Maplezone (leicester) Limited LONG BENNINGTON


Maplezone (leicester) started in year 2000 as Private Limited Company with registration number 04084449. The Maplezone (leicester) company has been functioning successfully for twenty four years now and its status is active. The firm's office is based in Long Bennington at Windsor House. Postal code: NG23 5JR. Since Friday 23rd February 2001 Maplezone (leicester) Limited is no longer carrying the name Whitetip.

Currently there are 3 directors in the the company, namely Jacqueline M., Jo-Anne A. and Brenda M.. In addition one secretary - Jacqueline M. - is with the firm. As of 17 May 2024, there was 1 ex secretary - Steven R.. There were no ex directors.

Maplezone (leicester) Limited Address / Contact

Office Address Windsor House
Office Address2 A1 Business Park At
Town Long Bennington
Post code NG23 5JR
Country of origin United Kingdom

Company Information / Profile

Registration Number 04084449
Date of Incorporation Thu, 5th Oct 2000
Industry Development of building projects
End of financial Year 31st October
Company age 24 years old
Account next due date Wed, 31st Jul 2024 (75 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Sat, 19th Oct 2024 (2024-10-19)
Last confirmation statement dated Thu, 5th Oct 2023

Company staff

Jacqueline M.

Position: Secretary

Appointed: 31 May 2002

Jacqueline M.

Position: Director

Appointed: 05 October 2000

Jo-Anne A.

Position: Director

Appointed: 05 October 2000

Brenda M.

Position: Director

Appointed: 05 October 2000

York Place Company Nominees Limited

Position: Corporate Nominee Director

Appointed: 05 October 2000

Resigned: 05 October 2000

York Place Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 05 October 2000

Resigned: 05 October 2000

Steven R.

Position: Secretary

Appointed: 05 October 2000

Resigned: 31 May 2002

People with significant control

The list of PSCs who own or control the company consists of 3 names. As BizStats established, there is Jo-Anne A. This PSC has significiant influence or control over this company,. The second one in the PSC register is Jacqueline M. This PSC has significiant influence or control over the company,. Moving on, there is Brenda M., who also fulfils the Companies House conditions to be listed as a person with significant control. This PSC has significiant influence or control over the company,.

Jo-Anne A.

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

Jacqueline M.

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

Brenda M.

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

Company previous names

Whitetip February 23, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-10-312020-10-312021-10-312022-10-312023-10-31
Balance Sheet
Debtors147 753226 067303 759430 541458 376
Net Assets Liabilities1 415 4091 342 3161 419 0761 486 8111 560 417
Property Plant Equipment1 350 0001 200 0001 200 0001 200 0001 200 000
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal   66 86217 362
Amounts Owed By Group Undertakings Participating Interests147 753226 067303 759429 141428 676
Amounts Owed To Group Undertakings Participating Interests14 57114 57115 16115 16115 161
Average Number Employees During Period 3333
Balances Amounts Owed By Related Parties 226 067303 759  
Balances Amounts Owed To Related Parties 14 57115 161  
Corporation Tax Payable15 82717 59617 64217 75221 111
Creditors54 26555 22855 797105 32941 874
Net Current Assets Liabilities93 488170 839247 962325 212416 502
Other Creditors17 36217 36217 36266 862 
Other Taxation Social Security Payable6 3054 9054 8384 7604 808
Property Plant Equipment Gross Cost1 350 0001 200 0001 200 0001 200 0001 200 000
Provisions For Liabilities Balance Sheet Subtotal28 07928 52328 88638 40138 723
Total Assets Less Current Liabilities1 443 4881 370 8391 447 9621 525 2121 616 502
Total Increase Decrease From Revaluations Property Plant Equipment -150 000   
Trade Creditors Trade Payables200794794794794
Trade Debtors Trade Receivables   1 40029 700

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Tuesday 31st October 2023
filed on: 7th, February 2024
Free Download (8 pages)

Company search

Advertisements