MAXMAG MOULDED MAGNETS LIMITED
WEST MIDLANDS

Hellopages » West Midlands » Solihull » B90 4NG

Company number 06013459
Status Active
Incorporation Date 29 November 2006
Company Type Private Limited Company
Address DRAYTON COURT, DRAYTON ROAD, SOLIHULL, WEST MIDLANDS, B90 4NG
Home Country United Kingdom
Nature of Business 22290 - Manufacture of other plastic products
Phone, email, etc

Since the company registration thirty-four events have happened. The last three records are Confirmation statement made on 29 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 29 November 2015 with full list of shareholders Statement of capital on 2015-12-18 GBP 100 . The most likely internet sites of MAXMAG MOULDED MAGNETS LIMITED are www.maxmagmouldedmagnets.co.uk, and www.maxmag-moulded-magnets.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and ten months. Maxmag Moulded Magnets Limited is a Private Limited Company. The company registration number is 06013459. Maxmag Moulded Magnets Limited has been working since 29 November 2006. The present status of the company is Active. The registered address of Maxmag Moulded Magnets Limited is Drayton Court Drayton Road Solihull West Midlands B90 4ng. . PITT, Helen Louise is a Secretary of the company. FLOWERS, Andrea Christine is a Director of the company. FLOWERS, Barrie William is a Director of the company. PITT, Helen Louise is a Director of the company. Secretary FLOWERS, Andrea Christine has been resigned. Secretary DMCS SECRETARIES LIMITED has been resigned. Director DMCS DIRECTORS LIMITED has been resigned. The company operates in "Manufacture of other plastic products".


Current Directors

Secretary
PITT, Helen Louise
Appointed Date: 17 February 2010

Director
FLOWERS, Andrea Christine
Appointed Date: 29 November 2006
72 years old

Director
FLOWERS, Barrie William
Appointed Date: 29 November 2006
75 years old

Director
PITT, Helen Louise
Appointed Date: 31 March 2012
50 years old

Resigned Directors

Secretary
FLOWERS, Andrea Christine
Resigned: 17 February 2010
Appointed Date: 29 November 2006

Secretary
DMCS SECRETARIES LIMITED
Resigned: 29 November 2006
Appointed Date: 29 November 2006

Director
DMCS DIRECTORS LIMITED
Resigned: 29 November 2006
Appointed Date: 29 November 2006

Persons With Significant Control

Mr Barrie William Flowers
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Andrea Christine Flowers
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Ms Helen Louise Pitt
Notified on: 6 April 2016
50 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MAXMAG MOULDED MAGNETS LIMITED Events

10 Jan 2017
Confirmation statement made on 29 November 2016 with updates
12 Sep 2016
Total exemption small company accounts made up to 31 December 2015
18 Dec 2015
Annual return made up to 29 November 2015 with full list of shareholders
Statement of capital on 2015-12-18
  • GBP 100

15 Jun 2015
Total exemption small company accounts made up to 31 December 2014
17 Dec 2014
Annual return made up to 29 November 2014 with full list of shareholders
Statement of capital on 2014-12-17
  • GBP 100

...
... and 24 more events
14 Dec 2006
New director appointed
14 Dec 2006
New secretary appointed;new director appointed
14 Dec 2006
Secretary resigned
14 Dec 2006
Director resigned
29 Nov 2006
Incorporation

MAXMAG MOULDED MAGNETS LIMITED Charges

19 May 2011
Guarantee & debenture
Delivered: 28 May 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…