MAFTEC LIMITED

Register to unlock more data on OkredoRegister

MAFTEC LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05009257

Incorporation date

07/01/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

Rivermill House, 6 High Street, Wheathampstead, Herts AL4 8AACopy
copy info iconCopy
See on map
Latest events (Record since 07/01/2004)
dot icon23/02/2026
Confirmation statement made on 2026-01-07 with no updates
dot icon20/10/2025
Total exemption full accounts made up to 2025-01-31
dot icon22/01/2025
Confirmation statement made on 2025-01-07 with no updates
dot icon31/10/2024
Total exemption full accounts made up to 2024-01-31
dot icon09/02/2024
Confirmation statement made on 2024-01-07 with no updates
dot icon30/10/2023
Total exemption full accounts made up to 2023-01-31
dot icon16/02/2023
Confirmation statement made on 2023-01-07 with no updates
dot icon28/10/2022
Total exemption full accounts made up to 2022-01-31
dot icon12/01/2022
Confirmation statement made on 2022-01-07 with no updates
dot icon12/01/2022
Termination of appointment of Susan Olivia Faulks as a secretary on 2021-12-31
dot icon27/10/2021
Unaudited abridged accounts made up to 2021-01-31
dot icon12/01/2021
Confirmation statement made on 2021-01-07 with no updates
dot icon07/12/2020
Unaudited abridged accounts made up to 2020-01-31
dot icon07/01/2020
Confirmation statement made on 2020-01-07 with no updates
dot icon31/10/2019
Unaudited abridged accounts made up to 2019-01-31
dot icon09/01/2019
Confirmation statement made on 2019-01-07 with no updates
dot icon29/10/2018
Unaudited abridged accounts made up to 2018-01-31
dot icon12/01/2018
Confirmation statement made on 2018-01-07 with no updates
dot icon24/10/2017
Unaudited abridged accounts made up to 2017-01-31
dot icon23/02/2017
Confirmation statement made on 2017-01-07 with updates
dot icon08/11/2016
Total exemption small company accounts made up to 2016-01-31
dot icon27/01/2016
Annual return made up to 2016-01-07 with full list of shareholders
dot icon04/11/2015
Total exemption small company accounts made up to 2015-01-31
dot icon29/01/2015
Annual return made up to 2015-01-07 with full list of shareholders
dot icon28/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon21/01/2014
Annual return made up to 2014-01-07 with full list of shareholders
dot icon31/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon27/02/2013
Annual return made up to 2013-01-07 with full list of shareholders
dot icon26/10/2012
Total exemption small company accounts made up to 2012-01-31
dot icon19/01/2012
Annual return made up to 2012-01-07 with full list of shareholders
dot icon31/10/2011
Total exemption small company accounts made up to 2011-01-31
dot icon09/02/2011
Annual return made up to 2011-01-07 with full list of shareholders
dot icon09/02/2011
Director's details changed for Martin Andrew Faulks on 2011-01-07
dot icon09/02/2011
Secretary's details changed for Mrs Susan Olivia Faulks on 2011-01-07
dot icon27/09/2010
Total exemption small company accounts made up to 2010-01-31
dot icon05/02/2010
Annual return made up to 2010-01-07 with full list of shareholders
dot icon05/02/2010
Director's details changed for Martin Andrew Faulks on 2010-01-07
dot icon13/10/2009
Total exemption small company accounts made up to 2009-01-31
dot icon25/02/2009
Return made up to 07/01/09; full list of members
dot icon13/11/2008
Total exemption small company accounts made up to 2008-01-31
dot icon28/02/2008
Return made up to 07/01/08; full list of members
dot icon28/11/2007
Total exemption small company accounts made up to 2007-01-31
dot icon18/01/2007
Return made up to 07/01/07; full list of members
dot icon18/01/2007
Registered office changed on 18/01/07 from: 25 sandridge road st albans herts AL1 4AE
dot icon17/03/2006
Accounts for a dormant company made up to 2006-01-31
dot icon15/03/2006
Return made up to 07/01/06; full list of members
dot icon15/03/2006
New director appointed
dot icon15/03/2006
Director resigned
dot icon16/08/2005
Accounts for a dormant company made up to 2005-01-31
dot icon21/01/2005
Return made up to 07/01/05; full list of members
dot icon23/01/2004
Director resigned
dot icon23/01/2004
Secretary resigned
dot icon23/01/2004
New director appointed
dot icon23/01/2004
New secretary appointed
dot icon07/01/2004
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon-73.77 % *

* during past year

Cash in Bank

£6,761.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
07/01/2027
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
3.10K
-
0.00
47.00
-
2022
1
26.35K
-
0.00
25.77K
-
2023
1
8.74K
-
0.00
6.76K
-
2023
1
8.74K
-
0.00
6.76K
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

8.74K £Descended-66.83 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

6.76K £Descended-73.77 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Martin Andrew Faulks
Director
05/07/2005 - Present
-
SDG REGISTRARS LIMITED
Nominee Director
07/01/2004 - 07/01/2004
4035
SDG SECRETARIES LIMITED
Nominee Secretary
07/01/2004 - 07/01/2004
4073
Faulks, Brent
Director
07/01/2004 - 05/07/2005
-
Faulks, Susan Olivia
Secretary
07/01/2004 - 31/12/2021
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About MAFTEC LIMITED

MAFTEC LIMITED is an(a) Active company incorporated on 07/01/2004 with the registered office located at Rivermill House, 6 High Street, Wheathampstead, Herts AL4 8AA. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of MAFTEC LIMITED?

toggle

MAFTEC LIMITED is currently Active. It was registered on 07/01/2004 .

Where is MAFTEC LIMITED located?

toggle

MAFTEC LIMITED is registered at Rivermill House, 6 High Street, Wheathampstead, Herts AL4 8AA.

What does MAFTEC LIMITED do?

toggle

MAFTEC LIMITED operates in the Other engineering activities (71.12/9 - SIC 2007) sector.

How many employees does MAFTEC LIMITED have?

toggle

MAFTEC LIMITED had 1 employees in 2023.

What is the latest filing for MAFTEC LIMITED?

toggle

The latest filing was on 23/02/2026: Confirmation statement made on 2026-01-07 with no updates.