Company number 02460155
Status Active
Incorporation Date 16 January 1990
Company Type Private Limited Company
Address 139 WILBRAHAM ROAD, MANCHESTER, M14 7DS
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc
Since the company registration seventy-nine events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 31 October 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of MAPLEBACK LIMITED are www.mapleback.co.uk, and www.mapleback.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and nine months. Mapleback Limited is a Private Limited Company.
The company registration number is 02460155. Mapleback Limited has been working since 16 January 1990.
The present status of the company is Active. The registered address of Mapleback Limited is 139 Wilbraham Road Manchester M14 7ds. . DATTA, Sharmila is a Director of the company. Secretary DATTA, Panna Rani has been resigned. Secretary PAL, Modhu Mita has been resigned. Secretary WHITEHEAD, Pauline has been resigned. Director DATTA, Dhrubasree has been resigned. Director DATTA, Mukul Bushan has been resigned. Director DATTA, Panna Rani has been resigned. Director DATTA, Sumita has been resigned. Director WHITEHEAD, Pauline has been resigned. The company operates in "Other letting and operating of own or leased real estate".
Current Directors
Resigned Directors
Director
DATTA, Panna Rani
Resigned: 31 March 2008
Appointed Date: 01 August 2006
55 years old
Director
DATTA, Sumita
Resigned: 24 June 2013
Appointed Date: 01 April 2008
40 years old
Persons With Significant Control
Mrs Sharmila Datta
Notified on: 31 October 2016
33 years old
Nature of control: Ownership of shares – 75% or more
MAPLEBACK LIMITED Events
09 Dec 2016
Total exemption small company accounts made up to 31 March 2016
16 Nov 2016
Confirmation statement made on 31 October 2016 with updates
30 Dec 2015
Total exemption small company accounts made up to 31 March 2015
10 Dec 2015
Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-12-10
22 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 69 more events
31 Jan 1990
Memorandum and Articles of Association
31 Jan 1990
Resolutions
-
SRES01 ‐
Special resolution of alteration of Memorandum of Association
31 Jan 1990
Secretary resigned;director resigned
31 Jan 1990
Registered office changed on 31/01/90 from: suit 17, city business centre lower road london SE16 1AA
16 Jan 1990
Incorporation
27 August 2004
Legal charge of licensed premises
Delivered: 2 September 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 38 to 42 bolton street bury lancashire t/n GM229286,by way…
24 August 2004
Debenture
Delivered: 27 August 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
29 June 2001
Mortgage
Delivered: 13 July 2001
Status: Satisfied
on 15 September 2004
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H 38 bolton street ramsbottom lane bury greater…
29 March 1993
Legal mortgage
Delivered: 31 March 1993
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: L/H 38 bolton street ramsbottom lancs.t/n gm 229286 and…