Company NameMaxi Filtration Limited
DirectorsDawn Richardson and Dean Richardson
Company StatusActive
Company Number05341118
CategoryPrivate Limited Company
Incorporation Date25 January 2005(19 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMrs Dawn Richardson
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2005(same day as company formation)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 35 Atley Business Park
Cramlington
NE23 1WP
Director NameMr Dean Richardson
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2005(same day as company formation)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 35 Atley Business Park
Cramlington
NE23 1WP
Secretary NameMr Dean Richardson
NationalityBritish
StatusCurrent
Appointed25 January 2005(same day as company formation)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressUnit 35 Atley Business Park
Cramlington
NE23 1WP
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed25 January 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed25 January 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitemaxifiltration.co.uk
Telephone01670 528418
Telephone regionMorpeth

Location

Registered AddressUnit 35
Atley Business Park
Cramlington
NE23 1WP
RegionNorth East
ConstituencyBlyth Valley
CountyNorthumberland
ParishCramlington
WardCramlington West
Built Up AreaCramlington

Shareholders

50 at £1Mr Dean Richardson
50.00%
Ordinary
50 at £1Mrs Dawn Richardson
50.00%
Ordinary

Financials

Year2014
Net Worth£30,131
Cash£5,316
Current Liabilities£187,686

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return25 January 2024 (3 months, 1 week ago)
Next Return Due8 February 2025 (9 months from now)

Filing History

20 December 2017Micro company accounts made up to 31 March 2017 (4 pages)
20 February 2017Confirmation statement made on 25 January 2017 with updates (7 pages)
1 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
5 May 2016Registered office address changed from C/O a W S Accountancy Ltd 3 Berrymoor Court Northumberland Business Park Cramlington Northumberland NE23 7RZ to Unit 35 Atley Business Park Cramlington NE23 1WP on 5 May 2016 (1 page)
4 February 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 100
(6 pages)
11 September 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
27 January 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 100
(6 pages)
27 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
4 February 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 100
(6 pages)
4 October 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
25 January 2013Annual return made up to 25 January 2013 with a full list of shareholders (6 pages)
8 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
2 February 2012Annual return made up to 25 January 2012 with a full list of shareholders (6 pages)
6 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
23 February 2011Annual return made up to 25 January 2011 with a full list of shareholders (6 pages)
11 October 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
26 January 2010Annual return made up to 25 January 2010 with a full list of shareholders (5 pages)
26 January 2010Director's details changed for Dawn Richardson on 25 January 2010 (2 pages)
26 January 2010Director's details changed for Dean Richardson on 25 January 2010 (2 pages)
24 September 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
16 February 2009Return made up to 25/01/09; full list of members (4 pages)
8 September 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
7 May 2008Return made up to 25/01/08; full list of members (4 pages)
4 February 2008Registered office changed on 04/02/08 from: c/o aws accountancy 3 berrymoor court northumberland business park cramlington northumberland NE23 7RZ (1 page)
22 January 2008Registered office changed on 22/01/08 from: 18 stanley street blyth northumberland NE24 2BU (1 page)
29 October 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
2 March 2007Return made up to 25/01/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 August 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
13 April 2006Accounting reference date extended from 31/01/06 to 31/03/06 (1 page)
15 February 2006Return made up to 25/01/06; full list of members (7 pages)
18 February 2005Ad 11/02/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 February 2005Secretary resigned (1 page)
15 February 2005New secretary appointed;new director appointed (2 pages)
15 February 2005New director appointed (2 pages)
15 February 2005Director resigned (1 page)
25 January 2005Incorporation (16 pages)