About

Registered Number: 04947826
Date of Incorporation: 30/10/2003 (20 years and 5 months ago)
Company Status: Active
Registered Address: 4 Riverside Crescent Hall Yard, Tean, Stoke-On-Trent, ST10 4FD,

 

Based in Stoke-On-Trent, Maprop Ltd was registered on 30 October 2003. Currently we aren't aware of the number of employees at the the business. There are 2 directors listed as Granger, Geoffrey Francis, Granger, Janet for Maprop Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRANGER, Geoffrey Francis 05 November 2003 - 1
Secretary Name Appointed Resigned Total Appointments
GRANGER, Janet 05 November 2003 25 March 2004 1

Filing History

Document Type Date
AA - Annual Accounts 20 August 2020
AA - Annual Accounts 04 February 2020
CS01 - N/A 30 October 2019
AA - Annual Accounts 09 February 2019
CS01 - N/A 30 October 2018
AA - Annual Accounts 16 February 2018
CS01 - N/A 30 October 2017
AD01 - Change of registered office address 22 September 2017
AA - Annual Accounts 15 February 2017
CS01 - N/A 08 November 2016
AA - Annual Accounts 03 March 2016
AR01 - Annual Return 02 November 2015
AR01 - Annual Return 07 November 2014
AA - Annual Accounts 06 November 2014
AA - Annual Accounts 25 November 2013
AR01 - Annual Return 01 November 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 05 November 2012
AA - Annual Accounts 21 November 2011
AR01 - Annual Return 02 November 2011
AR01 - Annual Return 03 November 2010
AA - Annual Accounts 08 September 2010
AR01 - Annual Return 12 November 2009
CH01 - Change of particulars for director 11 November 2009
TM02 - Termination of appointment of secretary 22 October 2009
AA - Annual Accounts 28 September 2009
AA - Annual Accounts 04 March 2009
363a - Annual Return 11 December 2008
363a - Annual Return 19 November 2007
AA - Annual Accounts 06 September 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 August 2007
AA - Annual Accounts 28 February 2007
363a - Annual Return 30 November 2006
AA - Annual Accounts 23 February 2006
363a - Annual Return 01 November 2005
AA - Annual Accounts 01 April 2005
363a - Annual Return 29 March 2005
363a - Annual Return 22 December 2004
395 - Particulars of a mortgage or charge 05 June 2004
395 - Particulars of a mortgage or charge 22 April 2004
395 - Particulars of a mortgage or charge 16 April 2004
288b - Notice of resignation of directors or secretaries 02 April 2004
288a - Notice of appointment of directors or secretaries 02 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 April 2004
288a - Notice of appointment of directors or secretaries 25 November 2003
288a - Notice of appointment of directors or secretaries 21 November 2003
287 - Change in situation or address of Registered Office 12 November 2003
288b - Notice of resignation of directors or secretaries 12 November 2003
288b - Notice of resignation of directors or secretaries 12 November 2003
288a - Notice of appointment of directors or secretaries 11 November 2003
225 - Change of Accounting Reference Date 11 November 2003
NEWINC - New incorporation documents 30 October 2003

Mortgages & Charges

Description Date Status Charge by
Mortgage deed 03 June 2004 Fully Satisfied

N/A

Legal charge 19 April 2004 Outstanding

N/A

Legal charge 15 April 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.