Company number 04904520
Status Active
Incorporation Date 18 September 2003
Company Type Private Limited Company
Address LAUREL HOUSE, 78 SKINNER STREET, STOCKTON ON TEES, TS18 1EG
Home Country United Kingdom
Nature of Business 18129 - Printing n.e.c.
Phone, email, etc
Since the company registration forty-five events have happened. The last three records are Micro company accounts made up to 31 March 2016; Confirmation statement made on 18 September 2016 with updates; Micro company accounts made up to 31 March 2015. The most likely internet sites of MAX IMAGEWORKS LIMITED are www.maximageworks.co.uk, and www.max-imageworks.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and five months. The distance to to Middlesbrough Rail Station is 3.5 miles; to Yarm Rail Station is 4.9 miles; to Seaton Carew Rail Station is 8.1 miles; to Hartlepool Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Max Imageworks Limited is a Private Limited Company.
The company registration number is 04904520. Max Imageworks Limited has been working since 18 September 2003.
The present status of the company is Active. The registered address of Max Imageworks Limited is Laurel House 78 Skinner Street Stockton On Tees Ts18 1eg. The company`s financial liabilities are £41.7k. It is £10.18k against last year. And the total assets are £63.15k, which is £-8.73k against last year. FARRALL, Maxwell is a Director of the company. Secretary FARRALL, Dan has been resigned. Secretary RUSH, Mick has been resigned. Nominee Secretary OCS CORPORATE SECRETARIES LIMITED has been resigned. Director FARRALL, Dan has been resigned. Nominee Director OCS DIRECTORS LIMITED has been resigned. The company operates in "Printing n.e.c.".
max imageworks Key Finiance
LIABILITIES
£41.7k
+32%
CASH
n/a
TOTAL ASSETS
£63.15k
-13%
All Financial Figures
Current Directors
Resigned Directors
Secretary
FARRALL, Dan
Resigned: 01 March 2011
Appointed Date: 26 April 2008
Secretary
RUSH, Mick
Resigned: 26 April 2008
Appointed Date: 18 September 2003
Nominee Secretary
OCS CORPORATE SECRETARIES LIMITED
Resigned: 18 September 2003
Appointed Date: 18 September 2003
Director
FARRALL, Dan
Resigned: 01 March 2011
Appointed Date: 25 August 2010
34 years old
Nominee Director
OCS DIRECTORS LIMITED
Resigned: 18 September 2003
Appointed Date: 18 September 2003
Persons With Significant Control
Mr Maxwell Farrall
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – 75% or more
MAX IMAGEWORKS LIMITED Events
14 Oct 2016
Micro company accounts made up to 31 March 2016
04 Oct 2016
Confirmation statement made on 18 September 2016 with updates
08 Dec 2015
Micro company accounts made up to 31 March 2015
20 Oct 2015
Annual return made up to 18 September 2015 with full list of shareholders
Statement of capital on 2015-10-20
10 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 35 more events
16 Oct 2003
Resolutions
-
ELRES ‐
Elective resolution
16 Oct 2003
Resolutions
-
ELRES ‐
Elective resolution
16 Oct 2003
Resolutions
-
ELRES ‐
Elective resolution
16 Oct 2003
Registered office changed on 16/10/03 from: minshull house 67 wellington road north stockport cheshire SK4 2LP
18 Sep 2003
Incorporation