Mauden Limited RINGWOOD


Founded in 1994, Mauden, classified under reg no. 02940891 is an active company. Currently registered at 175 Central Drive, Oak Tree Park BH24 2RX, Ringwood the company has been in the business for thirty years. Its financial year was closed on Thu, 31st Oct and its latest financial statement was filed on October 31, 2022. Since July 1, 2014 Mauden Limited is no longer carrying the name Elkins Oceanic Services.

The company has one director. Dennis E., appointed on 21 June 1994. There are currently no secretaries appointed. At present there is one former director listed by the company - John H., who left the company on 29 November 2002. In addition, the company lists several former secretaries whose names might be found in the table below.

Mauden Limited Address / Contact

Office Address 175 Central Drive, Oak Tree Park
Office Address2 St Leonards
Town Ringwood
Post code BH24 2RX
Country of origin United Kingdom

Company Information / Profile

Registration Number 02940891
Date of Incorporation Tue, 21st Jun 1994
Industry Machining
End of financial Year 31st October
Company age 30 years old
Account next due date Wed, 31st Jul 2024 (93 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Thu, 27th Jun 2024 (2024-06-27)
Last confirmation statement dated Tue, 13th Jun 2023

Company staff

Dennis E.

Position: Director

Appointed: 21 June 1994

Marilyn G.

Position: Secretary

Appointed: 14 July 2006

Resigned: 14 June 2009

Stuart L.

Position: Secretary

Appointed: 21 July 2003

Resigned: 14 July 2006

John H.

Position: Director

Appointed: 03 September 1999

Resigned: 29 November 2002

Stephen B.

Position: Secretary

Appointed: 21 June 1994

Resigned: 21 July 2003

Combined Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 21 June 1994

Resigned: 21 June 1994

Combined Nominees Limited

Position: Corporate Nominee Director

Appointed: 21 June 1994

Resigned: 21 June 1994

Combined Secretarial Services Limited

Position: Corporate Nominee Director

Appointed: 21 June 1994

Resigned: 21 June 1994

People with significant control

The list of persons with significant control that own or control the company consists of 3 names. As we researched, there is Dennis E. This PSC. Another one in the persons with significant control register is Dennis E. This PSC owns 75,01-100% shares. Moving on, there is Dennis E., who also fulfils the Companies House conditions to be listed as a person with significant control. This PSC and has 75,01-100% voting rights.

Dennis E.

Notified on 6 April 2016
Nature of control: right to appoint and remove directors

Dennis E.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Dennis E.

Notified on 6 April 2016
Nature of control: 75,01-100% voting rights

Company previous names

Elkins Oceanic Services July 1, 2014
Elkins Oceanographic Services December 3, 2008
Elkins Engineering Services November 3, 2008
Elkins Oceanic Engineering Services September 29, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-312023-10-31
Net Worth9 63327 291       
Balance Sheet
Current Assets17 69333 06446 89448 77041 64837 55444 56951 20838 044
Net Assets Liabilities 27 29126 42627 66027 79610 35613 30916 99219 175
Cash Bank In Hand7 48824 847       
Debtors2053 217       
Net Assets Liabilities Including Pension Asset Liability9 63327 291       
Stocks Inventory10 0005 000       
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve9 53327 191       
Shareholder Funds9 63327 291       
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal -1 200-1 2001 2001 2001 2001 510  
Average Number Employees During Period  1111111
Creditors 4 57319 26719 91017 71329 50231 69534 82221 947
Fixed Assets    5 0613 5041 9456063 078
Net Current Assets Liabilities   28 86023 9358 05212 87416 38616 097
Total Assets Less Current Liabilities 28 49127 62628 86028 99611 55614 81916 99219 175
Amount Specific Advance Or Credit Made In Period Directors 6 000       
Amount Specific Advance Or Credit Repaid In Period Directors 681       
Creditors Due Within One Year8 0605 773       
Number Shares Allotted100100       
Par Value Share 1       
Value Shares Allotted100100       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Micro company financial statements for the year ending on October 31, 2022
filed on: 9th, May 2023
Free Download (3 pages)

Company search

Advertisements