MAXIM INDUSTRIES LIMITED
Overview
| Company Name | MAXIM INDUSTRIES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02607738 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of MAXIM INDUSTRIES LIMITED?
- Non-specialised wholesale trade (46900) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is MAXIM INDUSTRIES LIMITED located?
| Registered Office Address | Whittington Hall Whittington Road WR5 2ZX Worcester Worcestershire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of MAXIM INDUSTRIES LIMITED?
| Company Name | From | Until |
|---|---|---|
| E. & G. ENGINEERING LIMITED | Jun 08, 1993 | Jun 08, 1993 |
| E. & G. FABRICATIONS LIMITED | Jun 17, 1991 | Jun 17, 1991 |
| CHANCETRUE LIMITED | May 03, 1991 | May 03, 1991 |
What are the latest accounts for MAXIM INDUSTRIES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for MAXIM INDUSTRIES LIMITED?
| Last Confirmation Statement Made Up To | Mar 12, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 26, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 12, 2025 |
| Overdue | No |
What are the latest filings for MAXIM INDUSTRIES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Accounts for a small company made up to Dec 31, 2024 | 17 pages | AA | ||||||||||
Confirmation statement made on Mar 12, 2025 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2023 | 17 pages | AA | ||||||||||
Confirmation statement made on Mar 12, 2024 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2022 | 17 pages | AA | ||||||||||
Appointment of Philip Robert Lord as a director on Jul 01, 2023 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Mar 12, 2023 with updates | 4 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2021 | 16 pages | AA | ||||||||||
Termination of appointment of Robert Corrigan as a director on Jun 30, 2022 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Mar 12, 2022 with updates | 4 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2020 | 16 pages | AA | ||||||||||
Confirmation statement made on Mar 12, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2019 | 16 pages | AA | ||||||||||
Confirmation statement made on Mar 12, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2018 | 15 pages | AA | ||||||||||
Confirmation statement made on Mar 12, 2019 with updates | 4 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2017 | 15 pages | AA | ||||||||||
Resolutions Resolutions | 18 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Notification of Pemberstone Ventures (2013) Limited as a person with significant control on Jun 20, 2018 | 2 pages | PSC02 | ||||||||||
Cessation of Mi Industries Limited as a person with significant control on Jun 20, 2018 | 1 pages | PSC07 | ||||||||||
Termination of appointment of Andrew Martin Barker as a director on Jun 01, 2018 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Mar 12, 2018 with no updates | 3 pages | CS01 | ||||||||||
Satisfaction of charge 9 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 10 in full | 2 pages | MR04 | ||||||||||
Satisfaction of charge 8 in full | 1 pages | MR04 | ||||||||||
Who are the officers of MAXIM INDUSTRIES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| THE WHITTINGTON PARTNERSHIP LLP | Secretary | Whittington Road WR5 2ZX Worcester Whittington Hall Worcestershire United Kingdom |
| 78210930001 | ||||||||||
| ANSLOW, Mark Ashley | Director | Whittington Hall Whittington Road WR5 2ZX Worcester Worcestershire | England | British | 193993510001 | |||||||||
| LORD, Philip Robert | Director | Whittington Hall Whittington Road WR5 2ZX Worcester Worcestershire | England | British | 310845840001 | |||||||||
| SHIELS, Paul | Director | 28 Hollins Close Tyldesley M29 7QD Manchester Lancashire | United Kingdom | British | 107266480001 | |||||||||
| WILLIAMS, David Andrew | Director | Whittington Hall Whittington Road WR5 2ZX Worcester Worcestershire | England | British | 236955550001 | |||||||||
| DINNEEN, Michael Camilus | Secretary | 6 Hardcastle Close Bradshaw Hall BL2 4NR Bolton Lancashire | British | 80584130001 | ||||||||||
| SINACOLA, Denise | Secretary | Waingate Lodge Waingate Close Rawtenstall BB4 7SQ Rossendale Lancashire | British | 75804740001 | ||||||||||
| WITHERS, David | Secretary | 16 Kingfisher Close Durkar WF4 3NE Wakefield West Yorkshire | British | 73541260001 | ||||||||||
| HL SECRETARIES LIMITED | Secretary | St James's Court Brown Street M2 2JF Manchester Lancashire | 66785830001 | |||||||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||
| ANNETTS, David Charles | Director | The Snead Pensax WR6 6AG Abberley Worcestershire | United Kingdom | British | 81373880001 | |||||||||
| BARKER, Andrew Martin | Director | Whittington Hall Whittington Road WR5 2ZX Worcester Worcestershire | United Kingdom | British | 149813130009 | |||||||||
| CORRIGAN, Robert | Director | 20 Huntsfield PR6 7TT Clayton Le Woods Lancashire | United Kingdom | British | 107645610001 | |||||||||
| DUPRE-SMITH, Paul Gerald | Director | 7 Wellington Street PA23 7LB Dunoon Hamilton House Argyll | United Kingdom | British | 122493220001 | |||||||||
| EVANS, Kenneth | Director | 16 Rushbed Drive Reedsholme BB4 8NQ Rossendale Lancashire | British | 11068790001 | ||||||||||
| FINNEY, James Martin | Director | Cedar Field PR6 7RW Chorley 66 Lancashire England | England | British | 147482760001 | |||||||||
| GRAHAM, David Thomas Burton | Director | 5 Wilders Moor Close Ellenbrook Worsley M28 7GN Manchester | England | British | 29810990003 | |||||||||
| GREEN, Martyn Paul | Director | Orchard House New Road, Cliffe YO8 6PQ Selby North Yorkshire | British | 70362000001 | ||||||||||
| GREEN, Martyn Paul | Director | Orchard House New Road, Cliffe YO8 6PQ Selby North Yorkshire | British | 70362000001 | ||||||||||
| HALL, Brian Joseph | Director | White Paddocks Harwood Road Tottington BL8 3PT Bury Lancashire | United Kingdom | British | 73540600001 | |||||||||
| HALL, Denise | Director | Waingate Lodge Waingate Close Rawtenstall BB4 7SQ Rossendale Lancashire | British | 75804740002 | ||||||||||
| HILLIER, Paul Christopher | Director | Pewterspear Green Road Appleton WA4 5FE Warrington 57 England | United Kingdom | British | 66065810001 | |||||||||
| ROBERTS, Howard John | Director | 138 Preston Road Shawhill Whittle Le Woods PR6 7HE Chorley Lancashire | United Kingdom | British | 105997830001 | |||||||||
| SMITH, Ernest | Director | 51 Denbigh Drive Shaw OL2 7EQ Oldham Greater Manchester | British | 56453690001 | ||||||||||
| WITHERS, David | Director | 16 Kingfisher Close Durkar WF4 3NE Wakefield West Yorkshire | United Kingdom | British | 73541260001 | |||||||||
| WITHERS, David | Director | 16 Kingfisher Close Durkar WF4 3NE Wakefield West Yorkshire | United Kingdom | British | 73541260001 | |||||||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of MAXIM INDUSTRIES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Pemberstone Ventures (2013) Limited | Jun 20, 2018 | Whittington Road WR5 2ZX Worcester Whittington Hall England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mi Industries Limited | Apr 06, 2016 | Whittington Road WR5 2ZX Worcester Whittington Hall England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0