MAXCO LIMITED

Amelia House Amelia House, Worthing, BN11 1QR, West Sussex
StatusACTIVE
Company No.06740502
CategoryPrivate Limited Company
Incorporated04 Nov 2008
Age15 years, 6 months, 27 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 07 Mar 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

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

View document PDF

Capital return purchase own shares

Date: 09 Nov 2018

Category: Capital

Type: SH03

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage create with deed with charge number

Date: 21 Jun 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 067405020003

Documents

View document PDF

Mortgage create with deed with charge number

Date: 27 Apr 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 067405020002

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 02 Dec 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 07 Dec 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 24 Nov 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 15 May 2009

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/11/2009 to 30/06/2009

Documents

View document PDF

Legacy

Date: 07 May 2009

Category: Officers

Type: 288a

Description: Director appointed allen revell

Documents

View document PDF

Legacy

Date: 07 May 2009

Category: Officers

Type: 288a

Description: Director and secretary appointed caroline revell

Documents

View document PDF

Legacy

Date: 07 Nov 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary temple secretaries LIMITED

Documents

View document PDF

Legacy

Date: 07 Nov 2008

Category: Officers

Type: 288b

Description: Appointment terminated director barbara kahan

Documents

View document PDF

Incorporation company

Date: 04 Nov 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABULENCIA LIMITED

SUITE 9 NORMANBY GATEWAY,SCUNTHORPE,DN21 4TZ

Number:11884501
Status:ACTIVE
Category:Private Limited Company

DAVID FAWCETT LIMITED

C/O UHY HACKER YOUNG ST JAMES BUILDING,MANCHESTER,M1 6HT

Number:01285243
Status:ACTIVE
Category:Private Limited Company

FOXROYD LIMITED

7 IVY BANK HOUSE IVY BANK CLOSE,SHEFFIELD,S36 7GU

Number:06533557
Status:ACTIVE
Category:Private Limited Company

GOODWAY MANAGEMENT LIMITED

137 NEWTON ROAD,BIRMINGHAM,B11 4PU

Number:09173693
Status:ACTIVE
Category:Private Limited Company

MAPLES COMMUNITY CARE LIMITED

BOYCE'S BUILDING REGENT STREET,BRISTOL,BS8 4HU

Number:02954347
Status:ACTIVE
Category:Private Limited Company

SOMALSONS LIMITED

132 BOWHILL GROVE,LEICESTER,LE5 2PE

Number:09893133
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source