Cramlington
NE23 1WP
Director Name | Mr Dean Richardson |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 January 2005(same day as company formation) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 35 Atley Business Park Cramlington NE23 1WP |
Secretary Name | Mr Dean Richardson |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 January 2005(same day as company formation) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | Unit 35 Atley Business Park Cramlington NE23 1WP |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | maxifiltration.co.uk |
---|---|
Telephone | 01670 528418 |
Telephone region | Morpeth |
Registered Address | Unit 35 Atley Business Park Cramlington NE23 1WP |
---|---|
Region | North East |
Constituency | Blyth Valley |
County | Northumberland |
Parish | Cramlington |
Ward | Cramlington West |
Built Up Area | Cramlington |
50 at £1 | Mr Dean Richardson 50.00% Ordinary |
---|---|
50 at £1 | Mrs Dawn Richardson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £30,131 |
Cash | £5,316 |
Current Liabilities | £187,686 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 25 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 8 February 2025 (9 months from now) |
20 December 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
---|---|
20 February 2017 | Confirmation statement made on 25 January 2017 with updates (7 pages) |
1 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
5 May 2016 | Registered 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 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
11 September 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
27 January 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
27 November 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
4 February 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 October 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
25 January 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (6 pages) |
8 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
2 February 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (6 pages) |
6 October 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
23 February 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (6 pages) |
11 October 2010 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
26 January 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (5 pages) |
26 January 2010 | Director's details changed for Dawn Richardson on 25 January 2010 (2 pages) |
26 January 2010 | Director's details changed for Dean Richardson on 25 January 2010 (2 pages) |
24 September 2009 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
16 February 2009 | Return made up to 25/01/09; full list of members (4 pages) |
8 September 2008 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
7 May 2008 | Return made up to 25/01/08; full list of members (4 pages) |
4 February 2008 | Registered 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 2008 | Registered office changed on 22/01/08 from: 18 stanley street blyth northumberland NE24 2BU (1 page) |
29 October 2007 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
2 March 2007 | Return made up to 25/01/07; full list of members
|
2 August 2006 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
13 April 2006 | Accounting reference date extended from 31/01/06 to 31/03/06 (1 page) |
15 February 2006 | Return made up to 25/01/06; full list of members (7 pages) |
18 February 2005 | Ad 11/02/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
15 February 2005 | Secretary resigned (1 page) |
15 February 2005 | New secretary appointed;new director appointed (2 pages) |
15 February 2005 | New director appointed (2 pages) |
15 February 2005 | Director resigned (1 page) |
25 January 2005 | Incorporation (16 pages) |