About

Registered Number: 04985225
Date of Incorporation: 04/12/2003 (20 years and 5 months ago)
Company Status: Active
Registered Address: 5 Albany Road, Earlsdon, Coventry, West Midlands, CV5 6JQ

 

Based in West Midlands, Maycester Ltd was founded on 04 December 2003, it's status in the Companies House registry is set to "Active". The organisation has 2 directors listed as Gill, Kerminder, Gill, Sukhbir in the Companies House registry. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GILL, Kerminder 04 December 2003 28 February 2007 1
GILL, Sukhbir 01 March 2007 06 April 2011 1

Filing History

Document Type Date
CS01 - N/A 18 December 2019
AA - Annual Accounts 28 September 2019
CS01 - N/A 17 December 2018
AA - Annual Accounts 29 September 2018
CS01 - N/A 13 December 2017
AA - Annual Accounts 30 September 2017
CS01 - N/A 15 December 2016
AA - Annual Accounts 29 September 2016
AR01 - Annual Return 17 December 2015
AA - Annual Accounts 28 September 2015
AR01 - Annual Return 02 January 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 18 December 2013
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 18 December 2012
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 14 February 2012
TM01 - Termination of appointment of director 14 February 2012
TM02 - Termination of appointment of secretary 14 February 2012
AA - Annual Accounts 08 April 2011
DISS40 - Notice of striking-off action discontinued 30 March 2011
AR01 - Annual Return 29 March 2011
GAZ1 - First notification of strike-off action in London Gazette 01 February 2011
AD01 - Change of registered office address 06 December 2010
AA - Annual Accounts 03 February 2010
AR01 - Annual Return 16 December 2009
CH01 - Change of particulars for director 16 December 2009
CH01 - Change of particulars for director 16 December 2009
AD01 - Change of registered office address 16 December 2009
AA - Annual Accounts 27 January 2009
363a - Annual Return 16 January 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 02 April 2008
363a - Annual Return 28 March 2008
363s - Annual Return 18 January 2008
AA - Annual Accounts 14 January 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 January 2008
288b - Notice of resignation of directors or secretaries 04 August 2007
288b - Notice of resignation of directors or secretaries 11 April 2007
288a - Notice of appointment of directors or secretaries 11 April 2007
AA - Annual Accounts 29 January 2007
AA - Annual Accounts 04 July 2006
363s - Annual Return 17 February 2006
363s - Annual Return 22 December 2004
288b - Notice of resignation of directors or secretaries 31 August 2004
288b - Notice of resignation of directors or secretaries 17 August 2004
288b - Notice of resignation of directors or secretaries 17 August 2004
288a - Notice of appointment of directors or secretaries 17 August 2004
288a - Notice of appointment of directors or secretaries 17 August 2004
288a - Notice of appointment of directors or secretaries 20 May 2004
NEWINC - New incorporation documents 04 December 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.