About

Registered Number: 04799480
Date of Incorporation: 16/06/2003 (20 years and 10 months ago)
Company Status: Active
Registered Address: 1 Friary Avenue, Abbots Bromley, Rugeley, WS15 3ED,

 

Established in 2003, Maker & Company Ltd have registered office in Rugeley, it's status is listed as "Active". We don't currently know the number of employees at this organisation. Boyce, Peter Anthony, Brown, Stephen Neale, Heckscher, Valerie Jean, Boyce, Paola Maria, Boyce, Peter Anthony are the current directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOYCE, Peter Anthony 03 January 2013 - 1
BOYCE, Paola Maria 01 June 2012 01 February 2013 1
BOYCE, Peter Anthony 16 June 2003 02 June 2012 1
Secretary Name Appointed Resigned Total Appointments
BROWN, Stephen Neale 01 March 2004 05 January 2009 1
HECKSCHER, Valerie Jean 16 June 2003 01 March 2004 1

Filing History

Document Type Date
AA - Annual Accounts 03 September 2020
CS01 - N/A 17 June 2020
CH01 - Change of particulars for director 17 June 2020
AA - Annual Accounts 27 February 2020
CS01 - N/A 20 June 2019
AA - Annual Accounts 22 January 2019
CS01 - N/A 06 June 2018
AA - Annual Accounts 27 February 2018
AD01 - Change of registered office address 07 June 2017
CS01 - N/A 07 June 2017
AA - Annual Accounts 27 February 2017
AR01 - Annual Return 22 June 2016
AA - Annual Accounts 05 October 2015
AR01 - Annual Return 08 June 2015
AD01 - Change of registered office address 24 March 2015
AA - Annual Accounts 26 February 2015
AR01 - Annual Return 09 June 2014
AA - Annual Accounts 27 January 2014
AA01 - Change of accounting reference date 16 August 2013
AA01 - Change of accounting reference date 16 August 2013
AR01 - Annual Return 21 June 2013
AA01 - Change of accounting reference date 22 February 2013
TM01 - Termination of appointment of director 11 February 2013
AP01 - Appointment of director 23 January 2013
AD01 - Change of registered office address 15 January 2013
AA - Annual Accounts 15 August 2012
CERTNM - Change of name certificate 20 July 2012
TM01 - Termination of appointment of director 19 June 2012
AP01 - Appointment of director 19 June 2012
AR01 - Annual Return 12 June 2012
AA - Annual Accounts 31 August 2011
AR01 - Annual Return 28 June 2011
AA - Annual Accounts 02 September 2010
AR01 - Annual Return 02 July 2010
CH01 - Change of particulars for director 02 July 2010
AA - Annual Accounts 15 September 2009
363a - Annual Return 16 June 2009
288b - Notice of resignation of directors or secretaries 16 June 2009
288c - Notice of change of directors or secretaries or in their particulars 24 October 2008
363a - Annual Return 24 June 2008
353 - Register of members 23 June 2008
AA - Annual Accounts 21 February 2008
225 - Change of Accounting Reference Date 28 January 2008
363a - Annual Return 05 July 2007
288c - Notice of change of directors or secretaries or in their particulars 03 May 2007
AA - Annual Accounts 21 April 2007
287 - Change in situation or address of Registered Office 27 February 2007
363a - Annual Return 14 July 2006
AA - Annual Accounts 21 February 2006
363s - Annual Return 01 July 2005
AA - Annual Accounts 07 January 2005
363s - Annual Return 13 July 2004
AA - Annual Accounts 24 March 2004
288a - Notice of appointment of directors or secretaries 24 March 2004
288b - Notice of resignation of directors or secretaries 24 March 2004
225 - Change of Accounting Reference Date 04 February 2004
288a - Notice of appointment of directors or secretaries 28 June 2003
288a - Notice of appointment of directors or secretaries 21 June 2003
288b - Notice of resignation of directors or secretaries 21 June 2003
288b - Notice of resignation of directors or secretaries 21 June 2003
NEWINC - New incorporation documents 16 June 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.