About

Registered Number: 03804659
Date of Incorporation: 09/07/1999 (24 years and 11 months ago)
Company Status: Active
Registered Address: Highdown House, 11 Highdown Road Sydenham, Leamington Spa, Warwickshire, CV31 1XT

 

Having been setup in 1999, Maxair Services Ltd have registered office in Leamington Spa, it has a status of "Active". There are 5 directors listed as Heavey, Christopher, Waterfield, Matthew Thomas, Taylor, Colin Michael, Green, David Edward, Winwood, Jeremy Christopher for this business in the Companies House registry. Currently we aren't aware of the number of employees at the Maxair Services Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HEAVEY, Christopher 02 December 2008 - 1
WATERFIELD, Matthew Thomas 14 February 2000 - 1
GREEN, David Edward 14 September 1999 01 February 2008 1
WINWOOD, Jeremy Christopher 14 February 2000 30 June 2008 1
Secretary Name Appointed Resigned Total Appointments
TAYLOR, Colin Michael 09 July 1999 14 February 2000 1

Filing History

Document Type Date
CS01 - N/A 03 July 2020
AA - Annual Accounts 12 May 2020
CS01 - N/A 03 July 2019
AA - Annual Accounts 11 April 2019
CS01 - N/A 05 July 2018
AA - Annual Accounts 11 April 2018
CS01 - N/A 04 July 2017
AA - Annual Accounts 28 April 2017
CS01 - N/A 13 July 2016
AA - Annual Accounts 01 April 2016
AR01 - Annual Return 06 July 2015
AA - Annual Accounts 13 April 2015
AR01 - Annual Return 07 July 2014
AA - Annual Accounts 16 April 2014
CH01 - Change of particulars for director 26 November 2013
AA01 - Change of accounting reference date 09 October 2013
AR01 - Annual Return 11 July 2013
CH01 - Change of particulars for director 09 July 2013
CH03 - Change of particulars for secretary 09 July 2013
AA - Annual Accounts 15 January 2013
AR01 - Annual Return 23 July 2012
AA - Annual Accounts 19 December 2011
AR01 - Annual Return 16 June 2011
AA - Annual Accounts 30 November 2010
AR01 - Annual Return 17 June 2010
AA - Annual Accounts 11 January 2010
363a - Annual Return 26 June 2009
288a - Notice of appointment of directors or secretaries 05 March 2009
288a - Notice of appointment of directors or secretaries 05 March 2009
288b - Notice of resignation of directors or secretaries 05 March 2009
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 05 March 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 05 March 2009
AA - Annual Accounts 05 March 2009
363a - Annual Return 08 August 2008
169 - Return by a company purchasing its own shares 15 July 2008
288b - Notice of resignation of directors or secretaries 15 July 2008
288b - Notice of resignation of directors or secretaries 02 June 2008
AA - Annual Accounts 11 December 2007
363a - Annual Return 17 July 2007
288c - Notice of change of directors or secretaries or in their particulars 17 July 2007
AA - Annual Accounts 19 January 2007
363a - Annual Return 09 June 2006
AA - Annual Accounts 03 January 2006
363s - Annual Return 16 June 2005
AA - Annual Accounts 20 December 2004
287 - Change in situation or address of Registered Office 01 July 2004
363s - Annual Return 25 June 2004
AA - Annual Accounts 26 November 2003
363s - Annual Return 10 July 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 May 2003
RESOLUTIONS - N/A 25 January 2003
RESOLUTIONS - N/A 25 January 2003
AA - Annual Accounts 12 December 2002
363s - Annual Return 04 July 2002
AA - Annual Accounts 10 December 2001
363s - Annual Return 18 July 2001
RESOLUTIONS - N/A 06 December 2000
RESOLUTIONS - N/A 06 December 2000
RESOLUTIONS - N/A 06 December 2000
AA - Annual Accounts 06 December 2000
225 - Change of Accounting Reference Date 30 October 2000
363s - Annual Return 17 July 2000
CERTNM - Change of name certificate 01 March 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 February 2000
288b - Notice of resignation of directors or secretaries 23 February 2000
288a - Notice of appointment of directors or secretaries 23 February 2000
288a - Notice of appointment of directors or secretaries 23 February 2000
288b - Notice of resignation of directors or secretaries 24 September 1999
288a - Notice of appointment of directors or secretaries 24 September 1999
288a - Notice of appointment of directors or secretaries 27 July 1999
288a - Notice of appointment of directors or secretaries 27 July 1999
287 - Change in situation or address of Registered Office 16 July 1999
288b - Notice of resignation of directors or secretaries 14 July 1999
288b - Notice of resignation of directors or secretaries 14 July 1999
287 - Change in situation or address of Registered Office 14 July 1999
NEWINC - New incorporation documents 09 July 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.