About

Registered Number: 03603257
Date of Incorporation: 23/07/1998 (25 years and 10 months ago)
Company Status: Active
Registered Address: Lancaster Park, Newborough Road, Burton Upon Trent, Staffordshire, DE13 9PD

 

Maxim Presentations Ltd was registered on 23 July 1998 and has its registered office in Staffordshire, it's status is listed as "Active". Currently we aren't aware of the number of employees at the the organisation. The current directors of the organisation are listed as Lee, Abigail Sally, Lee, Philip Antony, Lee, Julie Diane at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LEE, Abigail Sally 05 December 2016 - 1
LEE, Philip Antony 01 September 1998 - 1
Secretary Name Appointed Resigned Total Appointments
LEE, Julie Diane 01 September 1998 01 August 2009 1

Filing History

Document Type Date
AA - Annual Accounts 01 June 2020
CS01 - N/A 23 July 2019
AA - Annual Accounts 24 May 2019
CS01 - N/A 26 July 2018
AA - Annual Accounts 13 June 2018
CS01 - N/A 27 July 2017
RP04CS01 - N/A 12 May 2017
CH01 - Change of particulars for director 09 May 2017
CH01 - Change of particulars for director 09 May 2017
AA - Annual Accounts 29 March 2017
AP01 - Appointment of director 02 March 2017
CS01 - N/A 02 August 2016
AA - Annual Accounts 26 May 2016
AR01 - Annual Return 30 July 2015
AA - Annual Accounts 25 March 2015
AR01 - Annual Return 23 July 2014
AA - Annual Accounts 07 March 2014
AR01 - Annual Return 23 July 2013
AA - Annual Accounts 15 January 2013
AR01 - Annual Return 06 August 2012
CH01 - Change of particulars for director 06 August 2012
AA - Annual Accounts 17 April 2012
AD01 - Change of registered office address 27 March 2012
AR01 - Annual Return 02 August 2011
AA - Annual Accounts 02 March 2011
AR01 - Annual Return 26 July 2010
AA - Annual Accounts 17 March 2010
288b - Notice of resignation of directors or secretaries 27 August 2009
363a - Annual Return 10 August 2009
AA - Annual Accounts 17 March 2009
363s - Annual Return 29 August 2008
287 - Change in situation or address of Registered Office 08 August 2008
AA - Annual Accounts 03 July 2008
287 - Change in situation or address of Registered Office 19 June 2008
363s - Annual Return 09 August 2007
AA - Annual Accounts 03 August 2007
363s - Annual Return 18 August 2006
AA - Annual Accounts 02 August 2006
363s - Annual Return 02 November 2005
AA - Annual Accounts 29 July 2005
363s - Annual Return 01 September 2004
287 - Change in situation or address of Registered Office 31 August 2004
AA - Annual Accounts 18 December 2003
363s - Annual Return 22 August 2003
AA - Annual Accounts 10 December 2002
363s - Annual Return 18 August 2002
AA - Annual Accounts 24 December 2001
363s - Annual Return 23 August 2001
AA - Annual Accounts 23 July 2001
363s - Annual Return 11 August 2000
AA - Annual Accounts 17 December 1999
363s - Annual Return 08 September 1999
225 - Change of Accounting Reference Date 09 August 1999
395 - Particulars of a mortgage or charge 06 October 1998
287 - Change in situation or address of Registered Office 11 September 1998
288a - Notice of appointment of directors or secretaries 11 September 1998
288a - Notice of appointment of directors or secretaries 11 September 1998
288b - Notice of resignation of directors or secretaries 11 September 1998
288b - Notice of resignation of directors or secretaries 11 September 1998
CERTNM - Change of name certificate 04 September 1998
NEWINC - New incorporation documents 23 July 1998

Mortgages & Charges

Description Date Status Charge by
Fixed charge on purchased debts which fail to vest 01 October 1998 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.