other service activities n.e.c.
FORM LAND SUPPORT LIMITED LONDON Dissolved... DORMANT 74990 - Non-trading company
LIONBRIDGE (UK) LIMITED BRISTOL UNITED KINGDOM Active FULL 58190 - Other publishing activities
BABCOCK SOUTHERN HOLDINGS LIMITED LONDON Active AUDIT EXEMPTION SUBSI 64209 - Activities of other holding companies n.e.c.
BABCOCK TRUSTEES LIMITED LONDON Dissolved... DORMANT 82990 - Other business support service activities n.e.c.
BAE SYSTEMS SURFACE SHIPS INTEGRATED SUPPORT LIMITED CAMBERLEY ENGLAND Active DORMANT 74990 - Non-trading company
TECHNICAL PUBLICATIONS MANAGEMENT SERVICES LIMITED BRISTOL UNITED KINGDOM Active DORMANT 74990 - Non-trading company
SEA WATCH FOUNDATION - THE CETACEAN MONITORING UNIT CRAWLEY UNITED KINGDOM Active DORMANT 72190 - Other research and experimental development on natural sciences and engineering
BABCOCK PS 2019 LIMITED LONDON Dissolved... DORMANT 74990 - Non-trading company
BABCOCK MARINE TRAINING LIMITED LONDON Active FULL 84110 - General public administration activities
BAE SYSTEMS SURFACE SHIPS SUPPORT LIMITED CAMBERLEY ENGLAND Active DORMANT 99999 - Dormant Company
BABCOCK INTERNATIONAL SUPPORT SERVICES LIMITED LONDON Active FULL 64209 - Activities of other holding companies n.e.c.
UNDEB (TRADING) CYF BANGOR WALES Dissolved... FULL 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating
FLAGSHIP FIRE FIGHTING TRAINING LIMITED LONDON Active FULL 84220 - Defence activities
BABCOCK FIRE SERVICES LIMITED LONDON Active FULL 84250 - Fire service activities
BABCOCK AEROSPACE LIMITED LONDON Active FULL 84110 - General public administration activities
SMARTERLIGHT LTD BANGOR Active DORMANT 72190 - Other research and experimental development on natural sciences and engineering
MENAI SCIENCE PARK LIMITED BANGOR Active FULL 74909 - Other professional, scientific and technical activities n.e.c.
THE SHELLFISH CENTRE BANGOR Active MICRO ENTITY 03110 - Marine fishing

Free Reports Available

Report Date Filed Date of Report Assets
P. Madog Offshore Services Ltd - Filleted accounts 2024-04-23 31-12-2023 £550,575 Cash £1,456,256 equity
P. Madog Offshore Services Ltd - Filleted accounts 2023-07-05 31-12-2022 £136,020 Cash £1,546,544 equity
P. Madog Offshore Services Ltd - Filleted accounts 2022-06-30 31-12-2021 £3,218 Cash £1,486,598 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ZEVO FITZ LIMITED BENTON Active TOTAL EXEMPTION FULL 47640 - Retail sale of sports goods, fishing gear, camping goods, boats and bicycles
VISUAL CONCEPT LTD NEWCASTLE UPON TYNE Active UNAUDITED ABRIDGED 43342 - Glazing
THE TURNERS WORKSHOP LIMITED NEWCASTLE UPON TYNE UNITED KINGDOM Active TOTAL EXEMPTION FULL 47910 - Retail sale via mail order houses or via Internet
THE SHIRE BAKERY LIMITED BENTON UNITED KINGDOM Active MICRO ENTITY 56290 - Other food services
SLG MAKEUP AND LASHES LTD NEWCASTLE UPON TYNE ENGLAND Active TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
T C TAKEAWAY LIMITED NORTH TYNSIDE ENGLAND Active TOTAL EXEMPTION FULL 56103 - Take-away food shops and mobile food stands
BAND OF CLIMBERS TRAVEL LTD NEWCASTLE UPON TYNE ENGLAND Active MICRO ENTITY 79909 - Other reservation service activities n.e.c.
MAIDEL LIMITED BENTON UNITED KINGDOM Active TOTAL EXEMPTION FULL 64301 - Activities of investment trusts
WENUE MANAGEMENT LIMITED NEWCASTLE UPON TYNE ENGLAND Active TOTAL EXEMPTION FULL 56210 - Event catering activities
BLUE LEAF ENERGY SERVICES LTD NEWCASTLE UPON TYNE UNITED KINGDOM Active MICRO ENTITY 43220 - Plumbing, heat and air-conditioning installation