Company NameMaltby Auto Electrical Services Limited
Company StatusActive
Company Number00942781
CategoryPrivate Limited Company
Incorporation Date20 November 1968(55 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 3161Manufacture electric equipment, engines etc.
SIC 29310Manufacture of electrical and electronic equipment for motor vehicles and their engines
SIC 2932Manufacture other agric. & forestry machines
SIC 33120Repair of machinery
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles
SIC 45320Retail trade of motor vehicle parts and accessories

Directors

Director NameMr Richard David Ogley
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 1994(25 years, 6 months after company formation)
Appointment Duration29 years, 11 months
RoleChairman & Managing Director
Country of ResidenceEngland
Correspondence AddressHope Street
Rotherham
South Yorkshire
S60 1LH
Director NameMark Andrew Ogley
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 2004(35 years, 6 months after company formation)
Appointment Duration19 years, 11 months
RoleSales Director
Country of ResidenceEngland
Correspondence AddressHope Street
Rotherham
South Yorkshire
S60 1LH
Secretary NameMrs Ann Louise Ogley
StatusCurrent
Appointed15 June 2011(42 years, 7 months after company formation)
Appointment Duration12 years, 10 months
RoleCompany Director
Correspondence AddressHope Street
Rotherham
South Yorkshire
S60 1LH
Director NameMrs Ann Louise Ogley
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 2017(48 years, 8 months after company formation)
Appointment Duration6 years, 9 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressHope Street
Rotherham
South Yorkshire
S60 1LH
Director NameSydney Ainsworth
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1991(22 years, 10 months after company formation)
Appointment Duration3 weeks, 3 days (resigned 31 October 1991)
RoleEngineer
Correspondence AddressHighway Derwent Lane
Hathersage Hope Valley
Sheffield
Derbyshire
S32 1AS
Director NameMr Graham Norbron Ogley
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1991(22 years, 10 months after company formation)
Appointment Duration19 years, 11 months (resigned 09 September 2011)
RoleChairman
Country of ResidenceEngland
Correspondence Address3 Moorgate Lane
Rotherham
South Yorkshire
S60 2BH
Director NameMr Arthur Riley
Date of BirthAugust 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1991(22 years, 10 months after company formation)
Appointment Duration8 years, 2 months (resigned 31 December 1999)
RoleSales Manager
Correspondence Address36 Winchester Way
Scawsby
Doncaster
South Yorkshire
DN5 8LL
Director NameMrs Ann Ogley
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1991(22 years, 10 months after company formation)
Appointment Duration26 years, 7 months (resigned 23 May 2018)
RoleRetired
Country of ResidenceEngland
Correspondence Address3 Moorgate Lane
Rotherham
South Yorkshire
S60 2BH
Secretary NameMrs Ann Ogley
NationalityBritish
StatusResigned
Appointed07 October 1991(22 years, 10 months after company formation)
Appointment Duration19 years, 8 months (resigned 15 June 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Moorgate Lane
Rotherham
South Yorkshire
S60 2BH

Contact

Websitemaes-group.co.uk

Location

Registered AddressHope Street
Rotherham
South Yorkshire
S60 1LH
RegionYorkshire and The Humber
ConstituencyRotherham
CountySouth Yorkshire
WardRotherham West
Built Up AreaSheffield

Shareholders

1.2k at £1Ann Ogley
58.13%
Ordinary A
100 at £1Julie Ann Shore
4.81%
Ordinary C
100 at £1Mark Andrew Ogley
4.81%
Ordinary E
100 at £1Richard David Ogley & Ann Louise Ogley
4.81%
Ordinary B
100 at £1Samuel Graham Ogley & Andrew Mark Ogley & William Robert Ogley
4.81%
Ordinary D
471 at £1Richard Ogley
22.64%
Ordinary A

Financials

Year2014
Net Worth£657,197
Cash£194,332
Current Liabilities£90,520

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return21 September 2023 (7 months, 1 week ago)
Next Return Due5 October 2024 (5 months, 1 week from now)

