Company NameMAV Services Ltd
DirectorIain Alexander Walton
Company StatusActive
Company Number04913587
CategoryPrivate Limited Company
Incorporation Date26 September 2003(20 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Director NameMr Iain Alexander Walton
Date of BirthJune 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2014(11 years after company formation)
Appointment Duration9 years, 7 months
RoleAudio Visual
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 5, Hills Court Transbritannia Enterprise Park
Blaydon-On-Tyne
NE21 5NH
Director NameMrs Jane Marie Marley
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2003(same day as company formation)
RoleOffice Manager
Country of ResidenceEngland
Correspondence AddressStowhouse Farm
Cornsay
Durham
DH7 9EN
Director NameMr Keith Marley
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2003(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence AddressStowhouse Farm Cornsay
Durham
DH7 9EN
Secretary NameMr Keith Marley
NationalityBritish
StatusResigned
Appointed26 September 2003(same day as company formation)
RoleManager
Correspondence AddressStowhouse Farm
Cornsay
Durham
DH7 9EN
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed26 September 2003(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed26 September 2003(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Contact

Websitemulticord.co.uk
Email address[email protected]
Telephone0191 4140053
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressUnit 5 Hills Court
Transbritannia Enterprise Park
Blaydon-On-Tyne
NE21 5NH
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardBlaydon
Built Up AreaTyneside

Shareholders

16 at £0.1Mav Investments LTD
80.00%
Ordinary
4 at £0.1Iain Alexander Walton
20.00%
Ordinary

Financials

Year2014
Net Worth£78,984
Cash£40,544
Current Liabilities£74,229

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return9 March 2024 (1 month, 3 weeks ago)
Next Return Due23 March 2025 (10 months, 3 weeks from now)

Charges

13 June 2016Delivered on: 17 June 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding

Filing History

29 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
21 March 2017Confirmation statement made on 9 March 2017 with updates (6 pages)
27 February 2017Registered office address changed from Stowhouse Farm Cornsay Durham DH7 9EN to Unit 5 Hills Court, Transbritannia Enterprise Park Blaydon-on-Tyne NE21 5NH on 27 February 2017 (1 page)
25 February 2017Termination of appointment of Keith Marley as a director on 30 June 2016 (1 page)
25 February 2017Termination of appointment of Jane Marie Marley as a director on 30 June 2016 (1 page)
25 February 2017Director's details changed for Mr Iain Alexander Walton on 30 September 2016 (2 pages)
25 February 2017Termination of appointment of Keith Marley as a secretary on 30 June 2016 (1 page)
23 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
17 June 2016Registration of charge 049135870001, created on 13 June 2016 (42 pages)
14 March 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 2
(5 pages)
6 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
9 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 2
(6 pages)
9 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 2
(6 pages)
12 January 2015Appointment of Mr Iain Alexander Walton as a director on 1 October 2014 (2 pages)
12 January 2015Appointment of Mr Iain Alexander Walton as a director on 1 October 2014 (2 pages)
18 November 2014Sub-division of shares on 1 October 2014 (5 pages)
18 November 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
18 November 2014Sub-division of shares on 1 October 2014 (5 pages)
30 September 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 2
(5 pages)
28 November 2013Total exemption small company accounts made up to 30 September 2013 (4 pages)
9 October 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 2
(5 pages)
20 February 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
11 October 2012Annual return made up to 26 September 2012 with a full list of shareholders (5 pages)
1 May 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
7 October 2011Annual return made up to 26 September 2011 with a full list of shareholders (5 pages)
27 July 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
7 October 2010Secretary's details changed for Keith Marley on 25 September 2010 (2 pages)
7 October 2010Director's details changed for Mr. Keith Marley on 25 September 2010 (2 pages)
7 October 2010Director's details changed for Jane Marie Marley on 25 September 2010 (3 pages)
7 October 2010Annual return made up to 26 September 2010 with a full list of shareholders (5 pages)
25 May 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
19 October 2009Annual return made up to 26 September 2009 with a full list of shareholders (4 pages)
7 October 2009Registered office address changed from Hilltop Cottage Coatham Mundeville Darlington County Durham DL1 3NJ on 7 October 2009 (1 page)
7 October 2009Registered office address changed from Hilltop Cottage Coatham Mundeville Darlington County Durham DL1 3NJ on 7 October 2009 (1 page)
16 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
29 September 2008Return made up to 26/09/08; full list of members (4 pages)
30 May 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
26 September 2007Return made up to 26/09/07; full list of members (2 pages)
27 April 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
18 October 2006Return made up to 26/09/06; full list of members (2 pages)
24 July 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
4 October 2005Director's particulars changed (1 page)
4 October 2005Return made up to 26/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 June 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
6 October 2004Return made up to 26/09/04; full list of members (7 pages)
19 July 2004Secretary's particulars changed;director's particulars changed (1 page)
19 July 2004Registered office changed on 19/07/04 from: 15 glenavon avenue chester-le-street DH2 2JL (1 page)
14 October 2003New secretary appointed;new director appointed (2 pages)
14 October 2003New director appointed (2 pages)
29 September 2003Director resigned (1 page)
29 September 2003Secretary resigned (1 page)
26 September 2003Incorporation (13 pages)