About

Registered Number: 01572075
Date of Incorporation: 02/07/1981 (42 years and 9 months ago)
Company Status: Active
Registered Address: Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, S9 1XH,

 

Mayplas Ltd was founded on 02 July 1981, it's status is listed as "Active". We don't know the number of employees at this business. There are 6 directors listed as Dosanjh, Kulbinder Kaur, Blacklock, Donald William, Brookes, Arthur, Carter, James Hugh Chambers, Wardlaw, Mary, Wardlaw, Michael Guy for Mayplas Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLACKLOCK, Donald William N/A 28 August 2015 1
BROOKES, Arthur N/A 31 May 1997 1
CARTER, James Hugh Chambers N/A 06 February 2009 1
WARDLAW, Mary N/A 21 January 2000 1
WARDLAW, Michael Guy N/A 21 January 2000 1
Secretary Name Appointed Resigned Total Appointments
DOSANJH, Kulbinder Kaur 18 October 2019 - 1

Filing History

Document Type Date
AA - Annual Accounts 24 September 2020
CS01 - N/A 29 June 2020
TM02 - Termination of appointment of secretary 15 November 2019
AP01 - Appointment of director 15 November 2019
TM01 - Termination of appointment of director 15 November 2019
AP03 - Appointment of secretary 15 November 2019
AA - Annual Accounts 19 July 2019
CS01 - N/A 24 June 2019
AA - Annual Accounts 13 August 2018
CH01 - Change of particulars for director 23 July 2018
CH03 - Change of particulars for secretary 23 July 2018
CH01 - Change of particulars for director 20 July 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 10 July 2018
PSC05 - N/A 05 July 2018
AD01 - Change of registered office address 05 July 2018
CS01 - N/A 19 June 2018
AA - Annual Accounts 24 July 2017
CS01 - N/A 19 June 2017
AA - Annual Accounts 01 August 2016
AR01 - Annual Return 14 June 2016
AP01 - Appointment of director 11 November 2015
TM01 - Termination of appointment of director 11 November 2015
AR01 - Annual Return 11 August 2015
AA - Annual Accounts 16 July 2015
AR01 - Annual Return 11 August 2014
AA - Annual Accounts 24 July 2014
AR01 - Annual Return 23 August 2013
AA - Annual Accounts 20 June 2013
AR01 - Annual Return 29 August 2012
AA - Annual Accounts 26 June 2012
TM01 - Termination of appointment of director 29 December 2011
AP01 - Appointment of director 07 November 2011
AR01 - Annual Return 11 August 2011
AA - Annual Accounts 30 June 2011
RESOLUTIONS - N/A 18 January 2011
AR01 - Annual Return 11 August 2010
CH01 - Change of particulars for director 11 August 2010
AA - Annual Accounts 22 July 2010
CH03 - Change of particulars for secretary 06 November 2009
CH01 - Change of particulars for director 06 November 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 15 October 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 15 October 2009
363a - Annual Return 04 August 2009
AA - Annual Accounts 04 August 2009
288b - Notice of resignation of directors or secretaries 06 February 2009
AA - Annual Accounts 12 August 2008
363a - Annual Return 04 August 2008
288b - Notice of resignation of directors or secretaries 01 July 2008
353 - Register of members 18 October 2007
AA - Annual Accounts 13 August 2007
363a - Annual Return 03 August 2007
AA - Annual Accounts 22 August 2006
363a - Annual Return 04 August 2006
363a - Annual Return 15 September 2005
AA - Annual Accounts 26 July 2005
AA - Annual Accounts 28 October 2004
288b - Notice of resignation of directors or secretaries 28 October 2004
288a - Notice of appointment of directors or secretaries 28 October 2004
363a - Annual Return 07 September 2004
AA - Annual Accounts 01 November 2003
363a - Annual Return 16 September 2003
AA - Annual Accounts 22 October 2002
363a - Annual Return 30 August 2002
288a - Notice of appointment of directors or secretaries 30 August 2002
AUD - Auditor's letter of resignation 15 August 2002
AA - Annual Accounts 29 October 2001
363a - Annual Return 29 August 2001
RESOLUTIONS - N/A 19 February 2001
363a - Annual Return 08 September 2000
288c - Notice of change of directors or secretaries or in their particulars 04 September 2000
288c - Notice of change of directors or secretaries or in their particulars 04 September 2000
288c - Notice of change of directors or secretaries or in their particulars 04 September 2000
AA - Annual Accounts 26 April 2000
288b - Notice of resignation of directors or secretaries 10 February 2000
288b - Notice of resignation of directors or secretaries 10 February 2000
288b - Notice of resignation of directors or secretaries 10 February 2000
288a - Notice of appointment of directors or secretaries 10 February 2000
288a - Notice of appointment of directors or secretaries 10 February 2000
287 - Change in situation or address of Registered Office 10 February 2000
225 - Change of Accounting Reference Date 09 February 2000
RESOLUTIONS - N/A 29 January 2000
RESOLUTIONS - N/A 29 January 2000
RESOLUTIONS - N/A 29 January 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 January 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 January 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 January 2000
RESOLUTIONS - N/A 23 January 2000
RESOLUTIONS - N/A 23 January 2000
RESOLUTIONS - N/A 23 January 2000
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 23 January 2000
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 23 January 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 January 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 January 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 January 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 January 2000
AA - Annual Accounts 13 August 1999
363s - Annual Return 11 August 1999
AA - Annual Accounts 11 November 1998
363s - Annual Return 06 August 1998
169 - Return by a company purchasing its own shares 27 January 1998
363s - Annual Return 26 September 1997
AA - Annual Accounts 12 August 1997
288b - Notice of resignation of directors or secretaries 14 July 1997
363s - Annual Return 16 September 1996
AA - Annual Accounts 15 August 1996
363s - Annual Return 31 August 1995
AA - Annual Accounts 21 July 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 January 1995
AA - Annual Accounts 27 September 1994
363s - Annual Return 24 August 1994
363s - Annual Return 09 March 1994
AA - Annual Accounts 25 July 1993
363s - Annual Return 07 September 1992
RESOLUTIONS - N/A 14 August 1992
AA - Annual Accounts 12 August 1992
AA - Annual Accounts 12 September 1991
363a - Annual Return 12 September 1991
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 06 August 1991
AA - Annual Accounts 14 August 1990
363 - Annual Return 14 August 1990
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 12 February 1990
RESOLUTIONS - N/A 08 February 1990
RESOLUTIONS - N/A 08 February 1990
RESOLUTIONS - N/A 08 February 1990
RESOLUTIONS - N/A 08 February 1990
MEM/ARTS - N/A 08 February 1990
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 08 February 1990
123 - Notice of increase in nominal capital 08 February 1990
395 - Particulars of a mortgage or charge 02 February 1990
AA - Annual Accounts 07 August 1989
363 - Annual Return 07 August 1989
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 16 May 1989
288 - N/A 14 December 1988
AA - Annual Accounts 12 September 1988
363 - Annual Return 12 September 1988
AA - Annual Accounts 04 September 1987
363 - Annual Return 04 September 1987
395 - Particulars of a mortgage or charge 14 May 1987
AA - Annual Accounts 03 October 1986
363 - Annual Return 03 October 1986
288 - N/A 29 September 1986

Mortgages & Charges

Description Date Status Charge by
Debenture 31 January 1990 Fully Satisfied

N/A

Legal mortgage 29 April 1987 Fully Satisfied

N/A

Legal mortgage 18 November 1981 Fully Satisfied

N/A

Mortgage debenture 12 November 1981 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.