Maywood Developments Limited

General information

Name:

Maywood Developments Ltd

Office Address:

133 Sandbach Road North Alsager ST7 2AP Stoke-on-trent

Number: 05508903

Incorporation date: 2005-07-14

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

This particular company is based in Stoke-on-trent under the ID 05508903. This company was registered in the year 2005. The main office of the firm is located at 133 Sandbach Road North Alsager. The post code for this place is ST7 2AP. In the past, Maywood Developments Limited changed it’s listed name three times. Up till Wed, 30th Apr 2008 it used the registered name S.s. Wood Construction. Then it used the registered name S.s. Wood that was in use up till Wed, 30th Apr 2008 when the currently used name was agreed on. The enterprise's registered with SIC code 41100 which stands for Development of building projects. Friday 30th September 2022 is the last time the company accounts were filed.

At the moment, this particular business is the workplace of a solitary director: Scott S., who was assigned this position in 2005. Since Thu, 14th Jul 2005 Paul W., had fulfilled assigned duties for this specific business up to the moment of the resignation in August 2005. As a follow-up another director, specifically Robert P. resigned in 2005.

  • Previous company's names
  • Maywood Developments Limited 2008-04-30
  • S.s. Wood Construction Limited 2005-09-15
  • S.s. Wood Limited 2005-08-22
  • Hs 395 Limited 2005-07-14

Financial data based on annual reports

Company staff

Scott S.

Role: Director

Appointed: 10 August 2005

Latest update: 19 April 2024

People with significant control

Scott S. is the individual who has control over this firm, owns over 3/4 of company shares.

Scott S.
Notified on 1 April 2017
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 10 July 2024
Confirmation statement last made up date 26 June 2023
Annual Accounts 27 June 2014
Start Date For Period Covered By Report 01 October 2012
Date Approval Accounts 27 June 2014
Annual Accounts 26 June 2015
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 26 June 2015
Annual Accounts 27 June 2016
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 27 June 2016
Annual Accounts 26 June 2017
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 26 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 30 September 2019
Annual Accounts
Start Date For Period Covered By Report 01 October 2019
End Date For Period Covered By Report 30 September 2020
Annual Accounts
Start Date For Period Covered By Report 01 October 2020
End Date For Period Covered By Report 30 September 2021
Annual Accounts
Start Date For Period Covered By Report 01 October 2021
End Date For Period Covered By Report 30 September 2022
Annual Accounts
Start Date For Period Covered By Report 01 October 2022
End Date For Period Covered By Report 30 September 2023
Annual Accounts 28 June 2013
End Date For Period Covered By Report 30 September 2012
Date Approval Accounts 28 June 2013
Annual Accounts
End Date For Period Covered By Report 30 September 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
New registered office address Stanley Farm Rushton Spencer Macclesfield Cheshire SK11 0RU. Change occurred on Tuesday 6th February 2024. Company's previous address: 133 Sandbach Road North Alsager Stoke-on-Trent ST7 2AP England. (AD01)
filed on: 6th, February 2024
address
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

69 Endon Road Norton Green

Post code:

ST6 8NA

City / Town:

Stoke On Trent

HQ address,
2013

Address:

69 Endon Road Norton Green

Post code:

ST6 8NA

City / Town:

Stoke On Trent

HQ address,
2014

Address:

69 Endon Road Norton Green

Post code:

ST6 8NA

City / Town:

Stoke On Trent

HQ address,
2015

Address:

69 Endon Road Norton Green

Post code:

ST6 8NA

City / Town:

Stoke On Trent

HQ address,
2016

Address:

1 Horseshoe Cottages Sandbach Road Lawton Heath End

Post code:

ST7 3RA

City / Town:

Church Lawton

Accountant/Auditor,
2013

Name:

Gilligans Limited

Address:

Unit 4 Lymedale Centre Lymedale Business Park Hooters Hall Road

Post code:

ST5 9QF

City / Town:

Newcastle Under Lyme

Accountant/Auditor,
2015

Name:

Gilligans Limited

Address:

Unit 4 Lymedale Business Centre Lymedale Business Park Hooters Hall Road

Post code:

ST5 9QF

City / Town:

Newcastle Under Lyme

Accountant/Auditor,
2012

Name:

Gilligans Limited

Address:

Unit 35 Brookhouse Road Parkhouse Industrial Estate

Post code:

ST5 7EF

City / Town:

Newcastle Under Lyme

Accountant/Auditor,
2014 - 2016

Name:

Gilligans Limited

Address:

Unit 4 Lymedale Business Centre Lymedale Business Park Hooters Hall Road

Post code:

ST5 9QF

City / Town:

Newcastle Under Lyme

Search other companies

Services (by SIC Code)

  • 41100 : Development of building projects
18
Company Age

Similar companies nearby

Closest companies