MAXFORD TRADING LTD
MANCHESTER

Hellopages » Greater Manchester » Manchester » M14 6XU

Company number 03925439
Status Active
Incorporation Date 14 February 2000
Company Type Private Limited Company
Address 355 WILMSLOW ROAD, FALLOWFIELD, MANCHESTER, LANCASHIRE, M14 6XU
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Confirmation statement made on 14 February 2017 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 14 February 2016 with full list of shareholders Statement of capital on 2016-02-17 GBP 2 . The most likely internet sites of MAXFORD TRADING LTD are www.maxfordtrading.co.uk, and www.maxford-trading.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eight months. Maxford Trading Ltd is a Private Limited Company. The company registration number is 03925439. Maxford Trading Ltd has been working since 14 February 2000. The present status of the company is Active. The registered address of Maxford Trading Ltd is 355 Wilmslow Road Fallowfield Manchester Lancashire M14 6xu. The company`s financial liabilities are £2100.65k. It is £-50.16k against last year. The cash in hand is £12.31k. It is £-8.53k against last year. And the total assets are £19.29k, which is £-1.55k against last year. KHAN, Badshah is a Secretary of the company. KHAN, Nathan is a Director of the company. Nominee Secretary COUNTRYWIDE COMPANY SECRETARIES LTD has been resigned. Nominee Director COUNTRYWIDE COMPANY DIRECTORS LTD has been resigned. Director JABBAR, Abdul has been resigned. Director KHAN, Aidan Khalid has been resigned. Director KHAN, Badshah has been resigned. The company operates in "Other letting and operating of own or leased real estate".


maxford trading Key Finiance

LIABILITIES £2100.65k
-3%
CASH £12.31k
-41%
TOTAL ASSETS £19.29k
-8%
All Financial Figures

Current Directors

Secretary
KHAN, Badshah
Appointed Date: 29 February 2000

Director
KHAN, Nathan
Appointed Date: 16 July 2005
44 years old

Resigned Directors

Nominee Secretary
COUNTRYWIDE COMPANY SECRETARIES LTD
Resigned: 28 February 2000
Appointed Date: 14 February 2000

Nominee Director
COUNTRYWIDE COMPANY DIRECTORS LTD
Resigned: 28 February 2000
Appointed Date: 14 February 2000

Director
JABBAR, Abdul
Resigned: 16 July 2005
Appointed Date: 01 March 2000
64 years old

Director
KHAN, Aidan Khalid
Resigned: 04 June 2012
Appointed Date: 01 June 2012
40 years old

Director
KHAN, Badshah
Resigned: 31 January 2011
Appointed Date: 01 March 2000
61 years old

Persons With Significant Control

Mr Badshah Khan
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MAXFORD TRADING LTD Events

24 Feb 2017
Confirmation statement made on 14 February 2017 with updates
31 Oct 2016
Total exemption small company accounts made up to 31 January 2016
17 Feb 2016
Annual return made up to 14 February 2016 with full list of shareholders
Statement of capital on 2016-02-17
  • GBP 2

17 Feb 2016
Secretary's details changed for Mr Badshah Khan on 1 February 2016
05 Oct 2015
Total exemption small company accounts made up to 31 January 2015
...
... and 49 more events
11 May 2000
New director appointed
11 May 2000
Registered office changed on 11/05/00 from: 386-388 palatine road manchester lancashire M22 4FZ
11 Apr 2000
Secretary resigned
11 Apr 2000
Director resigned
14 Feb 2000
Incorporation

MAXFORD TRADING LTD Charges

15 August 2008
Guarantee & debenture
Delivered: 2 September 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 628 stockport road, longsight, manchester by way of fixed…
6 January 2006
Legal charge
Delivered: 25 January 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 608 stockport road manchester. By way of fixed charge the…
4 January 2006
Legal charge
Delivered: 6 January 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 601 stockport road longsight manchester. By way of fixed…
11 November 2005
Debenture
Delivered: 16 November 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
13 August 2002
Legal mortgage
Delivered: 27 August 2002
Status: Outstanding
Persons entitled: B K Financial Services Limited
Description: Freehold property 490 moss lane east, manchester and all…
10 May 2002
Legal mortgage
Delivered: 29 May 2002
Status: Outstanding
Persons entitled: B K Financial Services LTD
Description: Land and buildings on the north west side of stamford road…
22 May 2000
Legal mortgage
Delivered: 24 May 2000
Status: Outstanding
Persons entitled: B K Financial Services Limited
Description: The crown ale house 601 stockport road manchester title…