About

Registered Number: 02940891
Date of Incorporation: 21/06/1994 (29 years and 10 months ago)
Company Status: Active
Registered Address: 175 Central Drive, Oak Tree Park, St Leonards, Ringwood, Hampshire, BH24 2RX

 

Having been setup in 1994, Mauden Ltd are based in Hampshire, it's status is listed as "Active". Currently we aren't aware of the number of employees at the the company. The current directors of Mauden Ltd are listed as Elkins, Dennis Alan, Blowers, Stephen, Gillingham, Marilyn Anne, Leaper, Stuart John, Hobbs, John Richard.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ELKINS, Dennis Alan 21 June 1994 - 1
HOBBS, John Richard 03 September 1999 29 November 2002 1
Secretary Name Appointed Resigned Total Appointments
BLOWERS, Stephen 21 June 1994 21 July 2003 1
GILLINGHAM, Marilyn Anne 14 July 2006 14 June 2009 1
LEAPER, Stuart John 21 July 2003 14 July 2006 1

Filing History

Document Type Date
CS01 - N/A 15 June 2020
AA - Annual Accounts 02 April 2020
AD02 - Notification of Single Alternative Inspection Location (SAIL) 17 June 2019
CS01 - N/A 15 June 2019
AA - Annual Accounts 24 January 2019
CS01 - N/A 13 June 2018
AA - Annual Accounts 02 February 2018
PSC01 - N/A 26 June 2017
CS01 - N/A 26 June 2017
PSC01 - N/A 26 June 2017
PSC01 - N/A 26 June 2017
AA - Annual Accounts 04 May 2017
AR01 - Annual Return 13 June 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 13 June 2016
AA - Annual Accounts 18 March 2016
AR01 - Annual Return 16 June 2015
AA - Annual Accounts 23 March 2015
CERTNM - Change of name certificate 01 July 2014
AR01 - Annual Return 13 June 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 13 June 2014
AA - Annual Accounts 24 March 2014
AR01 - Annual Return 17 June 2013
AA - Annual Accounts 13 February 2013
AR01 - Annual Return 15 June 2012
AA - Annual Accounts 27 February 2012
AR01 - Annual Return 05 July 2011
AA - Annual Accounts 23 February 2011
AR01 - Annual Return 16 June 2010
AA - Annual Accounts 15 April 2010
TM02 - Termination of appointment of secretary 25 January 2010
363a - Annual Return 08 July 2009
AA - Annual Accounts 14 April 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 February 2009
CERTNM - Change of name certificate 03 December 2008
CERTNM - Change of name certificate 31 October 2008
225 - Change of Accounting Reference Date 21 October 2008
287 - Change in situation or address of Registered Office 20 October 2008
363a - Annual Return 16 June 2008
AAMD - Amended Accounts 06 March 2008
AA - Annual Accounts 30 January 2008
363a - Annual Return 03 August 2007
AA - Annual Accounts 01 March 2007
395 - Particulars of a mortgage or charge 27 January 2007
363s - Annual Return 05 September 2006
288a - Notice of appointment of directors or secretaries 05 September 2006
AA - Annual Accounts 18 July 2006
AA - Annual Accounts 01 August 2005
363s - Annual Return 01 July 2005
AA - Annual Accounts 19 July 2004
363s - Annual Return 15 July 2004
288a - Notice of appointment of directors or secretaries 31 July 2003
288b - Notice of resignation of directors or secretaries 30 July 2003
363s - Annual Return 08 July 2003
AA - Annual Accounts 28 May 2003
288b - Notice of resignation of directors or secretaries 20 December 2002
363s - Annual Return 18 June 2002
AA - Annual Accounts 23 May 2002
363s - Annual Return 20 June 2001
AA - Annual Accounts 14 April 2001
363s - Annual Return 20 July 2000
AA - Annual Accounts 29 February 2000
288a - Notice of appointment of directors or secretaries 06 October 1999
CERTNM - Change of name certificate 28 September 1999
225 - Change of Accounting Reference Date 22 September 1999
363s - Annual Return 22 June 1999
AA - Annual Accounts 27 August 1998
363s - Annual Return 27 August 1998
AA - Annual Accounts 14 April 1998
363s - Annual Return 24 July 1997
AA - Annual Accounts 11 October 1996
363s - Annual Return 19 June 1996
RESOLUTIONS - N/A 23 February 1996
AA - Annual Accounts 23 February 1996
363s - Annual Return 06 July 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 July 1994
287 - Change in situation or address of Registered Office 29 June 1994
288 - N/A 29 June 1994
288 - N/A 29 June 1994
NEWINC - New incorporation documents 21 June 1994

Mortgages & Charges

Description Date Status Charge by
All assets debenture 25 January 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.