About

Registered Number: 04526156
Date of Incorporation: 04/09/2002 (21 years and 8 months ago)
Company Status: Active
Registered Address: House Of Needham, Alkington Road, Whitchurch, Shropshire, SY13 1SR,

 

Having been setup in 2002, Maintel Uk Ltd has its registered office in Whitchurch, Shropshire. This business has 4 directors. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARRISON, Benjamin Rahr 15 June 2005 - 1
HARRISON, Jonathan Richard Rahr 04 September 2002 - 1
Secretary Name Appointed Resigned Total Appointments
HARRISON, Jonathan Richard Rahr 01 November 2015 - 1
HARRISON, Rhian Wynne 04 September 2002 31 October 2015 1

Filing History

Document Type Date
AA - Annual Accounts 24 August 2020
CS01 - N/A 09 September 2019
AA - Annual Accounts 28 May 2019
CH03 - Change of particulars for secretary 11 September 2018
CS01 - N/A 05 September 2018
AA - Annual Accounts 31 May 2018
CS01 - N/A 11 September 2017
AA - Annual Accounts 31 May 2017
MR04 - N/A 18 January 2017
CH03 - Change of particulars for secretary 24 November 2016
CH01 - Change of particulars for director 23 November 2016
CH01 - Change of particulars for director 23 November 2016
CH01 - Change of particulars for director 23 November 2016
CH01 - Change of particulars for director 23 November 2016
SH01 - Return of Allotment of shares 19 October 2016
RESOLUTIONS - N/A 26 September 2016
RESOLUTIONS - N/A 26 September 2016
CS01 - N/A 14 September 2016
AP03 - Appointment of secretary 26 May 2016
CH01 - Change of particulars for director 26 May 2016
TM02 - Termination of appointment of secretary 26 May 2016
CH01 - Change of particulars for director 26 May 2016
AD01 - Change of registered office address 26 May 2016
AA - Annual Accounts 26 May 2016
AD01 - Change of registered office address 25 January 2016
AD01 - Change of registered office address 02 December 2015
MR04 - N/A 04 November 2015
MR01 - N/A 03 November 2015
AR01 - Annual Return 24 September 2015
AA - Annual Accounts 29 May 2015
AR01 - Annual Return 24 September 2014
CH01 - Change of particulars for director 24 September 2014
AA - Annual Accounts 04 June 2014
AR01 - Annual Return 02 October 2013
AA - Annual Accounts 30 May 2013
RESOLUTIONS - N/A 18 October 2012
MEM/ARTS - N/A 18 October 2012
AR01 - Annual Return 17 September 2012
AA - Annual Accounts 07 June 2012
AR01 - Annual Return 23 September 2011
CH01 - Change of particulars for director 23 September 2011
AA - Annual Accounts 04 March 2011
AR01 - Annual Return 14 October 2010
CH01 - Change of particulars for director 14 October 2010
CH01 - Change of particulars for director 14 October 2010
CH01 - Change of particulars for director 14 October 2010
AA - Annual Accounts 28 May 2010
363a - Annual Return 23 September 2009
AA - Annual Accounts 26 June 2009
395 - Particulars of a mortgage or charge 20 November 2008
363a - Annual Return 05 November 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 November 2008
AA - Annual Accounts 30 June 2008
363a - Annual Return 13 September 2007
288c - Notice of change of directors or secretaries or in their particulars 13 September 2007
AA - Annual Accounts 06 July 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 January 2007
395 - Particulars of a mortgage or charge 25 January 2007
363a - Annual Return 18 September 2006
AA - Annual Accounts 04 July 2006
363a - Annual Return 09 September 2005
288c - Notice of change of directors or secretaries or in their particulars 09 September 2005
288c - Notice of change of directors or secretaries or in their particulars 09 September 2005
287 - Change in situation or address of Registered Office 18 July 2005
288a - Notice of appointment of directors or secretaries 18 July 2005
AA - Annual Accounts 02 July 2005
363s - Annual Return 29 October 2004
AA - Annual Accounts 16 July 2004
225 - Change of Accounting Reference Date 09 July 2004
395 - Particulars of a mortgage or charge 30 December 2003
363s - Annual Return 15 September 2003
395 - Particulars of a mortgage or charge 22 November 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 September 2002
288b - Notice of resignation of directors or secretaries 20 September 2002
NEWINC - New incorporation documents 04 September 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 16 October 2015 Outstanding

N/A

Legal charge 13 November 2008 Fully Satisfied

N/A

Legal charge 08 January 2007 Fully Satisfied

N/A

Legal charge 23 December 2003 Fully Satisfied

N/A

Debenture 08 November 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.