MAXITRAK LIMITED
TONBRIDGE

Hellopages » Kent » Maidstone » TN12 0QY

Company number 02325209
Status Active
Incorporation Date 6 December 1988
Company Type Private Limited Company
Address 10/11 LARKSTORE PARK, LODGE ROAD, STAPLEHURST, TONBRIDGE, KENT, TN12 0QY
Home Country United Kingdom
Nature of Business 32409 - Manufacture of other games and toys, n.e.c.
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Confirmation statement made on 14 December 2016 with updates; Micro company accounts made up to 31 July 2015; Annual return made up to 14 December 2015 with full list of shareholders Statement of capital on 2016-01-04 GBP 8,930 . The most likely internet sites of MAXITRAK LIMITED are www.maxitrak.co.uk, and www.maxitrak.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and ten months. The distance to to Bearsted Rail Station is 7.4 miles; to Hollingbourne Rail Station is 7.4 miles; to Barming Rail Station is 8.5 miles; to East Malling Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Maxitrak Limited is a Private Limited Company. The company registration number is 02325209. Maxitrak Limited has been working since 06 December 1988. The present status of the company is Active. The registered address of Maxitrak Limited is 10 11 Larkstore Park Lodge Road Staplehurst Tonbridge Kent Tn12 0qy. The company`s financial liabilities are £23.92k. It is £-5.33k against last year. And the total assets are £146.51k, which is £-16.32k against last year. PROBYN, Alex Peter is a Secretary of the company. PROBYN, Alex Peter is a Director of the company. PROBYN, Andrew is a Director of the company. Secretary BRIDGES, Colin William has been resigned. Secretary FENTON, Bernard has been resigned. Director BRIDGES, Colin William has been resigned. Director FENTON, Bernard has been resigned. Director MANSI, Peter has been resigned. Director MUSKETT, Colin Michael has been resigned. The company operates in "Manufacture of other games and toys, n.e.c.".


maxitrak Key Finiance

LIABILITIES £23.92k
-19%
CASH n/a
TOTAL ASSETS £146.51k
-11%
All Financial Figures

Current Directors

Secretary
PROBYN, Alex Peter
Appointed Date: 04 November 2003

Director
PROBYN, Alex Peter
Appointed Date: 01 August 2000
50 years old

Director
PROBYN, Andrew

76 years old

Resigned Directors

Secretary
BRIDGES, Colin William
Resigned: 30 April 1999

Secretary
FENTON, Bernard
Resigned: 04 November 2003
Appointed Date: 13 September 1999

Director
BRIDGES, Colin William
Resigned: 30 April 1999
84 years old

Director
FENTON, Bernard
Resigned: 04 November 2003
Appointed Date: 13 September 1999
78 years old

Director
MANSI, Peter
Resigned: 02 July 2003
Appointed Date: 13 September 1999
76 years old

Director
MUSKETT, Colin Michael
Resigned: 01 August 1992
75 years old

Persons With Significant Control

Mr Andrew Probyn
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

MAXITRAK LIMITED Events

03 Jan 2017
Confirmation statement made on 14 December 2016 with updates
29 Apr 2016
Micro company accounts made up to 31 July 2015
04 Jan 2016
Annual return made up to 14 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 8,930

30 Apr 2015
Total exemption small company accounts made up to 31 July 2014
05 Jan 2015
Annual return made up to 14 December 2014 with full list of shareholders
Statement of capital on 2015-01-05
  • GBP 8,930

...
... and 77 more events
04 Feb 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed

04 Feb 1989
Registered office changed on 04/02/89 from: 1ST floor 8-10 stamford hill london N16 6XZ

04 Feb 1989
Accounting reference date notified as 31/05

30 Jan 1989
Wd 17/01/89 ad 06/12/88--------- premium £ si 99@1=99 £ ic 2/101
06 Dec 1988
Incorporation

MAXITRAK LIMITED Charges

2 October 2000
Floating charge
Delivered: 3 October 2000
Status: Outstanding
Persons entitled: Terence Gausden
Description: All undertakings and property including uncalled capital…
20 September 2000
Mortgage debenture
Delivered: 25 September 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…