MAXCO LIMITED
Status | ACTIVE |
Company No. | 06740502 |
Category | Private Limited Company |
Incorporated | 04 Nov 2008 |
Age | 15 years, 6 months, 27 days |
Jurisdiction | England Wales |
SUMMARY
MAXCO LIMITED is an active private limited company with number 06740502. It was incorporated 15 years, 6 months, 27 days ago, on 04 November 2008. The company address is Amelia House Amelia House, Worthing, BN11 1QR, West Sussex.
Company Fillings
Change to a person with significant control
Date: 19 Feb 2024
Action Date: 13 Feb 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Allen Peter Revell
Change date: 2024-02-13
Documents
Change person director company with change date
Date: 19 Feb 2024
Action Date: 13 Feb 2024
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2024-02-13
Officer name: Mr Allen Peter Revell
Documents
Mortgage create with deed with charge number charge creation date
Date: 25 Oct 2023
Action Date: 24 Oct 2023
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2023-10-24
Charge number: 067405020005
Documents
Accounts with accounts type total exemption full
Date: 27 Jul 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Confirmation statement with no updates
Date: 05 Jul 2023
Action Date: 21 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-21
Documents
Accounts with accounts type total exemption full
Date: 28 Oct 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Confirmation statement with updates
Date: 06 Jul 2022
Action Date: 21 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-21
Documents
Accounts with accounts type total exemption full
Date: 22 Sep 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with no updates
Date: 05 Jul 2021
Action Date: 21 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-21
Documents
Confirmation statement with no updates
Date: 25 Jun 2020
Action Date: 21 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-21
Documents
Mortgage create with deed with charge number charge creation date
Date: 17 Jun 2020
Action Date: 04 Jun 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2020-06-04
Charge number: 067405020004
Documents
Accounts with accounts type total exemption full
Date: 01 Jun 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Accounts with accounts type total exemption full
Date: 24 Jul 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with no updates
Date: 28 Jun 2019
Action Date: 21 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-21
Documents
Mortgage satisfy charge full
Date: 07 Mar 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Capital cancellation shares
Date: 09 Nov 2018
Action Date: 12 Oct 2018
Category: Capital
Type: SH06
Date: 2018-10-12
Capital : 500,003 GBP
Documents
Capital return purchase own shares
Date: 09 Nov 2018
Category: Capital
Type: SH03
Documents
Accounts with accounts type total exemption full
Date: 27 Jul 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Notification of a person with significant control
Date: 26 Jul 2018
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Allen Peter Revell
Documents
Confirmation statement with no updates
Date: 26 Jul 2018
Action Date: 21 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-21
Documents
Accounts with accounts type total exemption full
Date: 27 Jul 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 26 Jul 2017
Action Date: 21 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-21
Documents
Accounts with accounts type total exemption small
Date: 19 Jan 2017
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Aug 2016
Action Date: 21 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-21
Documents
Change account reference date company previous shortened
Date: 28 Jul 2016
Action Date: 29 Oct 2015
Category: Accounts
Type: AA01
Made up date: 2015-10-30
New date: 2015-10-29
Documents
Accounts with accounts type total exemption small
Date: 03 Sep 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Change account reference date company previous shortened
Date: 31 Jul 2015
Action Date: 30 Oct 2014
Category: Accounts
Type: AA01
New date: 2014-10-30
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Jul 2015
Action Date: 21 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-21
Documents
Termination secretary company with name termination date
Date: 06 Jan 2015
Action Date: 01 Dec 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Caroline Jayne Revell
Termination date: 2014-12-01
Documents
Termination director company with name termination date
Date: 06 Jan 2015
Action Date: 01 Dec 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-12-01
Officer name: Caroline Jayne Revell
Documents
Accounts with accounts type total exemption small
