MAXVIEW LIMITED
KINGS LYNN

Hellopages » Norfolk » King's Lynn and West Norfolk » PE33 0AT

Company number 00791435
Status Active
Incorporation Date 11 February 1964
Company Type Private Limited Company
Address MAXVIEW WORKS, COMMON LANE SETCHEY, KINGS LYNN, NORFOLK, PE33 0AT
Home Country United Kingdom
Nature of Business 26400 - Manufacture of consumer electronics
Phone, email, etc

Since the company registration one hundred and twenty-two events have happened. The last three records are Confirmation statement made on 22 October 2016 with updates; Total exemption small company accounts made up to 30 June 2016; Annual return made up to 22 October 2015 with full list of shareholders Statement of capital on 2015-10-23 GBP 280,449.2 . The most likely internet sites of MAXVIEW LIMITED are www.maxview.co.uk, and www.maxview.co.uk. The predicted number of employees is 60 to 70. The company’s age is sixty-one years and eight months. The distance to to Kings Lynn Rail Station is 3.9 miles; to Downham Market Rail Station is 6.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Maxview Limited is a Private Limited Company. The company registration number is 00791435. Maxview Limited has been working since 11 February 1964. The present status of the company is Active. The registered address of Maxview Limited is Maxview Works Common Lane Setchey Kings Lynn Norfolk Pe33 0at. The company`s financial liabilities are £1238.62k. It is £119.86k against last year. The cash in hand is £277.93k. It is £56k against last year. And the total assets are £1791.3k, which is £5.73k against last year. CLARK, Sandra Ann is a Secretary of the company. CLARK, Allan Reginald is a Director of the company. Secretary CLARK, Joan Marian has been resigned. Secretary HARDY, Timothy James has been resigned. Director CLARK, Derek James has been resigned. Director CLARK, Joan Marian has been resigned. Director CLARK, Reginald Edwin James has been resigned. Director FRYATT, Susan Ann has been resigned. Director TRUNDLE, John Edward has been resigned. The company operates in "Manufacture of consumer electronics".


maxview Key Finiance

LIABILITIES £1238.62k
+10%
CASH £277.93k
+25%
TOTAL ASSETS £1791.3k
+0%
All Financial Figures

Current Directors

Secretary
CLARK, Sandra Ann
Appointed Date: 28 November 2006

Director

Resigned Directors

Secretary
CLARK, Joan Marian
Resigned: 31 October 2010

Secretary
HARDY, Timothy James
Resigned: 27 November 2006
Appointed Date: 14 February 2003

Director
CLARK, Derek James
Resigned: 18 June 2014
74 years old

Director
CLARK, Joan Marian
Resigned: 31 October 2010
98 years old

Director
CLARK, Reginald Edwin James
Resigned: 12 December 2010
100 years old

Director
FRYATT, Susan Ann
Resigned: 31 October 2010
76 years old

Director
TRUNDLE, John Edward
Resigned: 25 July 1995
81 years old

Persons With Significant Control

Mr Allan Reginald Clark
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – 75% or more

MAXVIEW LIMITED Events

28 Oct 2016
Confirmation statement made on 22 October 2016 with updates
06 Oct 2016
Total exemption small company accounts made up to 30 June 2016
23 Oct 2015
Annual return made up to 22 October 2015 with full list of shareholders
Statement of capital on 2015-10-23
  • GBP 280,449.2

22 Sep 2015
Total exemption small company accounts made up to 30 June 2015
06 Nov 2014
Total exemption small company accounts made up to 30 June 2014
...
... and 112 more events
19 Jan 1988
Return made up to 31/12/87; full list of members

04 Sep 1987
Accounting reference date shortened from 05/04 to 31/12

15 Nov 1986
Group of companies' accounts made up to 5 April 1986

03 May 1986
Return made up to 16/04/86; full list of members

11 Feb 1964
Incorporation

MAXVIEW LIMITED Charges

18 March 2005
Legal charge
Delivered: 31 March 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H factory unit at garage lane setchey norfolk.
18 March 2005
Legal charge
Delivered: 31 March 2005
Status: Satisfied on 28 October 2014
Persons entitled: Barclays Bank PLC
Description: F/H warehouse at garage lane setchey kings lynn norfolk.
18 March 2005
Debenture
Delivered: 30 March 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
7 January 2003
Debenture
Delivered: 14 January 2003
Status: Satisfied on 5 May 2005
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
3 February 1997
Legal mortgage
Delivered: 5 February 1997
Status: Satisfied on 5 May 2005
Persons entitled: Midland Bank PLC
Description: Site at garage lane setch king's lynn norfolk (f/hold) with…
24 January 1997
Fixed charge on purchased debts which fail to vest
Delivered: 28 January 1997
Status: Satisfied on 24 December 2010
Persons entitled: Griffin Credit Services Limited
Description: By way of fixed equitable charge all debts purchased or…
20 March 1992
Charge
Delivered: 23 March 1992
Status: Satisfied on 5 May 2005
Persons entitled: Midland Bank PLC
Description: First fixed charge on all goodwill and uncalled capital…
16 March 1990
Legal charge
Delivered: 21 March 1990
Status: Satisfied on 15 June 2005
Persons entitled: Midland Bank PLC
Description: Piece of land, part of former enclosure no 88, setchey…
19 January 1989
Legal charge
Delivered: 24 January 1989
Status: Satisfied on 15 June 2005
Persons entitled: Midland Bank PLC
Description: F/H land situate at setah in the county of norfolk.
7 March 1988
Fixed and floating charge
Delivered: 14 March 1988
Status: Satisfied on 5 May 2005
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge on all the undertaking and all…
5 January 1973
Mortgage
Delivered: 10 January 1973
Status: Satisfied on 5 May 2005
Persons entitled: Midland Bank PLC
Description: Floating charge on the undertaking and all property and…