Company NameMayling Transport Limited
DirectorsAlan Edward Mayling and Christopher Louis Mayling
Company StatusActive
Company Number00609128
CategoryPrivate Limited Company
Incorporation Date5 August 1958(65 years, 9 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr Alan Edward Mayling
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 1991(32 years, 11 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRosara House Bakers Wood
Denham
Buckinghamshire
UB9 4LG
Director NameMr Christopher Louis Mayling
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 1991(32 years, 11 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLane End New Park Road
Harefield
Uxbridge
Middlesex
UB9 6EQ
Director NameMr Louis Ewer Mayling
Date of BirthOctober 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1991(32 years, 11 months after company formation)
Appointment Duration14 years, 6 months (resigned 28 December 2005)
RoleCompany Director
Correspondence AddressLindens New Park Road
Harefield
Uxbridge
Middlesex
UB9 6EQ
Director NameMrs Rita Eileen Mayling
Date of BirthMay 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1991(32 years, 11 months after company formation)
Appointment Duration23 years, 6 months (resigned 08 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLindens New Park Road
Harefield
Uxbridge
Middlesex
UB9 6EQ
Secretary NameMrs Rita Eileen Mayling
NationalityBritish
StatusResigned
Appointed03 July 1991(32 years, 11 months after company formation)
Appointment Duration23 years, 6 months (resigned 08 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLindens New Park Road
Harefield
Uxbridge
Middlesex
UB9 6EQ

Contact

Websitemaylingtransport.com

Location

Registered AddressRadius House
51 Clarendon Road
Watford
Herts
WD17 1HP
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

11k at £1Alan Edward Mayling
49.55%
Ordinary
11k at £1Mr Christopher Louis Mayling
49.55%
Ordinary
200 at £1Rita Eileen Mayling
0.90%
Ordinary

Financials

Year2014
Net Worth£1,671,686
Cash£545,508
Current Liabilities£438,687

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return15 July 2023 (9 months, 2 weeks ago)
Next Return Due29 July 2024 (3 months from now)

Charges

14 March 1973Delivered on: 20 March 1973
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Broadwater farm, harefield middx, hillingdon. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
1 March 1962Delivered on: 9 March 1962
Persons entitled: Lloyds Bank PLC

Classification: Memorandum of deposit
Secured details: All moneys due etc. not exceeding £2,000.
Particulars: 1 and 2 red cottages, west hyde, rickmansworth, herts.
Outstanding

Filing History

22 August 2017Confirmation statement made on 15 July 2017 with updates (4 pages)
13 December 2016Total exemption small company accounts made up to 30 June 2016 (5 pages)
10 August 2016Confirmation statement made on 3 July 2016 with updates (6 pages)
16 December 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
23 July 2015Termination of appointment of Rita Eileen Mayling as a director on 8 January 2015 (1 page)
23 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 22,200
(4 pages)
23 July 2015Termination of appointment of Rita Eileen Mayling as a director on 8 January 2015 (1 page)
23 July 2015Termination of appointment of Rita Eileen Mayling as a secretary on 8 January 2015 (1 page)
23 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 22,200
(4 pages)
23 July 2015Termination of appointment of Rita Eileen Mayling as a secretary on 8 January 2015 (1 page)
4 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
21 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 22,200
(6 pages)
21 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 22,200
(6 pages)
19 March 2014Registered office address changed from Charter Court, Midland Road Hemel Hempstead Hertfordshire HP2 5GE on 19 March 2014 (1 page)
19 February 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
30 July 2013Annual return made up to 3 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(6 pages)
30 July 2013Annual return made up to 3 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(6 pages)
11 October 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
22 August 2012Annual return made up to 3 July 2012 with a full list of shareholders (6 pages)
22 August 2012Annual return made up to 3 July 2012 with a full list of shareholders (6 pages)
2 November 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
14 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (6 pages)
14 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (6 pages)
11 October 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
20 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (6 pages)
20 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (6 pages)
19 July 2010Director's details changed for Mr Christopher Louis Mayling on 1 October 2009 (2 pages)
19 July 2010Director's details changed for Mrs Rita Eileen Mayling on 1 October 2009 (2 pages)
19 July 2010Director's details changed for Mr Alan Edward Mayling on 1 October 2009 (2 pages)
19 July 2010Director's details changed for Mr Christopher Louis Mayling on 1 October 2009 (2 pages)
19 July 2010Director's details changed for Mr Alan Edward Mayling on 1 October 2009 (2 pages)
19 July 2010Director's details changed for Mrs Rita Eileen Mayling on 1 October 2009 (2 pages)
7 October 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
22 September 2009Return made up to 03/07/09; full list of members (4 pages)
5 December 2008Return made up to 03/07/08; full list of members (5 pages)
7 October 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
27 March 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
29 October 2007£ sr 5800@1 26/06/07 (2 pages)
10 October 2007Resolutions
  • RES13 ‐ Purchase shares 26/06/07
(1 page)
17 September 2007Return made up to 03/07/07; full list of members (4 pages)
30 March 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
16 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 July 2006Return made up to 03/07/06; full list of members (3 pages)
18 July 2006Director resigned (1 page)
5 May 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
21 July 2005Return made up to 03/07/05; full list of members (4 pages)
14 February 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
27 July 2004Return made up to 03/07/04; full list of members (9 pages)
17 February 2004Accounts for a small company made up to 30 June 2003 (6 pages)
5 July 2003Return made up to 03/07/03; full list of members (9 pages)
17 December 2002Registered office changed on 17/12/02 from: the lindens new park rd harefield middx UB9 6EQ (1 page)
11 December 2002Accounts for a small company made up to 30 June 2002 (6 pages)
5 July 2002Return made up to 03/07/02; full list of members (9 pages)
20 December 2001Accounts for a small company made up to 30 June 2001 (6 pages)
24 August 2001Return made up to 03/07/01; full list of members (8 pages)
2 May 2001Accounts for a small company made up to 30 June 2000 (8 pages)
25 August 2000Return made up to 03/07/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
29 December 1999Accounts for a small company made up to 30 June 1999 (8 pages)
22 July 1999Return made up to 03/07/99; no change of members (4 pages)
28 January 1999Accounts for a small company made up to 30 June 1998 (7 pages)
26 June 1998Return made up to 03/07/98; no change of members (4 pages)
11 January 1998Accounts for a small company made up to 30 June 1997 (7 pages)
13 July 1997Return made up to 03/07/97; full list of members (6 pages)
15 November 1996Accounts for a small company made up to 30 June 1996 (6 pages)
5 September 1996Return made up to 03/07/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
15 November 1995Accounts for a small company made up to 30 June 1995 (6 pages)