Ossett
West Yorkshire
WF5 0NG
Secretary Name | Sharon Christine Nightingale |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 July 2003(same day as company formation) |
Role | Secretary |
Correspondence Address | 100 Queens Drive Ossett West Yorkshire WF5 0NG |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 2003(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 2003(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Website | maplecontrols.co.uk |
---|---|
Telephone | 01924 283370 |
Telephone region | Wakefield |
Registered Address | Rosegarth House 7a Prospect Road Ossett WF5 8AN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Ward | Ossett |
Built Up Area | West Yorkshire |
Address Matches | 6 other UK companies use this postal address |
75 at £1 | Christopher Nightingale 74.26% Ordinary |
---|---|
26 at £1 | Sharon Christine Nightingale 25.74% Ordinary |
Year | 2014 |
---|---|
Net Worth | £314,763 |
Cash | £50,987 |
Current Liabilities | £58,633 |
Latest Accounts | 31 March 2022 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 10 July 2022 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 24 July 2023 (3 months, 4 weeks from now) |
16 August 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
---|---|
22 July 2021 | Confirmation statement made on 10 July 2021 with no updates (3 pages) |
20 October 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
30 September 2020 | Registered office address changed from Unit C &D Nova Scotia Works Dale Street Ossett WF5 9HQ England to Rosegarth House 7a Prospect Road Ossett WF5 8AN on 30 September 2020 (1 page) |
23 July 2020 | Confirmation statement made on 10 July 2020 with no updates (3 pages) |
16 October 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
16 July 2019 | Confirmation statement made on 10 July 2019 with no updates (3 pages) |
8 October 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
18 July 2018 | Confirmation statement made on 10 July 2018 with updates (5 pages) |
14 May 2018 | Registered office address changed from 146a Wakefield Road Ossett West Yorkshire WF5 9AR to Unit C &D Nova Scotia Works Dale Street Ossett WF5 9HQ on 14 May 2018 (1 page) |
18 October 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
18 October 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
27 September 2017 | Statement of capital following an allotment of shares on 12 September 2017
|
27 September 2017 | Statement of capital following an allotment of shares on 12 September 2017
|
13 July 2017 | Confirmation statement made on 10 July 2017 with no updates (3 pages) |
13 July 2017 | Confirmation statement made on 10 July 2017 with no updates (3 pages) |
3 October 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
3 October 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
18 July 2016 | Confirmation statement made on 10 July 2016 with updates (5 pages) |
18 July 2016 | Confirmation statement made on 10 July 2016 with updates (5 pages) |
16 October 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
16 October 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
4 August 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Registered office address changed from Unit C Nova Scotia Works Dale Street Ossett West Yorkshire WF5 9HQ to 146a Wakefield Road Ossett West Yorkshire WF5 9AR on 4 August 2015 (1 page) |
4 August 2015 | Registered office address changed from Unit C Nova Scotia Works Dale Street Ossett West Yorkshire WF5 9HQ to 146a Wakefield Road Ossett West Yorkshire WF5 9AR on 4 August 2015 (1 page) |
4 August 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Registered office address changed from Unit C Nova Scotia Works Dale Street Ossett West Yorkshire WF5 9HQ to 146a Wakefield Road Ossett West Yorkshire WF5 9AR on 4 August 2015 (1 page) |
16 October 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
16 October 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
14 July 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
5 August 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
5 August 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
17 July 2013 | Annual return made up to 10 July 2013 with a full list of shareholders
|
17 July 2013 | Annual return made up to 10 July 2013 with a full list of shareholders
|
17 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
17 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
16 July 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (4 pages) |
16 July 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (4 pages) |
6 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
6 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
26 July 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (4 pages) |
26 July 2011 | Registered office address changed from 100 Queens Drive Ossett West Yorkshire WF5 0NG on 26 July 2011 (1 page) |
26 July 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (4 pages) |
26 July 2011 | Registered office address changed from 100 Queens Drive Ossett West Yorkshire WF5 0NG on 26 July 2011 (1 page) |
15 September 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
15 September 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
27 July 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (4 pages) |
27 July 2010 | Director's details changed for Christopher Nightingale on 10 July 2010 (2 pages) |
27 July 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (4 pages) |
27 July 2010 | Director's details changed for Christopher Nightingale on 10 July 2010 (2 pages) |
25 July 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
25 July 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
19 July 2009 | Return made up to 10/07/09; full list of members (3 pages) |
19 July 2009 | Return made up to 10/07/09; full list of members (3 pages) |
28 August 2008 | Return made up to 10/07/08; no change of members (6 pages) |
28 August 2008 | Return made up to 10/07/08; no change of members (6 pages) |
16 July 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
16 July 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
26 September 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
26 September 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
24 July 2007 | Return made up to 10/07/07; no change of members (6 pages) |
24 July 2007 | Return made up to 10/07/07; no change of members (6 pages) |
27 October 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
27 October 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
17 July 2006 | Return made up to 10/07/06; full list of members (6 pages) |
17 July 2006 | Return made up to 10/07/06; full list of members (6 pages) |
29 November 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
29 November 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
6 October 2005 | Ad 12/08/05--------- £ si [email protected]=99 £ ic 2/101 (2 pages) |
6 October 2005 | Ad 12/08/05--------- £ si [email protected]=99 £ ic 2/101 (2 pages) |
26 July 2005 | Return made up to 10/07/05; full list of members (6 pages) |
26 July 2005 | Return made up to 10/07/05; full list of members (6 pages) |
8 July 2005 | Company name changed maple electrical services uk lim ited\certificate issued on 08/07/05 (2 pages) |
8 July 2005 | Company name changed maple electrical services uk lim ited\certificate issued on 08/07/05 (2 pages) |
18 August 2004 | Return made up to 10/07/04; full list of members (6 pages) |
18 August 2004 | Return made up to 10/07/04; full list of members (6 pages) |
5 August 2004 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
5 August 2004 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
31 October 2003 | Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page) |
31 October 2003 | Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page) |
7 August 2003 | Director resigned (1 page) |
7 August 2003 | Secretary resigned (1 page) |
7 August 2003 | Registered office changed on 07/08/03 from: 229 nether street london N3 1NT (1 page) |
7 August 2003 | New director appointed (2 pages) |
7 August 2003 | New secretary appointed (2 pages) |
7 August 2003 | Director resigned (1 page) |
7 August 2003 | Secretary resigned (1 page) |
7 August 2003 | Registered office changed on 07/08/03 from: 229 nether street london N3 1NT (1 page) |
7 August 2003 | New director appointed (2 pages) |
7 August 2003 | New secretary appointed (2 pages) |
10 July 2003 | Incorporation (12 pages) |
10 July 2003 | Incorporation (12 pages) |