UKBizDB.co.uk

ENODIS MAPLE LEAF LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Enodis Maple Leaf Ltd. The company was founded 17 years ago and was given the registration number 06121244. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at St Ann's Wharf, 112 Quayside, Newcastle Upon Tyne, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:ENODIS MAPLE LEAF LTD
Company Number:06121244
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 February 2007
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:St Ann's Wharf, 112 Quayside, Newcastle Upon Tyne, NE1 3DX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4, More London Riverside, London, England, SE1 2AU

Corporate Secretary20 March 2009Active
C/O Womble Bond Dickinson (Uk) Llp, The Spark, Drayman's Way, Newcastle Helix, Newcastle Upon Tyne, United Kingdom, NE4 5DE

Director23 September 2022Active
C/O Womble Bond Dickinson (Uk) Llp, The Spark, Drayman's Way, Newcastle Helix, Newcastle Upon Tyne, United Kingdom, NE4 5DE

Director06 February 2023Active
2 Swallow Rise, Knaphill, Woking, GU21 2LG

Secretary21 February 2007Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary21 February 2007Active
Hatch Farm, Bossingham Road, Stelling Minnis, CT4 6AQ

Director30 January 2009Active
Newleigh House, Hillborow Road, Esher, KT10 9UD

Director30 January 2009Active
53 Cedars Road, Beckenham, BR3 4JG

Director21 February 2007Active
C/O Womble Bond Dickinson (Uk) Llp, The Spark, Drayman's Way, Newcastle Helix, Newcastle Upon Tyne, United Kingdom, NE4 5DE

Director01 October 2009Active
6 Millbank, Mill Road, Marlow, SL7 1UA

Director21 February 2007Active
C/O Womble Bond Dickinson (Uk) Llp, The Spark, Drayman's Way, Newcastle Helix, Newcastle Upon Tyne, United Kingdom, NE4 5DE

Director19 June 2020Active
1650 Westbury Court, Manitowoc, Usa,

Director30 January 2009Active
14, Marywood Trail, Wheaton, United States, 60187

Director30 January 2009Active
St Ann's Wharf, 112 Quayside, Newcastle Upon Tyne, NE1 3DX

Director30 November 2017Active
St Anns Wharf, 112 Quayside, Newcastle Upon Tyne, United Kingdom, NE1 3DX

Director30 September 2010Active

People with Significant Control

Enodis Hanover
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:C/O Womble Bond Dickinson (Uk) Llp, The Spark, Newcastle Upon Tyne, United Kingdom, NE4 5DE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-23Confirmation statement

Confirmation statement with no updates.

Download
2023-10-11Accounts

Accounts with accounts type dormant.

Download
2023-09-01Officers

Termination director company with name termination date.

Download
2023-07-12Accounts

Change account reference date company current shortened.

Download
2023-03-23Capital

Capital statement capital company with date currency figure.

Download
2023-03-23Capital

Legacy.

Download
2023-03-23Insolvency

Legacy.

Download
2023-03-23Resolution

Resolution.

Download
2023-02-22Confirmation statement

Confirmation statement with no updates.

Download
2023-02-13Officers

Appoint person director company with name date.

Download
2022-10-17Officers

Appoint person director company with name date.

Download
2022-10-17Officers

Termination director company with name termination date.

Download
2022-08-23Officers

Change person director company with change date.

Download
2022-08-15Persons with significant control

Change to a person with significant control.

Download
2022-07-04Address

Change registered office address company with date old address new address.

Download
2022-02-25Accounts

Accounts with accounts type dormant.

Download
2022-02-21Confirmation statement

Confirmation statement with no updates.

Download
2021-11-08Accounts

Accounts with accounts type dormant.

Download
2021-02-22Confirmation statement

Confirmation statement with no updates.

Download
2020-11-23Accounts

Accounts with accounts type dormant.

Download
2020-08-20Officers

Appoint person director company with name date.

Download
2020-06-19Officers

Termination director company with name termination date.

Download
2020-02-25Confirmation statement

Confirmation statement with no updates.

Download
2019-10-10Accounts

Accounts with accounts type full.

Download
2019-02-21Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.