MAIDENHEAD TRADE PARK MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

MAIDENHEAD TRADE PARK MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07036627

Incorporation date

07/10/2009

Size

Dormant

Contacts

Registered address

Registered address

Brook House, Moss Grove, Kingswinford, West Midlands DY6 9HSCopy
copy info iconCopy
See on map
Latest events (Record since 07/10/2009)
dot icon10/02/2026
Confirmation statement made on 2026-02-02 with updates
dot icon11/08/2025
Termination of appointment of Ameeta Kalra as a secretary on 2025-06-19
dot icon23/07/2025
Appointment of Mr Simranjeet Singh as a director on 2025-06-19
dot icon23/07/2025
Appointment of Harvey John Hendry as a director on 2025-06-19
dot icon23/07/2025
Termination of appointment of Ashwan Kalra as a director on 2025-06-19
dot icon09/06/2025
Accounts for a dormant company made up to 2024-12-31
dot icon07/02/2025
Confirmation statement made on 2025-02-02 with no updates
dot icon01/05/2024
Accounts for a dormant company made up to 2023-12-31
dot icon09/02/2024
Confirmation statement made on 2024-02-02 with no updates
dot icon08/03/2023
Accounts for a dormant company made up to 2022-12-31
dot icon14/02/2023
Confirmation statement made on 2023-02-02 with no updates
dot icon30/05/2022
Accounts for a dormant company made up to 2021-12-31
dot icon15/02/2022
Confirmation statement made on 2022-02-02 with updates
dot icon27/05/2021
Accounts for a dormant company made up to 2020-12-31
dot icon05/03/2021
Confirmation statement made on 2021-02-02 with no updates
dot icon08/07/2020
Accounts for a dormant company made up to 2019-12-31
dot icon14/02/2020
Confirmation statement made on 2020-02-02 with updates
dot icon11/06/2019
Accounts for a dormant company made up to 2018-12-31
dot icon14/02/2019
Confirmation statement made on 2019-02-02 with no updates
dot icon06/08/2018
Accounts for a dormant company made up to 2017-12-31
dot icon02/02/2018
Confirmation statement made on 2018-02-02 with no updates
dot icon18/01/2018
Secretary's details changed for Mrs Ameeta Kalra on 2018-01-18
dot icon18/01/2018
Director's details changed for Mr Ashwan Kalra on 2018-01-18
dot icon07/04/2017
Accounts for a dormant company made up to 2016-12-31
dot icon14/02/2017
Confirmation statement made on 2017-02-02 with updates
dot icon19/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon04/04/2016
Annual return made up to 2016-02-02 with full list of shareholders
dot icon22/02/2016
Annual return made up to 2016-02-01 with full list of shareholders
dot icon09/09/2015
Accounts for a dormant company made up to 2014-12-31
dot icon21/07/2015
Director's details changed for Mr Ashwan Kalra on 2015-07-21
dot icon21/07/2015
Secretary's details changed for Mrs Ameeta Kalra on 2015-07-21
dot icon21/07/2015
Registered office address changed from Ak International Royale House the Wallows Industrial Estate Brierley Hill West Midlands DY5 1QA to Brook House Moss Grove Kingswinford West Midlands DY6 9HS on 2015-07-21
dot icon09/02/2015
Annual return made up to 2015-02-01 with full list of shareholders
dot icon08/08/2014
Total exemption small company accounts made up to 2013-12-31
dot icon21/02/2014
Annual return made up to 2014-02-01 with full list of shareholders
dot icon19/02/2014
Compulsory strike-off action has been discontinued
dot icon18/02/2014
Accounts for a dormant company made up to 2012-12-31
dot icon04/02/2014
First Gazette notice for compulsory strike-off
dot icon04/02/2013
Annual return made up to 2013-02-01 with full list of shareholders
dot icon02/01/2013
Appointment of Mrs Ameeta Kalra as a secretary
dot icon21/12/2012
Accounts for a dormant company made up to 2011-12-31
dot icon31/07/2012
Statement of capital on 2012-07-24
dot icon16/05/2012
Appointment of Ashwan Kalra as a director
dot icon16/05/2012
Termination of appointment of Andrew Jackson as a director
