Maidenbower Sheetmetal Limited

General information

Name:

Maidenbower Sheetmetal Ltd

Office Address:

First Floor Ridgeland House 15 Carfax RH12 1DY Horsham

Number: 03358714

Incorporation date: 1997-04-23

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Maidenbower Sheetmetal Limited can be gotten hold of in First Floor Ridgeland House, 15 Carfax in Horsham. The company's zip code is RH12 1DY. Maidenbower Sheetmetal has been operating on the market since the firm was registered in 1997. The company's Companies House Reg No. is 03358714. This firm debuted under the business name Maidenbower Mechanical Services, though for the last 18 years has operated under the business name Maidenbower Sheetmetal Limited. The enterprise's SIC code is 43290, that means Other construction installation. 2022-03-31 is the last time when the company accounts were reported.

Martin G. is the following company's single managing director, who was appointed twenty seven years ago. Since 1997 Andrew G., had been functioning as a director for this specific limited company till the resignation twenty six years ago. Additionally, the director's duties are helped with by a secretary - Denise G., who was chosen by this specific limited company twenty six years ago.

  • Previous company's names
  • Maidenbower Sheetmetal Limited 2006-02-22
  • Maidenbower Mechanical Services Limited 1997-04-23

Financial data based on annual reports

Company staff

Denise G.

Role: Secretary

Appointed: 01 December 1998

Latest update: 28 March 2024

Martin G.

Role: Director

Appointed: 23 April 1997

Latest update: 28 March 2024

People with significant control

Executives who have control over the firm are as follows: Martin G. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Denise G. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Martin G.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Denise G.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 20 April 2024
Confirmation statement last made up date 06 April 2023
Annual Accounts 18 September 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 18 September 2015
Annual Accounts 28th September 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 28th September 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 4th September 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 4th September 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers
Free Download
Total exemption full accounts record for the accounting period up to 2023/03/31 (AA)
filed on: 22nd, December 2023
accounts
Free Download Download filing (14 pages)

Additional Information

HQ address,
2013

Address:

Anova House Wickhurst Lane Broadbridge Heath

Post code:

RH12 3LZ

City / Town:

Horsham

HQ address,
2015

Address:

Anova House Wickhurst Lane Broadbridge Heath

Post code:

RH12 3LZ

City / Town:

Horsham

HQ address,
2016

Address:

Anova House Wickhurst Lane Broadbridge Heath

Post code:

RH12 3LZ

City / Town:

Horsham

Search other companies

Services (by SIC Code)

  • 43290 : Other construction installation
26
Company Age

Closest Companies - by postcode