Filing History

4 October 2017Confirmation statement made on 21 September 2017 with no updates (3 pages)
3 August 2017Appointment of Mrs Ann Louise Ogley as a director on 21 July 2017 (2 pages)
9 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
4 October 2016Confirmation statement made on 21 September 2016 with updates (7 pages)
19 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
21 September 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 2,080
(6 pages)
29 January 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
16 October 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 2,080
(6 pages)
13 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
23 September 2013Director's details changed for Mr Richard David Ogley on 1 January 2013 (2 pages)
23 September 2013Director's details changed for Mr Richard David Ogley on 1 January 2013 (2 pages)
23 September 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 2,080
(6 pages)
11 January 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
26 September 2012Annual return made up to 21 September 2012 with a full list of shareholders (7 pages)
11 January 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
23 September 2011Annual return made up to 21 September 2011 with a full list of shareholders (7 pages)
15 September 2011Director's details changed for Mr Richard David Ogley on 15 June 2011 (2 pages)
15 September 2011Termination of appointment of Graham Ogley as a director (1 page)
11 July 2011Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(3 pages)
16 June 2011Termination of appointment of Ann Ogley as a secretary (1 page)
16 June 2011Appointment of Mrs Ann Louise Ogley as a secretary (1 page)
13 January 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
21 September 2010Director's details changed for Mrs Ann Ogley on 21 September 2010 (2 pages)
21 September 2010Annual return made up to 21 September 2010 with a full list of shareholders (9 pages)
21 September 2010Director's details changed for Mark Andrew Ogley on 31 August 2010 (2 pages)
5 February 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
20 October 2009Annual return made up to 21 September 2009 with a full list of shareholders (6 pages)
12 February 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
26 September 2008Return made up to 21/09/08; full list of members (6 pages)
18 April 2008Director's change of particulars / richard ogley / 18/03/2008 (1 page)
16 January 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
22 October 2007Return made up to 21/09/07; full list of members (4 pages)
17 February 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
5 October 2006Director's particulars changed (1 page)
5 October 2006Director's particulars changed (1 page)
5 October 2006Return made up to 21/09/06; full list of members (4 pages)
20 February 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
26 September 2005Location of register of members (1 page)
26 September 2005Return made up to 21/09/05; full list of members (4 pages)
22 April 2005Director's particulars changed (1 page)
9 December 2004Total exemption small company accounts made up to 31 May 2004 (7 pages)
20 October 2004Registered office changed on 20/10/04 from: tribal works 21 high street maltby rotherham S66 8LG (1 page)
27 September 2004Return made up to 21/09/04; full list of members (9 pages)
17 May 2004New director appointed (2 pages)
7 October 2003Return made up to 21/09/03; full list of members (8 pages)
27 September 2003Total exemption small company accounts made up to 31 May 2003 (6 pages)
13 January 2003Total exemption small company accounts made up to 31 May 2002 (7 pages)
15 October 2002Return made up to 21/09/02; full list of members (7 pages)
25 September 2002Ad 19/04/02--------- £ si 300@1=300 £ ic 1680/1980 (2 pages)
15 June 2002£ nc 2500/2800 19/04/02 (1 page)
15 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
1 October 2001Return made up to 21/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 August 2001Total exemption small company accounts made up to 31 May 2001 (7 pages)
9 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 July 2001Auditor's resignation (1 page)
14 November 2000Accounts for a small company made up to 31 May 2000 (7 pages)
21 September 2000Return made up to 21/09/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
16 November 1999Director's particulars changed (1 page)
18 October 1999Accounts for a small company made up to 31 May 1999 (7 pages)
8 October 1999Return made up to 21/09/99; full list of members (6 pages)
30 September 1998Return made up to 21/09/98; full list of members (6 pages)
18 September 1998Accounts for a small company made up to 31 May 1998 (7 pages)
22 October 1997Return made up to 03/10/97; no change of members (4 pages)
4 August 1997Accounts for a small company made up to 31 May 1997 (7 pages)
29 October 1996Full accounts made up to 31 May 1996 (8 pages)
29 October 1996Return made up to 03/10/96; no change of members (4 pages)
20 October 1995Return made up to 03/10/95; full list of members (6 pages)
20 September 1995Accounts for a small company made up to 31 May 1995 (6 pages)