Maytree Contracts Limited

General information

Name:

Maytree Contracts Ltd

Office Address:

149-151 Mortimer Street Herne Bay CT6 5HA Kent

Number: 04937195

Incorporation date: 2003-10-20

End of financial year: 31 October

Category: Private Limited Company

Status: Active

Description

Data updated on:

Maytree Contracts Limited can be contacted at 149-151 Mortimer Street, Herne Bay in Kent. Its post code is CT6 5HA. Maytree Contracts has been actively competing in this business for 21 years. Its Companies House Reg No. is 04937195. This firm's SIC and NACE codes are 41202 and has the NACE code: Construction of domestic buildings. Maytree Contracts Ltd reported its account information for the financial period up to 2022-10-31. The company's most recent confirmation statement was filed on 2022-11-23.

As the data suggests, this firm was created in 2003-10-20 and has been led by four directors, out of whom three (Tracy C., James C. and Justin S.) are still in the management. Another limited company has been appointed as one of the secretaries of this company: Mjc Secretarial Services Limited.

Executives with significant control over the firm are: James C. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Justin S. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Tracy C.

Role: Director

Appointed: 15 January 2008

Latest update: 30 January 2024

Mjc Secretarial Services Limited

Role: Corporate Secretary

Appointed: 20 October 2003

Address: 149-151 Mortimer Street, Herne Bay, Kent, CT6 5HS

Latest update: 30 January 2024

James C.

Role: Director

Appointed: 20 October 2003

Latest update: 30 January 2024

Justin S.

Role: Director

Appointed: 20 October 2003

Latest update: 30 January 2024

People with significant control

James C.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Justin S.
Notified on 6 April 2016
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 July 2024
Account last made up date 31 October 2022
Confirmation statement next due date 07 December 2023
Confirmation statement last made up date 23 November 2022
Annual Accounts 16th July 2014
Start Date For Period Covered By Report 01 November 2012
End Date For Period Covered By Report 31 October 2013
Date Approval Accounts 16th July 2014
Annual Accounts 3rd June 2015
Start Date For Period Covered By Report 01 November 2013
End Date For Period Covered By Report 31 October 2014
Date Approval Accounts 3rd June 2015
Annual Accounts 10th March 2016
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Date Approval Accounts 10th March 2016
Annual Accounts 20th July 2017
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Date Approval Accounts 20th July 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2016
End Date For Period Covered By Report 31 October 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2017
End Date For Period Covered By Report 31 October 2018
Annual Accounts
Start Date For Period Covered By Report 01 November 2018
End Date For Period Covered By Report 31 October 2019
Annual Accounts
Start Date For Period Covered By Report 01 November 2019
End Date For Period Covered By Report 31 October 2020
Annual Accounts
Start Date For Period Covered By Report 01 November 2019
End Date For Period Covered By Report 31 October 2020
Annual Accounts
Start Date For Period Covered By Report 01 November 2019
End Date For Period Covered By Report 31 October 2020
Annual Accounts 11 September 2013
End Date For Period Covered By Report 31 October 2012
Date Approval Accounts 11 September 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers
Free Download
New registered office address B3 Clover House Harvey Drive John Wilson Business Park Whitstable Kent CT5 3QZ. Change occurred on March 25, 2024. Company's previous address: 149-151 Mortimer Street Herne Bay Kent CT6 5HA. (AD01)
filed on: 25th, March 2024
address
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 41202 : Construction of domestic buildings
20
Company Age

Similar companies nearby

Closest companies