UKBizDB.co.uk

REGINALD MAUDE LIMITED

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

This company is commonly known as Reginald Maude Limited. The company was founded 87 years ago and was given the registration number 00320694. The firm's registered office is in HALIFAX. You can find them at Globe House, Miall Street, Halifax, West Yorkshire. This company's SIC code is 43210 - Electrical installation.

Company Information

Name:REGINALD MAUDE LIMITED
Company Number:00320694
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 November 1936
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43210 - Electrical installation

Office Address & Contact

Registered Address:Globe House, Miall Street, Halifax, West Yorkshire, HX1 4AE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Permanent House, 1, Dundas Street, Huddersfield, England, HD1 2EX

Director07 July 2023Active
Clough Cottage, Midgley, Halifax, HX2 6XB

Secretary10 October 1997Active
Anley Grange Skipton Road, Settle, BD24 9JU

Secretary-Active
4 Prospect Close, Pye Nest, Halifax, HX2 7HR

Director01 October 1997Active
Globe House, Miall Street, Halifax, United Kingdom, HX1 4AE

Director01 October 1997Active
Ghyllbrae Maxwell Road, Ilkley, LS29 8RP

Director01 October 1998Active
81 Burnley Road, Trimmingham, Halifax, HX2 7JG

Director01 October 1997Active
The Stables Pool Crook Farm, Arthington Lane, Pool In Wharfedale, Leeds, LS21 1NH

Director29 September 1995Active
Globe House, Miall Street, Halifax, HX1 4AE

Director19 October 2016Active
Globe House, Miall Street, Halifax, United Kingdom, HX1 4AE

Director29 November 2007Active
Globe House, Miall Street, Halifax, HX1 4AE

Director-Active
Anley Grange Skipton Road, Settle, BD24 9JU

Director-Active
Globe House, Miall Street, Halifax, United Kingdom, HX1 4AE

Director20 January 2004Active
Globe House, Miall Street, Halifax, United Kingdom, HX1 4AE

Director06 May 2002Active

People with Significant Control

Electric Holdings Ltd
Notified on:07 July 2023
Status:Active
Country of residence:England
Address:Permanent House, 1, Dundas Street, Huddersfield, England, HD1 2EX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Michael Peter Maude
Notified on:30 June 2016
Status:Active
Date of birth:November 1954
Nationality:British
Address:Globe House, Miall Street, Halifax, HX1 4AE
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr David Cameron
Notified on:30 June 2016
Status:Active
Date of birth:February 1957
Nationality:British
Country of residence:United Kingdom
Address:Rosemary Hall, Ned Hill Road, Halifax, United Kingdom, HX2 9NX
Nature of control:
  • Significant influence or control
Mr Matthew Christopher Maude
Notified on:30 June 2016
Status:Active
Date of birth:June 1985
Nationality:British
Country of residence:United Kingdom
Address:Flat 11, Elmsett Hall, Wedmore, United Kingdom, BS28 4AD
Nature of control:
  • Significant influence or control
Mr Jonathan David Maude
Notified on:30 June 2016
Status:Active
Date of birth:September 1987
Nationality:British
Country of residence:United Kingdom
Address:Flat 11, Elmsett Hall, Wedmore, United Kingdom, BS28 4AD
Nature of control:
  • Significant influence or control

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 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (10 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (1 months remaining)

Copyright © 2024. All rights reserved.