UKBizDB.co.uk

R.L. MAYNARD LIMITED

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

This company is commonly known as R.l. Maynard Limited. The company was founded 51 years ago and was given the registration number 01103184. The firm's registered office is in GERRARDS CROSS. You can find them at International House, Ethorpe Crescent, Gerrards Cross, Bucks. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:R.L. MAYNARD LIMITED
Company Number:01103184
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 March 1973
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:International House, Ethorpe Crescent, Gerrards Cross, Bucks, SL9 8QR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
International House, Ethorpe Crescent, Gerrards Cross, SL9 8QR

Secretary18 February 2016Active
International House, Ethorpe Crescent, Gerrards Cross, SL9 8QR

Director18 February 2016Active
International House, Ethorpe Crescent, Gerrards Cross, SL9 8QR

Director-Active
Garden Cottage, Pavilion End, Forty Green Road, Beaconsfield, England, HP9 1HE

Director01 October 1992Active
International House, Ethorpe Crescent, Gerrards Cross, SL9 8QR

Secretary30 June 2015Active
6 Wynn Grove, Hazlemere, High Wycombe, HP15 7LY

Secretary26 February 1993Active
International House, Ethorpe Crescent, Gerrards Cross, SL9 8QR

Secretary05 May 1995Active
196 Oxford Road, Marlow, SL7 2PR

Secretary-Active
International House, Ethorpe Crescent, Gerrards Cross, SL9 8QR

Director-Active
International House, Ethorpe Crescent, Gerrards Cross, SL9 8QR

Director30 June 2015Active
International House, Ethorpe Crescent, Gerrards Cross, SL9 8QR

Director19 January 1999Active

People with Significant Control

Mr Richard Lacey Maynard
Notified on:06 April 2016
Status:Active
Date of birth:October 1946
Nationality:English
Address:International House, Gerrards Cross, SL9 8QR
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-10Officers

Termination director company with name termination date.

Download
2023-07-13Accounts

Accounts with accounts type group.

Download
2023-06-14Confirmation statement

Confirmation statement with no updates.

Download
2022-07-11Confirmation statement

Confirmation statement with no updates.

Download
2022-06-28Accounts

Accounts with accounts type group.

Download
2021-07-14Confirmation statement

Confirmation statement with no updates.

Download
2021-05-07Accounts

Accounts with accounts type group.

Download
2021-02-10Accounts

Change account reference date company previous extended.

Download
2020-06-15Confirmation statement

Confirmation statement with no updates.

Download
2020-03-20Accounts

Accounts with accounts type group.

Download
2019-06-10Confirmation statement

Confirmation statement with no updates.

Download
2019-03-20Accounts

Accounts with accounts type group.

Download
2018-06-11Confirmation statement

Confirmation statement with no updates.

Download
2018-03-14Accounts

Accounts with accounts type group.

Download
2017-06-22Confirmation statement

Confirmation statement with updates.

Download
2017-03-08Accounts

Accounts with accounts type group.

Download
2016-06-27Annual return

Annual return company with made up date full list shareholders.

Download
2016-04-04Accounts

Accounts with accounts type group.

Download
2016-03-21Officers

Termination director company with name termination date.

Download
2016-02-22Officers

Appoint person secretary company with name date.

Download
2016-02-22Officers

Appoint person director company with name date.

Download
2016-01-29Officers

Termination director company with name termination date.

Download
2016-01-29Officers

Termination secretary company with name termination date.

Download
2015-06-30Officers

Appoint person director company with name date.

Download
2015-06-30Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.