MAGGAM LIMITED
AYLESFORD

Hellopages » Kent » Tonbridge and Malling » ME20 7SP
Company number 04263847
Status Active
Incorporation Date 2 August 2001
Company Type Private Limited Company
Address UNIT 2F DEAGON TRADING ESTATE, FORSTAL ROAD, AYLESFORD, KENT, ME20 7SP
Home Country United Kingdom
Nature of Business 49390 - Other passenger land transport
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Total exemption small company accounts made up to 31 January 2016; Confirmation statement made on 2 August 2016 with updates; Total exemption small company accounts made up to 31 January 2015. The most likely internet sites of MAGGAM LIMITED are www.maggam.co.uk, and www.maggam.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and seven months. The distance to to Bearsted Rail Station is 4.3 miles; to Chatham Rail Station is 5.7 miles; to Rochester Rail Station is 5.9 miles; to Gillingham (Kent) Rail Station is 6.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Maggam Limited is a Private Limited Company. The company registration number is 04263847. Maggam Limited has been working since 02 August 2001. The present status of the company is Active. The registered address of Maggam Limited is Unit 2f Deagon Trading Estate Forstal Road Aylesford Kent Me20 7sp. The company`s financial liabilities are £531.22k. It is £0k against last year. . QUICK, Linda Marion is a Secretary of the company. KEMP, Norman Mclean is a Director of the company. QUICK, Derrick Peter is a Director of the company. Nominee Secretary GRAEME, Dorothy May has been resigned. Secretary KEMP, Norman Mclean has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. Director KEMP, Norman Mclean has been resigned. The company operates in "Other passenger land transport".


maggam Key Finiance

LIABILITIES £531.22k
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
QUICK, Linda Marion
Appointed Date: 01 February 2012

Director
KEMP, Norman Mclean
Appointed Date: 01 December 2005
73 years old

Director
QUICK, Derrick Peter
Appointed Date: 02 August 2001
78 years old

Resigned Directors

Nominee Secretary
GRAEME, Dorothy May
Resigned: 02 August 2001
Appointed Date: 02 August 2001

Secretary
KEMP, Norman Mclean
Resigned: 31 January 2012
Appointed Date: 02 August 2001

Nominee Director
GRAEME, Lesley Joyce
Resigned: 02 August 2001
Appointed Date: 02 August 2001
72 years old

Director
KEMP, Norman Mclean
Resigned: 01 October 2005
Appointed Date: 02 August 2001
73 years old

Persons With Significant Control

Mr Morman Kemp
Notified on: 7 April 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MAGGAM LIMITED Events

31 Oct 2016
Total exemption small company accounts made up to 31 January 2016
11 Aug 2016
Confirmation statement made on 2 August 2016 with updates
30 Oct 2015
Total exemption small company accounts made up to 31 January 2015
04 Aug 2015
Annual return made up to 2 August 2015 with full list of shareholders
Statement of capital on 2015-08-04
  • GBP 20,000

29 Oct 2014
Total exemption small company accounts made up to 31 January 2014
...
... and 41 more events
10 Aug 2001
New director appointed
10 Aug 2001
Registered office changed on 10/08/01 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
10 Aug 2001
Secretary resigned
10 Aug 2001
Director resigned
02 Aug 2001
Incorporation

MAGGAM LIMITED Charges

1 November 2001
Debenture
Delivered: 7 November 2001
Status: Satisfied on 23 December 2005
Persons entitled: Barry Kenneth Green and Carole Ann Green
Description: Fixed and floating charges over the undertaking and all…
19 September 2001
Debenture
Delivered: 4 October 2001
Status: Satisfied on 7 July 2010
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…