Company NameMaximb2B Ltd
DirectorsJulian Graham Coghlan and Talha Ahmed
Company StatusActive
Company Number06869461
CategoryPrivate Limited Company
Incorporation Date3 April 2009(15 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Julian Graham Coghlan
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2023(13 years, 9 months after company formation)
Appointment Duration1 year, 3 months
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressValley Road
Birkenhead
Merseyside
CH41 7ED
Wales
Director NameTalha Ahmed
Date of BirthApril 1984 (Born 40 years ago)
NationalityPakistani,British
StatusCurrent
Appointed27 February 2023(13 years, 11 months after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressValley Road
Birkenhead
Merseyside
CH41 7ED
Wales
Secretary NameIndigo Corporate Secretary Limited (Corporation)
StatusCurrent
Appointed25 January 2024(14 years, 10 months after company formation)
Appointment Duration2 months, 4 weeks
Correspondence AddressMonometer House Rectory Grove
Leigh-On-Sea
SS9 2HL
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address69 Richmond Avenue
Prestwich
M25 0LW
Director NameJohn Basil Davis
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2009(3 weeks, 4 days after company formation)
Appointment Duration6 years, 11 months (resigned 08 April 2016)
RoleBusiness To Business Specialist
Country of ResidenceUnited Kingdom
Correspondence AddressValley Road
Birkenhead
Merseyside
CH41 7ED
Wales
Director NameDavid Whitby
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2011(2 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 April 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPark Group Plc Valley Road
Birkenhead
Wirral
Merseyside
CH41 7ED
Wales
Director NameMr Christopher Houghton
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2011(2 years, 5 months after company formation)
Appointment Duration6 years, 5 months (resigned 01 February 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPark Group Plc Valley Road
Birkenhead
Wirral
Merseyside
CH41 7ED
Wales
Director NameMr Gary Anthony Woods
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2011(2 years, 5 months after company formation)
Appointment Duration6 years, 6 months (resigned 27 March 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPark Group Plc Valley Road
Birkenhead
Wirral
Merseyside
CH41 7ED
Wales
Director NameMr Martin Richard Stewart
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2011(2 years, 5 months after company formation)
Appointment Duration6 years, 11 months (resigned 04 August 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPark Group Plc Valley Road
Birkenhead
Wirral
Merseyside
CH41 7ED
Wales
Director NameMr John Sullivan O'Doherty
Date of BirthJune 1962 (Born 61 years ago)
NationalityIrish
StatusResigned
Appointed01 February 2018(8 years, 10 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 July 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressValley Road
Birkenhead
Merseyside
CH41 7ED
Wales
Director NameMr Timothy Patrick Clancy
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2018(9 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 July 2022)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressValley Road
Birkenhead
Merseyside
CH41 7ED
Wales
Director NameMr Guy Paul Cuthbert Parsons
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2022(13 years, 4 months after company formation)
Appointment Duration7 months (resigned 28 February 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressValley Road
Birkenhead
Merseyside
CH41 7ED
Wales

Contact

Websitemaximb2b.co.uk

Location

Registered AddressValley Road
Birkenhead
Merseyside
CH41 7ED
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBidston and St James
Built Up AreaBirkenhead
Address MatchesOver 20 other UK companies use this postal address

Shareholders

10k at £0.01Park Retail LTD
100.00%
Ordinary

Financials

Year2014
Turnover£3,390,277
Gross Profit£94,135
Net Worth-£710,261
Cash£4,806
Current Liabilities£1,189,798

Accounts

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

Returns

Latest Return1 May 2023 (11 months, 4 weeks ago)
Next Return Due15 May 2024 (3 weeks from now)

Charges

3 October 2011Delivered on: 19 October 2011
Persons entitled: Park Retail Limited

Classification: Debenture
Secured details: £500,000 due or to become due from the company to the chargee.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

20 July 2017Full accounts made up to 31 March 2017 (20 pages)
17 July 2017Change of details for Park Retail Limited as a person with significant control on 6 April 2016 (2 pages)
14 July 2017Withdrawal of a person with significant control statement on 14 July 2017 (2 pages)
14 July 2017Notification of Park Retail Limited as a person with significant control on 6 April 2016 (1 page)
19 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
4 August 2016Full accounts made up to 31 March 2016 (20 pages)
8 June 2016Termination of appointment of John Basil Davis as a director on 8 April 2016 (1 page)
5 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 100
(6 pages)
27 July 2015Full accounts made up to 31 March 2015 (20 pages)
11 June 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 100
(6 pages)
11 June 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 100
(6 pages)
2 September 2014Full accounts made up to 31 March 2014 (20 pages)
15 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 100
(6 pages)
15 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 100
(6 pages)
1 May 2014Termination of appointment of David Whitby as a director (1 page)
4 January 2014Full accounts made up to 31 March 2013 (20 pages)
9 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (7 pages)
9 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (7 pages)
19 February 2013Aud stat 519 (2 pages)
6 January 2013Full accounts made up to 31 March 2012 (20 pages)
13 June 2012Annual return made up to 1 May 2012 with a full list of shareholders (7 pages)
13 June 2012Annual return made up to 1 May 2012 with a full list of shareholders (7 pages)
12 June 2012Director's details changed for John Basil Davis on 1 May 2012 (2 pages)
12 June 2012Director's details changed for John Basil Davis on 1 May 2012 (2 pages)
26 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
22 November 2011Appointment of Mr Christopher Houghton as a director (3 pages)
22 November 2011Appointment of Mr Gary Anthony Woods as a director (3 pages)
22 November 2011Appointment of David Whitby as a director (3 pages)
22 November 2011Registered office address changed from Hemmingford House Wood End Little Horwood Bucks MK17 0PE on 22 November 2011 (2 pages)
22 November 2011Appointment of Martin Richard Stewart as a director (3 pages)
31 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(43 pages)
31 October 2011Sub-division of shares on 1 September 2011 (5 pages)
31 October 2011Current accounting period shortened from 30 April 2012 to 31 March 2012 (3 pages)
31 October 2011Sub-division of shares on 1 September 2011 (5 pages)
31 October 2011Resolutions
  • RES13 ‐ Sub-division of 100 £1 shares into 100 shares of 0.01P each 01/09/2011
(2 pages)
19 October 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
31 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (3 pages)
31 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (3 pages)
4 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
17 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (4 pages)
17 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (4 pages)
8 April 2010Statement of capital following an allotment of shares on 1 April 2010
  • GBP 100
(2 pages)
8 April 2010Statement of capital following an allotment of shares on 1 April 2010
  • GBP 100
(2 pages)
8 April 2010Statement of capital following an allotment of shares on 1 April 2010
  • GBP 100
(2 pages)
8 April 2010Statement of capital following an allotment of shares on 1 April 2010
  • GBP 100
(2 pages)
10 February 2010Appointment of John Basil Davis as a director (2 pages)
10 February 2010Termination of appointment of Yomtov Jacobs as a director (1 page)
3 April 2009Incorporation (9 pages)