Company NameMaximator Maximum Pressure Ltd
DirectorJonathan Michael Butler
Company StatusActive
Company Number04437941
CategoryPrivate Limited Company
Incorporation Date14 May 2002(21 years, 11 months ago)
Previous NameMaxiflo Technologies Limited

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMr Jonathan Michael Butler
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2015(12 years, 7 months after company formation)
Appointment Duration9 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Coppice Road
Winterley
Sandbach
Cheshire
CW11 4RN
Director NameDr Caspar Glinz
Date of BirthMay 1949 (Born 75 years ago)
NationalityGerman
StatusResigned
Appointed30 June 2002(1 month, 2 weeks after company formation)
Appointment Duration12 years, 11 months (resigned 29 May 2015)
RoleEntrepreneur
Country of ResidenceGermany
Correspondence AddressHaus Am Brink
Langenbert Rhld
Velbert 11
42555
Germany
Director NameMr Henry Mason
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2002(1 month, 2 weeks after company formation)
Appointment Duration12 years, 11 months (resigned 29 May 2015)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address45 Meldon Avenue
South Shields
Tyne & Wear
NE34 0EL
Secretary NameMr Henry Mason
NationalityBritish
StatusResigned
Appointed30 June 2002(1 month, 2 weeks after company formation)
Appointment Duration12 years, 11 months (resigned 29 May 2015)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address45 Meldon Avenue
South Shields
Tyne & Wear
NE34 0EL
Director NameMr Henning Willig
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityGerman
StatusResigned
Appointed03 November 2014(12 years, 5 months after company formation)
Appointment Duration9 years, 1 month (resigned 14 December 2023)
RoleManaging Director
Country of ResidenceGermany
Correspondence Address6 Maximator Gmbh
Lange Strasse
99734 Nordhausen
Germany
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed14 May 2002(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed14 May 2002(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Director NameWb Company Directors Limited (Corporation)
Date of BirthApril 1973 (Born 51 years ago)
StatusResigned
Appointed29 May 2002(2 weeks, 1 day after company formation)
Appointment Duration1 month (resigned 30 June 2002)
Correspondence Address20 Collingwood Street
Newcastle Upon Tyne
NE99 1YQ
Secretary NameWb Company Secretaries Limited (Corporation)
StatusResigned
Appointed29 May 2002(2 weeks, 1 day after company formation)
Appointment Duration1 month (resigned 30 June 2002)
Correspondence Address20 Collingwood Street
Newcastle Upon Tyne
Tyne & Wear
NE99 1YQ

Contact

Websitemaxiflo.co.uk
Email address[email protected]
Telephone0191 4274723
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressUnit 11 Oasis Business Park
Road One
Winsford
CW7 3RY
RegionNorth West
ConstituencyEddisbury
CountyCheshire
ParishWinsford
WardWinsford Wharton
Built Up AreaWinsford (Cheshire West and Chester)

Shareholders

65 at £1Maximator Gmbh
65.00%
Ordinary A
35 at £1Jonathan Butler
35.00%
Ordinary B

Financials

Year2014
Net Worth£801,024
Cash£1,022,361
Current Liabilities£508,003

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return24 June 2023 (10 months, 1 week ago)
Next Return Due8 July 2024 (2 months, 1 week from now)

