MAVAL ELECTRICAL AND MECHANICAL ENGINEERING COMPANY LIMITED
MIDDLESBROUGH MAVAL ELECTRICAL ENGINEERING COMPANY LIMITED

Hellopages » North Yorkshire » Redcar and Cleveland » TS6 6HA

Company number 01062609
Status Active
Incorporation Date 25 July 1972
Company Type Private Limited Company
Address SKIPPERS LANE INDUSTRIAL ESTATE, SOUTH BANK, MIDDLESBROUGH, TEESIDE, TS6 6HA
Home Country United Kingdom
Nature of Business 43210 - Electrical installation, 43220 - Plumbing, heat and air-conditioning installation
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Annual return made up to 11 March 2016 with full list of shareholders Statement of capital on 2016-03-21 GBP 1,000 ; Total exemption small company accounts made up to 31 August 2015; Company name changed maval electrical engineering company LIMITED\certificate issued on 09/07/15 RES15 ‐ Change company name resolution on 2015-07-03 . The most likely internet sites of MAVAL ELECTRICAL AND MECHANICAL ENGINEERING COMPANY LIMITED are www.mavalelectricalandmechanicalengineeringcompany.co.uk, and www.maval-electrical-and-mechanical-engineering-company.co.uk. The predicted number of employees is 70 to 80. The company’s age is fifty-three years and three months. Maval Electrical and Mechanical Engineering Company Limited is a Private Limited Company. The company registration number is 01062609. Maval Electrical and Mechanical Engineering Company Limited has been working since 25 July 1972. The present status of the company is Active. The registered address of Maval Electrical and Mechanical Engineering Company Limited is Skippers Lane Industrial Estate South Bank Middlesbrough Teeside Ts6 6ha. The company`s financial liabilities are £835.03k. It is £79.13k against last year. The cash in hand is £1014.88k. It is £691.98k against last year. And the total assets are £2150.99k, which is £737.77k against last year. ROUTLEDGE, Derek is a Director of the company. ROUTLEDGE, Phillip Andrew is a Director of the company. TROTTER, Darren is a Director of the company. Secretary IDLE, Melvin Jack has been resigned. Director COOK, Pauline has been resigned. Director HODGSON, John Stafford has been resigned. Director IDLE, Melvin Jack has been resigned. Director WAKE, Ian Matthew has been resigned. The company operates in "Electrical installation".


maval electrical and mechanical engineering company Key Finiance

LIABILITIES £835.03k
+10%
CASH £1014.88k
+214%
TOTAL ASSETS £2150.99k
+52%
All Financial Figures

Current Directors

Director
ROUTLEDGE, Derek

81 years old

Director
ROUTLEDGE, Phillip Andrew
Appointed Date: 01 September 2010
63 years old

Director
TROTTER, Darren
Appointed Date: 11 April 2011
55 years old

Resigned Directors

Secretary
IDLE, Melvin Jack
Resigned: 11 April 2011

Director
COOK, Pauline
Resigned: 10 February 2011
Appointed Date: 01 September 2010
68 years old

Director
HODGSON, John Stafford
Resigned: 18 October 1993
96 years old

Director
IDLE, Melvin Jack
Resigned: 11 April 2011
87 years old

Director
WAKE, Ian Matthew
Resigned: 31 July 2012
Appointed Date: 01 September 2010
65 years old

MAVAL ELECTRICAL AND MECHANICAL ENGINEERING COMPANY LIMITED Events

21 Mar 2016
Annual return made up to 11 March 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 1,000

18 Mar 2016
Total exemption small company accounts made up to 31 August 2015
09 Jul 2015
Company name changed maval electrical engineering company LIMITED\certificate issued on 09/07/15
  • RES15 ‐ Change company name resolution on 2015-07-03

09 Jul 2015
Change of name notice
28 Apr 2015
Total exemption small company accounts made up to 31 August 2014
...
... and 72 more events
08 Apr 1988
Return made up to 23/03/88; full list of members

22 Mar 1988
Particulars of mortgage/charge

14 Mar 1988
Declaration of satisfaction of mortgage/charge

20 Feb 1987
Return made up to 15/01/87; full list of members

20 Jan 1987
Accounts for a small company made up to 31 August 1986

MAVAL ELECTRICAL AND MECHANICAL ENGINEERING COMPANY LIMITED Charges

18 March 1988
Single debenture
Delivered: 22 March 1988
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Including trade fixtures. Fixed and floating charges over…