Mai Uk Holdings Limited MACCLESFIELD


Founded in 2006, Mai Uk Holdings, classified under reg no. 05927544 is an active company. Currently registered at Unit 9 Queens Avenue SK10 2BN, Macclesfield the company has been in the business for eighteen years. Its financial year was closed on Mon, 30th Dec and its latest financial statement was filed on Saturday 31st December 2022. Since Friday 8th September 2006 Mai Uk Holdings Limited is no longer carrying the name Ringmirror.

The company has 2 directors, namely Duane P., Jordan G.. Of them, Jordan G. has been with the company the longest, being appointed on 17 January 2020 and Duane P. has been with the company for the least time - from 10 January 2024. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Mai Uk Holdings Limited Address / Contact

Office Address Unit 9 Queens Avenue
Office Address2 Hurdsfield Industrial Estate
Town Macclesfield
Post code SK10 2BN
Country of origin United Kingdom

Company Information / Profile

Registration Number 05927544
Date of Incorporation Thu, 7th Sep 2006
Industry Activities of head offices
End of financial Year 30th December
Company age 18 years old
Account next due date Mon, 30th Sep 2024 (143 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 21st Sep 2024 (2024-09-21)
Last confirmation statement dated Thu, 7th Sep 2023

Company staff

Duane P.

Position: Director

Appointed: 10 January 2024

Jordan G.

Position: Director

Appointed: 17 January 2020

John H.

Position: Director

Appointed: 30 May 2023

Resigned: 14 July 2023

Pankaj D.

Position: Director

Appointed: 17 January 2020

Resigned: 30 May 2023

Jason D.

Position: Director

Appointed: 15 August 2014

Resigned: 30 May 2023

Philip R.

Position: Director

Appointed: 15 August 2014

Resigned: 12 March 2020

Kevin W.

Position: Director

Appointed: 01 January 2012

Resigned: 08 November 2018

Martin M.

Position: Secretary

Appointed: 30 April 2010

Resigned: 08 July 2011

Paul B.

Position: Director

Appointed: 03 February 2009

Resigned: 15 August 2014

Kevin F.

Position: Secretary

Appointed: 03 February 2009

Resigned: 30 April 2010

John B.

Position: Director

Appointed: 03 February 2009

Resigned: 15 August 2014

Thomas B.

Position: Director

Appointed: 24 January 2007

Resigned: 03 February 2009

James E.

Position: Secretary

Appointed: 10 November 2006

Resigned: 03 February 2009

John L.

Position: Director

Appointed: 08 September 2006

Resigned: 03 February 2009

Paul B.

Position: Director

Appointed: 08 September 2006

Resigned: 31 December 2011

Daniel F.

Position: Director

Appointed: 08 September 2006

Resigned: 03 February 2009

Theodore L.

Position: Secretary

Appointed: 08 September 2006

Resigned: 10 November 2006

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 07 September 2006

Resigned: 08 September 2006

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 07 September 2006

Resigned: 08 September 2006

People with significant control

The register of PSCs who own or control the company includes 1 name. As BizStats identified, there is Pankaj D. The abovementioned PSC has significiant influence or control over this company,.

Pankaj D.

Notified on 6 April 2016
Nature of control: significiant influence or control

Company previous names

Ringmirror September 8, 2006

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Group of companies' accounts made up to Saturday 31st December 2022
filed on: 10th, August 2023
Free Download (33 pages)

Company search

Advertisements