About

Registered Number: 07320113
Date of Incorporation: 20/07/2010 (14 years and 9 months ago)
Company Status: Active
Registered Address: 1 Milton Way, Sleaford, Lincs., NG34 7GE,

 

Having been setup in 2010, Maher Millard Ltd are based in Lincs., it's status is listed as "Active". There are 4 directors listed for the company at Companies House. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MILLARD, David John 10 May 2011 - 1
MILLARD, Patricia Maureen Jane 09 May 2018 - 1
KIRK, Susan Tracey 20 July 2010 27 July 2018 1
MAHER, Stewart Kevin 10 May 2011 27 July 2018 1

Filing History

Document Type Date
AA - Annual Accounts 29 September 2020
CS01 - N/A 20 August 2020
AD01 - Change of registered office address 11 July 2020
AA - Annual Accounts 27 September 2019
CS01 - N/A 27 August 2019
PSC01 - N/A 27 August 2019
PSC09 - N/A 27 August 2019
SH06 - Notice of cancellation of shares 23 August 2018
SH03 - Return of purchase of own shares 23 August 2018
RESOLUTIONS - N/A 20 August 2018
CS01 - N/A 01 August 2018
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 01 August 2018
AD01 - Change of registered office address 31 July 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 31 July 2018
TM01 - Termination of appointment of director 27 July 2018
TM01 - Termination of appointment of director 27 July 2018
PSC08 - N/A 27 July 2018
PSC07 - N/A 27 July 2018
MR04 - N/A 26 July 2018
AP01 - Appointment of director 09 May 2018
AA - Annual Accounts 30 April 2018
CS01 - N/A 30 July 2017
AA - Annual Accounts 04 July 2017
CS01 - N/A 02 September 2016
AA - Annual Accounts 25 July 2016
AA - Annual Accounts 01 September 2015
AR01 - Annual Return 09 August 2015
AA - Annual Accounts 28 August 2014
AR01 - Annual Return 23 July 2014
AR01 - Annual Return 16 August 2013
AA - Annual Accounts 24 July 2013
AR01 - Annual Return 10 August 2012
AA - Annual Accounts 19 April 2012
AR01 - Annual Return 11 August 2011
SH01 - Return of Allotment of shares 09 August 2011
AP01 - Appointment of director 03 June 2011
AP01 - Appointment of director 17 May 2011
MG01 - Particulars of a mortgage or charge 12 May 2011
AA01 - Change of accounting reference date 01 September 2010
NEWINC - New incorporation documents 20 July 2010

Mortgages & Charges

Description Date Status Charge by
Debenture 09 May 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.