About

Registered Number: 01610807
Date of Incorporation: 02/02/1982 (42 years and 4 months ago)
Company Status: Active
Registered Address: Unit A, Woodlands Court, Truro Business Park, Truro, Cornwall, TR4 9NH,

 

Mavfore Ltd was registered on 02 February 1982. We don't know the number of employees at the organisation. The current directors of the organisation are listed as Lee, Patricia Muriel, Pugh, Barbara Renshaw, Gill Carey, Linda, Hurst, William Henry, Ballinger, Virginia Denise, Hall, George Alfred, Keast, Freda Alice, Marks, Dennis Raywood, Reynolds, Cynthia Elizabeth, Reynolds, Frederick John, Shaw, Joan Hellyar, Wade, Margaret Ward at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PUGH, Barbara Renshaw 12 May 2015 - 1
BALLINGER, Virginia Denise 01 August 2004 09 October 2006 1
HALL, George Alfred 13 July 2006 12 May 2015 1
KEAST, Freda Alice 18 June 1993 01 February 2004 1
MARKS, Dennis Raywood 13 August 1992 18 November 1996 1
REYNOLDS, Cynthia Elizabeth 26 November 1996 17 August 2006 1
REYNOLDS, Frederick John N/A 13 August 1992 1
SHAW, Joan Hellyar 13 July 2006 24 November 2012 1
WADE, Margaret Ward N/A 18 June 1993 1
Secretary Name Appointed Resigned Total Appointments
LEE, Patricia Muriel 16 January 2008 - 1
GILL CAREY, Linda 25 August 2006 16 January 2008 1
HURST, William Henry N/A 18 June 1993 1

Filing History

Document Type Date
AA - Annual Accounts 03 September 2020
CS01 - N/A 30 August 2019
AD01 - Change of registered office address 29 August 2019
AA - Annual Accounts 18 July 2019
CS01 - N/A 10 September 2018
CH01 - Change of particulars for director 08 September 2018
CH03 - Change of particulars for secretary 08 September 2018
AA - Annual Accounts 14 June 2018
CS01 - N/A 04 September 2017
AA - Annual Accounts 06 June 2017
CS01 - N/A 02 September 2016
AA - Annual Accounts 11 July 2016
AR01 - Annual Return 15 September 2015
AA - Annual Accounts 25 June 2015
AP01 - Appointment of director 30 May 2015
TM01 - Termination of appointment of director 15 May 2015
AR01 - Annual Return 24 September 2014
AA - Annual Accounts 23 May 2014
AR01 - Annual Return 20 September 2013
TM01 - Termination of appointment of director 10 July 2013
AA - Annual Accounts 18 June 2013
AR01 - Annual Return 24 September 2012
AA - Annual Accounts 27 June 2012
AR01 - Annual Return 14 September 2011
AA - Annual Accounts 08 August 2011
AR01 - Annual Return 08 September 2010
CH01 - Change of particulars for director 08 September 2010
CH01 - Change of particulars for director 08 September 2010
AA - Annual Accounts 15 July 2010
363a - Annual Return 09 September 2009
AA - Annual Accounts 02 August 2009
287 - Change in situation or address of Registered Office 30 July 2009
363s - Annual Return 24 September 2008
288a - Notice of appointment of directors or secretaries 08 July 2008
288b - Notice of resignation of directors or secretaries 08 July 2008
AA - Annual Accounts 01 July 2008
288b - Notice of resignation of directors or secretaries 25 February 2008
288a - Notice of appointment of directors or secretaries 25 February 2008
AA - Annual Accounts 16 January 2008
363s - Annual Return 20 September 2007
AA - Annual Accounts 31 January 2007
288a - Notice of appointment of directors or secretaries 31 October 2006
288b - Notice of resignation of directors or secretaries 23 October 2006
288b - Notice of resignation of directors or secretaries 17 October 2006
288a - Notice of appointment of directors or secretaries 17 October 2006
288a - Notice of appointment of directors or secretaries 17 October 2006
363s - Annual Return 27 September 2006
AA - Annual Accounts 29 December 2005
363s - Annual Return 07 September 2005
AA - Annual Accounts 03 February 2005
363s - Annual Return 07 September 2004
288a - Notice of appointment of directors or secretaries 07 September 2004
363s - Annual Return 05 September 2003
AA - Annual Accounts 05 June 2003
363s - Annual Return 05 September 2002
AA - Annual Accounts 21 June 2002
363s - Annual Return 19 September 2001
AA - Annual Accounts 15 June 2001
288b - Notice of resignation of directors or secretaries 20 December 2000
288a - Notice of appointment of directors or secretaries 13 December 2000
363s - Annual Return 13 September 2000
AA - Annual Accounts 12 July 2000
AA - Annual Accounts 02 September 1999
363s - Annual Return 02 September 1999
363s - Annual Return 02 September 1998
AA - Annual Accounts 02 July 1998
363s - Annual Return 24 September 1997
AA - Annual Accounts 02 June 1997
288a - Notice of appointment of directors or secretaries 06 February 1997
288b - Notice of resignation of directors or secretaries 17 December 1996
363s - Annual Return 05 September 1996
AA - Annual Accounts 30 July 1996
363s - Annual Return 06 September 1995
AA - Annual Accounts 26 April 1995
AA - Annual Accounts 06 September 1994
363s - Annual Return 06 September 1994
287 - Change in situation or address of Registered Office 24 January 1994
363s - Annual Return 09 September 1993
288 - N/A 13 July 1993
AA - Annual Accounts 05 July 1993
363s - Annual Return 23 September 1992
288 - N/A 23 September 1992
AA - Annual Accounts 23 September 1992
AA - Annual Accounts 04 September 1991
363a - Annual Return 04 September 1991
AA - Annual Accounts 25 October 1990
363 - Annual Return 25 October 1990
AA - Annual Accounts 29 September 1989
363 - Annual Return 29 September 1989
AA - Annual Accounts 12 August 1988
363 - Annual Return 12 August 1988
363 - Annual Return 22 September 1987
AA - Annual Accounts 18 August 1987
288 - N/A 30 July 1987
363 - Annual Return 20 October 1986
AA - Annual Accounts 29 August 1986
288 - N/A 03 June 1986
NEWINC - New incorporation documents 02 February 1982

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.