About

Registered Number: 03809068
Date of Incorporation: 19/07/1999 (24 years and 11 months ago)
Company Status: Active
Registered Address: Fenney Spring Windmill, Charley Road, Shepshed, Leicestershire, LE12 9EW

 

Based in Shepshed, Leicestershire, Maxim Corporate Ltd was registered on 19 July 1999, it's status at Companies House is "Active". There are 5 directors listed for the company in the Companies House registry. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GARNER, Jake William 01 October 2009 26 May 2012 1
GARNER, Reece Andrew 31 August 2007 26 May 2012 1
GARNER, Sharon Ann 30 January 2017 30 December 2018 1
GARNER, Sharon Ann 31 August 2007 26 May 2012 1
GARNER, Sharon Ann 19 January 2007 31 January 2007 1

Filing History

Document Type Date
CS01 - N/A 31 July 2020
AAMD - Amended Accounts 28 October 2019
TM01 - Termination of appointment of director 30 September 2019
AA - Annual Accounts 30 September 2019
CS01 - N/A 25 July 2019
AA - Annual Accounts 08 September 2018
CS01 - N/A 01 August 2018
AA - Annual Accounts 11 September 2017
CS01 - N/A 24 July 2017
AP01 - Appointment of director 30 January 2017
AA - Annual Accounts 10 September 2016
CS01 - N/A 05 September 2016
AA - Annual Accounts 23 September 2015
AR01 - Annual Return 24 August 2015
AA - Annual Accounts 23 September 2014
AR01 - Annual Return 13 August 2014
AA - Annual Accounts 26 September 2013
AR01 - Annual Return 23 August 2013
AA - Annual Accounts 26 September 2012
AR01 - Annual Return 01 August 2012
TM01 - Termination of appointment of director 11 June 2012
TM01 - Termination of appointment of director 11 June 2012
TM01 - Termination of appointment of director 11 June 2012
AA - Annual Accounts 05 September 2011
AR01 - Annual Return 03 August 2011
AA - Annual Accounts 07 October 2010
AR01 - Annual Return 06 September 2010
CH01 - Change of particulars for director 04 September 2010
CH01 - Change of particulars for director 04 September 2010
AP01 - Appointment of director 08 December 2009
AA - Annual Accounts 26 September 2009
363a - Annual Return 23 July 2009
AA - Annual Accounts 01 October 2008
363a - Annual Return 12 August 2008
AA - Annual Accounts 13 November 2007
363s - Annual Return 08 October 2007
288a - Notice of appointment of directors or secretaries 17 September 2007
288a - Notice of appointment of directors or secretaries 17 September 2007
288b - Notice of resignation of directors or secretaries 13 February 2007
288a - Notice of appointment of directors or secretaries 13 February 2007
AA - Annual Accounts 05 December 2006
363s - Annual Return 03 August 2006
AA - Annual Accounts 12 October 2005
363s - Annual Return 10 July 2005
AA - Annual Accounts 05 January 2005
363s - Annual Return 08 July 2004
AA - Annual Accounts 03 November 2003
363s - Annual Return 08 September 2003
AA - Annual Accounts 05 November 2002
363s - Annual Return 31 July 2002
363s - Annual Return 30 July 2001
AA - Annual Accounts 22 May 2001
363s - Annual Return 31 August 2000
288b - Notice of resignation of directors or secretaries 14 August 2000
288a - Notice of appointment of directors or secretaries 14 August 2000
225 - Change of Accounting Reference Date 14 August 2000
288b - Notice of resignation of directors or secretaries 26 July 1999
288b - Notice of resignation of directors or secretaries 26 July 1999
288a - Notice of appointment of directors or secretaries 26 July 1999
288a - Notice of appointment of directors or secretaries 26 July 1999
287 - Change in situation or address of Registered Office 26 July 1999
NEWINC - New incorporation documents 19 July 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.