MAYPLAS LIMITED - SHEFFIELD
Company Profile | Company Filings |
Overview
MAYPLAS LIMITED is a Private Limited Company from SHEFFIELD UNITED KINGDOM and has the status: Active.
MAYPLAS LIMITED was incorporated 42 years ago on 02/07/1981 and has the registered number: 01572075. The accounts status is DORMANT and accounts are next due on 30/09/2024.
MAYPLAS LIMITED was incorporated 42 years ago on 02/07/1981 and has the registered number: 01572075. The accounts status is DORMANT and accounts are next due on 30/09/2024.
MAYPLAS LIMITED - SHEFFIELD
This company is listed in the following categories:
99999 - Dormant Company
99999 - Dormant Company
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
ADSETTS HOUSE 16 EUROPA VIEW
SHEFFIELD
S9 1XH
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
29/06/2023 | 13/07/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR ANDREW WATKINS | Jul 1974 | British | Director | 2021-03-31 | CURRENT |
MR IAN JACKSON | May 1979 | British | Director | 2015-08-28 | CURRENT |
MS KULBINDER KAUR DOSANJH | Secretary | 2019-10-18 UNTIL 2021-03-31 | RESIGNED | ||
MR DAVID WILLIAMS | Nov 1950 | English | Director | 2000-01-21 UNTIL 2008-06-30 | RESIGNED |
MICHAEL GUY WARDLAW | Jan 1925 | British | Director | RESIGNED | |
MARY WARDLAW | Jul 1930 | British | Director | RESIGNED | |
MR RICHARD CHARLES MONRO | Apr 1958 | British | Director | 2011-11-07 UNTIL 2019-10-18 | RESIGNED |
MRS KULBINDER DOSANJH | Nov 1972 | British | Director | 2019-10-18 UNTIL 2021-03-31 | RESIGNED |
MR GARETH WYN DAVIES | Feb 1964 | British | Director | 2002-08-01 UNTIL 2011-11-30 | RESIGNED |
JAMES HUGH CHAMBERS CARTER | Nov 1952 | British | Director | RESIGNED | |
ARTHUR BROOKES | Sep 1939 | British | Director | RESIGNED | |
DONALD WILLIAM BLACKLOCK | May 1953 | British | Director | RESIGNED | |
MR JOHN RALPH SWYNNERTON | Sep 1944 | British | Secretary | 2000-01-21 UNTIL 2004-10-01 | RESIGNED |
MR RICHARD CHARLES MONRO | Apr 1958 | British | Secretary | 2004-10-01 UNTIL 2019-10-18 | RESIGNED |
DONALD WILLIAM BLACKLOCK | May 1953 | British | Secretary | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Sheffield Insulations Limited | 2016-04-06 | Sheffield |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ACCOUNTS - Final Accounts | 2023-08-11 | 31-12-2022 | 1,239,228 equity |
ACCOUNTS - Final Accounts | 2022-09-22 | 31-12-2021 | 1,239,228 equity |
ACCOUNTS - Final Accounts | 2021-09-14 | 31-12-2020 | 1,239,228 equity |
ACCOUNTS - Final Accounts | 2020-09-25 | 31-12-2019 | 1,239,228 equity |
Micro-entity accounts for Mayplas Limited | 2019-07-20 | 31-12-2018 | £1,239,228 equity |
Micro-entity accounts for Mayplas Limited | 2018-08-14 | 31-12-2017 | £1,239,228 equity |
Mayplas Limited - Accounts | 2017-07-25 | 31-12-2016 | £1,239,228 equity |
Mayplas Limited - Accounts | 2016-08-02 | 31-12-2015 | £1,239,228 equity |
Mayplas Limited - Accounts | 2015-07-17 | 31-12-2014 | £1,239,228 equity |
Mayplas Limited - Accounts | 2014-07-25 | 31-12-2013 | £1,239,228 equity |