Mayday Office Equipment Services Limited NORWICH


Founded in 1978, Mayday Office Equipment Services, classified under reg no. 01390215 is an active company. Currently registered at Technology House Rhombus Business Park NR6 6NN, Norwich the company has been in the business for fourty six years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Saturday 31st December 2022.

The company has 2 directors, namely Adam N., Karen A.. Of them, Karen A. has been with the company the longest, being appointed on 1 January 2011 and Adam N. has been with the company for the least time - from 1 January 2016. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Mayday Office Equipment Services Limited Address / Contact

Office Address Technology House Rhombus Business Park
Office Address2 Diamond Road
Town Norwich
Post code NR6 6NN
Country of origin United Kingdom

Company Information / Profile

Registration Number 01390215
Date of Incorporation Thu, 21st Sep 1978
Industry Wholesale of other office machinery and equipment
End of financial Year 31st December
Company age 46 years old
Account next due date Mon, 30th Sep 2024 (152 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 4th Jun 2024 (2024-06-04)
Last confirmation statement dated Sun, 21st May 2023

Company staff

Adam N.

Position: Director

Appointed: 01 January 2016

Karen A.

Position: Director

Appointed: 01 January 2011

Stuart B.

Position: Secretary

Appointed: 31 December 2007

Resigned: 01 March 2019

Stuart B.

Position: Director

Appointed: 31 December 2007

Resigned: 01 March 2019

David H.

Position: Secretary

Appointed: 16 November 2007

Resigned: 31 December 2007

Jamie M.

Position: Director

Appointed: 19 September 2006

Resigned: 09 December 2021

Graham C.

Position: Director

Appointed: 01 June 2000

Resigned: 01 March 2019

David N.

Position: Director

Appointed: 01 January 1996

Resigned: 28 February 1997

Phillip N.

Position: Secretary

Appointed: 14 June 1991

Resigned: 16 November 2007

Bernard B.

Position: Director

Appointed: 14 June 1991

Resigned: 31 August 2005

Terrance S.

Position: Director

Appointed: 14 June 1991

Resigned: 31 January 2002

David H.

Position: Director

Appointed: 14 June 1991

Resigned: 11 October 2012

People with significant control

The list of persons with significant control that own or control the company includes 2 names. As BizStats established, there is Mayday Group Holdings Limited from Norwich, England. This PSC is classified as "a private company limited by shares", 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. Another one in the PSC register is Mayday Office Equipment Services Holdings Limited that put Norwich, England as the official address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Mayday Group Holdings Limited

Technology House Rhombus Business Park, Diamond Road, Norwich, NR6 6NN, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Registrar Of Companies
Registration number 11668521
Notified on 16 August 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Mayday Office Equipment Services Holdings Limited

3 Aitken Close Aitken Close, Sprowston, Norwich, Norfolk, NR7 8BB, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 8183138
Notified on 6 April 2016
Ceased on 16 August 2022
Nature of control: 75,01-100% shares

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 13th, May 2023
Free Download (14 pages)

Company search