Maiford Trading Limited MAIDSTONE


Maiford Trading started in year 2007 as Private Limited Company with registration number 06455426. The Maiford Trading company has been functioning successfully for seventeen years now and its status is active. The firm's office is based in Maidstone at The Old Stables East Lenham Farm. Postal code: ME17 2DP.

The firm has 4 directors, namely Timothy N., Keith Y. and Robert R. and others. Of them, Timothy N., Keith Y., Robert R., Andrew W. have been with the company the longest, being appointed on 30 April 2019. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Maiford Trading Limited Address / Contact

Office Address The Old Stables East Lenham Farm
Office Address2 Ashford Road Lenham
Town Maidstone
Post code ME17 2DP
Country of origin United Kingdom

Company Information / Profile

Registration Number 06455426
Date of Incorporation Mon, 17th Dec 2007
Industry Activities of head offices
End of financial Year 30th April
Company age 17 years old
Account next due date Fri, 31st Jan 2025 (269 days left)
Account last made up date Sun, 30th Apr 2023
Next confirmation statement due date Fri, 5th Jan 2024 (2024-01-05)
Last confirmation statement dated Thu, 22nd Dec 2022

Company staff

Timothy N.

Position: Director

Appointed: 30 April 2019

Keith Y.

Position: Director

Appointed: 30 April 2019

Robert R.

Position: Director

Appointed: 30 April 2019

Andrew W.

Position: Director

Appointed: 30 April 2019

Martin R.

Position: Director

Appointed: 30 April 2019

Resigned: 25 May 2020

Martin R.

Position: Secretary

Appointed: 30 April 2019

Resigned: 25 May 2020

Stephen Y.

Position: Director

Appointed: 30 April 2019

Resigned: 19 April 2022

Keith Y.

Position: Secretary

Appointed: 17 December 2007

Resigned: 30 April 2019

Keith Y.

Position: Director

Appointed: 17 December 2007

Resigned: 30 April 2019

Timothy N.

Position: Director

Appointed: 17 December 2007

Resigned: 30 April 2019

People with significant control

The register of persons with significant control who own or have control over the company includes 3 names. As BizStats established, there is Maiford Mbo Ltd from Aylesford, England. This PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Timothy N. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Keith Y., who also fulfils the Companies House requirements to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Maiford Mbo Ltd

523 New Hythe Lane, Larkfield, Aylesford, ME20 6SB, England

Legal authority Uk Company Law
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 11918734
Notified on 30 April 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Timothy N.

Notified on 6 April 2016
Ceased on 30 April 2019
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Keith Y.

Notified on 6 April 2016
Ceased on 30 April 2019
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Debtors100100100100100100100
Net Assets Liabilities100349 098617 698617 698617 698617 698617 698
Other Debtors100100100100100100100
Other
Version Production Software   2 0202 0212 0232 024
Average Number Employees During Period2226544
Creditors750 000401 002132 402132 402132 402132 402132 402
Investments750 000750 000750 000750 000750 000750 000750 000
Investments In Subsidiaries Measured Fair Value750 000750 000750 000750 000750 000750 000750 000
Net Current Assets Liabilities-749 900-400 902-132 302-132 302-132 302-132 302-132 302
Nominal Value Allotted Share Capital100100100100100100100
Number Shares Allotted 100100100100100100
Other Creditors750 000401 002132 402132 402132 402132 402132 402
Par Value Share 111111

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Confirmation statement with no updates Mon, 18th Dec 2023
filed on: 18th, December 2023
Free Download (3 pages)

Company search

Advertisements