Company NameMaveride Limited
DirectorAlan Charles Benge
Company StatusActive
Company Number01437958
CategoryPrivate Limited Company
Incorporation Date18 July 1979(44 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameAlan Charles Benge
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed29 December 1990(11 years, 5 months after company formation)
Appointment Duration33 years, 4 months
RoleDesign Engineer
Country of ResidenceUnited Kingdom
Correspondence Address11 Hillview Terrace
Cults
Aberdeen
Aberdeenshire
AB15 9HJ
Scotland
Secretary NameAlex Samantha Benge
NationalityBritish
StatusCurrent
Appointed01 July 2003(23 years, 11 months after company formation)
Appointment Duration20 years, 9 months
RoleCompany Director
Correspondence Address53 Friarsfield Road
Cults
Aberdeen
Aberdeenshire
AB15 9LB
Scotland
Secretary NameMrs Eithne Jane Benge
NationalityBritish
StatusResigned
Appointed29 December 1990(11 years, 5 months after company formation)
Appointment Duration4 years (resigned 26 January 1995)
RoleCompany Director
Correspondence Address11 Hillview Terrace
Cults
Aberdeen
Aberdeenshire
AB1 9HJ
Scotland
Secretary NameTanya Faye Benge
NationalityBritish
StatusResigned
Appointed26 January 1995(15 years, 6 months after company formation)
Appointment Duration5 years, 11 months (resigned 01 January 2001)
RoleCompany Director
Correspondence Address11 Hillview Terrace
Cults
Aberdeen
Aberdeenshire
AB15 9HJ
Scotland
Secretary NameSacha Lee Benge
NationalityBritish
StatusResigned
Appointed01 January 2001(21 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 June 2003)
RoleCompany Director
Correspondence Address11 Hillview Terrace
Cults
Aberdeen
Aberdeenshire
AB15 9HJ
Scotland

Location

Registered Address10 Orange Street
London
WC2H 7DQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

100 at £1Alan Charles Benge
100.00%
Ordinary

Financials

Year2014
Turnover£105,097
Net Worth£133,627
Cash£155,017
Current Liabilities£35,999

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due29 June 2024 (2 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End29 September

Returns

Latest Return29 December 2023 (3 months, 3 weeks ago)
Next Return Due12 January 2025 (8 months, 3 weeks from now)

Filing History

30 August 2017Total exemption full accounts made up to 30 September 2016 (9 pages)
11 January 2017Confirmation statement made on 29 December 2016 with updates (5 pages)
1 July 2016Total exemption full accounts made up to 30 September 2015 (9 pages)
22 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 100
(4 pages)
24 July 2015Total exemption full accounts made up to 30 September 2014 (8 pages)
15 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 100
(4 pages)
2 September 2014Total exemption full accounts made up to 30 September 2013 (8 pages)
2 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 100
(4 pages)
20 September 2013Total exemption full accounts made up to 30 September 2012 (8 pages)
9 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (4 pages)
30 July 2012Total exemption full accounts made up to 30 September 2011 (8 pages)
5 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (4 pages)
6 September 2011Total exemption full accounts made up to 30 September 2010 (9 pages)
6 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (4 pages)
13 October 2010Total exemption full accounts made up to 30 September 2009 (9 pages)
4 February 2010Annual return made up to 29 December 2009 with a full list of shareholders (4 pages)
23 September 2009Total exemption full accounts made up to 30 September 2008 (8 pages)
30 March 2009Return made up to 29/12/08; full list of members (3 pages)
27 November 2008Return made up to 29/12/07; full list of members (3 pages)
30 October 2008Total exemption full accounts made up to 30 September 2007 (8 pages)
11 September 2007Total exemption full accounts made up to 30 September 2006 (8 pages)
12 February 2007Return made up to 29/12/06; full list of members (2 pages)
4 November 2006Total exemption full accounts made up to 30 September 2005 (8 pages)
2 February 2006Return made up to 29/12/05; full list of members (2 pages)
7 November 2005Total exemption full accounts made up to 30 September 2004 (8 pages)
6 January 2005Return made up to 29/12/04; full list of members (5 pages)
26 April 2004Return made up to 29/12/03; full list of members (5 pages)
8 January 2004Total exemption full accounts made up to 30 September 2003 (8 pages)
28 October 2003Total exemption full accounts made up to 30 September 2002 (8 pages)
26 October 2003New secretary appointed (2 pages)
26 October 2003Secretary resigned (1 page)
11 April 2003Return made up to 29/12/02; full list of members (7 pages)
23 October 2002Total exemption full accounts made up to 30 September 2001 (8 pages)
21 February 2002Return made up to 29/12/01; full list of members (5 pages)
21 February 2002Location of register of members (1 page)
20 February 2002Total exemption full accounts made up to 30 September 2000 (8 pages)
9 March 2001New secretary appointed (2 pages)
9 March 2001Secretary resigned (1 page)
14 February 2001Return made up to 29/12/00; full list of members (5 pages)
30 November 2000Full accounts made up to 30 September 1999 (8 pages)
3 May 2000Return made up to 29/12/99; full list of members (6 pages)
11 October 1999Full accounts made up to 30 September 1998 (9 pages)
17 March 1999Full accounts made up to 30 September 1997 (9 pages)
14 January 1999Return made up to 29/12/98; full list of members (5 pages)
28 August 1998Full accounts made up to 30 September 1996 (9 pages)
15 May 1998Secretary's particulars changed (1 page)
15 May 1998Director's particulars changed (1 page)
11 April 1998Return made up to 29/12/97; full list of members (5 pages)
7 October 1997Return made up to 29/12/96; full list of members (5 pages)
14 May 1996Accounts for a small company made up to 30 September 1995 (12 pages)
20 February 1996Secretary resigned;new secretary appointed (2 pages)
20 February 1996Return made up to 29/12/95; full list of members (6 pages)
31 May 1995Accounts for a small company made up to 30 September 1994 (12 pages)