About

Registered Number: 03465718
Date of Incorporation: 14/11/1997 (26 years and 5 months ago)
Company Status: Active
Registered Address: 410 Fencepiece Road, Chigwell, Essex, IG7 5DS

 

Based in Essex, Maytech Ltd was setup in 1997, it has a status of "Active". There are 3 directors listed as Benbi, Susan, Benbi, Sanjay, Benbi, Susan for the company at Companies House. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BENBI, Sanjay 28 November 1997 - 1
BENBI, Susan 01 October 2015 - 1
Secretary Name Appointed Resigned Total Appointments
BENBI, Susan 28 November 1997 - 1

Filing History

Document Type Date
CS01 - N/A 17 September 2020
AA - Annual Accounts 26 August 2020
CS01 - N/A 19 September 2019
AA - Annual Accounts 27 August 2019
CS01 - N/A 17 September 2018
AA - Annual Accounts 28 August 2018
CS01 - N/A 17 September 2017
AA - Annual Accounts 30 August 2017
CS01 - N/A 19 September 2016
AA - Annual Accounts 20 August 2016
AP01 - Appointment of director 11 February 2016
CH01 - Change of particulars for director 11 February 2016
AR01 - Annual Return 17 September 2015
AA - Annual Accounts 27 August 2015
AR01 - Annual Return 17 September 2014
AA - Annual Accounts 30 August 2014
AR01 - Annual Return 18 September 2013
AA - Annual Accounts 31 July 2013
AR01 - Annual Return 26 September 2012
AA - Annual Accounts 04 August 2012
AR01 - Annual Return 20 September 2011
CH03 - Change of particulars for secretary 20 September 2011
CH01 - Change of particulars for director 20 September 2011
AA - Annual Accounts 07 June 2011
AR01 - Annual Return 17 September 2010
CH01 - Change of particulars for director 17 September 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 17 September 2010
AA - Annual Accounts 11 August 2010
AD01 - Change of registered office address 18 December 2009
AR01 - Annual Return 28 October 2009
AA - Annual Accounts 24 August 2009
363a - Annual Return 23 October 2008
AA - Annual Accounts 01 September 2008
363a - Annual Return 24 September 2007
AA - Annual Accounts 20 August 2007
363a - Annual Return 28 September 2006
AA - Annual Accounts 30 August 2006
363a - Annual Return 19 September 2005
AA - Annual Accounts 06 September 2005
363s - Annual Return 08 October 2004
AA - Annual Accounts 09 September 2004
363s - Annual Return 21 November 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 November 2003
AA - Annual Accounts 06 July 2003
363s - Annual Return 18 October 2002
AA - Annual Accounts 30 September 2002
363s - Annual Return 26 October 2001
AA - Annual Accounts 18 May 2001
363s - Annual Return 02 November 2000
RESOLUTIONS - N/A 22 September 2000
AA - Annual Accounts 22 September 2000
363s - Annual Return 24 December 1999
RESOLUTIONS - N/A 28 July 1999
AA - Annual Accounts 28 July 1999
363s - Annual Return 11 November 1998
288b - Notice of resignation of directors or secretaries 05 December 1997
288b - Notice of resignation of directors or secretaries 05 December 1997
288a - Notice of appointment of directors or secretaries 05 December 1997
288a - Notice of appointment of directors or secretaries 05 December 1997
287 - Change in situation or address of Registered Office 05 December 1997
NEWINC - New incorporation documents 14 November 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.