Maylan Engineering Limited

General information

Name:

Maylan Engineering Ltd

Office Address:

30 Nelson Street LE1 7BA Leicester

Number: 02222752

Incorporation date: 1988-02-18

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Maylan Engineering Limited can be found at Leicester at 30 Nelson Street. You can look up this business by referencing its post code - LE1 7BA. This enterprise has been operating on the British market for 36 years. The firm is registered under the number 02222752 and its current status is active. This company's declared SIC number is 25620, that means Machining. The latest filed accounts documents were submitted for the period up to 2022-12-31 and the most current annual confirmation statement was filed on 2023-08-31.

There seems to be a group of three directors controlling the following business at the current moment, including Stephen W., Peter W. and Christine W. who have been performing the directors responsibilities since 2010. Additionally, the director's tasks are assisted with by a secretary - Christine W..

Christine W. is the individual who controls this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Christine W.

Role: Secretary

Latest update: 7 January 2024

Stephen W.

Role: Director

Appointed: 25 May 2010

Latest update: 7 January 2024

Peter W.

Role: Director

Appointed: 31 August 1991

Latest update: 7 January 2024

Christine W.

Role: Director

Appointed: 31 August 1991

Latest update: 7 January 2024

People with significant control

Christine W.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 14 September 2024
Confirmation statement last made up date 31 August 2023
Annual Accounts 22 January 2016
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 22 January 2016
Annual Accounts 24 January 2017
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 24 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers
Free Download
Total exemption full accounts data made up to 31st December 2022 (AA)
filed on: 15th, May 2023
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2015

Address:

Unit 7, Darwin Court Trevithick Road Willowbrook South Industrial Estate

Post code:

NN17 5XY

City / Town:

Corby

HQ address,
2016

Address:

Unit 7, Darwin Court Trevithick Road Willowbrook South Industrial Estate

Post code:

NN17 5XY

City / Town:

Corby

Search other companies

Services (by SIC Code)

  • 25620 : Machining
36
Company Age

Similar companies nearby

Closest companies