Maple Sunscreening Holdings Ltd (Companies House Registration Number 09503531) is a private limited company created on 2015-03-23 originating in England. This enterprise has its registered office at Bramhall Technology Park Units 11A-11D Pepper Road, Hazel Grove, Stockport SK7 5SA. Changed on 2016-06-17, the previous name the enterprise used was Maple Solar Ltd. Maple Sunscreening Holdings Ltd operates SIC: 32990 that means "other manufacturing n.e.c.".

Company details

Name Maple Sunscreening Holdings Ltd
Number 09503531
Date of Incorporation: Monday 23rd March 2015
End of financial year: 31 December
Address: Bramhall Technology Park Units 11a-11d Pepper Road, Hazel Grove, Stockport, SK7 5SA
SIC code: 32990 - Other manufacturing n.e.c.

Moving on to the 2 directors that can be found in this company, we can name: Jason M. (appointed on 16 June 2016), Sean M. (appointment date: 16 June 2016). The official register indexes 9 persons of significant control, namely: Jason M. has substantial control or influence, Sean M. has substantial control or influence, Mfh Group Limited can be found at Pepper Road, Hazel Grove, SK7 5SA Stockport. This corporate PSC owns over 3/4 of shares, 3/4 to full of voting rights.

Directors

Accounts data

Date of Accounts 2016-03-31 2016-12-31 2017-12-31 2018-12-31 2019-12-31 2021-12-31 2022-12-31
Current Assets 1 202 - 202 206 492,285 2,164,747
Fixed Assets - - - - - 1,326,369 1,302,408
Total Assets Less Current Liabilities 1 202 202 774,762 758,131 259,135 1,507,682
Number Shares Allotted 1 - - - - - -
Shareholder Funds 1 - - - - - -

People with significant control

Jason M.
10 December 2016
Nature of control: significiant influence or control
Sean M.
10 December 2016
Nature of control: significiant influence or control
Mfh Group Limited
2 December 2019
Address Units 11a-11d Pepper Road, Hazel Grove, Stockport, SK7 5SA, England
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered England & Wales
Registration number 12314312
Nature of control: 75,01-100% shares
75,01-100% voting rights
John A.
26 September 2018 - 7 February 2022
Nature of control: significiant influence or control
Bja Holdings Limited
26 September 2018 - 7 February 2022
Address Granville House The Heights Business Park, Ibstone Road, Stokenchurch, High Wycombe, HP14 3BG, England
Legal authority Companies Ac 2006
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 09645402
Nature of control: significiant influence or control
Marches Global Limited
26 September 2018 - 7 February 2022
Address Apex House Coldnose Road, Skyloan Park, Hereford, Herefordshire, HR2 6JL, United Kingdom
Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 07839876
Nature of control: significiant influence or control
Nicolas S.
26 September 2018 - 7 February 2022
Nature of control: significiant influence or control
Bellsure Assets Limited
26 September 2018 - 7 February 2022
Address Vision House Bedford Road, Petersfield, Hampshire, GU32 3QB, England
Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 09162257
Nature of control: significiant influence or control
Andrew H.
26 September 2018 - 7 February 2022
Nature of control: significiant influence or control

Filings

Categories:
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
(CS01) Confirmation statement with no updates Friday 5th January 2024
filed on: 5th, January 2024 | confirmation statement
Free Download (3 pages)