Maiford Trading Limited

General information

Name:

Maiford Trading Ltd

Office Address:

The Old Stables East Lenham Farm Ashford Road Lenham ME17 2DP Maidstone

Number: 06455426

Incorporation date: 2007-12-17

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

06455426 - reg. no. used by Maiford Trading Limited. This firm was registered as a Private Limited Company on 2007-12-17. This firm has been on the market for the last seventeen years. The company could be found at The Old Stables East Lenham Farm Ashford Road Lenham in Maidstone. The office's area code assigned to this location is ME17 2DP. This enterprise's registered with SIC code 70100: Activities of head offices. Sun, 30th Apr 2023 is the last time account status updates were reported.

There is a group of four directors managing this particular business now, including Timothy N., Keith Y., Robert R. and Andrew W. who have been utilizing the directors obligations for 5 years.

The companies with significant control over this firm are: Maiford Mbo Ltd owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Aylesford at New Hythe Lane, Larkfield, ME20 6SB and was registered as a PSC under the reg no 11918734.

Financial data based on annual reports

Company staff

Timothy N.

Role: Director

Appointed: 30 April 2019

Latest update: 3 May 2024

Keith Y.

Role: Director

Appointed: 30 April 2019

Latest update: 3 May 2024

Robert R.

Role: Director

Appointed: 30 April 2019

Latest update: 3 May 2024

Andrew W.

Role: Director

Appointed: 30 April 2019

Latest update: 3 May 2024

People with significant control

Maiford Mbo Ltd
Address: 523 New Hythe Lane, Larkfield, Aylesford, ME20 6SB, England
Legal authority Uk Company Law
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 11918734
Notified on 30 April 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Timothy N.
Notified on 6 April 2016
Ceased on 30 April 2019
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Keith Y.
Notified on 6 April 2016
Ceased on 30 April 2019
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 January 2025
Account last made up date 30 April 2023
Confirmation statement next due date 05 January 2024
Confirmation statement last made up date 22 December 2022
Annual Accounts
Start Date For Period Covered By Report 1 May 2017
End Date For Period Covered By Report 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 1 May 2018
End Date For Period Covered By Report 30 April 2019
Annual Accounts
Start Date For Period Covered By Report 1 May 2019
End Date For Period Covered By Report 30 April 2020
Annual Accounts
Start Date For Period Covered By Report 1 May 2020
End Date For Period Covered By Report 30 April 2021
Annual Accounts
Start Date For Period Covered By Report 1 May 2021
End Date For Period Covered By Report 30 April 2022
Annual Accounts
Start Date For Period Covered By Report 1 May 2022
End Date For Period Covered By Report 30 April 2023

Company filings

Filing category

Hide filing type
Accounts Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Confirmation statement with no updates Mon, 18th Dec 2023 (CS01)
filed on: 18th, December 2023
confirmation statement
Free Download Download filing (3 pages)

Search other companies

Services (by SIC Code)

  • 70100 : Activities of head offices
16
Company Age

Similar companies nearby

Closest companies