MAEDAW LIMITED
LEICESTER

Hellopages » Leicestershire » Oadby and Wigston » LE2 4HD

Company number 00274466
Status Active
Incorporation Date 30 March 1933
Company Type Private Limited Company
Address 26 HALF MOON CRESCENT, OADBY, LEICESTER, ENGLAND, LE2 4HD
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Total exemption small company accounts made up to 5 April 2016; Registered office address changed from Room 110F, the Big Peg 120 Vyse Street Hockley Birmingham West Midlands B18 6NF to 26 Half Moon Crescent Oadby Leicester LE2 4HD on 25 July 2016; Annual return made up to 5 May 2016 with full list of shareholders Statement of capital on 2016-05-09 GBP 3,000 . The most likely internet sites of MAEDAW LIMITED are www.maedaw.co.uk, and www.maedaw.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety-two years and seven months. Maedaw Limited is a Private Limited Company. The company registration number is 00274466. Maedaw Limited has been working since 30 March 1933. The present status of the company is Active. The registered address of Maedaw Limited is 26 Half Moon Crescent Oadby Leicester England Le2 4hd. The company`s financial liabilities are £26.55k. It is £-13.2k against last year. The cash in hand is £30.52k. It is £7.16k against last year. And the total assets are £31k, which is £7.64k against last year. WINEBERG, David Anthony Arthur is a Director of the company. Secretary DEMPSEY, Sean Philip has been resigned. Secretary WINEBERG, Michele has been resigned. Director WINEBERG, Evelyn Edith has been resigned. Director WINEBERG, Michele has been resigned. The company operates in "Other service activities n.e.c.".


maedaw Key Finiance

LIABILITIES £26.55k
-34%
CASH £30.52k
+30%
TOTAL ASSETS £31k
+32%
All Financial Figures

Current Directors

Director

Resigned Directors

Secretary
DEMPSEY, Sean Philip
Resigned: 07 November 2014
Appointed Date: 06 November 2002

Secretary
WINEBERG, Michele
Resigned: 05 October 2002

Director
WINEBERG, Evelyn Edith
Resigned: 11 December 1996
116 years old

Director
WINEBERG, Michele
Resigned: 05 October 2002
80 years old

MAEDAW LIMITED Events

09 Oct 2016
Total exemption small company accounts made up to 5 April 2016
25 Jul 2016
Registered office address changed from Room 110F, the Big Peg 120 Vyse Street Hockley Birmingham West Midlands B18 6NF to 26 Half Moon Crescent Oadby Leicester LE2 4HD on 25 July 2016
09 May 2016
Annual return made up to 5 May 2016 with full list of shareholders
Statement of capital on 2016-05-09
  • GBP 3,000

13 Jul 2015
Total exemption small company accounts made up to 5 April 2015
06 May 2015
Annual return made up to 5 May 2015 with full list of shareholders
Statement of capital on 2015-05-06
  • GBP 3,000

...
... and 73 more events
06 Feb 1987
Full accounts made up to 31 March 1986

06 Feb 1987
Return made up to 31/01/87; full list of members
22 Jan 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

22 Jan 1987
Registered office changed on 22/01/87 from: 106/112 emily st birmingham B12 0SL

22 Jan 1987
Company name changed E.reece.LIMITED\certificate issued on 22/01/87