About

Registered Number: 02747982
Date of Incorporation: 16/09/1992 (31 years and 6 months ago)
Company Status: Active
Registered Address: Unit 17a Ffordd Helyg, Lon Parcwr Industrial Estate, Ruthin, Clwyd, LL15 1NJ

 

Based in Ruthin, Mayfive Equipment Ltd was founded on 16 September 1992, it has a status of "Active". Mayfive Equipment Ltd has 5 directors. We don't currently know the number of employees at Mayfive Equipment Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ELLIS, Glenys Wynne 16 May 2019 - 1
GRIFFITHS, Alwen Lloyd 16 May 2019 - 1
FORSTER, Gaynor June 01 October 1992 28 February 1996 1
GRIFFITHS, Jesse Watkyn 01 October 1992 20 March 2019 1
Secretary Name Appointed Resigned Total Appointments
GRIFFITHS, Alwen Lloyd 28 February 1996 - 1

Filing History

Document Type Date
CS01 - N/A 21 September 2020
AA - Annual Accounts 30 June 2020
CS01 - N/A 23 September 2019
PSC01 - N/A 13 August 2019
PSC07 - N/A 13 August 2019
AA - Annual Accounts 26 June 2019
TM01 - Termination of appointment of director 16 May 2019
AP01 - Appointment of director 16 May 2019
AP01 - Appointment of director 16 May 2019
CS01 - N/A 19 October 2018
AA - Annual Accounts 29 June 2018
CS01 - N/A 18 September 2017
AA - Annual Accounts 05 July 2017
CS01 - N/A 03 October 2016
AA - Annual Accounts 20 June 2016
MR01 - N/A 21 April 2016
MR01 - N/A 06 January 2016
AR01 - Annual Return 21 September 2015
AA - Annual Accounts 29 June 2015
AR01 - Annual Return 18 September 2014
AA - Annual Accounts 26 June 2014
AR01 - Annual Return 16 September 2013
AA - Annual Accounts 26 June 2013
AD01 - Change of registered office address 07 November 2012
AR01 - Annual Return 17 September 2012
AA - Annual Accounts 27 June 2012
AR01 - Annual Return 20 September 2011
AA - Annual Accounts 30 June 2011
AR01 - Annual Return 16 September 2010
CH01 - Change of particulars for director 16 September 2010
AA - Annual Accounts 19 May 2010
AR01 - Annual Return 02 November 2009
MG01 - Particulars of a mortgage or charge 02 October 2009
AA - Annual Accounts 02 July 2009
363a - Annual Return 07 October 2008
AA - Annual Accounts 09 July 2008
363a - Annual Return 16 October 2007
AA - Annual Accounts 01 August 2007
363a - Annual Return 20 September 2006
AA - Annual Accounts 10 July 2006
AA - Annual Accounts 08 November 2005
363s - Annual Return 20 October 2005
363s - Annual Return 21 October 2004
AA - Annual Accounts 24 September 2004
363s - Annual Return 03 October 2003
AA - Annual Accounts 26 July 2003
363s - Annual Return 24 September 2002
AA - Annual Accounts 08 September 2002
225 - Change of Accounting Reference Date 15 October 2001
AA - Annual Accounts 15 October 2001
363s - Annual Return 15 October 2001
287 - Change in situation or address of Registered Office 27 April 2001
288c - Notice of change of directors or secretaries or in their particulars 27 April 2001
288c - Notice of change of directors or secretaries or in their particulars 27 April 2001
363s - Annual Return 22 September 2000
AA - Annual Accounts 03 August 2000
363s - Annual Return 14 September 1999
AA - Annual Accounts 03 August 1999
287 - Change in situation or address of Registered Office 18 June 1999
363s - Annual Return 03 November 1998
AA - Annual Accounts 03 August 1998
363s - Annual Return 19 September 1997
AA - Annual Accounts 04 August 1997
AA - Annual Accounts 04 October 1996
AUD - Auditor's letter of resignation 18 September 1996
363s - Annual Return 12 September 1996
288 - N/A 06 March 1996
363s - Annual Return 05 March 1996
287 - Change in situation or address of Registered Office 15 January 1996
287 - Change in situation or address of Registered Office 17 October 1995
AA - Annual Accounts 19 April 1995
AA - Annual Accounts 16 January 1995
AUD - Auditor's letter of resignation 12 December 1994
363s - Annual Return 21 October 1994
363s - Annual Return 15 October 1993
287 - Change in situation or address of Registered Office 26 May 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 26 May 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 May 1993
288 - N/A 09 November 1992
288 - N/A 09 November 1992
288 - N/A 09 November 1992
CERTNM - Change of name certificate 22 October 1992
NEWINC - New incorporation documents 16 September 1992

Mortgages & Charges

Description Date Status Charge by
A registered charge 06 April 2016 Outstanding

N/A

A registered charge 29 December 2015 Outstanding

N/A

Legal charge 30 September 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.