Mapleton Limited SHREWSBURY


Mapleton started in year 1992 as Private Limited Company with registration number 02736875. The Mapleton company has been functioning successfully for thirty two years now and its status is active. The firm's office is based in Shrewsbury at North Point. Postal code: SY1 3BF.

The firm has 5 directors, namely James S., Catherine S. and Julian W. and others. Of them, Sudhir S. has been with the company the longest, being appointed on 25 April 2005 and James S. and Catherine S. have been with the company for the least time - from 28 July 2017. Currently 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.

Mapleton Limited Address / Contact

Office Address North Point
Office Address2 Stafford Drive, Battlefield Enterprise Park
Town Shrewsbury
Post code SY1 3BF
Country of origin United Kingdom

Company Information / Profile

Registration Number 02736875
Date of Incorporation Mon, 3rd Aug 1992
Industry Combined facilities support activities
End of financial Year 31st May
Company age 32 years old
Account next due date Thu, 29th Feb 2024 (69 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Sun, 28th Jan 2024 (2024-01-28)
Last confirmation statement dated Sat, 14th Jan 2023

Company staff

James S.

Position: Director

Appointed: 28 July 2017

Catherine S.

Position: Director

Appointed: 28 July 2017

Julian W.

Position: Director

Appointed: 25 February 2014

Cosec Management Services Limited

Position: Corporate Secretary

Appointed: 01 June 2013

James S.

Position: Director

Appointed: 19 April 2010

Sudhir S.

Position: Director

Appointed: 25 April 2005

Stephen R.

Position: Secretary

Appointed: 17 April 2012

Resigned: 01 June 2013

Thomas A.

Position: Secretary

Appointed: 21 May 2011

Resigned: 29 November 2011

Kirsty A.

Position: Director

Appointed: 11 April 2011

Resigned: 27 July 2017

Anna S.

Position: Director

Appointed: 26 February 2007

Resigned: 09 July 2015

John R.

Position: Secretary

Appointed: 10 August 2005

Resigned: 21 May 2011

John R.

Position: Director

Appointed: 25 April 2005

Resigned: 21 May 2011

Ranjit P.

Position: Secretary

Appointed: 08 June 2004

Resigned: 10 August 2005

Stephen R.

Position: Director

Appointed: 03 February 2004

Resigned: 30 January 2014

Prayanth A.

Position: Director

Appointed: 03 February 2004

Resigned: 10 November 2006

Mark F.

Position: Director

Appointed: 02 December 2002

Resigned: 23 August 2004

Paul R.

Position: Director

Appointed: 02 December 2002

Resigned: 19 March 2005

Matthew N.

Position: Director

Appointed: 02 December 2002

Resigned: 22 September 2005

Richard A.

Position: Director

Appointed: 02 December 2002

Resigned: 06 August 2004

Mark F.

Position: Secretary

Appointed: 05 November 2002

Resigned: 08 June 2004

David R.

Position: Director

Appointed: 30 October 2000

Resigned: 28 June 2002

Simon H.

Position: Director

Appointed: 25 October 1999

Resigned: 18 April 2002

Charles G.

Position: Director

Appointed: 03 November 1997

Resigned: 19 November 2002

Jamie R.

Position: Director

Appointed: 03 November 1997

Resigned: 07 August 2000

Martin J.

Position: Director

Appointed: 26 February 1993

Resigned: 09 November 2001

Sunat A.

Position: Director

Appointed: 23 October 1992

Resigned: 10 February 1997

Alper S.

Position: Secretary

Appointed: 23 October 1992

Resigned: 05 November 2002

Bothayna M.

Position: Director

Appointed: 07 October 1992

Resigned: 14 February 2003

Saurabh J.

Position: Director

Appointed: 21 August 1992

Resigned: 07 February 2002

Alper S.

Position: Director

Appointed: 03 August 1992

Resigned: 02 January 2003

Combined Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 03 August 1992

Resigned: 03 August 1993

Combined Nominees Limited

Position: Nominee Director

Appointed: 03 August 1992

Resigned: 03 August 1992

John F.

Position: Secretary

Appointed: 03 August 1992

Resigned: 23 October 1992

John F.

Position: Director

Appointed: 03 August 1992

Resigned: 23 October 1992

Combined Secretarial Services Limited

Position: Corporate Nominee Director

Appointed: 03 August 1992

Resigned: 03 August 1993

Mark B.

Position: Director

Appointed: 03 August 1992

Resigned: 14 October 1997

Andrew P.

Position: Director

Appointed: 03 August 1992

Resigned: 14 January 1994

Keith W.

Position: Director

Appointed: 03 August 1992

Resigned: 30 March 2009

Constance W.

Position: Director

Appointed: 03 August 1992

Resigned: 21 August 1992

Peter W.

Position: Director

Appointed: 03 August 1992

Resigned: 26 February 1993

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-05-312015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth10 23010 230        
Balance Sheet
Cash Bank On Hand  11 15113 07217 6299 949    
Current Assets12 45713 48014 51414 99419 12911 131    
Debtors3 6092 6473 3631 9221 5001 182    
Other Debtors  1 3619741 5001 182    
Property Plant Equipment  11111111
Cash Bank In Hand8 84810 833        
Net Assets Liabilities Including Pension Asset Liability10 23010 230        
Tangible Fixed Assets11        
Reserves/Capital
Called Up Share Capital88        
Profit Loss Account Reserve10 22210 222        
Shareholder Funds10 23010 230        
Other
Creditors  4 0425 44717 20412 3561 2251 2251 2251 225
Net Current Assets Liabilities10 22910 22910 4729 5471 925-1 225-1 225-1 225-1 225-1 225
Number Shares Issued Fully Paid     88888
Other Creditors  4 0425 27717 20412 3561 2251 2251 2251 225
Par Value Share     11111
Profit Loss     -3 150    
Property Plant Equipment Gross Cost  1111111 
Total Assets Less Current Liabilities10 23010 23010 4739 5481 926-1 224-1 224-1 224-1 224-1 224
Trade Creditors Trade Payables   170      
Trade Debtors Trade Receivables  2 002948      
Creditors Due Within One Year2 2283 251        
Fixed Assets11        
Tangible Fixed Assets Cost Or Valuation11        

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Total exemption full accounts record for the accounting period up to 2023/05/31
filed on: 28th, February 2024
Free Download (6 pages)

Company search

Advertisements