MAXPARTS LIMITED
FARNBOROUGH MAX PARTS LIMITED

Hellopages » Hampshire » Rushmoor » GU14 8JE

Company number 03435383
Status Active
Incorporation Date 17 September 1997
Company Type Private Limited Company
Address UNIT 2, 108 HAWLEY LANE, FARNBOROUGH, HAMPSHIRE, ENGLAND, GU14 8JE
Home Country United Kingdom
Nature of Business 45310 - Wholesale trade of motor vehicle parts and accessories
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Confirmation statement made on 17 September 2016 with updates; Registered office address changed from Station House Connaught Road Brookwood Woking Surrey GU24 0ER to Unit 2 108 Hawley Lane Farnborough Hampshire GU14 8JE on 20 May 2016. The most likely internet sites of MAXPARTS LIMITED are www.maxparts.co.uk, and www.maxparts.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and one months. The distance to to Ash Vale Rail Station is 3.2 miles; to Bagshot Rail Station is 4.6 miles; to Ash Rail Station is 4.8 miles; to Bentley (Hants) Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Maxparts Limited is a Private Limited Company. The company registration number is 03435383. Maxparts Limited has been working since 17 September 1997. The present status of the company is Active. The registered address of Maxparts Limited is Unit 2 108 Hawley Lane Farnborough Hampshire England Gu14 8je. . CHITTY, David is a Secretary of the company. CHITTY, David Neil is a Director of the company. Secretary CHITTY, Christine has been resigned. Secretary CHITTY, Christine has been resigned. Secretary CHITTY, Christine has been resigned. Nominee Secretary KEY LEGAL SERVICES (SECRETARIAL) LIMITED has been resigned. Director CHITTY, Christine has been resigned. Director CHITTY, Christine has been resigned. Director CHITTY, Christine has been resigned. Nominee Director KEY LEGAL SERVICES (NOMINEES) LIMITED has been resigned. The company operates in "Wholesale trade of motor vehicle parts and accessories".


Current Directors

Secretary
CHITTY, David
Appointed Date: 22 February 2012

Director
CHITTY, David Neil
Appointed Date: 18 September 1997
67 years old

Resigned Directors

Secretary
CHITTY, Christine
Resigned: 10 August 2009
Appointed Date: 01 May 2009

Secretary
CHITTY, Christine
Resigned: 26 March 2009
Appointed Date: 18 September 1997

Secretary
CHITTY, Christine
Resigned: 01 February 2012
Appointed Date: 18 September 1997

Nominee Secretary
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Resigned: 18 September 1997
Appointed Date: 17 September 1997

Director
CHITTY, Christine
Resigned: 10 August 2009
Appointed Date: 01 May 2009
68 years old

Director
CHITTY, Christine
Resigned: 01 February 2012
Appointed Date: 18 September 1997
68 years old

Director
CHITTY, Christine
Resigned: 26 March 2009
Appointed Date: 18 September 1997
68 years old

Nominee Director
KEY LEGAL SERVICES (NOMINEES) LIMITED
Resigned: 18 September 1997
Appointed Date: 17 September 1997

Persons With Significant Control

Mr David Neil Chitty
Notified on: 17 September 2016
67 years old
Nature of control: Ownership of shares – 75% or more

MAXPARTS LIMITED Events

02 Feb 2017
Total exemption small company accounts made up to 30 September 2016
23 Sep 2016
Confirmation statement made on 17 September 2016 with updates
20 May 2016
Registered office address changed from Station House Connaught Road Brookwood Woking Surrey GU24 0ER to Unit 2 108 Hawley Lane Farnborough Hampshire GU14 8JE on 20 May 2016
20 Jan 2016
Total exemption small company accounts made up to 30 September 2015
09 Oct 2015
Annual return made up to 17 September 2015 with full list of shareholders
Statement of capital on 2015-10-09
  • GBP 2

...
... and 53 more events
20 Nov 1997
Particulars of mortgage/charge
02 Oct 1997
New director appointed
02 Oct 1997
New secretary appointed;new director appointed
26 Sep 1997
Company name changed max parts LIMITED\certificate issued on 29/09/97
17 Sep 1997
Incorporation

MAXPARTS LIMITED Charges

19 November 2012
Legal charge
Delivered: 20 November 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H unit 2, 108 hawley lane farnborough hampshire.
30 May 2012
Fixed & floating charge
Delivered: 9 June 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
14 November 1997
Deed of charge over credit balances
Delivered: 20 November 1997
Status: Satisfied on 10 March 2010
Persons entitled: Barclays Bank PLC
Description: Acc no:40403660. The charge creates a fixed charge over all…