Company NameMaxtom Design Limited
DirectorPaul Thornton
Company StatusActive
Company Number05993434
CategoryPrivate Limited Company
Incorporation Date9 November 2006(17 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Paul Thornton
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Severn Grove
Wolviston Court
Billingham
Cleveland
TS22 5BJ
Secretary NameLucy Thornton
NationalityBritish
StatusResigned
Appointed09 November 2006(same day as company formation)
RoleCompany Director
Correspondence Address25 Severn Grove
Wolviston Court
Billingham
Cleveland
TS22 5BJ

Location

Registered Address25 Severn Grove
Wolviston Court
Billingham
Cleveland
TS22 5BJ
RegionNorth East
ConstituencyStockton North
CountyCounty Durham
ParishBillingham
WardBillingham West
Built Up AreaTeesside

Shareholders

50 at £1Lucy Thornton
50.00%
Ordinary
50 at £1Paul Thornton
50.00%
Ordinary

Financials

Year2014
Net Worth-£4,776
Cash£5,048
Current Liabilities£16,983

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return7 December 2023 (4 months, 4 weeks ago)
Next Return Due21 December 2024 (7 months, 2 weeks from now)

Filing History

21 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
4 January 2017Confirmation statement made on 7 December 2016 with updates (6 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
23 March 2016Compulsory strike-off action has been discontinued (1 page)
22 March 2016Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 100
(4 pages)
15 March 2016First Gazette notice for compulsory strike-off (1 page)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
10 December 2014Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 100
(4 pages)
10 December 2014Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 100
(4 pages)
17 December 2013Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 100
(4 pages)
17 December 2013Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 100
(4 pages)
17 December 2013Director's details changed for Paul Thornton on 18 October 2013 (2 pages)
17 December 2013Registered office address changed from 29 Hardy Grove Wolviston Grange Billingham TS23 3GN on 17 December 2013 (1 page)
17 December 2013Secretary's details changed for Lucy Jones on 18 October 2013 (1 page)
28 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
14 December 2012Annual return made up to 7 December 2012 with a full list of shareholders (4 pages)
14 December 2012Annual return made up to 7 December 2012 with a full list of shareholders (4 pages)
28 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
7 December 2011Annual return made up to 7 December 2011 with a full list of shareholders (4 pages)
7 December 2011Annual return made up to 7 December 2011 with a full list of shareholders (4 pages)
22 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
10 December 2010Annual return made up to 7 December 2010 with a full list of shareholders (4 pages)
10 December 2010Annual return made up to 7 December 2010 with a full list of shareholders (4 pages)
26 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
21 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
8 December 2009Annual return made up to 7 December 2009 with a full list of shareholders (4 pages)
8 December 2009Annual return made up to 7 December 2009 with a full list of shareholders (4 pages)
11 December 2008Return made up to 09/11/08; full list of members (3 pages)
8 September 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
20 February 2008Return made up to 09/11/07; full list of members (2 pages)
8 December 2006Ad 09/11/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 December 2006Accounting reference date extended from 30/11/07 to 31/03/08 (1 page)
9 November 2006Incorporation (13 pages)