Maverick Wires Limited
Private Limited Company
Maverick Wires Limited
Unit 12 Emley Moor Business Park
Emley
Huddersfield
West Yorkshire
HD8 9QY
Company Name | Maverick Wires Limited |
---|
Company Status | Active |
---|
Company Number | 04770541 |
---|
Incorporation Date | 19 May 2003 (20 years, 11 months ago) |
---|
Dissolution Date | — |
---|
Category | Private Limited Company with Share Capital |
---|
Previous Names | — |
---|
Current Director | Jeremy Nigel Raby |
---|
Business Industry | Manufacturing |
---|
Business Activity | Binding and Related Services |
---|
Latest Accounts | 31 May 2023 (11 months ago) |
---|
Next Accounts Due | 28 February 2025 (10 months from now) |
---|
Accounts Category | Total Exemption Full |
---|
Accounts Year End | 31 May |
---|
Latest Return | 7 May 2023 (11 months, 3 weeks ago) |
---|
Next Return Due | 21 May 2024 (3 weeks, 1 day from now) |
---|
Registered Address | Unit 12 Emley Moor Business Park Emley Huddersfield West Yorkshire HD8 9QY |
Shared Address | This company doesn't share its address with any other companies |
Constituency | Dewsbury |
---|
Region | Yorkshire and The Humber |
---|
County | West Yorkshire |
---|
Parish | Denby Dale |
---|
Accounts Year End | 31 May |
---|
Category | Total Exemption Full |
---|
Latest Accounts | 31 May 2023 (11 months ago) |
---|
Next Accounts Due | 28 February 2025 (10 months from now) |
---|
Latest Return | 7 May 2023 (11 months, 3 weeks ago) |
---|
Next Return Due | 21 May 2024 (3 weeks, 1 day from now) |
---|
SIC Industry | Manufacturing |
---|
SIC 2003 (2223) | Bookbinding and finishing |
---|
SIC 2007 (18140) | Binding and related services |
---|
5 June 2017 | Confirmation statement made on 19 May 2017 with updates | 6 pages |
---|
14 February 2017 | Total exemption small company accounts made up to 31 May 2016 | 6 pages |
---|
29 June 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-06-29 | 4 pages |
---|
7 January 2016 | Total exemption small company accounts made up to 31 May 2015 | 7 pages |
---|
21 July 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-07-21 | 4 pages |
---|
Mortgage charges satisfied
—
Mortgage charges part satisfied
—
Mortgage charges outstanding
1