Maplin Electronics Limited LEEDS


Maplin Electronics started in year 1976 as Private Limited Company with registration number 01264385. The Maplin Electronics company has been functioning successfully for 48 years now and its status is in administration. The firm's office is based in Leeds at 8th Floor Central Square. Postal code: LS1 4DL.

Maplin Electronics Limited Address / Contact

Office Address 8th Floor Central Square
Office Address2 29 Wellington Street
Town Leeds
Post code LS1 4DL
Country of origin United Kingdom

Company Information / Profile

Registration Number 01264385
Date of Incorporation Tue, 22nd Jun 1976
Industry Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
End of financial Year 22nd March
Company age 48 years old
Account next due date Sat, 22nd Dec 2018 (1955 days after)
Account last made up date Sat, 18th Mar 2017
Next confirmation statement due date Sun, 16th Sep 2018 (2018-09-16)
Last confirmation statement dated Sat, 2nd Sep 2017

Company staff

Lindsay D.

Position: Director

Appointed: 28 September 2015

Siobhan F.

Position: Director

Appointed: 28 September 2015

Graham H.

Position: Director

Appointed: 11 June 2015

Peter B.

Position: Director

Appointed: 06 February 2015

Resigned: 31 December 2017

Neil M.

Position: Director

Appointed: 19 January 2015

Resigned: 07 October 2016

Darren S.

Position: Director

Appointed: 03 September 2014

Resigned: 19 January 2015

Michel L.

Position: Director

Appointed: 17 April 2014

Resigned: 26 June 2014

Breffni W.

Position: Director

Appointed: 16 April 2014

Resigned: 28 February 2015

Mark D.

Position: Director

Appointed: 28 February 2013

Resigned: 26 June 2014

Oliver M.

Position: Director

Appointed: 14 August 2012

Resigned: 31 December 2017

Michael L.

Position: Director

Appointed: 02 July 2012

Resigned: 06 February 2015

Ryan T.

Position: Director

Appointed: 11 June 2012

Resigned: 06 February 2013

Jonathan C.

Position: Director

Appointed: 01 March 2012

Resigned: 10 September 2016

John L.

Position: Director

Appointed: 05 September 2011

Resigned: 26 June 2014

Simon P.

Position: Director

Appointed: 15 June 2011

Resigned: 30 January 2012

Shaun R.

Position: Director

Appointed: 02 August 2010

Resigned: 23 August 2013

Edward S.

Position: Director

Appointed: 08 July 2010

Resigned: 16 April 2014

Laurence S.

Position: Director

Appointed: 08 July 2010

Resigned: 11 May 2011

Peter H.

Position: Director

Appointed: 24 January 2010

Resigned: 31 March 2014

Christopher M.

Position: Director

Appointed: 11 May 2009

Resigned: 05 May 2011

James C.

Position: Director

Appointed: 11 May 2009

Resigned: 28 February 2013

Chi L.

Position: Director

Appointed: 21 April 2009

Resigned: 18 April 2014

Claire W.

Position: Director

Appointed: 06 February 2009

Resigned: 06 February 2015

Christopher U.

Position: Director

Appointed: 22 September 2008

Resigned: 21 December 2009

Stephen M.

Position: Director

Appointed: 22 September 2008

Resigned: 11 May 2011

Stephen L.

Position: Director

Appointed: 22 January 2008

Resigned: 11 May 2011

Thomas C.

Position: Director

Appointed: 21 December 2007

Resigned: 11 May 2009

Claire W.

Position: Secretary

Appointed: 12 May 2006

Resigned: 06 February 2015

Mark O.

Position: Director

Appointed: 12 May 2006

Resigned: 20 November 2008

Simon R.

Position: Director

Appointed: 01 January 2006

Resigned: 15 February 2008

David W.

Position: Director

Appointed: 04 September 2003

Resigned: 15 June 2012

Ashok L.

Position: Director

Appointed: 04 September 2003

Resigned: 02 November 2008

Paul W.

Position: Director

Appointed: 04 February 2003

Resigned: 21 September 2005

Paul W.

Position: Secretary

Appointed: 15 July 2002

Resigned: 21 September 2005

Gareth H.

Position: Director

Appointed: 01 June 2001

Resigned: 30 April 2008

David O.

Position: Director

Appointed: 21 June 2000

Resigned: 06 January 2012

Michael S.

Position: Director

Appointed: 01 November 1999

Resigned: 14 July 2002

Michael S.

Position: Secretary

Appointed: 01 November 1999

Resigned: 14 July 2002

John B.

Position: Director

Appointed: 12 August 1999

Resigned: 14 June 2001

John M.

Position: Director

Appointed: 12 August 1999

Resigned: 14 June 2001

Nigel F.

Position: Director

Appointed: 03 March 1999

Resigned: 28 December 2007

Keith P.

Position: Director

Appointed: 04 January 1999

Resigned: 02 September 2011

John K.

Position: Director

Appointed: 01 October 1998

Resigned: 31 July 2000

Khosrow T.

Position: Director

Appointed: 12 August 1998

Resigned: 04 January 1999

Graham C.

Position: Director

Appointed: 17 November 1997

Resigned: 14 October 2008

Neal T.

Position: Director

Appointed: 07 July 1997

Resigned: 16 April 1999

Geoffrey C.

Position: Director

Appointed: 11 January 1996

Resigned: 06 April 1998

Mark W.

Position: Director

Appointed: 02 January 1996

Resigned: 08 August 1997

Anthony G.

Position: Director

Appointed: 22 November 1995

Resigned: 15 July 1997

Richard F.

Position: Director

Appointed: 11 September 1995

Resigned: 26 January 1996

Alexander B.

Position: Director

Appointed: 09 December 1994

Resigned: 14 June 2001

David S.

Position: Director

Appointed: 09 December 1994

Resigned: 12 August 1998

Jacqueline F.

Position: Director

Appointed: 30 June 1993

Resigned: 01 November 1999

Roy P.

Position: Director

Appointed: 31 October 1991

Resigned: 09 December 1994

Sandra A.

Position: Director

Appointed: 31 October 1991

Resigned: 28 December 1996

Jacqueline F.

Position: Secretary

Appointed: 31 October 1991

Resigned: 01 November 1999

Roger A.

Position: Director

Appointed: 31 October 1991

Resigned: 31 July 2000

Douglas S.

Position: Director

Appointed: 31 October 1991

Resigned: 23 February 1994

David S.

Position: Director

Appointed: 31 October 1991

Resigned: 20 July 1995

People with significant control

The register of PSCs that own or control the company is made up of 1 name. As BizStats researched, there is Maplin Electronics (Holdings) Limited from Rotherham, United Kingdom. The abovementioned PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Maplin Electronics (Holdings) Limited

Brookfields Way Manvers Wath Upon Dearne, Rotherham, South Yorkshire, S63 5DL, United Kingdom

Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 04220419
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Reregistration Resolution
Full accounts data made up to 2017-03-18
filed on: 19th, December 2017
Free Download (36 pages)

Company search

Advertisements