Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

Mayflower Engineering Uk LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Mar 31, 2023)
  • shareholder details and share percentages
  • original incorporation documents (if available)
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers

Financials

Last balance sheet date2023-03-31
Trade Debtors£30,000 0%
Employees£0 0%

Details

Company type Private Limited Company, Active
Company Number 01309115
Record last updated Friday, September 9, 2016 3:33:26 AM UTC
Official Address Coleridge Road Darnall
There are 11 companies registered at this street
Postal Code S95DA
Sector Dormant Company

Charts

Visits

MAYFLOWER ENGINEERING UK LIMITED (United Kingdom) Page visits 2024

Searches

MAYFLOWER ENGINEERING UK LIMITED (United Kingdom) Searches 2024

Directors

Document Type Publication date Download link
Registry Apr 6, 2016 Appointment of a person as Shareholder (Above 75%) Appointment of a person as Shareholder (Above 75%)
Financials Jul 24, 2013 Annual accounts Annual accounts
Registry Jul 23, 2013 Annual return Annual return
Registry Jul 10, 2013 Resignation of one Secretary Resignation of one Secretary
Registry Jul 10, 2013 Resignation of one Director Resignation of one Director
Financials Oct 16, 2012 Annual accounts Annual accounts
Registry Jul 24, 2012 Annual return Annual return
Financials Sep 22, 2011 Annual accounts Annual accounts
Registry Jul 28, 2011 Annual return Annual return
Registry Jul 28, 2011 Notification of single alternative inspection location Notification of single alternative inspection location
Registry Jul 28, 2011 Change of particulars for director Change of particulars for director
Registry Jul 28, 2011 Change of particulars for director 1309... Change of particulars for director 1309...
Registry Jul 28, 2011 Change of particulars for secretary Change of particulars for secretary
Financials Aug 26, 2010 Annual accounts Annual accounts
Registry Jul 21, 2010 Annual return Annual return
Registry Oct 9, 2009 Change of location of company records to the single alternative inspection location Change of location of company records to the single alternative inspection location
Registry Oct 9, 2009 Notification of single alternative inspection location Notification of single alternative inspection location
Financials Aug 10, 2009 Annual accounts Annual accounts
Registry Jul 16, 2009 Annual return Annual return
Registry Mar 31, 2009 Change of name certificate Change of name certificate
Financials Jul 28, 2008 Annual accounts Annual accounts
Registry Jul 23, 2008 Annual return Annual return
Registry Apr 17, 2008 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Apr 17, 2008 Declaration of satisfaction in full or in part of a mortgage or charge 1309... Declaration of satisfaction in full or in part of a mortgage or charge 1309...
Registry Apr 17, 2008 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Apr 14, 2008 Resignation of a director Resignation of a director
Registry Apr 14, 2008 Resignation of a director 1309... Resignation of a director 1309...
Registry Apr 14, 2008 Resignation of a director Resignation of a director
Registry Apr 14, 2008 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Apr 14, 2008 Financial assistance for the acquisition of shares Financial assistance for the acquisition of shares
Registry Apr 14, 2008 Declaration in relation to assistance for the acquisition of shares Declaration in relation to assistance for the acquisition of shares
Registry Apr 14, 2008 Appointment of a secretary Appointment of a secretary
Registry Apr 12, 2008 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Dec 28, 2007 Annual accounts Annual accounts
Registry Aug 28, 2007 Appointment of a director Appointment of a director
Registry Jul 26, 2007 Register of members Register of members
Registry Jul 26, 2007 Annual return Annual return
Financials Feb 14, 2007 Annual accounts Annual accounts
Registry Aug 3, 2006 Annual return Annual return
Registry Jul 28, 2006 Appointment of a secretary Appointment of a secretary
Registry Jul 28, 2006 Appointment of a director Appointment of a director
Registry Jul 28, 2006 Resignation of a director Resignation of a director
Registry Jul 28, 2006 Resignation of a director 1309... Resignation of a director 1309...
Registry Jul 28, 2006 Resignation of a secretary Resignation of a secretary
Registry Jan 30, 2006 Annual return Annual return
Financials Jan 27, 2006 Annual accounts Annual accounts
Financials Dec 11, 2004 Annual accounts 1309... Annual accounts 1309...
Registry Aug 4, 2004 Annual return Annual return
Registry Feb 13, 2004 Appointment of a director Appointment of a director
Financials Jan 31, 2004 Annual accounts Annual accounts
Registry Jan 22, 2004 Annual return Annual return
Registry Jan 22, 2004 Resignation of a director Resignation of a director
Registry Nov 12, 2003 Appointment of a man as Managing Director and Director Appointment of a man as Managing Director and Director
Financials Feb 5, 2003 Annual accounts Annual accounts
Registry Dec 11, 2002 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Dec 11, 2002 Declaration of satisfaction in full or in part of a mortgage or charge 1309... Declaration of satisfaction in full or in part of a mortgage or charge 1309...
Registry Oct 23, 2002 Annual return Annual return
Registry Sep 11, 2002 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jun 7, 2002 Appointment of a director Appointment of a director
Financials Oct 11, 2001 Annual accounts Annual accounts
Registry Jul 28, 2001 Annual return Annual return
Registry Sep 29, 2000 Annual return 1309... Annual return 1309...
Financials Aug 25, 2000 Annual accounts Annual accounts
Financials Oct 18, 1999 Annual accounts 1309... Annual accounts 1309...
Registry Sep 17, 1999 Annual return Annual return
Financials Aug 17, 1998 Annual accounts Annual accounts
Registry Aug 14, 1998 Annual return Annual return
Registry Aug 13, 1998 Resignation of a director Resignation of a director
Financials Dec 31, 1997 Annual accounts Annual accounts
Registry Oct 27, 1997 Annual return Annual return
Financials Jan 26, 1997 Annual accounts Annual accounts
Registry Sep 10, 1996 Annual return Annual return
Financials Feb 13, 1996 Annual accounts Annual accounts
Registry Dec 19, 1995 Annual return Annual return
Registry Dec 19, 1995 Director resigned, new director appointed Director resigned, new director appointed
Registry Aug 15, 1995 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Feb 17, 1995 Annual return Annual return
Financials Jan 26, 1995 Annual accounts Annual accounts
Registry Jan 5, 1995 Director resigned, new director appointed Director resigned, new director appointed
Registry May 24, 1994 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Nov 9, 1993 Annual return Annual return
Registry Sep 23, 1993 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Financials Jun 30, 1993 Annual accounts Annual accounts
Registry Jun 1, 1993 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Apr 23, 1993 Particulars of a mortgage or charge 1309... Particulars of a mortgage or charge 1309...
Registry Feb 13, 1993 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Oct 13, 1992 Annual return Annual return
Registry Oct 13, 1992 Director's particulars changed Director's particulars changed
Financials Aug 12, 1992 Annual accounts Annual accounts
Registry Jul 19, 1991 Annual return Annual return
Financials Jul 19, 1991 Annual accounts Annual accounts
Registry Jun 24, 1991 Director resigned, new director appointed Director resigned, new director appointed
Registry Jun 14, 1991 Appointment of a secretary Appointment of a secretary
Financials Jul 24, 1990 Annual accounts Annual accounts
Registry Jul 24, 1990 Annual return Annual return
Registry Aug 23, 1989 Annual return 1309... Annual return 1309...
Financials Aug 8, 1989 Annual accounts Annual accounts
Registry Dec 1, 1988 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Dec 1, 1988 Nc inc already adjusted Nc inc already adjusted
Registry Dec 1, 1988 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Multisectoral Information Association A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital Twitter
©2007-2024 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)