Company number 06740502
Status Active
Incorporation Date 4 November 2008
Company Type Private Limited Company
Address AMELIA HOUSE, CRESCENT ROAD, WORTHING, WEST SUSSEX, BN11 1QR
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc
Since the company registration thirty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 October 2015; Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-08-02
GBP 550,003
; Previous accounting period shortened from 30 October 2015 to 29 October 2015. The most likely internet sites of MAXCO LIMITED are www.maxco.co.uk, and www.maxco.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and three months. The distance to to Durrington-on-Sea Rail Station is 1.6 miles; to Shoreham-by-Sea (Sussex) Rail Station is 4.9 miles; to Angmering Rail Station is 4.9 miles; to Pulborough Rail Station is 11.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Maxco Limited is a Private Limited Company.
The company registration number is 06740502. Maxco Limited has been working since 04 November 2008.
The present status of the company is Active. The registered address of Maxco Limited is Amelia House Crescent Road Worthing West Sussex Bn11 1qr. . REVELL, Allen Peter is a Director of the company. Secretary REVELL, Caroline Jayne has been resigned. Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director KAHAN, Barbara has been resigned. Director REVELL, Caroline Jayne has been resigned. The company operates in "Non-trading company".
Current Directors
Resigned Directors
Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 04 November 2008
Appointed Date: 04 November 2008
Director
KAHAN, Barbara
Resigned: 04 November 2008
Appointed Date: 04 November 2008
94 years old
MAXCO LIMITED Events
19 Jan 2017
Total exemption small company accounts made up to 31 October 2015
02 Aug 2016
Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-08-02
28 Jul 2016
Previous accounting period shortened from 30 October 2015 to 29 October 2015
03 Sep 2015
Total exemption small company accounts made up to 31 October 2014
31 Jul 2015
Previous accounting period shortened from 31 October 2014 to 30 October 2014
...
... and 29 more events
07 May 2009
Director appointed allen revell
07 May 2009
Director and secretary appointed caroline revell
07 Nov 2008
Appointment terminated secretary temple secretaries LIMITED
07 Nov 2008
Appointment terminated director barbara kahan
04 Nov 2008
Incorporation
19 June 2013
Charge code 0674 0502 0003
Delivered: 21 June 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Notification of addition to or amendment of charge…
17 April 2013
Charge code 0674 0502 0002
Delivered: 27 April 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Notification of addition to or amendment of charge…
25 November 2010
Debenture
Delivered: 2 December 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…