MAICO VENTILATION UK LIMITED

Register to unlock more data on OkredoRegister

MAICO VENTILATION UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06700682

Incorporation date

17/09/2008

Size

Group

Contacts

Registered address

Registered address

Uhy Hacker Young Thames House, Roman Square, Sittingbourne, Kent ME10 4BJCopy
copy info iconCopy
See on map
Latest events (Record since 17/09/2008)
dot icon27/01/2026
Cessation of Hans Mueller as a person with significant control on 2025-02-01
dot icon18/09/2025
Confirmation statement made on 2025-09-17 with no updates
dot icon10/09/2025
Group of companies' accounts made up to 2024-12-31
dot icon04/10/2024
Group of companies' accounts made up to 2023-12-31
dot icon24/09/2024
Confirmation statement made on 2024-09-17 with updates
dot icon01/08/2024
Appointment of Mr Jurgen Harry Goldinger as a director on 2024-08-01
dot icon01/08/2024
Appointment of Mr James Turley as a secretary on 2024-08-01
dot icon01/08/2024
Termination of appointment of Gerhard Warnke as a secretary on 2024-08-01
dot icon01/08/2024
Secretary's details changed for Mr James Turley on 2024-08-01
dot icon01/08/2024
Termination of appointment of Gerhard Warnke as a director on 2024-08-01
dot icon24/10/2023
Confirmation statement made on 2023-09-17 with no updates
dot icon20/09/2023
Group of companies' accounts made up to 2022-12-31
dot icon22/02/2023
Statement of capital following an allotment of shares on 2022-12-31
dot icon20/09/2022
Confirmation statement made on 2022-09-17 with no updates
dot icon14/09/2022
Group of companies' accounts made up to 2021-12-31
dot icon06/10/2021
Confirmation statement made on 2021-09-17 with no updates
dot icon09/09/2021
Full accounts made up to 2020-12-31
dot icon22/10/2020
Confirmation statement made on 2020-09-17 with no updates
dot icon21/09/2020
Full accounts made up to 2019-12-31
dot icon26/09/2019
Confirmation statement made on 2019-09-17 with no updates
dot icon17/09/2019
Accounts for a small company made up to 2018-12-31
dot icon28/09/2018
Confirmation statement made on 2018-09-17 with updates
dot icon28/09/2018
Secretary's details changed for Master of Economy Gerhard Warnke on 2018-09-27
dot icon28/09/2018
Director's details changed for Master of Economy Gerhard Warnke on 2018-09-27
dot icon20/09/2018
Accounts for a small company made up to 2017-12-31
dot icon03/10/2017
Confirmation statement made on 2017-09-17 with updates
dot icon01/09/2017
Appointment of Mr James Aaron Turley as a director on 2017-09-01
dot icon01/09/2017
Termination of appointment of Hans Muller as a director on 2017-09-01
dot icon18/08/2017
Accounts for a dormant company made up to 2016-12-31
dot icon27/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon27/09/2016
Confirmation statement made on 2016-09-17 with updates
dot icon21/10/2015
Annual return made up to 2015-09-17 with full list of shareholders
dot icon30/07/2015
Accounts for a small company made up to 2014-12-31
dot icon01/10/2014
Annual return made up to 2014-09-17 with full list of shareholders
dot icon17/07/2014
Accounts for a small company made up to 2013-12-31
dot icon27/09/2013
Annual return made up to 2013-09-17 with full list of shareholders
dot icon28/05/2013
Accounts for a small company made up to 2012-12-31
dot icon24/09/2012
Annual return made up to 2012-09-17 with full list of shareholders
dot icon21/05/2012
Accounts for a small company made up to 2011-12-31
dot icon29/09/2011
Annual return made up to 2011-09-17 with full list of shareholders
dot icon24/05/2011
Accounts for a small company made up to 2010-12-31
dot icon29/10/2010
Annual return made up to 2010-09-17 with full list of shareholders
dot icon29/10/2010
Director's details changed for Master of Economy Gerhard Warnke on 2010-09-17
dot icon29/10/2010
Director's details changed for Master of Business and Engineering Hans Muller on 2010-09-17
dot icon29/10/2010
Registered office address changed from C/O Spain Brothers Thames House Roman Square Sittingbourne Kent ME10 4BJ on 2010-10-29
dot icon15/06/2010
Accounts for a small company made up to 2009-12-31
dot icon19/10/2009
Annual return made up to 2009-09-17 with full list of shareholders
dot icon22/12/2008
Director appointed master of business and engineering hans muller
dot icon22/12/2008
Director appointed master of economy gerhard warnke
dot icon22/12/2008
Secretary appointed master of economy gerhard warnke
dot icon21/12/2008
Accounting reference date extended from 30/09/2009 to 31/12/2009
dot icon21/12/2008
Appointment terminated director paul graeme
dot icon21/12/2008
Registered office changed on 21/12/2008 from 61 fairview avenue wigmore gillingham kent ME8 0QP england
dot icon03/12/2008
Certificate of change of name
dot icon17/09/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
17/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Warnke, Gerhard, Master Of Economy
Director
01/12/2008 - 01/08/2024
1
Graeme, Paul Gordon
Director
17/09/2008 - 01/12/2008
383
Turley, James Aaron
Director
01/09/2017 - Present
5
Goldinger, Jurgen Harry
Director
01/08/2024 - Present
-
Turley, James Aaron
Secretary
01/08/2024 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About MAICO VENTILATION UK LIMITED

MAICO VENTILATION UK LIMITED is an(a) Active company incorporated on 17/09/2008 with the registered office located at Uhy Hacker Young Thames House, Roman Square, Sittingbourne, Kent ME10 4BJ. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of MAICO VENTILATION UK LIMITED?

toggle

MAICO VENTILATION UK LIMITED is currently Active. It was registered on 17/09/2008 .

Where is MAICO VENTILATION UK LIMITED located?

toggle

MAICO VENTILATION UK LIMITED is registered at Uhy Hacker Young Thames House, Roman Square, Sittingbourne, Kent ME10 4BJ.

What does MAICO VENTILATION UK LIMITED do?

toggle

MAICO VENTILATION UK LIMITED operates in the Activities of production holding companies (64.20/2 - SIC 2007) sector.

What is the latest filing for MAICO VENTILATION UK LIMITED?

toggle

The latest filing was on 27/01/2026: Cessation of Hans Mueller as a person with significant control on 2025-02-01.