Maple Green Developments Limited

DataGardener
live
Small

Maple Green Developments Limited

06571186Private Limited With Share Capital

3 The Sidings, Rhosddu Industrial Estate, Wrexham, LL114RE
Incorporated

21/04/2008

Company Age

18 years

Directors

1

Employees

12

SIC Code

56101

Risk

not scored

Company Overview

Registration, classification & business activity

Maple Green Developments Limited (06571186) is a private limited with share capital incorporated on 21/04/2008 (18 years old) and registered in wrexham, LL114RE. The company operates under SIC code 56101 - licenced restaurants.

Private Limited With Share Capital
SIC: 56101
Small
Incorporated 21/04/2008
LL114RE
12 employees

Financial Overview

Total Assets

£128.6K

Liabilities

£93.5K

Net Assets

£35.1K

Cash

£0

Key Metrics

12

Employees

1

Directors

2

Shareholders

Board of Directors

1

Charges

2

Registered

0

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

76
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:24-06-2024
Dissolution Voluntary Strike Off Suspended
Category:Dissolution
Date:16-03-2024
Gazette Notice Voluntary
Category:Gazette
Date:27-02-2024
Dissolution Application Strike Off Company
Category:Dissolution
Date:19-02-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:19-02-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-12-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:10-07-2023
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:31-05-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-12-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:06-09-2022
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:31-08-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-12-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:09-12-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:09-12-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:09-12-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:09-12-2021
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:29-09-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-02-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:23-11-2020
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:23-11-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-01-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-08-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-08-2019
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:31-05-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-03-2019
Gazette Filings Brought Up To Date
Category:Gazette
Date:16-02-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-02-2019
Gazette Notice Compulsory
Category:Gazette
Date:12-02-2019
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:21-04-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-11-2017
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:24-11-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:24-11-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:24-11-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:24-11-2017
Termination Secretary Company With Name Termination Date
Category:Officers
Date:24-11-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-05-2017
Change Person Secretary Company With Change Date
Category:Officers
Date:21-05-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-04-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-05-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-04-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-05-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-05-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-05-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-04-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-05-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-04-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-05-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-04-2012
Appoint Person Director Company With Name
Category:Officers
Date:08-02-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-04-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-04-2011
Termination Director Company With Name
Category:Officers
Date:25-03-2011
Change Account Reference Date Company Current Extended
Category:Accounts
Date:20-07-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-04-2010
Change Corporate Director Company With Change Date
Category:Officers
Date:21-04-2010
Change Person Director Company With Change Date
Category:Officers
Date:21-04-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-12-2009
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:02-12-2009
Legacy
Category:Mortgage
Date:02-10-2009
Legacy
Category:Mortgage
Date:25-09-2009
Legacy
Category:Capital
Date:11-05-2009
Legacy
Category:Annual Return
Date:27-04-2009
Legacy
Category:Officers
Date:27-04-2009
Legacy
Category:Officers
Date:27-04-2009
Legacy
Category:Officers
Date:24-04-2009
Legacy
Category:Officers
Date:24-04-2009
Legacy
Category:Address
Date:24-04-2009
Legacy
Category:Address
Date:24-04-2009
Legacy
Category:Address
Date:24-04-2009
Legacy
Category:Officers
Date:24-04-2009
Legacy
Category:Accounts
Date:15-08-2008
Legacy
Category:Officers
Date:23-06-2008
Legacy
Category:Officers
Date:23-06-2008
Legacy
Category:Officers
Date:23-06-2008
Legacy
Category:Officers
Date:23-06-2008
Incorporation Company
Category:Incorporation
Date:21-04-2008

Risk Assessment

not scored

International Score

Future Factor

good

Performance Rating

Accounts

Typemicro-entity accounts
Due Date31/05/2024
Filing Date31/05/2023
Latest Accounts31/08/2022

Trading Addresses

3 The Sidings, Rhosddu Industrial Estate, Wrexham, Ll11 4Re, LL114RERegistered
C/O Lig Accounting, Birch House, Hen Lon Parcwr, Ruthin, Clwyd, LL151NA

Related Companies

2

Contact

3 The Sidings, Rhosddu Industrial Estate, Wrexham, LL114RE