Company number 04337420
Status Active
Incorporation Date 10 December 2001
Company Type Private Limited Company
Address CHART HOUSE, 2 EFFINGHAM ROAD, REIGATE, SURREY, RH2 7JN
Home Country United Kingdom
Nature of Business 45112 - Sale of used cars and light motor vehicles, 45200 - Maintenance and repair of motor vehicles, 45310 - Wholesale trade of motor vehicle parts and accessories, 45400 - Sale, maintenance and repair of motorcycles and related parts and accessories
Phone, email, etc
Since the company registration sixty events have happened. The last three records are Appointment of Mrs Angela Kinsman Kadlubowski as a director on 4 January 2017; Confirmation statement made on 10 December 2016 with updates; Accounts for a small company made up to 31 December 2015. The most likely internet sites of MAXFIELD KADLUBOWSKI GROUP LIMITED are www.maxfieldkadlubowskigroup.co.uk, and www.maxfield-kadlubowski-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and two months. Maxfield Kadlubowski Group Limited is a Private Limited Company.
The company registration number is 04337420. Maxfield Kadlubowski Group Limited has been working since 10 December 2001.
The present status of the company is Active. The registered address of Maxfield Kadlubowski Group Limited is Chart House 2 Effingham Road Reigate Surrey Rh2 7jn. . KADLUBOWSKI, Stefan Daniel is a Secretary of the company. KADLUBOWSKI, Angela Kinsman is a Director of the company. KADLUBOWSKI, Stefan Daniel is a Director of the company. Nominee Secretary INCORPORATE SECRETARIAT LIMITED has been resigned. Director MAXFIELD, James Donald has been resigned. The company operates in "Sale of used cars and light motor vehicles".
Current Directors
Resigned Directors
Nominee Secretary
INCORPORATE SECRETARIAT LIMITED
Resigned: 11 December 2001
Appointed Date: 10 December 2001
Persons With Significant Control
Mr Stefan Daniel Kadlubowski
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
MAXFIELD KADLUBOWSKI GROUP LIMITED Events
20 Jan 2017
Appointment of Mrs Angela Kinsman Kadlubowski as a director on 4 January 2017
12 Dec 2016
Confirmation statement made on 10 December 2016 with updates
28 Sep 2016
Accounts for a small company made up to 31 December 2015
05 Feb 2016
Annual return made up to 10 December 2015 with full list of shareholders
Statement of capital on 2016-02-05
30 May 2015
Accounts for a small company made up to 31 December 2014
...
... and 50 more events
04 Apr 2002
Ad 10/12/01--------- £ si 99@1=99 £ ic 1/100
08 Mar 2002
Secretary's particulars changed;director's particulars changed
07 Mar 2002
Director's particulars changed
11 Dec 2001
Secretary resigned
10 Dec 2001
Incorporation
27 February 2012
Guarantee & debenture
Delivered: 3 March 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
7 September 2011
Debenture
Delivered: 8 September 2011
Status: Outstanding
Persons entitled: Santander Consumer (UK) PLC
Description: Fixed and floating charge over the undertaking and all…
30 June 2009
Legal charge
Delivered: 20 July 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H property the workshop yard tower road strawberry hill…
13 March 2008
Debenture
Delivered: 19 March 2008
Status: Satisfied
on 25 February 2011
Persons entitled: International Motors Finance Limited
Description: Fixed and floating charges over the undertaking and all…
6 April 2006
Debenture
Delivered: 11 April 2006
Status: Satisfied
on 25 February 2011
Persons entitled: The Funding Corporation (5) Limited
Description: Fixed and floating charges over the undertaking and all…
12 September 2003
Charge on vehicle stocks
Delivered: 24 September 2003
Status: Satisfied
on 9 July 2009
Persons entitled: Fce Bank PLC
Description: By way of first fixed charge all such of the present and…
12 September 2003
Debenture
Delivered: 24 September 2003
Status: Satisfied
on 9 July 2009
Persons entitled: Fce Bank PLC
Description: Fixed and floating charges over the undertaking and all…
15 October 2002
Debenture
Delivered: 16 October 2002
Status: Satisfied
on 8 August 2007
Persons entitled: Black Horse Limited
Description: Fixed and floating charges over the undertaking and all…