Company NameMaple Controls Limited
DirectorChristopher Nightingale
Company StatusActive
Company Number04828278
CategoryPrivate Limited Company
Incorporation Date10 July 2003(20 years, 9 months ago)
Previous NameMaple Electrical Services UK Limited

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Christopher Nightingale
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address100 Queens Drive
Ossett
West Yorkshire
WF5 0NG
Secretary NameSharon Christine Nightingale
NationalityBritish
StatusCurrent
Appointed10 July 2003(same day as company formation)
RoleSecretary
Correspondence Address100 Queens Drive
Ossett
West Yorkshire
WF5 0NG
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed10 July 2003(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed10 July 2003(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Contact

Websitemaplecontrols.co.uk
Telephone01924 283370
Telephone regionWakefield

Location

Registered AddressRosegarth House
7a Prospect Road
Ossett
WF5 8AN
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardOssett
Built Up AreaWest Yorkshire
Address Matches6 other UK companies use this postal address

Shareholders

75 at £1Christopher Nightingale
74.26%
Ordinary
26 at £1Sharon Christine Nightingale
25.74%
Ordinary

Financials

Year2014
Net Worth£314,763
Cash£50,987
Current Liabilities£58,633

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return10 July 2023 (9 months, 2 weeks ago)
Next Return Due24 July 2024 (2 months, 4 weeks from now)

Filing History

13 November 2023Total exemption full accounts made up to 31 March 2023 (12 pages)
19 July 2023Confirmation statement made on 10 July 2023 with no updates (3 pages)
15 August 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
21 July 2022Confirmation statement made on 10 July 2022 with no updates (3 pages)
16 August 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
22 July 2021Confirmation statement made on 10 July 2021 with no updates (3 pages)
20 October 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
30 September 2020Registered 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 2020Confirmation statement made on 10 July 2020 with no updates (3 pages)
16 October 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
16 July 2019Confirmation statement made on 10 July 2019 with no updates (3 pages)
8 October 2018Micro company accounts made up to 31 March 2018 (2 pages)
18 July 2018Confirmation statement made on 10 July 2018 with updates (5 pages)
14 May 2018Registered 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 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
18 October 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
27 September 2017Statement of capital following an allotment of shares on 12 September 2017
  • GBP 99.00
(3 pages)
27 September 2017Statement of capital following an allotment of shares on 12 September 2017
  • GBP 99.00
(3 pages)
13 July 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
13 July 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
3 October 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
3 October 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
18 July 2016Confirmation statement made on 10 July 2016 with updates (5 pages)
18 July 2016Confirmation statement made on 10 July 2016 with updates (5 pages)
16 October 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
16 October 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
4 August 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 101
(4 pages)
4 August 2015Registered 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 2015Registered 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 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 101
(4 pages)
4 August 2015Registered 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 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
16 October 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
14 July 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 101
(4 pages)
14 July 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 101
(4 pages)
5 August 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
5 August 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
17 July 2013Annual return made up to 10 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(4 pages)
17 July 2013Annual return made up to 10 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(4 pages)
17 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
17 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
16 July 2012Annual return made up to 10 July 2012 with a full list of shareholders (4 pages)
16 July 2012Annual return made up to 10 July 2012 with a full list of shareholders (4 pages)
6 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
6 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
26 July 2011Annual return made up to 10 July 2011 with a full list of shareholders (4 pages)
26 July 2011Annual return made up to 10 July 2011 with a full list of shareholders (4 pages)
26 July 2011Registered office address changed from 100 Queens Drive Ossett West Yorkshire WF5 0NG on 26 July 2011 (1 page)
26 July 2011Registered office address changed from 100 Queens Drive Ossett West Yorkshire WF5 0NG on 26 July 2011 (1 page)
15 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
15 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
27 July 2010Annual return made up to 10 July 2010 with a full list of shareholders (4 pages)
27 July 2010Annual return made up to 10 July 2010 with a full list of shareholders (4 pages)
27 July 2010Director's details changed for Christopher Nightingale on 10 July 2010 (2 pages)
27 July 2010Director's details changed for Christopher Nightingale on 10 July 2010 (2 pages)
25 July 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
25 July 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
19 July 2009Return made up to 10/07/09; full list of members (3 pages)
19 July 2009Return made up to 10/07/09; full list of members (3 pages)
28 August 2008Return made up to 10/07/08; no change of members (6 pages)
28 August 2008Return made up to 10/07/08; no change of members (6 pages)
16 July 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
16 July 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
26 September 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
26 September 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
24 July 2007Return made up to 10/07/07; no change of members (6 pages)
24 July 2007Return made up to 10/07/07; no change of members (6 pages)
27 October 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
27 October 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
17 July 2006Return made up to 10/07/06; full list of members (6 pages)
17 July 2006Return made up to 10/07/06; full list of members (6 pages)
29 November 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
29 November 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
6 October 2005Ad 12/08/05--------- £ si 99@1=99 £ ic 2/101 (2 pages)
6 October 2005Ad 12/08/05--------- £ si 99@1=99 £ ic 2/101 (2 pages)
26 July 2005Return made up to 10/07/05; full list of members (6 pages)
26 July 2005Return made up to 10/07/05; full list of members (6 pages)
8 July 2005Company name changed maple electrical services uk lim ited\certificate issued on 08/07/05 (2 pages)
8 July 2005Company name changed maple electrical services uk lim ited\certificate issued on 08/07/05 (2 pages)
18 August 2004Return made up to 10/07/04; full list of members (6 pages)
18 August 2004Return made up to 10/07/04; full list of members (6 pages)
5 August 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
5 August 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
31 October 2003Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page)
31 October 2003Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page)
7 August 2003Secretary resigned (1 page)
7 August 2003Secretary resigned (1 page)
7 August 2003Registered office changed on 07/08/03 from: 229 nether street london N3 1NT (1 page)
7 August 2003New secretary appointed (2 pages)
7 August 2003New director appointed (2 pages)
7 August 2003New director appointed (2 pages)
7 August 2003Director resigned (1 page)
7 August 2003Registered office changed on 07/08/03 from: 229 nether street london N3 1NT (1 page)
7 August 2003New secretary appointed (2 pages)
7 August 2003Director resigned (1 page)
10 July 2003Incorporation (12 pages)
10 July 2003Incorporation (12 pages)