MAIRSLEY LTD

Register to unlock more data on OkredoRegister

MAIRSLEY LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

13564147

Incorporation date

13/08/2021

Size

Dormant

Contacts

Registered address

Registered address

4385, 13564147 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 13/08/2021)
dot icon17/09/2024
Compulsory strike-off action has been suspended
dot icon30/07/2024
First Gazette notice for compulsory strike-off
dot icon29/07/2024
Registered office address changed to PO Box 4385, 13564147 - Companies House Default Address, Cardiff, CF14 8LH on 2024-07-29
dot icon29/07/2024
Address of officer Mr Andrew Thomas Trott changed to 13564147 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2024-07-29
dot icon29/07/2024
Address of officer Mr Andrew Thomas Trott changed to 13564147 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2024-07-29
dot icon29/07/2024
Address of person with significant control Mr Andrew Thomas Trott changed to 13564147 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2024-07-29
dot icon17/06/2024
Termination of appointment of Andrew Thomas Trott as a director on 2024-06-17
dot icon26/06/2023
Confirmation statement made on 2023-06-26 with updates
dot icon01/03/2023
Appointment of Mr Andrew Thomas Trott as a director on 2023-03-01
dot icon01/03/2023
Termination of appointment of Andrew Thomas Trott as a director on 2023-03-01
dot icon01/03/2023
Registered office address changed from 13 Parkwood Road Manchester M23 0AA England to 57B Park Road London N8 8SY on 2023-03-01
dot icon01/03/2023
Confirmation statement made on 2023-03-01 with updates
dot icon01/03/2023
Appointment of Mr Andrew Thomas Trott as a director on 2023-03-01
dot icon01/03/2023
Notification of Andrew Thomas Trott as a person with significant control on 2023-03-01
dot icon01/03/2023
Cessation of Nicholas David Cropper as a person with significant control on 2023-03-01
dot icon01/03/2023
Termination of appointment of Nicholas David Cropper as a director on 2023-03-01
dot icon01/03/2023
Accounts for a dormant company made up to 2022-08-31
dot icon30/10/2022
Termination of appointment of Andrew Thomas Trott as a director on 2022-10-30
dot icon30/10/2022
Cessation of Andrew Thomas Trott as a person with significant control on 2022-10-30
dot icon30/10/2022
Notification of Nicholas David Cropper as a person with significant control on 2022-10-30
dot icon30/10/2022
Appointment of Mr Nicholas David Cropper as a director on 2022-10-30
dot icon30/10/2022
Confirmation statement made on 2022-10-30 with updates
dot icon15/03/2022
Confirmation statement made on 2022-03-15 with updates
dot icon15/03/2022
Notification of Andrew Thomas Trott as a person with significant control on 2022-03-15
dot icon15/03/2022
Appointment of Mr Andrew Thomas Trott as a director on 2022-03-15
dot icon15/03/2022
Cessation of Ronald Frederick Cropper as a person with significant control on 2022-03-15
dot icon15/03/2022
Termination of appointment of Ronald Frederick Cropper as a director on 2022-03-15
dot icon08/02/2022
Notification of Ronald Frederick Cropper as a person with significant control on 2021-12-14
dot icon08/02/2022
Appointment of Mr Ronald Frederick Cropper as a director on 2021-12-14
dot icon31/01/2022
Cessation of Ronald Frederick Cropper as a person with significant control on 2022-01-21
dot icon16/12/2021
Confirmation statement made on 2021-12-16 with updates
dot icon16/12/2021
Registered office address changed from 23 Ashford Road Dronfield Dronfield Woodhouse Derbyshire S18 8RQ United Kingdom to 13 Parkwood Road Manchester M23 0AA on 2021-12-16
dot icon16/12/2021
Notification of Ronald Frederick Cropper as a person with significant control on 2021-12-16
dot icon14/12/2021
Termination of appointment of Andrew Ruddiforth as a director on 2021-12-14
dot icon14/12/2021
Cessation of Andrew Ruddiforth as a person with significant control on 2021-12-14
dot icon13/08/2021
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2022
dot iconNext confirmation date
26/06/2024
dot iconLast change occurred
31/08/2022

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/08/2022
dot iconNext account date
31/08/2023
dot iconNext due on
31/05/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
-
10.00
-
0.00
-
-
2022
-
10.00
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

10.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ruddiforth, Andrew
Director
13/08/2021 - 14/12/2021
665
Trott, Andrew Thomas
Director
01/03/2023 - 17/06/2024
68
Trott, Andrew Thomas
Director
15/03/2022 - 30/10/2022
68
Mr Ronald Frederick Cropper
Director
14/12/2021 - 15/03/2022
42
Cropper, Nicholas David
Director
30/10/2022 - 01/03/2023
90

Persons with Significant Control

9
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 MAIRSLEY LTD

MAIRSLEY LTD is an(a) Active company incorporated on 13/08/2021 with the registered office located at 4385, 13564147 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. There is currently no 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 MAIRSLEY LTD?

toggle

MAIRSLEY LTD is currently Active. It was registered on 13/08/2021 .

Where is MAIRSLEY LTD located?

toggle

MAIRSLEY LTD is registered at 4385, 13564147 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does MAIRSLEY LTD do?

toggle

MAIRSLEY LTD operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for MAIRSLEY LTD?

toggle

The latest filing was on 17/09/2024: Compulsory strike-off action has been suspended.