Filing History

3 August 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
15 June 2017Unaudited abridged accounts made up to 31 December 2016 (8 pages)
6 October 2016Accounts for a small company made up to 31 December 2015 (6 pages)
1 July 2016Confirmation statement made on 1 July 2016 with updates (6 pages)
7 June 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 100
(5 pages)
25 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
25 June 2015Change of share class name or designation (2 pages)
25 June 2015Notice of Restriction on the Company's Articles (2 pages)
10 June 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 100
(6 pages)
10 June 2015Termination of appointment of Caspar Glinz as a director on 29 May 2015 (1 page)
9 June 2015Termination of appointment of Henry Mason as a director on 29 May 2015 (1 page)
9 June 2015Termination of appointment of Henry Mason as a secretary on 29 May 2015 (1 page)
9 June 2015Registered office address changed from Unit 208 Tedco Business Works Henry Robson Way Station Road South Shields Tyne & Wear NE33 1RF to Unit 9 King Street Trading Estate Middlewich Cheshire CW10 9LF on 9 June 2015 (1 page)
9 June 2015Registered office address changed from Unit 208 Tedco Business Works Henry Robson Way Station Road South Shields Tyne & Wear NE33 1RF to Unit 9 King Street Trading Estate Middlewich Cheshire CW10 9LF on 9 June 2015 (1 page)
15 April 2015Current accounting period extended from 30 October 2015 to 31 December 2015 (1 page)
31 March 2015Total exemption small company accounts made up to 30 October 2014 (6 pages)
12 January 2015Appointment of Mr. Jonathan Michael Butler as a director on 1 January 2015 (2 pages)
12 January 2015Appointment of Mr. Jonathan Michael Butler as a director on 1 January 2015 (2 pages)
13 November 2014Appointment of Mr Henning Willig as a director on 3 November 2014 (2 pages)
13 November 2014Appointment of Mr Henning Willig as a director on 3 November 2014 (2 pages)
13 May 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 100
(5 pages)
24 February 2014Total exemption small company accounts made up to 30 October 2013 (6 pages)
14 May 2013Annual return made up to 12 May 2013 with a full list of shareholders (5 pages)
7 March 2013Total exemption small company accounts made up to 30 October 2012 (6 pages)
15 May 2012Annual return made up to 12 May 2012 with a full list of shareholders (5 pages)
3 April 2012Total exemption small company accounts made up to 30 October 2011 (7 pages)
12 May 2011Annual return made up to 12 May 2011 with a full list of shareholders (5 pages)
24 February 2011Total exemption small company accounts made up to 30 October 2010 (6 pages)
12 May 2010Director's details changed for Mr Henry Mason on 12 May 2010 (2 pages)
12 May 2010Annual return made up to 12 May 2010 with a full list of shareholders (5 pages)
12 May 2010Director's details changed for Caspar Glinz on 12 May 2010 (2 pages)
9 April 2010Total exemption small company accounts made up to 30 October 2009 (6 pages)
19 May 2009Return made up to 12/05/09; full list of members (4 pages)
15 April 2009Total exemption small company accounts made up to 30 October 2008 (6 pages)
12 May 2008Return made up to 12/05/08; full list of members (4 pages)
28 March 2008Total exemption small company accounts made up to 30 October 2007 (7 pages)
24 May 2007Total exemption small company accounts made up to 30 October 2006 (7 pages)
14 May 2007Return made up to 12/05/07; full list of members (3 pages)
19 May 2006Total exemption small company accounts made up to 30 October 2005 (7 pages)
12 May 2006Registered office changed on 12/05/06 from: unit 319 tedco business works henry robson way station road south shields tyne & wear NE33 1RF (1 page)
12 May 2006Location of debenture register (1 page)
12 May 2006Return made up to 12/05/06; full list of members (3 pages)
12 May 2006Location of register of members (1 page)
16 June 2005Total exemption small company accounts made up to 30 October 2004 (7 pages)
12 May 2005Return made up to 12/05/05; full list of members (3 pages)
11 June 2004Return made up to 14/05/04; full list of members (7 pages)
18 March 2004Total exemption full accounts made up to 30 October 2003 (7 pages)
12 June 2003Return made up to 14/05/03; full list of members (7 pages)
21 March 2003Accounting reference date extended from 31/05/03 to 30/10/03 (1 page)
16 July 2002New secretary appointed;new director appointed (2 pages)
16 July 2002Ad 30/06/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 July 2002Registered office changed on 16/07/02 from: 20 collingwood street newcastle upon tyne tyne & wear NE99 1YQ (1 page)
16 July 2002New director appointed (2 pages)
16 July 2002Director resigned (1 page)
16 July 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
16 July 2002Secretary resigned (1 page)
3 July 2002New secretary appointed (2 pages)
3 July 2002Registered office changed on 03/07/02 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
3 July 2002Director resigned (1 page)
3 July 2002New director appointed (2 pages)
3 July 2002Secretary resigned (2 pages)
17 June 2002Company name changed maxiflo techologies LIMITED\certificate issued on 17/06/02 (2 pages)
7 June 2002Company name changed pastfew LIMITED\certificate issued on 07/06/02 (2 pages)
14 May 2002Incorporation (12 pages)