Mayflower Enterprises Limited SOUTHAMPTON


Founded in 1996, Mayflower Enterprises, classified under reg no. 03193293 is an active company. Currently registered at Mayflower House SO15 1AP, Southampton the company has been in the business for twenty eight years. Its financial year was closed on March 31 and its latest financial statement was filed on Sun, 27th Mar 2022. Since Mon, 16th Sep 1996 Mayflower Enterprises Limited is no longer carrying the name Flamejade Services.

At present there are 6 directors in the the firm, namely Rachel H., Kimberly R. and Shaun P. and others. In addition one secretary - Helen D. - is with the company. At present 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.

Mayflower Enterprises Limited Address / Contact

Office Address Mayflower House
Office Address2 Empire Lane
Town Southampton
Post code SO15 1AP
Country of origin United Kingdom

Company Information / Profile

Registration Number 03193293
Date of Incorporation Wed, 1st May 1996
Industry Operation of arts facilities
End of financial Year 31st March
Company age 28 years old
Account next due date Sun, 31st Dec 2023 (121 days after)
Account last made up date Sun, 27th Mar 2022
Next confirmation statement due date Fri, 8th Mar 2024 (2024-03-08)
Last confirmation statement dated Thu, 23rd Feb 2023

Company staff

Helen D.

Position: Secretary

Appointed: 07 August 2023

Rachel H.

Position: Director

Appointed: 30 September 2022

Kimberly R.

Position: Director

Appointed: 13 December 2021

Shaun P.

Position: Director

Appointed: 17 June 2016

Robert P.

Position: Director

Appointed: 11 March 2016

Alison H.

Position: Director

Appointed: 07 December 2012

Michael O.

Position: Director

Appointed: 07 December 2012

John H.

Position: Director

Appointed: 11 March 2016

Resigned: 28 May 2020

Catherine J.

Position: Secretary

Appointed: 01 January 2013

Resigned: 28 July 2023

Michael O.

Position: Director

Appointed: 14 September 2012

Resigned: 04 March 2013

Lindsey N.

Position: Director

Appointed: 07 December 2011

Resigned: 01 October 2021

Colin L.

Position: Director

Appointed: 04 March 2010

Resigned: 17 June 2016

David C.

Position: Director

Appointed: 09 October 2009

Resigned: 24 May 2011

Malcolm L.

Position: Director

Appointed: 21 January 2000

Resigned: 07 December 2011

Isobel G.

Position: Director

Appointed: 01 April 1997

Resigned: 20 November 2015

Terence G.

Position: Director

Appointed: 01 April 1997

Resigned: 03 June 2010

Paul L.

Position: Director

Appointed: 01 April 1997

Resigned: 27 February 2006

Wycliffe M.

Position: Secretary

Appointed: 01 April 1997

Resigned: 19 October 2012

Wycliffe M.

Position: Director

Appointed: 01 April 1997

Resigned: 19 October 2012

Stephen P.

Position: Director

Appointed: 01 April 1997

Resigned: 31 March 2000

Dennis H.

Position: Director

Appointed: 05 June 1996

Resigned: 31 October 2012

Malcolm L.

Position: Director

Appointed: 05 June 1996

Resigned: 01 April 1997

Same-Day Company Services Limited

Position: Corporate Nominee Secretary

Appointed: 01 May 1996

Resigned: 05 June 1996

Wildman & Battell Limited

Position: Corporate Nominee Director

Appointed: 01 May 1996

Resigned: 05 June 1996

People with significant control

The list of persons with significant control who own or control the company is made up of 1 name. As BizStats discovered, there is The Mayflower Theatre Trust from Southampton, England. The abovementioned PSC is categorised as "a corporate", 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.

The Mayflower Theatre Trust

Mayflower Theatre Empire Lane, Southampton, SO15 1AP, England

Legal authority United Kingdom (England & Wales)
Legal form Corporate
Country registered England And Wales
Place registered Companies House
Registration number 02026445
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Flamejade Services September 16, 1996

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Resolution
Small company accounts made up to Sun, 2nd Apr 2023
filed on: 18th, December 2023
Free Download (16 pages)

Company search

Advertisements