Background WavePink WaveYellow Wave

MAYREX (UK) LIMITED (05547372)

MAYREX (UK) LIMITED (05547372) is an active UK company. incorporated on 26 August 2005. with registered office in Bolton. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. MAYREX (UK) LIMITED has been registered for 20 years. Current directors include JUSAB, Yasin.

Company Number
05547372
Status
active
Type
ltd
Incorporated
26 August 2005
Age
20 years
Address
Clyde Mill, Bolton, BL1 3PA
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
JUSAB, Yasin
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAYREX (UK) LIMITED

MAYREX (UK) LIMITED is an active company incorporated on 26 August 2005 with the registered office located in Bolton. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. MAYREX (UK) LIMITED was registered 20 years ago.(SIC: 99999)

Status

active

Active since 20 years ago

Company No

05547372

LTD Company

Age

20 Years

Incorporated 26 August 2005

Size

N/A

Accounts

ARD: 31/8

Up to Date

7 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 29 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Dormant

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 26 August 2025 (8 months ago)
Submitted on 29 September 2025 (7 months ago)

Next Due

Due by 9 September 2026
For period ending 26 August 2026

Previous Company Names

EUROPA FROZEN FOODS LIMITED
From: 26 August 2005To: 21 September 2009
Contact
Address

Clyde Mill Stewart Street Bolton, BL1 3PA,

Timeline

1 key events • 2005 - 2005

Funding Officers Ownership
Company Founded
Aug 05
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

JUSAB, Yasin

Active
Ruby Street, BoltonBL1 8LE
Born December 1978
Director
Appointed 01 Sept 2009

PATEL, Faruk Yakoob

Resigned
161 Armadale Road, BoltonBL3 4TP
Secretary
Appointed 26 Aug 2005
Resigned 01 Sept 2009

HCS SECRETARIAL LIMITED

Resigned
Upper Belgrave Road, BristolBS8 2XN
Corporate nominee secretary
Appointed 26 Aug 2005
Resigned 26 Aug 2005

ADATIA, Mohamed Iqbal

Resigned
57 Auburn Street, BoltonBL3 6UE
Born October 1951
Director
Appointed 26 Aug 2005
Resigned 01 Sept 2008

PATEL, Faruk Yakoob

Resigned
161 Armadale Road, BoltonBL3 4TP
Born April 1968
Director
Appointed 01 Sept 2008
Resigned 01 Sept 2008

HANOVER DIRECTORS LIMITED

Resigned
44 Upper Belgrave Road, BristolBS8 2XN
Corporate nominee director
Appointed 26 Aug 2005
Resigned 26 Aug 2005

Persons with significant control

1

Mr Yasin Jusab

Active
Stewart Street, BoltonBL1 3PA
Born December 1978

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

56

Confirmation Statement With Updates
29 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
17 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
1 September 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
19 April 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
10 September 2015
AR01AR01
Accounts With Accounts Type Dormant
10 September 2015
AAAnnual Accounts
Accounts With Accounts Type Dormant
4 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 August 2010
AR01AR01
Change Person Director Company With Change Date
31 August 2010
CH01Change of Director Details
Certificate Change Of Name Company
19 September 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 September 2009
287Change of Registered Office
Legacy
18 September 2009
288bResignation of Director or Secretary
Legacy
18 September 2009
288bResignation of Director or Secretary
Legacy
18 September 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
18 September 2009
AAAnnual Accounts
Legacy
3 September 2009
363aAnnual Return
Accounts With Accounts Type Dormant
18 November 2008
AAAnnual Accounts
Legacy
18 November 2008
288aAppointment of Director or Secretary
Legacy
18 November 2008
363aAnnual Return
Legacy
17 November 2008
288bResignation of Director or Secretary
Legacy
6 September 2007
363aAnnual Return
Legacy
6 September 2007
287Change of Registered Office
Accounts With Accounts Type Dormant
5 September 2007
AAAnnual Accounts
Accounts With Accounts Type Dormant
4 April 2007
AAAnnual Accounts
Legacy
4 October 2006
363aAnnual Return
Legacy
8 September 2005
288aAppointment of Director or Secretary
Legacy
8 September 2005
287Change of Registered Office
Legacy
8 September 2005
288aAppointment of Director or Secretary
Legacy
5 September 2005
288bResignation of Director or Secretary
Legacy
5 September 2005
288bResignation of Director or Secretary
Legacy
5 September 2005
287Change of Registered Office
Incorporation Company
26 August 2005
NEWINCIncorporation