Maple Leaf Designs Limited
Private Limited Company
Maple Leaf Designs Limited
Crewe Hall Lodge, Weston Road, Haslington, Crewe Crewe Hall Lodge, Weston Road
Haslington
Crewe
Cheshire
CW1 6UZ
Company Name | Maple Leaf Designs Limited |
---|
Company Status | Active |
---|
Company Number | 04266507 |
---|
Incorporation Date | 7 August 2001 (22 years, 9 months ago) |
---|
Dissolution Date | — |
---|
Category | Private Limited Company with Share Capital |
---|
Previous Names | — |
---|
Current Directors | 5 |
---|
Business Industry | Construction |
---|
Business Activity | Other Specialised Construction Activities N.E.C. |
---|
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|
Next Accounts Due | 31 July 2024 (3 months from now) |
---|
Accounts Category | Total Exemption Full |
---|
Accounts Year End | 31 October |
---|
Latest Return | 7 August 2023 (8 months, 3 weeks ago) |
---|
Next Return Due | 21 August 2024 (3 months, 3 weeks from now) |
---|
Registered Address | Crewe Hall Lodge, Weston Road, Haslington, Crewe Crewe Hall Lodge, Weston Road Haslington Crewe Cheshire CW1 6UZ |
Shared Address | This company doesn't share its address with any other companies |
Constituency | Crewe and Nantwich |
---|
Region | North West |
---|
County | Cheshire |
---|
Parish | Crewe Green |
---|
Accounts Year End | 31 October |
---|
Category | Total Exemption Full |
---|
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|
Next Accounts Due | 31 July 2024 (3 months from now) |
---|
Latest Return | 7 August 2023 (8 months, 3 weeks ago) |
---|
Next Return Due | 21 August 2024 (3 months, 3 weeks from now) |
---|
SIC Industry | Construction |
---|
SIC 2003 (4550) | Rent construction equipment with operator |
---|
SIC 2007 (43999) | Other specialised construction activities n.e.c. |
---|
14 August 2017 | Confirmation statement made on 7 August 2017 with no updates | 3 pages |
---|
5 June 2017 | Total exemption small company accounts made up to 31 October 2016 | 6 pages |
---|
5 October 2016 | Director's details changed for Mr Bruce Mandeville Henderson on 7 August 2016 | 2 pages |
---|
4 October 2016 | Secretary's details changed for Mr Bruce Mandeville Henderson on 7 August 2016 | 1 page |
---|
4 October 2016 | Director's details changed for Steven Basford on 7 August 2016 | 2 pages |
---|
Mortgage charges satisfied
—
Mortgage charges part satisfied
—
Mortgage charges outstanding
1