dot icon16/05/2012
Termination of appointment of David Paine as a director
dot icon16/05/2012
Termination of appointment of Robert Hannigan as a director
dot icon16/05/2012
Termination of appointment of Mark Watt as a director
dot icon16/05/2012
Termination of appointment of Paolo Alonzi as a secretary
dot icon16/05/2012
Registered office address changed from 100 Barbirolli Square Manchester M2 3AB on 2012-05-16
dot icon27/10/2011
Annual return made up to 2011-10-07 with full list of shareholders
dot icon27/07/2011
Total exemption full accounts made up to 2010-12-31
dot icon22/11/2010
Annual return made up to 2010-10-07 with full list of shareholders
dot icon18/06/2010
Particulars of variation of rights attached to shares
dot icon18/06/2010
Change of share class name or designation
dot icon18/06/2010
Statement of capital following an allotment of shares on 2010-06-01
dot icon18/06/2010
Statement of capital following an allotment of shares on 2010-05-26
dot icon18/06/2010
Resolutions
dot icon22/02/2010
Statement of capital following an allotment of shares on 2010-02-12
dot icon17/12/2009
Register(s) moved to registered inspection location
dot icon17/12/2009
Register inspection address has been changed
dot icon17/12/2009
Registered office address changed from Milton Gate 60 Chiswell Street London EC17 4AG on 2009-12-17
dot icon17/12/2009
Current accounting period extended from 2010-10-31 to 2010-12-31
dot icon17/12/2009
Appointment of Robert Michael Hannigan as a director
dot icon17/12/2009
Appointment of Andrew John Jackson as a director
dot icon17/12/2009
Appointment of David Graham Paine as a director
dot icon17/12/2009
Appointment of Mr Mark Brian Watt as a director
dot icon17/12/2009
Termination of appointment of Ag Secretarial Limited as a director
dot icon17/12/2009
Termination of appointment of Ag Secretarial Limited as a secretary
dot icon17/12/2009
Appointment of Paolo Alonzi as a secretary
dot icon17/12/2009
Termination of appointment of Roger Hart as a director
dot icon17/12/2009
Termination of appointment of Inhoco Formations Limited as a director
dot icon03/12/2009
Certificate of change of name
dot icon07/10/2009
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
31/12/2024
dot iconNext confirmation date
02/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
12.00
-
0.00
-
-
2022
-
12.00
-
0.00
-
-
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
A G SECRETARIAL LIMITED
Corporate Secretary
07/10/2009 - 03/12/2009
662
A G SECRETARIAL LIMITED
Corporate Director
07/10/2009 - 03/12/2009
662
INHOCO FORMATIONS LIMITED
Nominee Director
07/10/2009 - 03/12/2009
329
Hart, Roger
Director
07/10/2009 - 03/12/2009
1272
Paine, David Graham
Director
03/12/2009 - 27/04/2012
46

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+
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 MAIDENHEAD TRADE PARK MANAGEMENT COMPANY LIMITED

MAIDENHEAD TRADE PARK MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 07/10/2009 with the registered office located at Brook House, Moss Grove, Kingswinford, West Midlands DY6 9HS. There are currently 2 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 MAIDENHEAD TRADE PARK MANAGEMENT COMPANY LIMITED?

toggle

MAIDENHEAD TRADE PARK MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 07/10/2009 .

Where is MAIDENHEAD TRADE PARK MANAGEMENT COMPANY LIMITED located?

toggle

MAIDENHEAD TRADE PARK MANAGEMENT COMPANY LIMITED is registered at Brook House, Moss Grove, Kingswinford, West Midlands DY6 9HS.

What does MAIDENHEAD TRADE PARK MANAGEMENT COMPANY LIMITED do?

toggle

MAIDENHEAD TRADE PARK MANAGEMENT COMPANY LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for MAIDENHEAD TRADE PARK MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 10/02/2026: Confirmation statement made on 2026-02-02 with updates.