About

Registered Number: 04918046
Date of Incorporation: 01/10/2003 (20 years and 6 months ago)
Company Status: InsolvencyProceedings
Registered Address: C/O Kre Corporate Recovery Llp, Unit 8 The Aquarium, 1-7 King Street, Reading, RG1 2AN

 

Maypole Engineering Solutions Ltd was founded on 01 October 2003 and are based in 1-7 King Street, Reading, it has a status of "InsolvencyProceedings". Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MACSWAN, Stuart John 01 October 2003 - 1
Secretary Name Appointed Resigned Total Appointments
MACSWAN, Julie Margaret 01 October 2003 - 1

Filing History

Document Type Date
AM23 - N/A 20 August 2020
AD01 - Change of registered office address 16 January 2020
AM10 - N/A 21 November 2019
AM10 - N/A 13 May 2019
AM19 - N/A 18 April 2019
AM10 - N/A 15 November 2018
AM06 - N/A 25 June 2018
AM02 - N/A 13 June 2018
AM03 - N/A 13 June 2018
AD01 - Change of registered office address 09 May 2018
AM01 - N/A 30 April 2018
AD01 - Change of registered office address 20 March 2018
CS01 - N/A 02 October 2017
AA - Annual Accounts 08 August 2017
CS01 - N/A 04 October 2016
AA - Annual Accounts 05 September 2016
AR01 - Annual Return 08 October 2015
AA - Annual Accounts 10 July 2015
AR01 - Annual Return 11 November 2014
AA - Annual Accounts 24 July 2014
MR01 - N/A 07 January 2014
AR01 - Annual Return 02 October 2013
AA - Annual Accounts 22 May 2013
MG01 - Particulars of a mortgage or charge 19 February 2013
AR01 - Annual Return 04 October 2012
AA - Annual Accounts 19 July 2012
AR01 - Annual Return 17 October 2011
CH01 - Change of particulars for director 17 October 2011
CH03 - Change of particulars for secretary 17 October 2011
AD01 - Change of registered office address 17 October 2011
AA - Annual Accounts 19 July 2011
AR01 - Annual Return 08 October 2010
AA - Annual Accounts 29 July 2010
AR01 - Annual Return 20 October 2009
CH01 - Change of particulars for director 20 October 2009
AA - Annual Accounts 01 September 2009
363a - Annual Return 09 October 2008
AA - Annual Accounts 14 August 2008
363a - Annual Return 02 October 2007
AA - Annual Accounts 25 July 2007
363a - Annual Return 20 November 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 August 2006
AA - Annual Accounts 24 July 2006
395 - Particulars of a mortgage or charge 17 March 2006
363a - Annual Return 26 October 2005
AA - Annual Accounts 04 August 2005
363s - Annual Return 13 October 2004
RESOLUTIONS - N/A 08 October 2003
RESOLUTIONS - N/A 08 October 2003
RESOLUTIONS - N/A 08 October 2003
288b - Notice of resignation of directors or secretaries 01 October 2003
NEWINC - New incorporation documents 01 October 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 03 January 2014 Outstanding

N/A

Rent deposit deed 13 February 2013 Outstanding

N/A

Charge of deposit 15 March 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.