General information

Name:

Maytrees Ltd

Office Address:

1 Brook Court Blakeney Road BR3 1HG Beckenham

Number: 05102845

Incorporation date: 2004-04-15

Dissolution date: 2020-09-22

End of financial year: 30 April

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2004 signifies the establishment of Maytrees Limited, a company registered at 1 Brook Court, Blakeney Road in Beckenham. The company was registered on 2004-04-15. The company's Companies House Reg No. was 05102845 and the company zip code was BR3 1HG. The company had existed on the British market for about sixteen years until 2020-09-22. Founded as Joventco, the firm used the business name until 2007, at which moment it got changed to Maytrees Limited.

The following limited company was administered by just one managing director: Michael P., who was arranged to perform management duties in May 2005.

Executives who controlled the firm include: Mike P. owned over 1/2 to 3/4 of company shares and had over 1/2 to 3/4 of voting rights. Sally P. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

  • Previous company's names
  • Maytrees Limited 2007-06-15
  • Joventco Limited 2004-04-15

Financial data based on annual reports

Company staff

Sally P.

Role: Secretary

Appointed: 30 April 2013

Latest update: 23 June 2023

Michael P.

Role: Secretary

Appointed: 01 May 2005

Latest update: 23 June 2023

Michael P.

Role: Director

Appointed: 01 May 2005

Latest update: 23 June 2023

People with significant control

Mike P.
Notified on 16 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors
Sally P.
Notified on 16 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 January 2020
Account last made up date 30 April 2018
Confirmation statement next due date 29 April 2020
Confirmation statement last made up date 15 April 2019
Annual Accounts 12 December 2014
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 30 April 2014
Date Approval Accounts 12 December 2014
Annual Accounts 17 January 2016
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 17 January 2016
Annual Accounts 20 April 2017
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Date Approval Accounts 20 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
End Date For Period Covered By Report 30 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 30 April 2018
Annual Accounts 3 January 2013
End Date For Period Covered By Report 30 April 2012
Date Approval Accounts 3 January 2013
Annual Accounts 30 January 2014
End Date For Period Covered By Report 30 April 2013
Date Approval Accounts 30 January 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Officers
Free Download
Total exemption full accounts data made up to 30th April 2018 (AA)
filed on: 8th, January 2019
accounts
Free Download Download filing (8 pages)

Search other companies

Services (by SIC Code)

  • 42990 : Construction of other civil engineering projects n.e.c.
  • 43210 : Electrical installation
  • 43390 : Other building completion and finishing
  • 43341 : Painting
16
Company Age

Similar companies nearby

Closest companies