About

Registered Number: 04522086
Date of Incorporation: 30/08/2002 (22 years and 8 months ago)
Company Status: Active
Registered Address: North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, SY1 3BF,

 

Maple (177) Ltd was registered on 30 August 2002 and has its registered office in Shropshire. The business has 3 directors listed as Co Sec Management Services Ltd, Bettany, Sian, Howell, Judith Marie. 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
BETTANY, Sian 28 August 2019 - 1
HOWELL, Judith Marie 28 August 2019 - 1
Secretary Name Appointed Resigned Total Appointments
CO SEC MANAGEMENT SERVICES LTD 30 October 2008 - 1

Filing History

Document Type Date
CS01 - N/A 01 September 2020
AA - Annual Accounts 27 November 2019
CS01 - N/A 30 August 2019
AP01 - Appointment of director 28 August 2019
AP01 - Appointment of director 28 August 2019
AA - Annual Accounts 16 November 2018
CS01 - N/A 30 August 2018
AA - Annual Accounts 08 November 2017
CS01 - N/A 31 August 2017
AA - Annual Accounts 26 October 2016
CS01 - N/A 06 September 2016
AD01 - Change of registered office address 22 January 2016
AA - Annual Accounts 27 October 2015
AR01 - Annual Return 02 September 2015
AA - Annual Accounts 13 October 2014
AR01 - Annual Return 08 September 2014
AA - Annual Accounts 11 October 2013
AR01 - Annual Return 02 September 2013
AA - Annual Accounts 12 October 2012
AR01 - Annual Return 31 August 2012
AA - Annual Accounts 15 May 2012
AR01 - Annual Return 19 September 2011
AA - Annual Accounts 21 April 2011
AR01 - Annual Return 24 September 2010
AA - Annual Accounts 02 March 2010
AP01 - Appointment of director 27 January 2010
TM01 - Termination of appointment of director 12 January 2010
363a - Annual Return 03 September 2009
225 - Change of Accounting Reference Date 11 August 2009
288c - Notice of change of directors or secretaries or in their particulars 12 May 2009
AA - Annual Accounts 23 March 2009
288b - Notice of resignation of directors or secretaries 08 December 2008
288b - Notice of resignation of directors or secretaries 08 December 2008
288b - Notice of resignation of directors or secretaries 08 December 2008
288a - Notice of appointment of directors or secretaries 08 December 2008
288a - Notice of appointment of directors or secretaries 04 December 2008
288b - Notice of resignation of directors or secretaries 04 December 2008
363s - Annual Return 29 October 2008
AA - Annual Accounts 08 September 2008
AAMD - Amended Accounts 08 September 2008
AAMD - Amended Accounts 08 September 2008
288a - Notice of appointment of directors or secretaries 01 February 2008
363s - Annual Return 22 October 2007
AA - Annual Accounts 31 July 2007
363s - Annual Return 10 November 2006
288a - Notice of appointment of directors or secretaries 03 April 2006
288a - Notice of appointment of directors or secretaries 03 April 2006
288b - Notice of resignation of directors or secretaries 03 April 2006
288b - Notice of resignation of directors or secretaries 03 April 2006
287 - Change in situation or address of Registered Office 03 April 2006
AA - Annual Accounts 08 September 2005
363a - Annual Return 01 September 2005
363s - Annual Return 08 September 2004
AA - Annual Accounts 08 September 2004
AA - Annual Accounts 08 September 2003
363s - Annual Return 08 September 2003
NEWINC - New incorporation documents 30 August 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.