Date: 31 Jul 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Jul 2014
Action Date: 21 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-21
Documents
Annual return company with made up date full list shareholders
Date: 13 Aug 2013
Action Date: 21 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-21
Documents
Accounts with accounts type total exemption small
Date: 19 Jul 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Mortgage create with deed with charge number
Date: 21 Jun 2013
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 067405020003
Documents
Mortgage create with deed with charge number
Date: 27 Apr 2013
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 067405020002
Documents
Accounts with accounts type total exemption full
Date: 03 Aug 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Jul 2012
Action Date: 21 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-21
Documents
Annual return company with made up date full list shareholders
Date: 09 Aug 2011
Action Date: 21 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-21
Documents
Accounts with accounts type total exemption small
Date: 16 Jun 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Change registered office address company with date old address
Date: 02 Mar 2011
Action Date: 02 Mar 2011
Category: Address
Type: AD01
Change date: 2011-03-02
Old address: Grafton Lodge 15 Grafton Road Worthing West Sussex BN11 1QR
Documents
Capital allotment shares
Date: 26 Jan 2011
Action Date: 25 Nov 2010
Category: Capital
Type: SH01
Date: 2010-11-25
Capital : 550,003 GBP
Documents
Legacy
Date: 02 Dec 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Annual return company with made up date full list shareholders
Date: 12 Jul 2010
Action Date: 21 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-21
Documents
Accounts with accounts type full
Date: 15 Jun 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Certificate change of name company
Date: 20 Jan 2010
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed the structure group LIMITED\certificate issued on 20/01/10
Documents
Capital allotment shares
Date: 17 Dec 2009
Action Date: 31 Oct 2009
Category: Capital
Type: SH01
Date: 2009-10-31
Capital : 500,003 GBP
Documents
Capital allotment shares
Date: 17 Dec 2009
Action Date: 31 Oct 2009
Category: Capital
Type: SH01
Date: 2009-10-31
Capital : 500,003 GBP
Documents
Annual return company with made up date full list shareholders
Date: 17 Dec 2009
Action Date: 04 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-04
Documents
Change person director company with change date
Date: 17 Dec 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Allen Peter Revell
Documents
Change person director company with change date
Date: 17 Dec 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Caroline Jayne Revell
Change date: 2009-10-01
Documents
Resolution
Date: 07 Dec 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change account reference date company previous extended
Date: 24 Nov 2009
Action Date: 31 Oct 2009
Category: Accounts
Type: AA01
New date: 2009-10-31
Made up date: 2009-06-30
Documents
Change registered office address company with date old address
Date: 24 Nov 2009
Action Date: 24 Nov 2009
Category: Address
Type: AD01
Old address: 30/34 North Street Hailsham East Sussex BN27 1DW
Change date: 2009-11-24
Documents
Resolution
Date: 24 Nov 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 15 May 2009
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/11/2009 to 30/06/2009
Documents
Legacy
Date: 07 May 2009
Category: Officers
Type: 288a
Description: Director appointed allen revell
Documents
Legacy
Date: 07 May 2009
Category: Officers
Type: 288a
Description: Director and secretary appointed caroline revell
Documents
Legacy
Date: 07 Nov 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary temple secretaries LIMITED
Documents
Legacy
Date: 07 Nov 2008
Category: Officers
Type: 288b
Description: Appointment terminated director barbara kahan
Documents
Some Companies
SUITE 9 NORMANBY GATEWAY,SCUNTHORPE,DN21 4TZ
Number: | 11884501 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O UHY HACKER YOUNG ST JAMES BUILDING,MANCHESTER,M1 6HT
Number: | 01285243 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 IVY BANK HOUSE IVY BANK CLOSE,SHEFFIELD,S36 7GU
Number: | 06533557 |
Status: | ACTIVE |
Category: | Private Limited Company |
137 NEWTON ROAD,BIRMINGHAM,B11 4PU
Number: | 09173693 |
Status: | ACTIVE |
Category: | Private Limited Company |
BOYCE'S BUILDING REGENT STREET,BRISTOL,BS8 4HU
Number: | 02954347 |
Status: | ACTIVE |
Category: | Private Limited Company |
132 BOWHILL GROVE,LEICESTER,LE5 2PE
Number: | 09893133 |
Status: | ACTIVE |
Category: | Private Limited Company |