Company number 04222476
Status Active
Incorporation Date 23 May 2001
Company Type Private Limited Company
Address HOLLY HOUSE SHADY LANE, GREAT BARR, BIRMINGHAM, B44 9ER
Home Country United Kingdom
Nature of Business 61900 - Other telecommunications activities
Phone, email, etc
Since the company registration seventy events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Annual return made up to 23 May 2016 with full list of shareholders
Statement of capital on 2016-06-14
GBP 121.5
; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of MAXIMUM MAINTENANCE (UK) LIMITED are www.maximummaintenanceuk.co.uk, and www.maximum-maintenance-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and nine months. Maximum Maintenance Uk Limited is a Private Limited Company.
The company registration number is 04222476. Maximum Maintenance Uk Limited has been working since 23 May 2001.
The present status of the company is Active. The registered address of Maximum Maintenance Uk Limited is Holly House Shady Lane Great Barr Birmingham B44 9er. . LINES, Stewart Alan is a Secretary of the company. LINES, Stewart Alan is a Director of the company. MCMULLAN, Peter David is a Director of the company. WILLIAMS, Duncan is a Director of the company. Secretary EAGLING, Sally has been resigned. Secretary LINES, Elizabeth Anne has been resigned. Nominee Secretary THEYDON SECRETARIES LIMITED has been resigned. Director PARTON, Glen has been resigned. Nominee Director THEYDON NOMINEES LIMITED has been resigned. The company operates in "Other telecommunications activities".
Current Directors
Resigned Directors
Nominee Secretary
THEYDON SECRETARIES LIMITED
Resigned: 23 May 2001
Appointed Date: 23 May 2001
Director
PARTON, Glen
Resigned: 09 June 2012
Appointed Date: 23 October 2007
54 years old
Nominee Director
THEYDON NOMINEES LIMITED
Resigned: 23 May 2001
Appointed Date: 23 May 2001
MAXIMUM MAINTENANCE (UK) LIMITED Events
14 Sep 2016
Total exemption small company accounts made up to 30 June 2016
14 Jun 2016
Annual return made up to 23 May 2016 with full list of shareholders
Statement of capital on 2016-06-14
11 Nov 2015
Total exemption small company accounts made up to 30 June 2015
10 Aug 2015
Previous accounting period extended from 31 March 2015 to 30 June 2015
31 Jul 2015
Registration of charge 042224760004, created on 30 July 2015
...
... and 60 more events
21 Jun 2001
New director appointed
05 Jun 2001
Registered office changed on 05/06/01 from: 25 hill road theydon bois epping essex CM16 7LX
05 Jun 2001
Secretary resigned
05 Jun 2001
Director resigned
23 May 2001
Incorporation
30 July 2015
Charge code 0422 2476 0004
Delivered: 31 July 2015
Status: Outstanding
Persons entitled: Stewart Lines
Description: Contains fixed charge…
2 July 2015
Charge code 0422 2476 0003
Delivered: 7 July 2015
Status: Satisfied
on 31 July 2015
Persons entitled: Stewart Lines
Description: Contains fixed charge…
19 December 2011
Legal mortgage over assets
Delivered: 22 December 2011
Status: Satisfied
on 30 June 2015
Persons entitled: Trustees of the Maximum Maintenance (UK) Limited Ssas
Description: Items of stock an inventory of which is annexed to the…
11 January 2006
Debenture
Delivered: 25 January 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…