About

Registered Number: 03335374
Date of Incorporation: 18/03/1997 (27 years and 1 month ago)
Company Status: Active
Registered Address: Maple House Crown Royal Ind Park, Shawcross Street, Stockport, Cheshire, SK1 3EY

 

Maple Fleet Services Ltd was founded on 18 March 1997 and are based in Stockport, Cheshire, it's status at Companies House is "Active". The current directors of the company are listed as Lennard, Ian Martin, Maple, Alan James, Orton, Terence at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LENNARD, Ian Martin 18 March 1997 - 1
MAPLE, Alan James 18 March 1997 - 1
ORTON, Terence 23 April 1997 - 1

Filing History

Document Type Date
CS01 - N/A 31 March 2020
AA - Annual Accounts 10 December 2019
CS01 - N/A 25 March 2019
AA - Annual Accounts 31 January 2019
CS01 - N/A 19 March 2018
AA - Annual Accounts 22 January 2018
CS01 - N/A 20 March 2017
AA - Annual Accounts 31 January 2017
AR01 - Annual Return 18 March 2016
AA - Annual Accounts 03 February 2016
AR01 - Annual Return 18 March 2015
AA - Annual Accounts 23 January 2015
AR01 - Annual Return 28 March 2014
AA - Annual Accounts 13 January 2014
AR01 - Annual Return 20 March 2013
AA - Annual Accounts 17 December 2012
AR01 - Annual Return 26 March 2012
CH01 - Change of particulars for director 26 March 2012
AA - Annual Accounts 24 January 2012
AR01 - Annual Return 28 March 2011
AA - Annual Accounts 27 January 2011
RESOLUTIONS - N/A 21 July 2010
AR01 - Annual Return 29 March 2010
CH01 - Change of particulars for director 29 March 2010
AA - Annual Accounts 30 October 2009
363a - Annual Return 19 March 2009
AA - Annual Accounts 13 January 2009
363a - Annual Return 25 March 2008
287 - Change in situation or address of Registered Office 20 March 2008
AA - Annual Accounts 22 January 2008
363a - Annual Return 23 March 2007
AA - Annual Accounts 06 December 2006
363a - Annual Return 20 March 2006
AA - Annual Accounts 15 December 2005
288b - Notice of resignation of directors or secretaries 16 June 2005
363s - Annual Return 22 March 2005
AA - Annual Accounts 26 October 2004
363s - Annual Return 08 April 2004
AA - Annual Accounts 20 November 2003
363s - Annual Return 09 March 2003
AA - Annual Accounts 05 March 2003
363s - Annual Return 09 March 2002
AA - Annual Accounts 26 October 2001
363s - Annual Return 12 March 2001
AA - Annual Accounts 20 February 2001
363s - Annual Return 14 March 2000
AA - Annual Accounts 03 March 2000
363s - Annual Return 17 March 1999
AA - Annual Accounts 12 February 1999
287 - Change in situation or address of Registered Office 26 August 1998
363s - Annual Return 01 April 1998
395 - Particulars of a mortgage or charge 15 October 1997
395 - Particulars of a mortgage or charge 17 September 1997
RESOLUTIONS - N/A 24 June 1997
288a - Notice of appointment of directors or secretaries 07 May 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 May 1997
288a - Notice of appointment of directors or secretaries 18 April 1997
225 - Change of Accounting Reference Date 18 April 1997
288b - Notice of resignation of directors or secretaries 21 March 1997
NEWINC - New incorporation documents 18 March 1997

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 06 October 1997 Outstanding

N/A

Mortgage debenture 12 September 1997 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.