Middlesbrough
Teeside
TS6 6HA
Director Name | Mr Lee Edward Dodds |
---|---|
Date of Birth | March 1988 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 2023(51 years, 3 months after company formation) |
Appointment Duration | 5 months, 3 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Skippers Lane Industrial Estate South Bank Middlesbrough Teeside TS6 6HA |
Director Name | Mr David John Hunton |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 2023(51 years, 3 months after company formation) |
Appointment Duration | 5 months, 3 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Skippers Lane Industrial Estate South Bank Middlesbrough Teeside TS6 6HA |
Director Name | Mr John Stafford Hodgson |
---|---|
Date of Birth | March 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1991(18 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 18 October 1993) |
Role | Company Director |
Correspondence Address | 19 Manor Drive Hilton Yarm Cleveland TS15 9LE |
Director Name | Mr Melvin Jack Idle |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1991(18 years, 7 months after company formation) |
Appointment Duration | 20 years, 1 month (resigned 11 April 2011) |
Role | Electrical Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Skippers Lane Industrial Estate South Bank Middlesbrough Teeside TS6 6HA |
Secretary Name | Mr Melvin Jack Idle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 March 1991(18 years, 7 months after company formation) |
Appointment Duration | 20 years, 1 month (resigned 11 April 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Skippers Lane Industrial Estate South Bank Middlesbrough Teeside TS6 6HA |
Director Name | Pauline Cook |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2010(38 years, 1 month after company formation) |
Appointment Duration | 5 months, 1 week (resigned 10 February 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Skippers Lane Industrial Estate South Bank Middlesbrough Teeside TS6 6HA |
Director Name | Ian Matthew Wake |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2010(38 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 July 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Skippers Lane Industrial Estate South Bank Middlesbrough Teeside TS6 6HA |
Director Name | Mr Philip Andrew Routledge |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2010(38 years, 1 month after company formation) |
Appointment Duration | 13 years, 2 months (resigned 31 October 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Skippers Lane Industrial Estate South Bank Middlesbrough Teeside TS6 6HA |
Director Name | Darren Trotter |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2011(38 years, 8 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 31 October 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Skippers Lane Industrial Estate South Bank Middlesbrough Teeside TS6 6HA |
Website | maval.co.uk |
---|
Registered Address | Skippers Lane Industrial Estate South Bank Middlesbrough Teeside TS6 6HA |
---|---|
Region | North East |
Constituency | Redcar |
County | North Yorkshire |
Ward | South Bank |
Built Up Area | Teesside |
Address Matches | 2 other UK companies use this postal address |
811 at £1 | Maval Investments LTD 81.10% Ordinary |
---|---|
78 at £1 | Derek Routledge 7.80% Ordinary |
100 at £1 | Maval Investments LTD 10.00% Ordinary A |
11 at £1 | June Routledge 1.10% Ordinary |
Year | 2014 |
---|---|
Net Worth | £674,359 |
Cash | £423,763 |
Current Liabilities | £769,522 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 11 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 25 March 2025 (11 months from now) |
18 March 1988 | Delivered on: 22 March 1988 Persons entitled: Lloyds Bank PLC Classification: Single debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Including trade fixtures. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
2 May 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
---|---|
5 April 2017 | Confirmation statement made on 11 March 2017 with updates (5 pages) |
21 March 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
18 March 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
9 July 2015 | Company name changed maval electrical engineering company LIMITED\certificate issued on 09/07/15
|
9 July 2015 | Change of name notice (2 pages) |
28 April 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
11 April 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
3 March 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
26 April 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
26 April 2013 | Termination of appointment of Ian Wake as a director (1 page) |
26 April 2013 | Annual return made up to 11 March 2013 with a full list of shareholders (5 pages) |
18 April 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
13 April 2012 | Annual return made up to 11 March 2012 with a full list of shareholders (5 pages) |
27 April 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
13 April 2011 | Termination of appointment of Melvin Idle as a secretary (2 pages) |
13 April 2011 | Termination of appointment of Melvin Idle as a director (2 pages) |
13 April 2011 | Registered office address changed from Skippers Lane Industrial Estate South Bank Middlesbrough Teeside TS6 6HA on 13 April 2011 (2 pages) |
13 April 2011 | Appointment of Darren Trotter as a director (3 pages) |
13 April 2011 | Resolutions
|
22 March 2011 | Director's details changed for Phillip Andrew Routledge on 11 March 2011 (2 pages) |
22 March 2011 | Annual return made up to 11 March 2011 with a full list of shareholders (5 pages) |
21 March 2011 | Termination of appointment of Pauline Cook as a director (1 page) |
7 September 2010 | Appointment of Philip Andrew Routledge as a director (3 pages) |
7 September 2010 | Appointment of Pauline Cook as a director (3 pages) |
7 September 2010 | Appointment of Ian Matthew Wake as a director (3 pages) |
23 March 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
12 March 2010 | Director's details changed for Mr Derek Routledge on 11 March 2010 (2 pages) |
12 March 2010 | Annual return made up to 11 March 2010 with a full list of shareholders (5 pages) |
12 March 2010 | Director's details changed for Mr Melvin Jack Idle on 11 March 2010 (2 pages) |
12 March 2010 | Secretary's details changed for Mr Melvin Jack Idle on 11 March 2010 (1 page) |
16 March 2009 | Return made up to 11/03/09; full list of members (5 pages) |
18 February 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
11 April 2008 | Total exemption small company accounts made up to 31 August 2007 (8 pages) |
21 March 2008 | Return made up to 11/03/08; full list of members (5 pages) |
4 April 2007 | Total exemption small company accounts made up to 31 August 2006 (8 pages) |
14 March 2007 | Return made up to 11/03/07; full list of members (3 pages) |
29 March 2006 | Return made up to 11/03/06; full list of members (7 pages) |
24 January 2006 | Accounts for a small company made up to 31 August 2005 (8 pages) |
7 April 2005 | Resolutions
|
16 March 2005 | Return made up to 11/03/05; full list of members (7 pages) |
4 January 2005 | Accounts for a small company made up to 31 August 2004 (7 pages) |
7 May 2004 | Accounts for a small company made up to 31 August 2003 (7 pages) |
18 March 2004 | Return made up to 11/03/04; full list of members (7 pages) |
25 March 2003 | Accounts for a small company made up to 31 August 2002 (7 pages) |
14 March 2003 | Return made up to 11/03/03; full list of members (7 pages) |
28 March 2002 | Return made up to 11/03/02; full list of members (6 pages) |
28 March 2002 | Accounts for a small company made up to 31 August 2001 (7 pages) |
10 April 2001 | Accounts for a small company made up to 31 August 2000 (7 pages) |
20 March 2001 | Return made up to 11/03/01; full list of members (6 pages) |
17 March 2000 | Return made up to 11/03/00; full list of members (6 pages) |
7 March 2000 | Accounts for a small company made up to 31 August 1999 (7 pages) |
17 March 1999 | Return made up to 11/03/99; no change of members (4 pages) |
11 March 1999 | Accounts for a small company made up to 31 August 1998 (6 pages) |
28 May 1998 | Accounts for a small company made up to 31 August 1997 (6 pages) |
23 March 1998 | Return made up to 11/03/98; no change of members (4 pages) |
21 January 1997 | Accounts for a small company made up to 31 August 1996 (7 pages) |
12 April 1996 | Return made up to 11/03/96; no change of members (4 pages) |
1 April 1996 | Accounts for a small company made up to 31 August 1995 (7 pages) |