Company number 04572516
Status Active
Incorporation Date 24 October 2002
Company Type Private Limited Company
Address TOWER HOUSE, LUCY TOWER STREET, LINCOLN, LINCOLNSHIRE, LN1 1XW
Home Country United Kingdom
Nature of Business 42990 - Construction of other civil engineering projects n.e.c., 43290 - Other construction installation
Phone, email, etc
Since the company registration forty-four events have happened. The last three records are Confirmation statement made on 24 October 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 24 October 2015 with full list of shareholders
Statement of capital on 2015-12-07
GBP 100
. The most likely internet sites of PAUL MAPLETHORPE BUILDING SERVICES LIMITED are www.paulmaplethorpebuildingservices.co.uk, and www.paul-maplethorpe-building-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and four months. Paul Maplethorpe Building Services Limited is a Private Limited Company.
The company registration number is 04572516. Paul Maplethorpe Building Services Limited has been working since 24 October 2002.
The present status of the company is Active. The registered address of Paul Maplethorpe Building Services Limited is Tower House Lucy Tower Street Lincoln Lincolnshire Ln1 1xw. . PETERS, Lynn is a Secretary of the company. MAPLETHORPE, Paul is a Director of the company. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director MAPLETHORPE, Emma Lucinda has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Construction of other civil engineering projects n.e.c.".
Current Directors
Resigned Directors
Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 24 October 2002
Appointed Date: 24 October 2002
Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 24 October 2002
Appointed Date: 24 October 2002
Persons With Significant Control
Mr Paul Maplethorpe
Notified on: 1 July 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
PAUL MAPLETHORPE BUILDING SERVICES LIMITED Events
14 Nov 2016
Confirmation statement made on 24 October 2016 with updates
28 Jul 2016
Total exemption small company accounts made up to 31 October 2015
07 Dec 2015
Annual return made up to 24 October 2015 with full list of shareholders
Statement of capital on 2015-12-07
28 Jul 2015
Total exemption small company accounts made up to 31 October 2014
09 Dec 2014
Annual return made up to 24 October 2014 with full list of shareholders
Statement of capital on 2014-12-09
...
... and 34 more events
18 Nov 2002
Secretary resigned
18 Nov 2002
New director appointed
18 Nov 2002
New secretary appointed
18 Nov 2002
Registered office changed on 18/11/02 from: 12 york place leeds west yorkshire LS1 2DS
24 Oct 2002
Incorporation
1 November 2013
Charge code 0457 2516 0005
Delivered: 7 November 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property 11 main street timberland lincoln…
9 September 2013
Charge code 0457 2516 0004
Delivered: 13 September 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…
31 December 2009
Legal charge
Delivered: 19 January 2010
Status: Satisfied
on 22 November 2013
Persons entitled: Mr Edward Ralph Godley
Description: Mellows house, 3 high street, reepham, lincoln…
27 March 2008
Legal charge
Delivered: 5 April 2008
Status: Satisfied
on 22 November 2013
Persons entitled: Royal Bank of Scotland PLC
Description: Land on the north east side of mellons close reepham…
7 August 2007
Deed of charge
Delivered: 11 August 2007
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 14 baggolme road lincoln lincolnshire t/no LL253702. Fixed…