Company NameMaval Electrical And Mechanical Engineering Company Limited
Company StatusActive
Company Number01062609
CategoryPrivate Limited Company
Incorporation Date25 July 1972(51 years, 9 months ago)
Previous NameMaval Electrical Engineering Company Limited

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr Derek Routledge
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 1991(18 years, 7 months after company formation)
Appointment Duration33 years, 1 month
RoleElectrical Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressSkippers Lane Industrial Estate South Bank
Middlesbrough
Teeside
TS6 6HA
Director NameMr Lee Edward Dodds
Date of BirthMarch 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2023(51 years, 3 months after company formation)
Appointment Duration5 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSkippers Lane Industrial Estate South Bank
Middlesbrough
Teeside
TS6 6HA
Director NameMr David John Hunton
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2023(51 years, 3 months after company formation)
Appointment Duration5 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSkippers Lane Industrial Estate South Bank
Middlesbrough
Teeside
TS6 6HA
Director NameMr John Stafford Hodgson
Date of BirthMarch 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1991(18 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 18 October 1993)
RoleCompany Director
Correspondence Address19 Manor Drive
Hilton
Yarm
Cleveland
TS15 9LE
Director NameMr Melvin Jack Idle
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1991(18 years, 7 months after company formation)
Appointment Duration20 years, 1 month (resigned 11 April 2011)
RoleElectrical Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressSkippers Lane Industrial Estate
South Bank
Middlesbrough
Teeside
TS6 6HA
Secretary NameMr Melvin Jack Idle
NationalityBritish
StatusResigned
Appointed11 March 1991(18 years, 7 months after company formation)
Appointment Duration20 years, 1 month (resigned 11 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSkippers Lane Industrial Estate
South Bank
Middlesbrough
Teeside
TS6 6HA
Director NamePauline Cook
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2010(38 years, 1 month after company formation)
Appointment Duration5 months, 1 week (resigned 10 February 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSkippers Lane Industrial Estate
South Bank
Middlesbrough
Teeside
TS6 6HA
Director NameIan Matthew Wake
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2010(38 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 31 July 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSkippers Lane Industrial Estate South Bank
Middlesbrough
Teeside
TS6 6HA
Director NameMr Philip Andrew Routledge
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2010(38 years, 1 month after company formation)
Appointment Duration13 years, 2 months (resigned 31 October 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSkippers Lane Industrial Estate South Bank
Middlesbrough
Teeside
TS6 6HA
Director NameDarren Trotter
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2011(38 years, 8 months after company formation)
Appointment Duration12 years, 6 months (resigned 31 October 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSkippers Lane Industrial Estate South Bank
Middlesbrough
Teeside
TS6 6HA

Contact

Websitemaval.co.uk

Location

Registered AddressSkippers Lane Industrial Estate
South Bank
Middlesbrough
Teeside
TS6 6HA
RegionNorth East
ConstituencyRedcar
CountyNorth Yorkshire
WardSouth Bank
Built Up AreaTeesside
Address Matches2 other UK companies use this postal address

Shareholders

811 at £1Maval Investments LTD
81.10%
Ordinary
78 at £1Derek Routledge
7.80%
Ordinary
100 at £1Maval Investments LTD
10.00%
Ordinary A
11 at £1June Routledge
1.10%
Ordinary

Financials

Year2014
Net Worth£674,359
Cash£423,763
Current Liabilities£769,522

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return11 March 2024 (1 month, 2 weeks ago)
Next Return Due25 March 2025 (11 months from now)

