About

Registered Number: 05322432
Date of Incorporation: 30/12/2004 (19 years and 4 months ago)
Company Status: Active
Registered Address: C/O The Hull Flooring Co Ltd, Lee Smith Street, Hedon Road, Kingston Upon Hull, HU9 1SD

 

Maxen Ltd was registered on 30 December 2004, it has a status of "Active". Dawson, Sean Andrew, Merryweather, Mark James, Wilson, Caroline Clare are the current directors of this company. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAWSON, Sean Andrew 30 December 2004 - 1
MERRYWEATHER, Mark James 30 December 2004 - 1
WILSON, Caroline Clare 30 December 2004 - 1

Filing History

Document Type Date
AA - Annual Accounts 11 September 2020
CS01 - N/A 20 January 2020
AA - Annual Accounts 21 August 2019
CS01 - N/A 14 January 2019
AA - Annual Accounts 13 August 2018
CS01 - N/A 15 January 2018
AA - Annual Accounts 25 August 2017
CS01 - N/A 13 January 2017
AA - Annual Accounts 25 August 2016
AR01 - Annual Return 25 January 2016
RESOLUTIONS - N/A 05 October 2015
SH08 - Notice of name or other designation of class of shares 05 October 2015
AA - Annual Accounts 02 September 2015
AR01 - Annual Return 26 January 2015
AA - Annual Accounts 05 September 2014
CH03 - Change of particulars for secretary 30 January 2014
CH01 - Change of particulars for director 30 January 2014
AR01 - Annual Return 24 January 2014
CH01 - Change of particulars for director 17 January 2014
AA - Annual Accounts 21 August 2013
AR01 - Annual Return 24 January 2013
AA - Annual Accounts 11 July 2012
AR01 - Annual Return 23 January 2012
AA - Annual Accounts 16 June 2011
AR01 - Annual Return 28 January 2011
AA - Annual Accounts 16 September 2010
AR01 - Annual Return 27 January 2010
AA - Annual Accounts 04 September 2009
288c - Notice of change of directors or secretaries or in their particulars 19 February 2009
363a - Annual Return 04 February 2009
363a - Annual Return 17 November 2008
AA - Annual Accounts 26 June 2008
AA - Annual Accounts 28 September 2007
363s - Annual Return 16 February 2007
AA - Annual Accounts 28 September 2006
363s - Annual Return 17 March 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 March 2005
395 - Particulars of a mortgage or charge 26 February 2005
288b - Notice of resignation of directors or secretaries 17 February 2005
288b - Notice of resignation of directors or secretaries 17 February 2005
288a - Notice of appointment of directors or secretaries 17 February 2005
288a - Notice of appointment of directors or secretaries 17 February 2005
288a - Notice of appointment of directors or secretaries 17 February 2005
NEWINC - New incorporation documents 30 December 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 23 February 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.