3011MAPLESIGN LTD

Register to unlock more data on OkredoRegister

3011MAPLESIGN LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

06014862

Incorporation date

30/11/2006

Size

Full

Contacts

Registered address

Registered address

C/O Marshall Peters Heskin Hall Farm Wood Lane, Heskin, Heskin, Preston PR7 5PACopy
copy info iconCopy
See on map
Latest events (Record since 30/11/2006)
dot icon28/07/2025
Statement of affairs
dot icon08/07/2025
Resolutions
dot icon08/07/2025
Appointment of a voluntary liquidator
dot icon08/07/2025
Registered office address changed from The Old Chapel Primrose Hill Kings Langley WD4 8HX England to C/O Marshall Peters Heskin Hall Farm Wood Lane Heskin Heskin Preston PR7 5PA on 2025-07-08
dot icon10/06/2025
Register inspection address has been changed from Suite 7a, Building 6 Croxley Park, Hatters Lane Watford Hertfordshire WD18 8YH England to Suite 7a, Building 6 Croxley Park, Hatters Lane Watford Hertfordshire WD18 8YH
dot icon10/06/2025
Register inspection address has been changed from Suite 7a, Building 6 Croxley Park, Hatters Lane Watford Hertfordshire WD18 8YH England to Suite 7a, Building 6 Croxley Park, Hatters Lane Watford Hertfordshire WD18 8YH
dot icon09/06/2025
Register inspection address has been changed from Egale 1 80 st Albans Road Watford Hertfordshire WD17 1DL United Kingdom to Suite 7a, Building 6 Croxley Park, Hatters Lane Watford Hertfordshire WD18 8YH
dot icon09/06/2025
Register inspection address has been changed from Suite 7a, Building 6 Croxley Park, Hatters Lane Watford Hertfordshire WD18 8YH England to Suite 7a, Building 6 Croxley Park, Hatters Lane Watford Hertfordshire WD18 8YH
dot icon09/06/2025
Register inspection address has been changed from Suite 7a, Building 6 Croxley Park, Hatters Lane Watford Hertfordshire WD18 8YH England to Suite 7a, Building 6 Croxley Park, Hatters Lane Watford Hertfordshire WD18 8YH
dot icon09/06/2025
Register inspection address has been changed from Suite 7a, Building 6 Croxley Park, Hatters Lane Watford Hertfordshire WD18 8YH England to Suite 7a, Building 6 Croxley Park, Hatters Lane Watford Hertfordshire WD18 8YH
dot icon09/06/2025
Register inspection address has been changed from Suite 7a, Building 6 Croxley Park, Hatters Lane Watford Hertfordshire WD18 8YH England to Suite 7a, Building 6 Croxley Park, Hatters Lane Watford Hertfordshire WD18 8YH
dot icon27/05/2025
Certificate of change of name
dot icon19/05/2025
Cessation of Azebra Group Limited as a person with significant control on 2025-04-21
dot icon19/05/2025
Notification of Elizabeth Anne Batten as a person with significant control on 2025-04-21
dot icon24/12/2024
Full accounts made up to 2023-12-31
dot icon28/11/2024
Confirmation statement made on 2024-11-28 with updates
dot icon14/11/2024
Cessation of Sally Parker as a person with significant control on 2024-11-14
dot icon14/11/2024
Notification of Azebra Group Limited as a person with significant control on 2024-11-14
dot icon05/09/2024
Change of details for Ms Sally Overhead as a person with significant control on 2023-07-29
dot icon16/05/2024
Registered office address changed from The Old Chapel 69 Primrose Hill Kings Langley Hertfordshire WD4 8HX England to 11-15 Dix's Field Exeter EX1 1QA on 2024-05-16
dot icon16/05/2024
Registered office address changed from 11-15 Dix's Field Exeter EX1 1QA England to The Old Chapel Primrose Hill Kings Langley WD4 8HX on 2024-05-16
dot icon20/12/2023
Full accounts made up to 2022-12-31
dot icon07/12/2023
Register inspection address has been changed to Egale 1 80 st Albans Road Watford Hertfordshire WD17 1DL
dot icon07/12/2023
Change of details for Ms Sally Overhead as a person with significant control on 2016-04-06
dot icon06/12/2023
Change of details for Ms Sally Overhead as a person with significant control on 2023-12-06
dot icon06/12/2023
Confirmation statement made on 2023-12-05 with no updates
dot icon23/08/2023
Registered office address changed from Unit 1 Kings Park Primrose Hill Kings Langley WD4 8st England to The Old Chapel 69 Primrose Hill Kings Langley Hertfordshire WD4 8HX on 2023-08-23
dot icon22/12/2022
Confirmation statement made on 2022-12-06 with no updates
dot icon16/12/2022
Change of details for Ms Sally Overhead as a person with significant control on 2022-12-16
dot icon16/12/2022
Director's details changed for Ms Lucy Richardson on 2022-12-16
dot icon29/09/2022
Full accounts made up to 2021-12-31
dot icon23/12/2021
Full accounts made up to 2020-12-31
dot icon14/12/2021
Confirmation statement made on 2021-12-06 with no updates
dot icon27/09/2021
Previous accounting period shortened from 2020-12-30 to 2020-12-29
dot icon12/04/2021
Full accounts made up to 2019-12-31
dot icon04/02/2021
Confirmation statement made on 2020-12-06 with no updates
dot icon22/12/2020
Previous accounting period shortened from 2019-12-31 to 2019-12-30
dot icon11/12/2019
Confirmation statement made on 2019-12-06 with no updates
dot icon25/09/2019
Full accounts made up to 2018-12-31
dot icon24/04/2019