Charges

18 March 1988Delivered 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

Filing History

2 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
5 April 2017Confirmation statement made on 11 March 2017 with updates (5 pages)
21 March 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 1,000
(5 pages)
18 March 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
9 July 2015Company name changed maval electrical engineering company LIMITED\certificate issued on 09/07/15
  • RES15 ‐ Change company name resolution on 2015-07-03
(2 pages)
9 July 2015Change of name notice (2 pages)
28 April 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 1,000
(5 pages)
28 April 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
11 April 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 1,000
(5 pages)
3 March 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
26 April 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
26 April 2013Termination of appointment of Ian Wake as a director (1 page)
26 April 2013Annual return made up to 11 March 2013 with a full list of shareholders (5 pages)
18 April 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
13 April 2012Annual return made up to 11 March 2012 with a full list of shareholders (5 pages)
27 April 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
13 April 2011Termination of appointment of Melvin Idle as a secretary (2 pages)
13 April 2011Termination of appointment of Melvin Idle as a director (2 pages)
13 April 2011Registered office address changed from Skippers Lane Industrial Estate South Bank Middlesbrough Teeside TS6 6HA on 13 April 2011 (2 pages)
13 April 2011Appointment of Darren Trotter as a director (3 pages)
13 April 2011Resolutions
  • RES13 ‐ Trasfer of shares 11/04/2011
(2 pages)
22 March 2011Director's details changed for Phillip Andrew Routledge on 11 March 2011 (2 pages)
22 March 2011Annual return made up to 11 March 2011 with a full list of shareholders (5 pages)
21 March 2011Termination of appointment of Pauline Cook as a director (1 page)
7 September 2010Appointment of Philip Andrew Routledge as a director (3 pages)
7 September 2010Appointment of Pauline Cook as a director (3 pages)
7 September 2010Appointment of Ian Matthew Wake as a director (3 pages)
23 March 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
12 March 2010Director's details changed for Mr Derek Routledge on 11 March 2010 (2 pages)
12 March 2010Annual return made up to 11 March 2010 with a full list of shareholders (5 pages)
12 March 2010Director's details changed for Mr Melvin Jack Idle on 11 March 2010 (2 pages)
12 March 2010Secretary's details changed for Mr Melvin Jack Idle on 11 March 2010 (1 page)
16 March 2009Return made up to 11/03/09; full list of members (5 pages)
18 February 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
11 April 2008Total exemption small company accounts made up to 31 August 2007 (8 pages)
21 March 2008Return made up to 11/03/08; full list of members (5 pages)
4 April 2007Total exemption small company accounts made up to 31 August 2006 (8 pages)
14 March 2007Return made up to 11/03/07; full list of members (3 pages)
29 March 2006Return made up to 11/03/06; full list of members (7 pages)
24 January 2006Accounts for a small company made up to 31 August 2005 (8 pages)
7 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
16 March 2005Return made up to 11/03/05; full list of members (7 pages)
4 January 2005Accounts for a small company made up to 31 August 2004 (7 pages)
7 May 2004Accounts for a small company made up to 31 August 2003 (7 pages)
18 March 2004Return made up to 11/03/04; full list of members (7 pages)
25 March 2003Accounts for a small company made up to 31 August 2002 (7 pages)
14 March 2003Return made up to 11/03/03; full list of members (7 pages)
28 March 2002Return made up to 11/03/02; full list of members (6 pages)
28 March 2002Accounts for a small company made up to 31 August 2001 (7 pages)
10 April 2001Accounts for a small company made up to 31 August 2000 (7 pages)
20 March 2001Return made up to 11/03/01; full list of members (6 pages)
17 March 2000Return made up to 11/03/00; full list of members (6 pages)
7 March 2000Accounts for a small company made up to 31 August 1999 (7 pages)
17 March 1999Return made up to 11/03/99; no change of members (4 pages)
11 March 1999Accounts for a small company made up to 31 August 1998 (6 pages)
28 May 1998Accounts for a small company made up to 31 August 1997 (6 pages)
23 March 1998Return made up to 11/03/98; no change of members (4 pages)
21 January 1997Accounts for a small company made up to 31 August 1996 (7 pages)
12 April 1996Return made up to 11/03/96; no change of members (4 pages)
1 April 1996Accounts for a small company made up to 31 August 1995 (7 pages)