Lange Strasse
99734 Nordhausen
Germany
Director Name | Mr Jonathan Michael Butler |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2015(12 years, 7 months after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Coppice Road Winterley Sandbach Cheshire CW11 4RN |
Director Name | Dr Caspar Glinz |
---|---|
Date of Birth | May 1949 (Born 74 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 30 June 2002(1 month, 2 weeks after company formation) |
Appointment Duration | 12 years, 11 months (resigned 29 May 2015) |
Role | Entrepreneur |
Country of Residence | Germany |
Correspondence Address | Haus Am Brink Langenbert Rhld Velbert 11 42555 Germany |
Director Name | Mr Henry Mason |
---|---|
Date of Birth | July 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2002(1 month, 2 weeks after company formation) |
Appointment Duration | 12 years, 11 months (resigned 29 May 2015) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 45 Meldon Avenue South Shields Tyne & Wear NE34 0EL |
Secretary Name | Mr Henry Mason |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2002(1 month, 2 weeks after company formation) |
Appointment Duration | 12 years, 11 months (resigned 29 May 2015) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 45 Meldon Avenue South Shields Tyne & Wear NE34 0EL |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 2002(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 2002(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Director Name | Wb Company Directors Limited (Corporation) |
---|---|
Date of Birth | April 1973 (Born 50 years ago) |
Status | Resigned |
Appointed | 29 May 2002(2 weeks, 1 day after company formation) |
Appointment Duration | 1 month (resigned 30 June 2002) |
Correspondence Address | 20 Collingwood Street Newcastle Upon Tyne NE99 1YQ |
Secretary Name | Wb Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 May 2002(2 weeks, 1 day after company formation) |
Appointment Duration | 1 month (resigned 30 June 2002) |
Correspondence Address | 20 Collingwood Street Newcastle Upon Tyne Tyne & Wear NE99 1YQ |
Website | maxiflo.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0191 4274723 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Unit 11 Oasis Business Park Road One Winsford CW7 3RY |
---|---|
Region | North West |
Constituency | Eddisbury |
County | Cheshire |
Parish | Winsford |
Ward | Winsford Wharton |
Built Up Area | Winsford (Cheshire West and Chester) |
65 at £1 | Maximator Gmbh 65.00% Ordinary A |
---|---|
35 at £1 | Jonathan Butler 35.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £801,024 |
Cash | £1,022,361 |
Current Liabilities | £508,003 |
Latest Accounts | 31 December 2021 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (4 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 24 June 2022 (11 months, 1 week ago) |
---|---|
Next Return Due | 8 July 2023 (1 month, 1 week from now) |
9 August 2021 | Accounts for a small company made up to 31 December 2020 (10 pages) |
---|---|
28 June 2021 | Confirmation statement made on 25 June 2021 with no updates (3 pages) |
23 September 2020 | Accounts for a small company made up to 31 December 2019 (11 pages) |
10 July 2020 | Confirmation statement made on 25 June 2020 with no updates (3 pages) |
2 August 2019 | Accounts for a small company made up to 31 December 2018 (9 pages) |
26 July 2019 | Confirmation statement made on 25 June 2019 with no updates (3 pages) |
6 July 2018 | Accounts for a small company made up to 31 December 2017 (12 pages) |
25 June 2018 | Confirmation statement made on 25 June 2018 with no updates (3 pages) |
23 April 2018 | Resolutions
|
23 April 2018 | Registered office address changed from Unit 9 King Street Trading Estate Middlewich Cheshire CW10 9LF to Unit 11 Oasis Business Park Road One Winsford CW7 3RY on 23 April 2018 (1 page) |
3 August 2017 | Confirmation statement made on 1 July 2017 with no updates (3 pages) |
3 August 2017 | Confirmation statement made on 1 July 2017 with no updates (3 pages) |
15 June 2017 | Unaudited abridged accounts made up to 31 December 2016 (8 pages) |
15 June 2017 | Unaudited abridged accounts made up to 31 December 2016 (8 pages) |
6 October 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
6 October 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
1 July 2016 | Confirmation statement made on 1 July 2016 with updates (6 pages) |
1 July 2016 | Confirmation statement made on 1 July 2016 with updates (6 pages) |
7 June 2016 | Annual return made up to 29 May 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
