MAXITECH LIMITED
CARDIFF

Hellopages » Cardiff » Cardiff » CF15 9SS

Company number 05942669
Status Active - Proposal to Strike off
Incorporation Date 21 September 2006
Company Type Private Limited Company
Address DOYLE DAVIES, 6 YNYS BRIDGE COURT, GWAELOD-Y-GARTH, CARDIFF, WALES, CF15 9SS
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Registered office address changed from C/O C/O Phs Group Block B Western Industrial Estate Caerphilly CF83 1XH to C/O Doyle Davies 6 Ynys Bridge Court Gwaelod-Y-Garth Cardiff CF15 9SS on 15 December 2016; Confirmation statement made on 21 September 2016 with updates. The most likely internet sites of MAXITECH LIMITED are www.maxitech.co.uk, and www.maxitech.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and one months. The distance to to Cardiff Queen Street Rail Station is 5.3 miles; to Cardiff Central Rail Station is 5.4 miles; to Barry Docks Rail Station is 9.1 miles; to Barry Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Maxitech Limited is a Private Limited Company. The company registration number is 05942669. Maxitech Limited has been working since 21 September 2006. The present status of the company is Active - Proposal to Strike off. The registered address of Maxitech Limited is Doyle Davies 6 Ynys Bridge Court Gwaelod Y Garth Cardiff Wales Cf15 9ss. . WOODS, Simon Alasdair is a Director of the company. Secretary SKIDMORE, John Fletcher has been resigned. Nominee Secretary CHALFEN SECRETARIES LIMITED has been resigned. Secretary STARDATA BUSINESS SERVICES LIMITED has been resigned. Director COHEN, Peter James has been resigned. Director PADUH, Peter has been resigned. Director SKIDMORE, John Fletcher has been resigned. Nominee Director CHALFEN NOMINEES LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Director
WOODS, Simon Alasdair
Appointed Date: 07 December 2012
56 years old

Resigned Directors

Secretary
SKIDMORE, John Fletcher
Resigned: 22 September 2012
Appointed Date: 16 September 2008

Nominee Secretary
CHALFEN SECRETARIES LIMITED
Resigned: 21 September 2006
Appointed Date: 21 September 2006

Secretary
STARDATA BUSINESS SERVICES LIMITED
Resigned: 16 September 2008
Appointed Date: 21 September 2006

Director
COHEN, Peter James
Resigned: 19 June 2012
Appointed Date: 16 September 2008
73 years old

Director
PADUH, Peter
Resigned: 16 September 2008
Appointed Date: 21 September 2006
48 years old

Director
SKIDMORE, John Fletcher
Resigned: 07 December 2012
Appointed Date: 16 September 2008
58 years old

Nominee Director
CHALFEN NOMINEES LIMITED
Resigned: 21 September 2006
Appointed Date: 21 September 2006

Persons With Significant Control

Personnel Hygiene Services Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MAXITECH LIMITED Events

03 Jan 2017
Accounts for a dormant company made up to 31 March 2016
15 Dec 2016
Registered office address changed from C/O C/O Phs Group Block B Western Industrial Estate Caerphilly CF83 1XH to C/O Doyle Davies 6 Ynys Bridge Court Gwaelod-Y-Garth Cardiff CF15 9SS on 15 December 2016
27 Sep 2016
Confirmation statement made on 21 September 2016 with updates
16 Dec 2015
Accounts for a dormant company made up to 31 March 2015
14 Oct 2015
Annual return made up to 21 September 2015 with full list of shareholders
Statement of capital on 2015-10-14
  • GBP 1

...
... and 31 more events
11 Oct 2006
New secretary appointed
11 Oct 2006
New director appointed
11 Oct 2006
Director resigned
11 Oct 2006
Secretary resigned
21 Sep 2006
Incorporation