Company NameMax Group One Limited
DirectorsSyed Azir Ali and Soyeba Yeasmin Chowdhury
Company StatusActive
Company Number10968833
CategoryPrivate Limited Company
Incorporation Date18 September 2017(6 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45112Sale of used cars and light motor vehicles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr Syed Azir Ali
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18a Wesley Drive Benton Square Industrial Estate
Newcastle Upon Tyne
NE12 9UP
Director NameMrs Soyeba Yeasmin Chowdhury
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18a Wesley Drive Benton Square Industrial Estate
Newcastle Upon Tyne
NE12 9UP
Secretary NameMrs Soyeba Yeasmin Chowdhury
StatusCurrent
Appointed18 September 2017(same day as company formation)
RoleCompany Director
Correspondence Address18a Wesley Drive Benton Square Industrial Estate
Newcastle Upon Tyne
NE12 9UP

Location

Registered Address18a Wesley Drive
Benton Square Industrial Estate
Newcastle Upon Tyne
NE12 9UP
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardKillingworth
Built Up AreaTyneside

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due29 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 September

Returns

Latest Return17 September 2023 (7 months, 1 week ago)
Next Return Due1 October 2024 (5 months, 1 week from now)

Filing History

2 December 2020Confirmation statement made on 17 September 2020 with no updates (3 pages)
27 November 2020Total exemption full accounts made up to 30 September 2019 (17 pages)
23 October 2019Confirmation statement made on 17 September 2019 with no updates (3 pages)
21 October 2019Registered office address changed from 246 Park View Whitley Bay Tyne and Wear NE26 3QX United Kingdom to 18a Wesley Drive Benton Square Industrial Estate Newcastle upon Tyne NE12 9UP on 21 October 2019 (1 page)
17 June 2019Total exemption full accounts made up to 30 September 2018 (15 pages)
25 October 2018Confirmation statement made on 17 September 2018 with updates (5 pages)
25 October 2018Secretary's details changed for Mrs Soyeba Yeasmin Chowdhury on 17 September 2018 (1 page)
25 October 2018Director's details changed for Mrs Soyeba Yeasmin Chowdhury on 17 September 2018 (2 pages)
6 September 2018Director's details changed for Mr Syed Azir Ali on 6 September 2018 (2 pages)
6 September 2018Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to 246 Park View Whitley Bay Tyne and Wear NE26 3QX on 6 September 2018 (1 page)
6 September 2018Change of details for Mr Syed Azir Ali as a person with significant control on 6 September 2018 (2 pages)
18 September 2017Incorporation
Statement of capital on 2017-09-18
  • GBP 100
(32 pages)
18 September 2017Incorporation
Statement of capital on 2017-09-18
  • GBP 100
(32 pages)