7 June 2016 | Annual return made up to 29 May 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
25 June 2015 | Notice of Restriction on the Company's Articles (2 pages) |
25 June 2015 | Change of share class name or designation (2 pages) |
25 June 2015 | Resolutions
|
25 June 2015 | Resolutions
|
25 June 2015 | Notice of Restriction on the Company's Articles (2 pages) |
25 June 2015 | Change of share class name or designation (2 pages) |
10 June 2015 | Termination of appointment of Caspar Glinz as a director on 29 May 2015 (1 page) |
10 June 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Termination of appointment of Caspar Glinz as a director on 29 May 2015 (1 page) |
10 June 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
9 June 2015 | Registered 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 2015 | Termination of appointment of Henry Mason as a director on 29 May 2015 (1 page) |
9 June 2015 | Termination of appointment of Henry Mason as a secretary on 29 May 2015 (1 page) |
9 June 2015 | Registered 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 2015 | Registered 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 2015 | Termination of appointment of Henry Mason as a director on 29 May 2015 (1 page) |
9 June 2015 | Termination of appointment of Henry Mason as a secretary on 29 May 2015 (1 page) |
15 April 2015 | Current accounting period extended from 30 October 2015 to 31 December 2015 (1 page) |
15 April 2015 | Current accounting period extended from 30 October 2015 to 31 December 2015 (1 page) |
31 March 2015 | Total exemption small company accounts made up to 30 October 2014 (6 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 October 2014 (6 pages) |
12 January 2015 | Appointment of Mr. Jonathan Michael Butler as a director on 1 January 2015 (2 pages) |
12 January 2015 | Appointment of Mr. Jonathan Michael Butler as a director on 1 January 2015 (2 pages) |
12 January 2015 | Appointment of Mr. Jonathan Michael Butler as a director on 1 January 2015 (2 pages) |
13 November 2014 | Appointment of Mr Henning Willig as a director on 3 November 2014 (2 pages) |
13 November 2014 | Appointment of Mr Henning Willig as a director on 3 November 2014 (2 pages) |
13 November 2014 | Appointment of Mr Henning Willig as a director on 3 November 2014 (2 pages) |
13 May 2014 | Annual return made up to 12 May 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 12 May 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
24 February 2014 | Total exemption small company accounts made up to 30 October 2013 (6 pages) |
24 February 2014 | Total exemption small company accounts made up to 30 October 2013 (6 pages) |
14 May 2013 | Annual return made up to 12 May 2013 with a full list of shareholders (5 pages) |
14 May 2013 | Annual return made up to 12 May 2013 with a full list of shareholders (5 pages) |
7 March 2013 | Total exemption small company accounts made up to 30 October 2012 (6 pages) |
7 March 2013 | Total exemption small company accounts made up to 30 October 2012 (6 pages) |
15 May 2012 | Annual return made up to 12 May 2012 with a full list of shareholders (5 pages) |
15 May 2012 | Annual return made up to 12 May 2012 with a full list of shareholders (5 pages) |
3 April 2012 | Total exemption small company accounts made up to 30 October 2011 (7 pages) |
3 April 2012 | Total exemption small company accounts made up to 30 October 2011 (7 pages) |
12 May 2011 | Annual return made up to 12 May 2011 with a full list of shareholders (5 pages) |
12 May 2011 | Annual return made up to 12 May 2011 with a full list of shareholders (5 pages) |
24 February 2011 | Total exemption small company accounts made up to 30 October 2010 (6 pages) |
24 February 2011 | Total exemption small company accounts made up to 30 October 2010 (6 pages) |
12 May 2010 | Annual return made up to 12 May 2010 with a full list of shareholders (5 pages) |
12 May 2010 | Director's details changed for Mr Henry Mason on 12 May 2010 (2 pages) |
12 May 2010 | Director's details changed for Caspar Glinz on 12 May 2010 (2 pages) |
12 May 2010 | Annual return made up to 12 May 2010 with a full list of shareholders (5 pages) |
12 May 2010 | Director's details changed for Mr Henry Mason on 12 May 2010 (2 pages) |
12 May 2010 | Director's details changed for Caspar Glinz on 12 May 2010 (2 pages) |
9 April 2010 | Total exemption small company accounts made up to 30 October 2009 (6 pages) |
9 April 2010 | Total exemption small company accounts made up to 30 October 2009 (6 pages) |
19 May 2009 | Return made up to 12/05/09; full list of members (4 pages) |
