Company NameMaverick Components (UK) Limited
DirectorsGeoffrey Bruce Young and Jamie Edward Angus
Company StatusActive
Company Number07248673
CategoryPrivate Limited Company
Incorporation Date10 May 2010(14 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5030Sale of motor vehicle parts etc.
SIC 45310Wholesale trade of motor vehicle parts and accessories

Directors

Director NameMr Geoffrey Bruce Young
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Green Ryhope Village
Sunderland
Tyne And Wear
SR2 0PF
Secretary NameMrs Janice Young
StatusCurrent
Appointed15 September 2015(5 years, 4 months after company formation)
Appointment Duration8 years, 7 months
RoleCompany Director
Correspondence AddressThe Green Ryhope Village
Sunderland
Tyne And Wear
SR2 0PF
Director NameMr Jamie Edward Angus
Date of BirthMarch 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2020(10 years, 3 months after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Green Ryhope Village
Sunderland
Tyne And Wear
SR2 0PF
Director NameMrs Janice Young
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2013(3 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 15 September 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Green Ryhope Village
Sunderland
Tyne And Wear
SR2 0PF

Location

Registered AddressThe Green
Ryhope Village
Sunderland
Tyne And Wear
SR2 0PF
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardRyhope
Built Up AreaSunderland
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Geoffrey Bruce Young
100.00%
Ordinary

Financials

Year2014
Net Worth£15,746
Cash£3,639
Current Liabilities£4,108

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (3 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return10 May 2023 (12 months ago)
Next Return Due24 May 2024 (2 weeks, 2 days from now)

Charges

11 October 2010Delivered on: 13 October 2010
Satisfied on: 7 January 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied

Filing History

11 May 2017Confirmation statement made on 10 May 2017 with updates (5 pages)
18 April 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
13 May 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 1
(3 pages)
11 April 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
20 January 2016Appointment of Mrs Janice Young as a secretary on 15 September 2015 (2 pages)
20 January 2016Termination of appointment of Janice Young as a director on 15 September 2015 (1 page)
22 May 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
12 May 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 1
(3 pages)
23 June 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 1
(3 pages)
23 June 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
7 January 2014Satisfaction of charge 1 in full (4 pages)
6 August 2013Appointment of Mrs Janice Young as a director (2 pages)
2 July 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
4 June 2013Annual return made up to 10 May 2013 with a full list of shareholders (3 pages)
22 May 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
17 May 2012Annual return made up to 10 May 2012 with a full list of shareholders (3 pages)
29 June 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
20 May 2011Director's details changed for Mr Geoffrey Bruce Young on 10 May 2010 (2 pages)
20 May 2011Annual return made up to 10 May 2011 with a full list of shareholders (3 pages)
13 October 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
18 June 2010Current accounting period shortened from 31 May 2011 to 30 November 2010 (3 pages)
10 May 2010Incorporation (43 pages)