Company number 01499206
Status Active
Incorporation Date 30 May 1980
Company Type Private Limited Company
Address DEVONSHIRE POINT, CHALLENGE ROAD, ASHFORD, MIDDLESEX, TW15 1HX
Home Country United Kingdom
Nature of Business 51210 - Freight air transport
Phone, email, etc
Since the company registration one hundred and eight events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Confirmation statement made on 14 February 2017 with updates; Annual return made up to 14 February 2016 with full list of shareholders
Statement of capital on 2016-03-29
GBP 55,950
. The most likely internet sites of MAYDH LIMITED are www.maydh.co.uk, and www.maydh.co.uk. The predicted number of employees is 20 to 30. The company’s age is forty-five years and four months. The distance to to Fulwell Rail Station is 3.9 miles; to Byfleet & New Haw Rail Station is 6.3 miles; to Brentford Rail Station is 6.7 miles; to Chessington North Rail Station is 7.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Maydh Limited is a Private Limited Company.
The company registration number is 01499206. Maydh Limited has been working since 30 May 1980.
The present status of the company is Active. The registered address of Maydh Limited is Devonshire Point Challenge Road Ashford Middlesex Tw15 1hx. The company`s financial liabilities are £519.78k. It is £12.64k against last year. The cash in hand is £455.66k. It is £24.32k against last year. And the total assets are £767.69k, which is £-89.35k against last year. DENYER, John Alfred is a Secretary of the company. DENYER, John Alfred is a Director of the company. DENYER, Lesley Jane is a Director of the company. HUNTER, Gordon Gary is a Director of the company. WILLIAMS, Deborah Louise is a Director of the company. Secretary BETTS, Patricia has been resigned. Director GALARDO, Mario Alfonso has been resigned. Director HUNTER, Jane has been resigned. Director RAYMOND, Carrie Elaine has been resigned. Director SONVICO, Dominic Giulio has been resigned. Director WRIGHT, Graham has been resigned. Director WRIGHT, Keith Richard has been resigned. The company operates in "Freight air transport".
maydh Key Finiance
LIABILITIES
£519.78k
+2%
CASH
£455.66k
+5%
TOTAL ASSETS
£767.69k
-11%
All Financial Figures
Current Directors
Resigned Directors
Persons With Significant Control
Mr John Alfred Denyer
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mr Gordon Gary Hunter
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
MAYDH LIMITED Events
1 July 2014
Charge code 0149 9206 0008
Delivered: 8 July 2014
Status: Satisfied
on 2 October 2014
Persons entitled: Dh Airfreight LTD Retirement Benefits Scheme
Description: Storage racking system…
4 May 2012
Debenture-fixed charge
Delivered: 25 May 2012
Status: Satisfied
on 2 October 2014
Persons entitled: Managing Trustees, Dh Airfreight Rbs
Description: Permanent storage racking system installed by acorn storage…
23 September 2009
Floating legal charge
Delivered: 8 October 2009
Status: Satisfied
on 9 July 2014
Persons entitled: John Denyer and Gordon Hunter Acting as Managing Trustees and Suntrust Limited
Description: First floating charge all the undertaking and goodwill and…
6 October 2006
Legal charge
Delivered: 24 October 2006
Status: Satisfied
on 9 July 2014
Persons entitled: The Trustees of the Dh Airfreight Retirement Benefits Scheme (Ref:161009) Namely John a Denyerand Gordon G Hunter
Description: Free standing racking system for warehouse, first floating…
10 March 1989
Mortgage debenture
Delivered: 20 March 1989
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
23 January 1987
Single debenture
Delivered: 24 January 1987
Status: Satisfied
on 20 January 1990
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
12 February 1985
Legal mortgage
Delivered: 22 February 1985
Status: Satisfied
on 20 January 1990
Persons entitled: National Westminster Bank PLC
Description: Leasehold property known as unit 3 coln industrial estate…
28 January 1982
Mortgage debenture
Delivered: 17 February 1982
Status: Satisfied
on 20 January 1990
Persons entitled: National Westminster Bank Limited
Description: A specific equitable charge over all f/h & l/h properties…