MAPLE (379) LIMITED

A5 Optimum Business Park A5 Optimum Business Park, Swadlincote, DE11 0WT, Derbyshire, England
StatusACTIVE
Company No.09051003
Category
Incorporated21 May 2014
Age10 years, 12 days
JurisdictionEngland Wales

SUMMARY

MAPLE (379) LIMITED is an active with number 09051003. It was incorporated 10 years, 12 days ago, on 21 May 2014. The company address is A5 Optimum Business Park A5 Optimum Business Park, Swadlincote, DE11 0WT, Derbyshire, England.



Company Fillings

Confirmation statement with no updates

Date: 21 May 2024

Action Date: 21 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Oct 2023

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 May 2023

Action Date: 21 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-21

Documents

View document PDF

Change corporate secretary company with change date

Date: 09 Nov 2022

Action Date: 01 Oct 2022

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Ground Solutions Uk Limited

Change date: 2022-10-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Nov 2022

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jun 2022

Action Date: 21 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Feb 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jun 2021

Action Date: 21 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 May 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 20 May 2021

Action Date: 05 May 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-05-05

Officer name: Mr Michael Robert Pett

Documents

View document PDF

Termination director company with name termination date

Date: 10 May 2021

Action Date: 09 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Trevor Michael Beddowes

Termination date: 2021-04-09

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jun 2020

Action Date: 21 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-21

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jun 2020

Action Date: 03 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-06-03

Officer name: Michael Robert Pett

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 May 2019

Action Date: 21 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Feb 2019

Action Date: 20 Feb 2019

Category: Address

Type: AD01

New address: A5 Optimum Business Park Optimum Road Swadlincote Derbyshire DE11 0WT

Old address: 7 Rinkway Business Park Rink Drive Swadlincote DE11 8JL England

Change date: 2019-02-20

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jun 2018

Action Date: 21 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-21

Documents

View document PDF

Notification of a person with significant control statement

Date: 20 Mar 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 20 Mar 2018

Action Date: 20 Mar 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-03-20

Documents

View document PDF

Appoint person director company with name date

Date: 27 Oct 2017

Action Date: 14 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-10-14

Officer name: Mr Philip Andrew Shepherd

Documents

View document PDF

Termination director company with name termination date

Date: 14 Aug 2017

Action Date: 11 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Colin Neil Chandler

Termination date: 2017-08-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Aug 2017

Action Date: 14 Aug 2017

Category: Address

Type: AD01

New address: 7 Rinkway Business Park Rink Drive Swadlincote DE11 8JL

Change date: 2017-08-14

Old address: 135 Aztec West Bristol BS32 4UB

Documents

View document PDF

Termination director company with name termination date

Date: 14 Aug 2017

Action Date: 11 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rowansec Limited

Termination date: 2017-08-11

Documents

View document PDF

Termination director company with name termination date

Date: 14 Aug 2017

Action Date: 11 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-08-11

Officer name: Rowan Formations Limited

Documents

View document PDF

Termination secretary company with name termination date

Date: 14 Aug 2017

Action Date: 11 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Rowansec Limited

Termination date: 2017-08-11

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 14 Aug 2017

Action Date: 11 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2017-08-11

Officer name: Ground Solutions Uk Limited

Documents

View document PDF

Appoint person director company with name date

Date: 14 Aug 2017

Action Date: 11 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-08-11

Officer name: Mr Michael Robert Pett

Documents

View document PDF

Appoint person director company with name date

Date: 14 Aug 2017

Action Date: 11 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-08-11

Officer name: Mr Trevor Michael Beddowes

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Jun 2017

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 May 2017

Action Date: 21 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Jun 2016

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 23 May 2016

Action Date: 21 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Jun 2015

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 28 May 2015

Action Date: 21 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-21

Documents

View document PDF

Appoint person director company with name date

Date: 19 Sep 2014

Action Date: 20 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-08-20

Officer name: Mr Colin Neil Chandler

Documents

View document PDF

Termination director company with name termination date

Date: 31 Aug 2014

Action Date: 20 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-08-20

Officer name: Diana Margaret Eames

Documents

View document PDF

Incorporation company

Date: 21 May 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BEF-FFE CIP LLP

DEVERE HOUSE,BRADFORD,BD1 5AH

Number:OC416089
Status:ACTIVE
Category:Limited Liability Partnership

EDWARDIAN MANAGEMENT SERVICES LIMITED

140 BATH ROAD,MIDDX,UB3 5AW

Number:01758683
Status:ACTIVE
Category:Private Limited Company

HOME SETUPS ONLINE LTD

UNIT 4 PETER JAMES BUSINESS CENTRE,HAYES,UB3 3NT

Number:10259936
Status:ACTIVE
Category:Private Limited Company

P. A. GOTTS LIMITED

3 NURSERY DRIVE,NORFOLK,NR28 0UW

Number:04876066
Status:ACTIVE
Category:Private Limited Company

PETROPHYSICAL LIMITED

11 CHESHAM STREET,BRIGHTON,BN2 1NA

Number:04499647
Status:ACTIVE
Category:Private Limited Company

THE REJUVINIST LTD

123 SPEN LANE,CLECKHEATON,BD19 4AB

Number:11386034
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