About

Registered Number: 03932734
Date of Incorporation: 24/02/2000 (24 years and 2 months ago)
Company Status: Active
Registered Address: 1 Walnut Grove, Crick, Chepstow, Monmouthshire, NP26 5UX

 

Maple (140) Ltd was founded on 24 February 2000, it has a status of "Active". There are 7 directors listed as Briley, Stuart, Evans, Thomas Andrew, Norrie, Gordon, Spring, Duncan George, Beacham, Brian Thomas, Stas, John Louis, Williamson, Peter for the company at Companies House. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRILEY, Stuart 12 April 2016 - 1
EVANS, Thomas Andrew 01 December 2003 - 1
NORRIE, Gordon 05 May 2019 - 1
SPRING, Duncan George 01 December 2003 - 1
BEACHAM, Brian Thomas 01 December 2003 19 August 2018 1
STAS, John Louis 28 April 2009 28 February 2019 1
WILLIAMSON, Peter 01 December 2003 17 February 2016 1

Filing History

Document Type Date
AA - Annual Accounts 03 March 2020
CS01 - N/A 26 February 2020
AP01 - Appointment of director 15 May 2019
AA - Annual Accounts 04 March 2019
TM01 - Termination of appointment of director 04 March 2019
CS01 - N/A 24 February 2019
TM01 - Termination of appointment of director 24 February 2019
AA - Annual Accounts 01 March 2018
CS01 - N/A 26 February 2018
AA - Annual Accounts 08 March 2017
CS01 - N/A 24 February 2017
AP01 - Appointment of director 18 April 2016
AA - Annual Accounts 01 March 2016
AR01 - Annual Return 29 February 2016
TM01 - Termination of appointment of director 24 February 2016
AA - Annual Accounts 02 March 2015
AR01 - Annual Return 24 February 2015
AA - Annual Accounts 02 March 2014
AR01 - Annual Return 25 February 2014
AA - Annual Accounts 01 March 2013
AR01 - Annual Return 25 February 2013
AA - Annual Accounts 01 March 2012
AR01 - Annual Return 24 February 2012
AA - Annual Accounts 01 March 2011
AR01 - Annual Return 25 February 2011
AA - Annual Accounts 29 March 2010
AR01 - Annual Return 24 February 2010
CH01 - Change of particulars for director 24 February 2010
CH01 - Change of particulars for director 24 February 2010
CH01 - Change of particulars for director 24 February 2010
CH01 - Change of particulars for director 24 February 2010
CH01 - Change of particulars for director 24 February 2010
288a - Notice of appointment of directors or secretaries 30 April 2009
AA - Annual Accounts 25 March 2009
363a - Annual Return 24 February 2009
AA - Annual Accounts 10 March 2008
363a - Annual Return 27 February 2008
AA - Annual Accounts 24 March 2007
363s - Annual Return 12 March 2007
363s - Annual Return 25 April 2006
AA - Annual Accounts 14 March 2006
AA - Annual Accounts 14 March 2005
363s - Annual Return 04 March 2005
AA - Annual Accounts 21 January 2005
363s - Annual Return 03 March 2004
288b - Notice of resignation of directors or secretaries 12 December 2003
288b - Notice of resignation of directors or secretaries 12 December 2003
287 - Change in situation or address of Registered Office 12 December 2003
288a - Notice of appointment of directors or secretaries 12 December 2003
288a - Notice of appointment of directors or secretaries 12 December 2003
288a - Notice of appointment of directors or secretaries 12 December 2003
288a - Notice of appointment of directors or secretaries 12 December 2003
AA - Annual Accounts 01 September 2003
363s - Annual Return 06 March 2003
AA - Annual Accounts 06 March 2002
363s - Annual Return 01 March 2002
AA - Annual Accounts 07 March 2001
363s - Annual Return 06 March 2001
RESOLUTIONS - N/A 15 May 2000
MEM/ARTS - N/A 15 May 2000
NEWINC - New incorporation documents 24 February 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.