About

Registered Number: 05284083
Date of Incorporation: 11/11/2004 (19 years and 6 months ago)
Company Status: Active
Registered Address: North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, SY1 3BF,

 

Based in Shropshire, Maple Court (Lincs) Ltd was founded on 11 November 2004, it's status at Companies House is "Active". We don't currently know the number of employees at this business. Billingsley, Caren Lesley Joan, Billingsley, John, Ferguson, Allan, Foster, Barrie, Osmond, Frederick Thomas, Towndrow, David Stuart are the current directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BILLINGSLEY, Caren Lesley Joan 01 August 2015 - 1
BILLINGSLEY, John 14 September 2006 30 March 2015 1
FERGUSON, Allan 14 September 2006 31 August 2007 1
FOSTER, Barrie 21 April 2017 28 June 2020 1
OSMOND, Frederick Thomas 31 December 2018 01 July 2020 1
TOWNDROW, David Stuart 14 September 2006 29 October 2008 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 02 July 2020
TM01 - Termination of appointment of director 01 July 2020
AA - Annual Accounts 12 March 2020
CS01 - N/A 14 January 2020
CS01 - N/A 16 December 2019
AA - Annual Accounts 27 March 2019
AP01 - Appointment of director 08 March 2019
CS01 - N/A 21 November 2018
AP04 - Appointment of corporate secretary 22 August 2018
AD01 - Change of registered office address 22 August 2018
TM01 - Termination of appointment of director 26 June 2018
AA - Annual Accounts 30 March 2018
CS01 - N/A 30 November 2017
TM02 - Termination of appointment of secretary 26 October 2017
AP01 - Appointment of director 24 April 2017
AA - Annual Accounts 29 March 2017
CS01 - N/A 11 November 2016
AA - Annual Accounts 18 February 2016
AR01 - Annual Return 12 November 2015
AP01 - Appointment of director 12 November 2015
TM01 - Termination of appointment of director 30 March 2015
AR01 - Annual Return 24 November 2014
CH01 - Change of particulars for director 24 November 2014
AA - Annual Accounts 18 November 2014
AR01 - Annual Return 26 November 2013
AA - Annual Accounts 31 October 2013
AR01 - Annual Return 16 November 2012
AA - Annual Accounts 16 November 2012
CH01 - Change of particulars for director 16 November 2012
AR01 - Annual Return 14 November 2011
AA - Annual Accounts 03 November 2011
AR01 - Annual Return 11 November 2010
AA - Annual Accounts 28 October 2010
AA - Annual Accounts 17 November 2009
AR01 - Annual Return 16 November 2009
SH01 - Return of Allotment of shares 16 November 2009
CH01 - Change of particulars for director 16 November 2009
CH01 - Change of particulars for director 16 November 2009
363a - Annual Return 11 November 2008
288b - Notice of resignation of directors or secretaries 01 November 2008
AA - Annual Accounts 20 October 2008
363s - Annual Return 16 November 2007
AA - Annual Accounts 24 October 2007
288b - Notice of resignation of directors or secretaries 12 September 2007
AA - Annual Accounts 29 April 2007
363s - Annual Return 12 December 2006
288b - Notice of resignation of directors or secretaries 12 December 2006
288a - Notice of appointment of directors or secretaries 05 October 2006
288b - Notice of resignation of directors or secretaries 26 September 2006
288b - Notice of resignation of directors or secretaries 26 September 2006
288a - Notice of appointment of directors or secretaries 26 September 2006
288a - Notice of appointment of directors or secretaries 26 September 2006
288a - Notice of appointment of directors or secretaries 26 September 2006
395 - Particulars of a mortgage or charge 06 June 2006
AA - Annual Accounts 20 February 2006
287 - Change in situation or address of Registered Office 09 February 2006
363s - Annual Return 14 December 2005
225 - Change of Accounting Reference Date 15 February 2005
288a - Notice of appointment of directors or secretaries 15 February 2005
288a - Notice of appointment of directors or secretaries 15 February 2005
288b - Notice of resignation of directors or secretaries 17 January 2005
288b - Notice of resignation of directors or secretaries 17 January 2005
288a - Notice of appointment of directors or secretaries 17 January 2005
NEWINC - New incorporation documents 11 November 2004

Mortgages & Charges

Description Date Status Charge by
Charge 22 May 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.