Company Information for MAPLE MANAGEMENT CONSULTING LIMITED
11 STONELEIGH ROAD, COVENTRY, CV4 7AB,
|
Company Registration Number
05307125
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
MAPLE MANAGEMENT CONSULTING LIMITED | ||
Legal Registered Office | ||
11 STONELEIGH ROAD COVENTRY CV4 7AB Other companies in CV11 | ||
Previous Names | ||
|
Company Number | 05307125 | |
---|---|---|
Company ID Number | 05307125 | |
Date formed | 2004-12-07 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/12/2020 | |
Account next due | 30/09/2022 | |
Latest return | 07/12/2015 | |
Return next due | 04/01/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2022-03-05 23:47:23 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
HARVINDER BOYAL-SETH |
||
HARVINDER BOYAL-SETH |
||
NEAL WINDSOR SETH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PUSHPA SETH |
Company Secretary | ||
FORMATION SECRETARY LTD |
Company Secretary | ||
FORMATION DIRECTOR LIMITED |
Director |
Date | Document Type | Document Description |
---|---|---|
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
SH01 | 01/01/21 STATEMENT OF CAPITAL GBP 6 | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/12/20, WITH NO UPDATES | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/12/19, WITH NO UPDATES | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/12/18, WITH UPDATES | |
RES12 | Resolution of varying share rights or name | |
SH10 | Particulars of variation of rights attached to shares | |
SH08 | Change of share class name or designation | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/12/17, WITH NO UPDATES | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 14/12/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/12/16, WITH UPDATES | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR HARVINDER BOYAL-SETH on 2016-11-28 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR NEAL WINDSOR SETH / 28/11/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS HARVINDER BOYAL-SETH / 28/11/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 28/11/16 FROM 39 Golf Drive Nuneaton CV11 6LY | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/12/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 07/12/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/12/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 07/12/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/01/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 07/12/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 07/12/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 07/12/11 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Neal Windsor Seth on 2011-12-07 | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 07/12/10 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MRS HARVINDER BOYAL-SETH | |
AR01 | 07/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NEAL WINDSOR SETH / 07/12/2009 | |
RES15 | CHANGE OF NAME 22/10/2009 | |
CERTNM | COMPANY NAME CHANGED MAPLE I.T. SOLUTIONS LIMITED CERTIFICATE ISSUED ON 13/01/10 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
RES15 | CHANGE OF NAME 22/10/2009 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 03/07/2009 FROM 33-35 COTON ROAD NUNEATON WARWICKSHIRE CV11 5TP | |
363a | RETURN MADE UP TO 07/12/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 24/03/2009 FROM 20 LEIGH ROAD CARPENDERS PARK WATFORD HERTFORDSHIRE WD19 5BJ | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
288a | SECRETARY APPOINTED HARVINDER BOYAL-SETH | |
288b | APPOINTMENT TERMINATED SECRETARY PUSHPA SETH | |
363a | RETURN MADE UP TO 07/12/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 20/05/2008 FROM 20 LEIGH RODD CARPENDERS PARK WATFORD HERTFORDSHIRE WD19 5BJ | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / NEAL SETH / 20/05/2008 | |
288c | SECRETARY'S CHANGE OF PARTICULARS / PUSHPA SETH / 20/05/2008 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363s | RETURN MADE UP TO 07/12/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 07/12/05; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 14/12/04 FROM: 376 EUSTON ROAD LONDON GREATER LONDON NW1 3BL | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.52 | 9 |
MortgagesNumMortOutstanding | 0.25 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.27 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 58290 - Other software publishing
Creditors Due Within One Year | 2012-01-01 | £ 18,343 |
---|---|---|
Provisions For Liabilities Charges | 2012-01-01 | £ 82 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MAPLE MANAGEMENT CONSULTING LIMITED
Called Up Share Capital | 2012-01-01 | £ 2 |
---|---|---|
Cash Bank In Hand | 2012-01-01 | £ 18,178 |
Current Assets | 2012-01-01 | £ 24,268 |
Debtors | 2012-01-01 | £ 6,090 |
Fixed Assets | 2012-01-01 | £ 409 |
Shareholder Funds | 2012-01-01 | £ 6,252 |
Tangible Fixed Assets | 2012-01-01 | £ 409 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (58290 - Other software publishing) as MAPLE MANAGEMENT CONSULTING LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |