Skippers Lane Industrial Estate
South Bank
Middlesbrough
TS6 6HE
Director Name | Darren Trotter |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 February 2005(1 week, 4 days after company formation) |
Appointment Duration | 19 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Halegrove Court Cygnet Drive Stockton-On-Tees County Durham TS18 3DB |
Director Name | Pauline Cook |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2005(1 week, 3 days after company formation) |
Appointment Duration | 5 years, 12 months (resigned 10 February 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | . C/O Maval Electrical Engineering Ltd Skippers Lane Industrial Estate South Bank Middlesbrough TS6 6HE |
Secretary Name | Pauline Cook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 2005(1 week, 3 days after company formation) |
Appointment Duration | 6 years, 1 month (resigned 11 April 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | . C/O Maval Electrical Engineering Ltd Skippers Lane Industrial Estate South Bank Middlesbrough TS6 6HE |
Director Name | Mr Derek Anthony Robinson |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2005(1 week, 4 days after company formation) |
Appointment Duration | 2 years, 5 months (resigned 07 August 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 43 Greenlands Road Redcar Cleveland TS10 2DH |
Director Name | Ian Matthew Wake |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2005(1 week, 4 days after company formation) |
Appointment Duration | 7 years, 1 month (resigned 01 April 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | . C/O Maval Electrical Engineering Ltd Skippers Lane Industrial Estate South Bank Middlesbrough TS6 6HE |
Director Name | Creditreform Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 2005(same day as company formation) |
Correspondence Address | Ruskin Chambers 191 Corporation Street Birmingham West Midlands B4 6RP |
Secretary Name | Creditreform (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 2005(same day as company formation) |
Correspondence Address | Ruskin Chambers 191 Corporation Street Birmingham West Midlands B4 6RP |
Website | maval.co.uk |
---|
Registered Address | 12 Halegrove Court Cygnet Drive Stockton-On-Tees County Durham TS18 3DB |
---|---|
Region | North East |
Constituency | Stockton South |
County | County Durham |
Ward | Parkfield and Oxbridge |
Built Up Area | Teesside |
40 at £1 | Darren Trotter 50.00% Ordinary |
---|---|
40 at £1 | Phillip Andrew Routledge 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £484,478 |
Cash | £2,352 |
Current Liabilities | £2,410 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 4 February 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 18 February 2024 (overdue) |
2 May 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
---|---|
7 February 2017 | Confirmation statement made on 4 February 2017 with updates (5 pages) |
18 March 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
8 February 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
28 April 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
12 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
4 March 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
7 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
30 October 2013 | Purchase of own shares. (3 pages) |
29 April 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
15 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (3 pages) |
15 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (3 pages) |
14 May 2012 | Termination of appointment of Ian Wake as a director (2 pages) |
18 April 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
18 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (4 pages) |
18 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (4 pages) |
27 April 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
15 April 2011 | Purchase of own shares. (3 pages) |
15 April 2011 | Termination of appointment of Pauline Cook as a director (2 pages) |
15 April 2011 | Resolutions
|
15 April 2011 | Termination of appointment of Pauline Cook as a secretary (2 pages) |
21 March 2011 | Director's details changed for Phillip Andrew Routledge on 21 March 2011 (2 pages) |
21 March 2011 | Director's details changed for Phillip Andrew Routledge on 21 March 2011 (2 pages) |
8 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (4 pages) |
8 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (4 pages) |
31 August 2010 | Director's details changed for Phillip Andrew Routledge on 27 August 2010 (2 pages) |
10 March 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
4 February 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (5 pages) |
4 February 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (5 pages) |
26 November 2009 | Director's details changed for Phillip Andrew Routledge on 1 October 2009 (2 pages) |
26 November 2009 | Director's details changed for Darren Trotter on 1 October 2009 (2 pages) |
26 November 2009 | Secretary's details changed for Pauline Cook on 1 October 2009 (1 page) |
26 November 2009 | Secretary's details changed for Pauline Cook on 1 October 2009 (1 page) |
26 November 2009 | Director's details changed for Pauline Cook on 1 October 2009 (2 pages) |
26 November 2009 | Director's details changed for Ian Matthew Wake on 1 October 2009 (2 pages) |
26 November 2009 | Director's details changed for Ian Matthew Wake on 1 October 2009 (2 pages) |
26 November 2009 | Director's details changed for Darren Trotter on 1 October 2009 (2 pages) |
26 November 2009 | Director's details changed for Pauline Cook on 1 October 2009 (2 pages) |
26 November 2009 | Director's details changed for Phillip Andrew Routledge on 1 October 2009 (2 pages) |
25 February 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
12 February 2009 | Registered office changed on 12/02/2009 from ., C/o maval electrical engineering, skippers lane industrial estate, south bank middlesbrough TS6 6HE (1 page) |
12 February 2009 | Return made up to 04/02/09; full list of members (5 pages) |
6 February 2008 | Return made up to 04/02/08; full list of members (4 pages) |
26 October 2007 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
26 October 2007 | Director resigned (1 page) |
27 March 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
7 March 2007 | Registered office changed on 07/03/07 from: c/o maval electrical engineering skippers lane skippers lane ind estate south bank middlesbrough TS6 6HE (1 page) |
7 March 2007 | Return made up to 04/02/07; full list of members (4 pages) |
16 June 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
30 March 2006 | Return made up to 04/02/06; full list of members
|
7 April 2005 | Resolutions
|
7 April 2005 | Accounting reference date shortened from 28/02/06 to 31/08/05 (1 page) |
7 April 2005 | Ad 29/03/05--------- £ si 60@1=60 £ ic 100/160 (2 pages) |
21 February 2005 | New director appointed (2 pages) |
21 February 2005 | New director appointed (2 pages) |
21 February 2005 | Ad 15/02/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
21 February 2005 | New director appointed (2 pages) |
21 February 2005 | New secretary appointed;new director appointed (2 pages) |
21 February 2005 | Registered office changed on 21/02/05 from: ruskin chambers 191 corporation street birmingham west midlands B4 6RP (1 page) |
21 February 2005 | New director appointed (2 pages) |
14 February 2005 | Director resigned (1 page) |
14 February 2005 | Secretary resigned (1 page) |
4 February 2005 | Incorporation (14 pages) |