About

Registered Number: 07443710
Date of Incorporation: 18/11/2010 (13 years and 6 months ago)
Company Status: Active
Registered Address: Bardon Hall, Copt Oak Road, Markfield, Leicestershire, LE67 9PJ,

 

Maxi Readymix Concrete Ltd was established in 2010. We don't currently know the number of employees at this company. The current directors of the business are listed as Abraham, James Lee, Riley, Kirsty Marie in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ABRAHAM, James Lee 03 August 2012 - 1
RILEY, Kirsty Marie 18 November 2010 03 August 2012 1

Filing History

Document Type Date
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 24 February 2020
AA01 - Change of accounting reference date 20 January 2020
AD02 - Notification of Single Alternative Inspection Location (SAIL) 12 December 2019
CS01 - N/A 12 December 2019
CS01 - N/A 18 November 2019
PSC02 - N/A 16 October 2019
AD01 - Change of registered office address 16 October 2019
AP01 - Appointment of director 15 October 2019
TM01 - Termination of appointment of director 15 October 2019
PSC07 - N/A 15 October 2019
AA - Annual Accounts 25 July 2019
CS01 - N/A 19 November 2018
AA - Annual Accounts 25 October 2018
CS01 - N/A 21 November 2017
AA - Annual Accounts 25 September 2017
CS01 - N/A 30 November 2016
AA - Annual Accounts 19 October 2016
AR01 - Annual Return 18 November 2015
AA - Annual Accounts 13 November 2015
AA - Annual Accounts 11 January 2015
AR01 - Annual Return 18 November 2014
RESOLUTIONS - N/A 12 August 2014
SH08 - Notice of name or other designation of class of shares 12 August 2014
AP01 - Appointment of director 29 July 2014
CERTNM - Change of name certificate 18 July 2014
AA01 - Change of accounting reference date 17 July 2014
AA - Annual Accounts 19 May 2014
AR01 - Annual Return 19 November 2013
CH01 - Change of particulars for director 22 October 2013
AD01 - Change of registered office address 17 October 2013
AA - Annual Accounts 26 February 2013
AA01 - Change of accounting reference date 24 January 2013
AR01 - Annual Return 19 November 2012
AD01 - Change of registered office address 22 August 2012
AA - Annual Accounts 22 August 2012
AA01 - Change of accounting reference date 17 August 2012
AP01 - Appointment of director 14 August 2012
CERTNM - Change of name certificate 03 August 2012
TM01 - Termination of appointment of director 03 August 2012
AR01 - Annual Return 18 November 2011
NEWINC - New incorporation documents 18 November 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.