About

Registered Number: 04162953
Date of Incorporation: 19/02/2001 (24 years and 2 months ago)
Company Status: Active
Registered Address: Ashton House 12 The Precinct, Winchester Road, Chandlers Ford, Hampshire, SO53 2GB

 

Founded in 2001, Maidmans Moving & Storage Ltd has its registered office in Chandlers Ford in Hampshire, it's status in the Companies House registry is set to "Active". The organisation has 3 directors listed as Hoare, David Anthony, Webber, Steven Paul, Nicklinson, Roy John in the Companies House registry. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WEBBER, Steven Paul 20 November 2014 - 1
Secretary Name Appointed Resigned Total Appointments
HOARE, David Anthony 01 April 2020 - 1
NICKLINSON, Roy John 18 October 2016 01 April 2020 1

Filing History

Document Type Date
AP03 - Appointment of secretary 07 May 2020
TM02 - Termination of appointment of secretary 07 May 2020
TM01 - Termination of appointment of director 06 May 2020
CS01 - N/A 19 February 2020
MR01 - N/A 26 November 2019
AA - Annual Accounts 17 September 2019
CS01 - N/A 21 February 2019
AA - Annual Accounts 22 October 2018
CS01 - N/A 28 February 2018
AA - Annual Accounts 28 September 2017
CS01 - N/A 21 February 2017
CH01 - Change of particulars for director 17 November 2016
AP03 - Appointment of secretary 17 November 2016
TM02 - Termination of appointment of secretary 17 November 2016
AA - Annual Accounts 26 July 2016
AR01 - Annual Return 25 February 2016
AA - Annual Accounts 28 July 2015
AR01 - Annual Return 23 February 2015
AP01 - Appointment of director 24 November 2014
AA - Annual Accounts 16 July 2014
TM01 - Termination of appointment of director 16 April 2014
CERTNM - Change of name certificate 15 April 2014
AP01 - Appointment of director 15 April 2014
AP01 - Appointment of director 15 April 2014
AR01 - Annual Return 24 February 2014
AA - Annual Accounts 11 July 2013
AR01 - Annual Return 21 February 2013
AA - Annual Accounts 04 July 2012
AR01 - Annual Return 21 February 2012
AA - Annual Accounts 11 July 2011
AR01 - Annual Return 10 March 2011
CH01 - Change of particulars for director 10 March 2011
CH01 - Change of particulars for director 10 March 2011
CH03 - Change of particulars for secretary 10 March 2011
AA - Annual Accounts 19 July 2010
AR01 - Annual Return 08 March 2010
CH01 - Change of particulars for director 08 March 2010
AA - Annual Accounts 04 August 2009
363a - Annual Return 09 March 2009
AA - Annual Accounts 08 August 2008
363a - Annual Return 10 March 2008
AA - Annual Accounts 13 August 2007
363s - Annual Return 21 March 2007
AA - Annual Accounts 14 August 2006
363s - Annual Return 10 March 2006
AA - Annual Accounts 18 August 2005
363s - Annual Return 16 March 2005
AA - Annual Accounts 23 August 2004
363s - Annual Return 19 March 2004
AA - Annual Accounts 13 August 2003
287 - Change in situation or address of Registered Office 07 July 2003
363s - Annual Return 25 March 2003
AA - Annual Accounts 18 August 2002
225 - Change of Accounting Reference Date 18 August 2002
363s - Annual Return 20 March 2002
288a - Notice of appointment of directors or secretaries 18 May 2001
288a - Notice of appointment of directors or secretaries 16 May 2001
288a - Notice of appointment of directors or secretaries 16 May 2001
288b - Notice of resignation of directors or secretaries 21 February 2001
288b - Notice of resignation of directors or secretaries 21 February 2001
NEWINC - New incorporation documents 19 February 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 25 November 2019 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.