About

Registered Number: 03629691
Date of Incorporation: 10/09/1998 (25 years and 7 months ago)
Company Status: Active
Registered Address: No 1, Salmon Fields Business Village, Royton Oldham, Lancashire, OL2 6HT

 

Maysand Preservation Co. Ltd was registered on 10 September 1998 and has its registered office in Lancashire. The companies director is listed as Lisle, Sandra Maria in the Companies House registry. We do not know the number of employees at Maysand Preservation Co. Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
LISLE, Sandra Maria 12 January 2012 - 1

Filing History

Document Type Date
AP01 - Appointment of director 17 January 2020
CS01 - N/A 18 September 2019
AA - Annual Accounts 28 August 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 04 September 2018
AA - Annual Accounts 12 February 2018
CS01 - N/A 11 September 2017
AA - Annual Accounts 23 February 2017
CS01 - N/A 21 September 2016
MR04 - N/A 16 February 2016
MR04 - N/A 16 February 2016
AR01 - Annual Return 31 October 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 31 October 2015
AA - Annual Accounts 03 August 2015
AA - Annual Accounts 12 October 2014
AR01 - Annual Return 26 September 2014
AA - Annual Accounts 06 January 2014
AR01 - Annual Return 18 September 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 18 September 2013
AA - Annual Accounts 18 February 2013
AR01 - Annual Return 13 September 2012
CH01 - Change of particulars for director 13 September 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 13 September 2012
AP03 - Appointment of secretary 19 January 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 20 December 2011
AA - Annual Accounts 21 October 2011
TM02 - Termination of appointment of secretary 14 October 2011
AR01 - Annual Return 15 September 2011
AA - Annual Accounts 20 January 2011
AR01 - Annual Return 21 September 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 21 September 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 21 September 2010
AA - Annual Accounts 21 November 2009
363a - Annual Return 16 September 2009
AA - Annual Accounts 18 March 2009
363a - Annual Return 09 September 2008
395 - Particulars of a mortgage or charge 25 June 2008
AA - Annual Accounts 25 January 2008
363a - Annual Return 21 September 2007
AA - Annual Accounts 23 January 2007
363a - Annual Return 21 September 2006
AA - Annual Accounts 08 February 2006
363a - Annual Return 14 September 2005
287 - Change in situation or address of Registered Office 10 March 2005
395 - Particulars of a mortgage or charge 10 February 2005
AA - Annual Accounts 29 December 2004
288b - Notice of resignation of directors or secretaries 29 September 2004
288a - Notice of appointment of directors or secretaries 29 September 2004
363a - Annual Return 17 September 2004
AA - Annual Accounts 24 March 2004
288b - Notice of resignation of directors or secretaries 21 January 2004
288a - Notice of appointment of directors or secretaries 21 January 2004
363a - Annual Return 15 October 2003
288c - Notice of change of directors or secretaries or in their particulars 15 October 2003
RESOLUTIONS - N/A 23 December 2002
RESOLUTIONS - N/A 23 December 2002
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 23 December 2002
AA - Annual Accounts 14 November 2002
363a - Annual Return 20 September 2002
395 - Particulars of a mortgage or charge 25 January 2002
AA - Annual Accounts 30 October 2001
363a - Annual Return 13 September 2001
363a - Annual Return 11 October 2000
AA - Annual Accounts 05 October 2000
287 - Change in situation or address of Registered Office 31 August 2000
AA - Annual Accounts 27 September 1999
363a - Annual Return 27 September 1999
353 - Register of members 27 September 1999
225 - Change of Accounting Reference Date 14 July 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 September 1998
353 - Register of members 15 September 1998
288b - Notice of resignation of directors or secretaries 15 September 1998
288b - Notice of resignation of directors or secretaries 15 September 1998
288a - Notice of appointment of directors or secretaries 15 September 1998
288a - Notice of appointment of directors or secretaries 15 September 1998
287 - Change in situation or address of Registered Office 15 September 1998
NEWINC - New incorporation documents 10 September 1998

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 23 June 2008 Fully Satisfied

N/A

Legal charge 01 February 2005 Fully Satisfied

N/A

Guarantee & debenture 18 January 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.