19 May 2009 | Return made up to 12/05/09; full list of members (4 pages) |
15 April 2009 | Total exemption small company accounts made up to 30 October 2008 (6 pages) |
15 April 2009 | Total exemption small company accounts made up to 30 October 2008 (6 pages) |
12 May 2008 | Return made up to 12/05/08; full list of members (4 pages) |
12 May 2008 | Return made up to 12/05/08; full list of members (4 pages) |
28 March 2008 | Total exemption small company accounts made up to 30 October 2007 (7 pages) |
28 March 2008 | Total exemption small company accounts made up to 30 October 2007 (7 pages) |
24 May 2007 | Total exemption small company accounts made up to 30 October 2006 (7 pages) |
24 May 2007 | Total exemption small company accounts made up to 30 October 2006 (7 pages) |
14 May 2007 | Return made up to 12/05/07; full list of members (3 pages) |
14 May 2007 | Return made up to 12/05/07; full list of members (3 pages) |
19 May 2006 | Total exemption small company accounts made up to 30 October 2005 (7 pages) |
19 May 2006 | Total exemption small company accounts made up to 30 October 2005 (7 pages) |
12 May 2006 | Return made up to 12/05/06; full list of members (3 pages) |
12 May 2006 | Location of debenture register (1 page) |
12 May 2006 | Location of register of members (1 page) |
12 May 2006 | Registered 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 2006 | Return made up to 12/05/06; full list of members (3 pages) |
12 May 2006 | Location of debenture register (1 page) |
12 May 2006 | Location of register of members (1 page) |
12 May 2006 | Registered 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) |
16 June 2005 | Total exemption small company accounts made up to 30 October 2004 (7 pages) |
16 June 2005 | Total exemption small company accounts made up to 30 October 2004 (7 pages) |
12 May 2005 | Return made up to 12/05/05; full list of members (3 pages) |
12 May 2005 | Return made up to 12/05/05; full list of members (3 pages) |
11 June 2004 | Return made up to 14/05/04; full list of members (7 pages) |
11 June 2004 | Return made up to 14/05/04; full list of members (7 pages) |
18 March 2004 | Total exemption full accounts made up to 30 October 2003 (7 pages) |
18 March 2004 | Total exemption full accounts made up to 30 October 2003 (7 pages) |
12 June 2003 | Return made up to 14/05/03; full list of members (7 pages) |
12 June 2003 | Return made up to 14/05/03; full list of members (7 pages) |
21 March 2003 | Accounting reference date extended from 31/05/03 to 30/10/03 (1 page) |
21 March 2003 | Accounting reference date extended from 31/05/03 to 30/10/03 (1 page) |
16 July 2002 | Resolutions
|
16 July 2002 | Ad 30/06/02--------- £ si [email protected]=99 £ ic 1/100 (2 pages) |
16 July 2002 | Registered office changed on 16/07/02 from: 20 collingwood street newcastle upon tyne tyne & wear NE99 1YQ (1 page) |
16 July 2002 | New secretary appointed;new director appointed (2 pages) |
16 July 2002 | New director appointed (2 pages) |
16 July 2002 | Secretary resigned (1 page) |
16 July 2002 | Director resigned (1 page) |
16 July 2002 | Resolutions
|
16 July 2002 | Ad 30/06/02--------- £ si [email protected]=99 £ ic 1/100 (2 pages) |
16 July 2002 | Registered office changed on 16/07/02 from: 20 collingwood street newcastle upon tyne tyne & wear NE99 1YQ (1 page) |
16 July 2002 | New secretary appointed;new director appointed (2 pages) |
16 July 2002 | New director appointed (2 pages) |
16 July 2002 | Secretary resigned (1 page) |
16 July 2002 | Director resigned (1 page) |
3 July 2002 | Secretary resigned (2 pages) |
3 July 2002 | Director resigned (1 page) |
3 July 2002 | Registered office changed on 03/07/02 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page) |
3 July 2002 | New secretary appointed (2 pages) |
3 July 2002 | New director appointed (2 pages) |
3 July 2002 | Secretary resigned (2 pages) |
3 July 2002 | Director resigned (1 page) |
3 July 2002 | Registered office changed on 03/07/02 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page) |
3 July 2002 | New secretary appointed (2 pages) |
3 July 2002 | New director appointed (2 pages) |
17 June 2002 | Company name changed maxiflo techologies LIMITED\certificate issued on 17/06/02 (2 pages) |
17 June 2002 | Company name changed maxiflo techologies LIMITED\certificate issued on 17/06/02 (2 pages) |
7 June 2002 | Company name changed pastfew LIMITED\certificate issued on 07/06/02 (2 pages) |
7 June 2002 | Company name changed pastfew LIMITED\certificate issued on 07/06/02 (2 pages) |
14 May 2002 | Incorporation (12 pages) |
14 May 2002 | Incorporation (12 pages) |