MAIDENCOURT LIMITED
NORTH HUMBERSIDE

Hellopages » East Riding of Yorkshire » Kingston upon Hull, City of » HU3 2BT

Company number 01730062
Status Active
Incorporation Date 8 June 1983
Company Type Private Limited Company
Address 126 ENGLISH STREET, HULL, NORTH HUMBERSIDE, HU3 2BT
Home Country United Kingdom
Nature of Business 25990 - Manufacture of other fabricated metal products n.e.c.
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Confirmation statement made on 21 November 2016 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 21 November 2015 with full list of shareholders Statement of capital on 2015-12-09 GBP 400 . The most likely internet sites of MAIDENCOURT LIMITED are www.maidencourt.co.uk, and www.maidencourt.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and four months. Maidencourt Limited is a Private Limited Company. The company registration number is 01730062. Maidencourt Limited has been working since 08 June 1983. The present status of the company is Active. The registered address of Maidencourt Limited is 126 English Street Hull North Humberside Hu3 2bt. The company`s financial liabilities are £8.1k. It is £-0.93k against last year. The cash in hand is £19.83k. It is £-42.56k against last year. And the total assets are £43.72k, which is £-22.19k against last year. LOCKYER, Maureen is a Secretary of the company. JENNISON, Steven Arthur is a Director of the company. Secretary SHEARS, Gordon has been resigned. Director SHEARS, Gordon has been resigned. Director VOASE, John Alan has been resigned. The company operates in "Manufacture of other fabricated metal products n.e.c.".


maidencourt Key Finiance

LIABILITIES £8.1k
-11%
CASH £19.83k
-69%
TOTAL ASSETS £43.72k
-34%
All Financial Figures

Current Directors

Secretary
LOCKYER, Maureen
Appointed Date: 01 February 2001

Director

Resigned Directors

Secretary
SHEARS, Gordon
Resigned: 01 February 2001

Director
SHEARS, Gordon
Resigned: 31 August 1999
85 years old

Director
VOASE, John Alan
Resigned: 31 August 1999
90 years old

Persons With Significant Control

Mr Steven Arthur Jennison
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – 75% or more

MAIDENCOURT LIMITED Events

08 Dec 2016
Confirmation statement made on 21 November 2016 with updates
27 Oct 2016
Total exemption small company accounts made up to 31 January 2016
09 Dec 2015
Annual return made up to 21 November 2015 with full list of shareholders
Statement of capital on 2015-12-09
  • GBP 400

28 Oct 2015
Total exemption small company accounts made up to 31 January 2015
08 Dec 2014
Annual return made up to 21 November 2014 with full list of shareholders
Statement of capital on 2014-12-08
  • GBP 400

...
... and 72 more events
19 Oct 1987
Return made up to 07/10/87; full list of members

23 Sep 1987
Registered office changed on 23/09/87 from: 82 princes avenue hull HU5 3QJ

27 Oct 1986
Full accounts made up to 30 June 1986

27 Oct 1986
Return made up to 31/10/86; full list of members

15 Sep 1986
Director's particulars changed

MAIDENCOURT LIMITED Charges

17 January 1994
Mortgage debenture
Delivered: 20 January 1994
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
14 September 1983
Debenture
Delivered: 3 October 1983
Status: Satisfied on 26 March 1994
Persons entitled: The Co-Operative Bank PLC
Description: Fixed & floating charge over all property present & future…