Company NameMaval Investments Limited
DirectorsPhilip Andrew Routledge and Darren Trotter
Company StatusLiquidation
Company Number05353513
CategoryPrivate Limited Company
Incorporation Date4 February 2005(19 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Philip Andrew Routledge
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2005(1 week, 3 days after company formation)
Appointment Duration19 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address. C/O Maval Electrical Engineering Ltd
Skippers Lane Industrial Estate
South Bank
Middlesbrough
TS6 6HE
Director NameDarren Trotter
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2005(1 week, 4 days after company formation)
Appointment Duration19 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Halegrove Court
Cygnet Drive
Stockton-On-Tees
County Durham
TS18 3DB
Director NamePauline Cook
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2005(1 week, 3 days after company formation)
Appointment Duration5 years, 12 months (resigned 10 February 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address. C/O Maval Electrical Engineering Ltd
Skippers Lane Industrial Estate
South Bank
Middlesbrough
TS6 6HE
Secretary NamePauline Cook
NationalityBritish
StatusResigned
Appointed14 February 2005(1 week, 3 days after company formation)
Appointment Duration6 years, 1 month (resigned 11 April 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address. C/O Maval Electrical Engineering Ltd
Skippers Lane Industrial Estate
South Bank
Middlesbrough
TS6 6HE
Director NameMr Derek Anthony Robinson
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2005(1 week, 4 days after company formation)
Appointment Duration2 years, 5 months (resigned 07 August 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Greenlands Road
Redcar
Cleveland
TS10 2DH
Director NameIan Matthew Wake
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2005(1 week, 4 days after company formation)
Appointment Duration7 years, 1 month (resigned 01 April 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address. C/O Maval Electrical Engineering Ltd
Skippers Lane Industrial Estate
South Bank
Middlesbrough
TS6 6HE
Director NameCreditreform Limited (Corporation)
StatusResigned
Appointed04 February 2005(same day as company formation)
Correspondence AddressRuskin Chambers
191 Corporation Street
Birmingham
West Midlands
B4 6RP
Secretary NameCreditreform (Secretaries) Limited (Corporation)
StatusResigned
Appointed04 February 2005(same day as company formation)
Correspondence AddressRuskin Chambers
191 Corporation Street
Birmingham
West Midlands
B4 6RP

Contact

Websitemaval.co.uk

Location

Registered Address12 Halegrove Court
Cygnet Drive
Stockton-On-Tees
County Durham
TS18 3DB
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside

Shareholders

40 at £1Darren Trotter
50.00%
Ordinary
40 at £1Phillip Andrew Routledge
50.00%
Ordinary

Financials

Year2014
Net Worth£484,478
Cash£2,352
Current Liabilities£2,410

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return4 February 2023 (1 year, 1 month ago)
Next Return Due18 February 2024 (overdue)

Filing History

2 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
7 February 2017Confirmation statement made on 4 February 2017 with updates (5 pages)
18 March 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
8 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 80
(3 pages)
28 April 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
12 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 80
(3 pages)
12 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 80
(3 pages)
4 March 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
7 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 80
(3 pages)
7 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 80
(3 pages)
30 October 2013Purchase of own shares. (3 pages)
29 April 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
15 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (3 pages)
15 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (3 pages)
14 May 2012Termination of appointment of Ian Wake as a director (2 pages)
18 April 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
18 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (4 pages)
18 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (4 pages)
27 April 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
15 April 2011Purchase of own shares. (3 pages)
15 April 2011Termination of appointment of Pauline Cook as a director (2 pages)
15 April 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(8 pages)
15 April 2011Termination of appointment of Pauline Cook as a secretary (2 pages)
21 March 2011Director's details changed for Phillip Andrew Routledge on 21 March 2011 (2 pages)
21 March 2011Director's details changed for Phillip Andrew Routledge on 21 March 2011 (2 pages)
8 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (4 pages)
8 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (4 pages)
31 August 2010Director's details changed for Phillip Andrew Routledge on 27 August 2010 (2 pages)
10 March 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
4 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (5 pages)
4 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (5 pages)
26 November 2009Director's details changed for Phillip Andrew Routledge on 1 October 2009 (2 pages)
26 November 2009Director's details changed for Darren Trotter on 1 October 2009 (2 pages)
26 November 2009Secretary's details changed for Pauline Cook on 1 October 2009 (1 page)
26 November 2009Secretary's details changed for Pauline Cook on 1 October 2009 (1 page)
26 November 2009Director's details changed for Pauline Cook on 1 October 2009 (2 pages)
26 November 2009Director's details changed for Ian Matthew Wake on 1 October 2009 (2 pages)
26 November 2009Director's details changed for Ian Matthew Wake on 1 October 2009 (2 pages)
26 November 2009Director's details changed for Darren Trotter on 1 October 2009 (2 pages)
26 November 2009Director's details changed for Pauline Cook on 1 October 2009 (2 pages)
26 November 2009Director's details changed for Phillip Andrew Routledge on 1 October 2009 (2 pages)
25 February 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
12 February 2009Registered 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 2009Return made up to 04/02/09; full list of members (5 pages)
6 February 2008Return made up to 04/02/08; full list of members (4 pages)
26 October 2007Total exemption small company accounts made up to 31 August 2007 (5 pages)
26 October 2007Director resigned (1 page)
27 March 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
7 March 2007Registered 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 2007Return made up to 04/02/07; full list of members (4 pages)
16 June 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
30 March 2006Return made up to 04/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
7 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
7 April 2005Accounting reference date shortened from 28/02/06 to 31/08/05 (1 page)
7 April 2005Ad 29/03/05--------- £ si 60@1=60 £ ic 100/160 (2 pages)
21 February 2005New director appointed (2 pages)
21 February 2005New director appointed (2 pages)
21 February 2005Ad 15/02/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 February 2005New director appointed (2 pages)
21 February 2005New secretary appointed;new director appointed (2 pages)
21 February 2005Registered office changed on 21/02/05 from: ruskin chambers 191 corporation street birmingham west midlands B4 6RP (1 page)
21 February 2005New director appointed (2 pages)
14 February 2005Director resigned (1 page)
14 February 2005Secretary resigned (1 page)
4 February 2005Incorporation (14 pages)