MAYPLAS LIMITED
SHEFFIELD

Hellopages » South Yorkshire » Sheffield » S6 2LW

Company number 01572075
Status Active
Incorporation Date 2 July 1981
Company Type Private Limited Company
Address HILLSBOROUGH WORKS, LANGSETT ROAD, SHEFFIELD, SOUTH YORKSHIRE, S6 2LW
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and twenty-six events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Annual return made up to 14 June 2016 with full list of shareholders Statement of capital on 2016-06-14 GBP 17,375 ; Appointment of Mr Ian Jackson as a director on 28 August 2015. The most likely internet sites of MAYPLAS LIMITED are www.mayplas.co.uk, and www.mayplas.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and three months. The distance to to Rotherham Central Rail Station is 6 miles; to Dronfield Rail Station is 7 miles; to Elsecar Rail Station is 7.4 miles; to Silkstone Common Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mayplas Limited is a Private Limited Company. The company registration number is 01572075. Mayplas Limited has been working since 02 July 1981. The present status of the company is Active. The registered address of Mayplas Limited is Hillsborough Works Langsett Road Sheffield South Yorkshire S6 2lw. . MONRO, Richard Charles is a Secretary of the company. JACKSON, Ian is a Director of the company. MONRO, Richard Charles is a Director of the company. Secretary BLACKLOCK, Donald William has been resigned. Secretary SWYNNERTON, John Ralph has been resigned. Director BLACKLOCK, Donald William has been resigned. Director BROOKES, Arthur has been resigned. Director CARTER, James Hugh Chambers has been resigned. Director DAVIES, Gareth Wyn has been resigned. Director WARDLAW, Mary has been resigned. Director WARDLAW, Michael Guy has been resigned. Director WILLIAMS, David has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
MONRO, Richard Charles
Appointed Date: 01 October 2004

Director
JACKSON, Ian
Appointed Date: 28 August 2015
46 years old

Director
MONRO, Richard Charles
Appointed Date: 07 November 2011
67 years old

Resigned Directors

Secretary
BLACKLOCK, Donald William
Resigned: 21 January 2000

Secretary
SWYNNERTON, John Ralph
Resigned: 01 October 2004
Appointed Date: 21 January 2000

Director
BLACKLOCK, Donald William
Resigned: 28 August 2015
72 years old

Director
BROOKES, Arthur
Resigned: 31 May 1997
86 years old

Director
CARTER, James Hugh Chambers
Resigned: 06 February 2009
72 years old

Director
DAVIES, Gareth Wyn
Resigned: 30 November 2011
Appointed Date: 01 August 2002
61 years old

Director
WARDLAW, Mary
Resigned: 21 January 2000
95 years old

Director
WARDLAW, Michael Guy
Resigned: 21 January 2000
100 years old

Director
WILLIAMS, David
Resigned: 30 June 2008
Appointed Date: 21 January 2000
74 years old

MAYPLAS LIMITED Events

01 Aug 2016
Accounts for a dormant company made up to 31 December 2015
14 Jun 2016
Annual return made up to 14 June 2016 with full list of shareholders
Statement of capital on 2016-06-14
  • GBP 17,375

11 Nov 2015
Appointment of Mr Ian Jackson as a director on 28 August 2015
11 Nov 2015
Termination of appointment of Donald William Blacklock as a director on 28 August 2015
11 Aug 2015
Annual return made up to 4 August 2015 with full list of shareholders
Statement of capital on 2015-08-11
  • GBP 17,375

...
... and 116 more events
03 Oct 1986
Accounts for a small company made up to 31 March 1986
03 Oct 1986
Return made up to 11/07/86; full list of members

03 Oct 1986
Return made up to 11/07/86; full list of members
29 Sep 1986
New director appointed

29 Sep 1986
New director appointed

MAYPLAS LIMITED Charges

31 January 1990
Debenture
Delivered: 2 February 1990
Status: Satisfied on 19 January 2000
Persons entitled: 3I PLC
Description: F/H-land on the south side of william street littleborough…
29 April 1987
Legal mortgage
Delivered: 14 May 1987
Status: Satisfied on 8 January 2000
Persons entitled: National Westminster Bank PLC
Description: 3 barnfield blackstone edge old road littleborough rochdale…
18 November 1981
Legal mortgage
Delivered: 2 December 1981
Status: Satisfied on 8 January 2000
Persons entitled: National Westminster Bank PLC
Description: Land on the south sule of william street, littleborough…
12 November 1981
Mortgage debenture
Delivered: 20 November 1981
Status: Satisfied on 8 January 2000
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge on undertaking and all property…