About

Registered Number: 01975242
Date of Incorporation: 06/01/1986 (38 years and 3 months ago)
Company Status: Active
Registered Address: 366 Marlborough Road, Swindon, SN3 1NP,

 

Established in 1986, Maxfield Motors (Swindon) Ltd have registered office in Swindon, it's status is listed as "Active". We don't know the number of employees at this business. There are 6 directors listed as Griffin, Charlotte, Gallagher, Tom, Maxfield, Maria Elizabeth, Maxfield, Janice, Maxfield, Richard, Maxfield, Trevor for this company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GALLAGHER, Tom 02 July 2002 - 1
MAXFIELD, Janice N/A 15 September 2000 1
MAXFIELD, Richard 01 October 1992 22 October 2003 1
MAXFIELD, Trevor N/A 15 September 2000 1
Secretary Name Appointed Resigned Total Appointments
GRIFFIN, Charlotte 22 October 2003 - 1
MAXFIELD, Maria Elizabeth 15 September 2000 22 October 2003 1

Filing History

Document Type Date
CS01 - N/A 20 May 2020
CS01 - N/A 17 June 2019
AA - Annual Accounts 29 October 2018
CS01 - N/A 22 May 2018
AA - Annual Accounts 07 December 2017
AD01 - Change of registered office address 20 November 2017
CS01 - N/A 12 May 2017
AA - Annual Accounts 16 December 2016
AR01 - Annual Return 06 June 2016
AA - Annual Accounts 10 November 2015
AR01 - Annual Return 03 June 2015
AA - Annual Accounts 26 November 2014
AR01 - Annual Return 14 May 2014
AA - Annual Accounts 14 November 2013
AR01 - Annual Return 05 June 2013
AD01 - Change of registered office address 04 June 2013
AA - Annual Accounts 26 November 2012
AR01 - Annual Return 15 May 2012
AA - Annual Accounts 29 November 2011
AR01 - Annual Return 25 May 2011
AA - Annual Accounts 05 January 2011
AR01 - Annual Return 25 May 2010
CH01 - Change of particulars for director 25 May 2010
AA - Annual Accounts 08 December 2009
288c - Notice of change of directors or secretaries or in their particulars 03 June 2009
363a - Annual Return 03 June 2009
AA - Annual Accounts 30 December 2008
363a - Annual Return 30 July 2008
AA - Annual Accounts 08 February 2008
363s - Annual Return 03 July 2007
AA - Annual Accounts 26 February 2007
363s - Annual Return 05 June 2006
AA - Annual Accounts 17 March 2006
363a - Annual Return 13 January 2006
287 - Change in situation or address of Registered Office 15 July 2005
AA - Annual Accounts 14 June 2005
225 - Change of Accounting Reference Date 14 June 2005
AA - Annual Accounts 01 October 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 September 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 September 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 September 2004
363s - Annual Return 11 June 2004
AA - Annual Accounts 22 November 2003
288a - Notice of appointment of directors or secretaries 11 November 2003
288b - Notice of resignation of directors or secretaries 11 November 2003
288b - Notice of resignation of directors or secretaries 07 November 2003
395 - Particulars of a mortgage or charge 01 July 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 July 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 July 2003
363s - Annual Return 12 June 2003
RESOLUTIONS - N/A 09 January 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 January 2003
123 - Notice of increase in nominal capital 09 January 2003
395 - Particulars of a mortgage or charge 30 October 2002
395 - Particulars of a mortgage or charge 12 October 2002
AA - Annual Accounts 07 October 2002
288a - Notice of appointment of directors or secretaries 22 July 2002
363s - Annual Return 10 May 2002
AA - Annual Accounts 06 September 2001
363s - Annual Return 25 July 2001
288b - Notice of resignation of directors or secretaries 13 October 2000
288b - Notice of resignation of directors or secretaries 13 October 2000
288a - Notice of appointment of directors or secretaries 13 October 2000
363s - Annual Return 23 May 2000
AA - Annual Accounts 15 March 2000
363s - Annual Return 17 August 1999
AA - Annual Accounts 22 March 1999
287 - Change in situation or address of Registered Office 22 March 1999
AA - Annual Accounts 23 September 1998
363s - Annual Return 08 May 1998
AA - Annual Accounts 30 October 1997
AUD - Auditor's letter of resignation 30 September 1997
363s - Annual Return 19 May 1997
AA - Annual Accounts 26 May 1996
363s - Annual Return 26 May 1996
363s - Annual Return 17 May 1995
AA - Annual Accounts 04 April 1995
395 - Particulars of a mortgage or charge 27 February 1995
363s - Annual Return 24 May 1994
AUD - Auditor's letter of resignation 24 May 1994
AA - Annual Accounts 18 April 1994
AA - Annual Accounts 13 July 1993
288 - N/A 08 July 1993
363s - Annual Return 08 July 1993
395 - Particulars of a mortgage or charge 29 June 1993
CERTNM - Change of name certificate 31 October 1992
AA - Annual Accounts 23 September 1992
363s - Annual Return 31 May 1992
363b - Annual Return 27 June 1991
AA - Annual Accounts 24 April 1991
AA - Annual Accounts 14 September 1990
363 - Annual Return 27 July 1990
AA - Annual Accounts 17 March 1989
363 - Annual Return 17 March 1989
288 - N/A 04 January 1989
AA - Annual Accounts 28 April 1988
363 - Annual Return 28 April 1988
363 - Annual Return 24 July 1987
AA - Annual Accounts 24 July 1987
288 - N/A 24 July 1987

Mortgages & Charges

Description Date Status Charge by
Debenture 27 June 2003 Fully Satisfied

N/A

Legal charge 25 October 2002 Fully Satisfied

N/A

Debenture 26 September 2002 Fully Satisfied

N/A

Single debenture 23 February 1995 Fully Satisfied

N/A

Mortgage 18 June 1993 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.