Registered office address changed from Scotsbridge House Scots Hill Croxley Green Rickmansworth WD3 3BB England to Unit 1 Kings Park Primrose Hill Kings Langley WD4 8st on 2019-04-24
dot icon20/12/2018
Confirmation statement made on 2018-12-06 with no updates
dot icon20/12/2018
Change of details for Mrs Sally Overhead as a person with significant control on 2016-04-06
dot icon10/10/2018
Full accounts made up to 2017-12-31
dot icon14/06/2018
Registration of charge 060148620001, created on 2018-06-12
dot icon06/12/2017
Confirmation statement made on 2017-12-06 with no updates
dot icon28/09/2017
Full accounts made up to 2016-12-31
dot icon14/07/2017
Director's details changed for Ms Lucy Richardson on 2017-07-09
dot icon12/12/2016
Confirmation statement made on 2016-12-06 with updates
dot icon27/10/2016
Registered office address changed from 53 Clarendon Road Watford WD17 1LA to Scotsbridge House Scots Hill Croxley Green Rickmansworth WD3 3BB on 2016-10-27
dot icon12/10/2016
Full accounts made up to 2015-12-31
dot icon30/03/2016
Certificate of change of name
dot icon10/12/2015
Annual return made up to 2015-12-06 with full list of shareholders
dot icon13/10/2015
Full accounts made up to 2014-12-31
dot icon19/12/2014
Annual return made up to 2014-12-06 with full list of shareholders
dot icon25/03/2014
Full accounts made up to 2013-12-31
dot icon20/12/2013
Annual return made up to 2013-12-06 with full list of shareholders
dot icon07/10/2013
Full accounts made up to 2012-12-31
dot icon30/08/2013
Termination of appointment of Sally Overhead as a director
dot icon30/08/2013
Appointment of Ms Lucy Richardson as a director
dot icon14/06/2013
Registered office address changed from 44 Clarendon Road Watford Herts WD17 1DR United Kingdom on 2013-06-14
dot icon14/01/2013
Registered office address changed from 20 Bridge Road Hunton Bridge Kings Langley Hertfordshire WD4 8RE United Kingdom on 2013-01-14
dot icon10/12/2012
Annual return made up to 2012-12-06 with full list of shareholders
dot icon19/11/2012
Registered office address changed from Langley Place 99 Langley Road Watford Hertfordshire WD17 4PE England on 2012-11-19
dot icon04/10/2012
Full accounts made up to 2011-12-31
dot icon19/01/2012
Annual return made up to 2011-12-06 with full list of shareholders
dot icon03/10/2011
Full accounts made up to 2010-12-31
dot icon06/12/2010
Annual return made up to 2010-12-06 with full list of shareholders
dot icon02/10/2010
Full accounts made up to 2009-12-31
dot icon23/08/2010
Auditor's resignation
dot icon19/12/2009
Certificate of change of name
dot icon19/12/2009
Resolutions
dot icon07/12/2009
Registered office address changed from Unit 3 Wolsey Business Park Tolpits Lane Watford Hertfordshire WD18 9BL on 2009-12-07
dot icon02/12/2009
Annual return made up to 2009-11-30 with full list of shareholders
dot icon02/12/2009
Director's details changed for Sally Overhead on 2009-11-30
dot icon04/11/2009
Full accounts made up to 2008-12-31
dot icon25/06/2009
Amended accounts made up to 2007-11-30
dot icon30/12/2008
Return made up to 30/11/08; full list of members
dot icon29/12/2008
Appointment terminated secretary trudy murphy
dot icon27/11/2008
Registered office changed on 27/11/2008 from 141 high street rickmansworth hertfordshire WD3 1AR
dot icon01/10/2008
Total exemption small company accounts made up to 2007-11-30
dot icon27/05/2008
Accounting reference date extended from 30/11/2008 to 31/12/2008
dot icon03/03/2008
Return made up to 30/11/07; full list of members
dot icon28/02/2008
Director's change of particulars / sally overhead / 01/11/2007
dot icon12/07/2007
Memorandum and Articles of Association
dot icon05/07/2007
Certificate of change of name
dot icon23/05/2007
Registered office changed on 23/05/07 from: forge mews, 14-16 church street rickmansworth hertfordshire WD3 1DH
dot icon30/11/2006
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
28/11/2025
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2023
dot iconNext account date
29/12/2024
dot iconNext due on
29/09/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5,636
116.94K
-
0.00
1.72M
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Richardson, Lucy
Director
30/08/2013 - Present
10
Overhead, Sally
Director
30/11/2006 - 30/08/2013
27
Murphy, Trudy
Secretary
30/11/2006 - 30/11/2008
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 3011MAPLESIGN LTD

3011MAPLESIGN LTD is an(a) Liquidation company incorporated on 30/11/2006 with the registered office located at C/O Marshall Peters Heskin Hall Farm Wood Lane, Heskin, Heskin, Preston PR7 5PA. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 3011MAPLESIGN LTD?

toggle

3011MAPLESIGN LTD is currently Liquidation. It was registered on 30/11/2006 .

Where is 3011MAPLESIGN LTD located?

toggle

3011MAPLESIGN LTD is registered at C/O Marshall Peters Heskin Hall Farm Wood Lane, Heskin, Heskin, Preston PR7 5PA.

What does 3011MAPLESIGN LTD do?

toggle

3011MAPLESIGN LTD operates in the Other activities of employment placement agencies (78.10/9 - SIC 2007) sector.

What is the latest filing for 3011MAPLESIGN LTD?

toggle

The latest filing was on 28/07/2025: Statement of affairs.