MAXILUX LTD
COVENTRY MOAT FARM TRADING LIMITED SHIRE DESIGN ELECTRONICS LIMITED

Hellopages » West Midlands » Coventry » CV4 8HX

Company number 02868064
Status Active
Incorporation Date 2 November 1993
Company Type Private Limited Company
Address 8 MERCIA BUSINESS VILLAGE, COVENTRY, WEST MIDLANDS, CV4 8HX
Home Country United Kingdom
Nature of Business 46520 - Wholesale of electronic and telecommunications equipment and parts
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Confirmation statement made on 2 November 2016 with updates; Total exemption small company accounts made up to 31 July 2015; Annual return made up to 2 November 2015 with full list of shareholders Statement of capital on 2015-11-09 GBP 100 . The most likely internet sites of MAXILUX LTD are www.maxilux.co.uk, and www.maxilux.co.uk. The predicted number of employees is 20 to 30. The company’s age is thirty-one years and eleven months. Maxilux Ltd is a Private Limited Company. The company registration number is 02868064. Maxilux Ltd has been working since 02 November 1993. The present status of the company is Active. The registered address of Maxilux Ltd is 8 Mercia Business Village Coventry West Midlands Cv4 8hx. The company`s financial liabilities are £527.47k. It is £48.56k against last year. The cash in hand is £249.72k. It is £8.97k against last year. And the total assets are £709.85k, which is £70.84k against last year. COCKAYNE, Nicola is a Secretary of the company. COCKAYNE, Nicola is a Director of the company. COCKAYNE, Richard Peter is a Director of the company. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Wholesale of electronic and telecommunications equipment and parts".


maxilux Key Finiance

LIABILITIES £527.47k
+10%
CASH £249.72k
+3%
TOTAL ASSETS £709.85k
+11%
All Financial Figures

Current Directors

Secretary
COCKAYNE, Nicola
Appointed Date: 02 November 1993

Director
COCKAYNE, Nicola
Appointed Date: 02 November 1993
65 years old

Director
COCKAYNE, Richard Peter
Appointed Date: 02 November 1993
67 years old

Resigned Directors

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 02 November 1993
Appointed Date: 02 November 1993

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 02 November 1993
Appointed Date: 02 November 1993

Persons With Significant Control

Mr Richard Peter Cockayne
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MAXILUX LTD Events

10 Nov 2016
Confirmation statement made on 2 November 2016 with updates
29 Apr 2016
Total exemption small company accounts made up to 31 July 2015
09 Nov 2015
Annual return made up to 2 November 2015 with full list of shareholders
Statement of capital on 2015-11-09
  • GBP 100

29 Apr 2015
Total exemption small company accounts made up to 31 July 2014
30 Jan 2015
Company name changed moat farm trading LIMITED\certificate issued on 30/01/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-01-30

...
... and 53 more events
06 May 1994
Particulars of mortgage/charge

21 Mar 1994
Accounting reference date notified as 31/01

24 Nov 1993
Ad 02/11/93--------- £ si 998@1=998 £ ic 2/1000

18 Nov 1993
Secretary resigned;new secretary appointed;director resigned;new director appointed

02 Nov 1993
Incorporation

MAXILUX LTD Charges

16 May 2012
All assets debenture
Delivered: 18 May 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
21 April 1994
Deed of charge
Delivered: 6 May 1994
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: All monies at any time standing to the credit of a bank…