About

Registered Number: 03638701
Date of Incorporation: 25/09/1998 (25 years and 7 months ago)
Company Status: Active
Registered Address: Ipark Industrial Estate, Innovation Drive, Hull, East Yorkshire, HU5 1SG

 

Maxima Trading Ltd was founded on 25 September 1998, it's status is listed as "Active". The business has 11 directors listed as Aston, Derek Thomas, Hoey, Stephen, Payne, Michael, Warvill, Ian Michael, Bunton, Ian, Sparks, Laura Catherine, Chapman, Brian Cormack Gunn, Chatterton, Shaun, Munster, David Norman, Oliver, Stuart Robertson, Scott, David in the Companies House registry. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ASTON, Derek Thomas 25 September 1998 - 1
HOEY, Stephen 25 September 1998 - 1
PAYNE, Michael 24 May 2020 - 1
WARVILL, Ian Michael 25 February 2016 - 1
CHAPMAN, Brian Cormack Gunn 25 September 1998 26 September 2005 1
CHATTERTON, Shaun 25 September 1998 25 February 2016 1
MUNSTER, David Norman 01 July 2003 04 April 2007 1
OLIVER, Stuart Robertson 31 December 1998 12 September 2006 1
SCOTT, David 31 December 1998 24 May 2020 1
Secretary Name Appointed Resigned Total Appointments
BUNTON, Ian 20 October 1999 15 April 2005 1
SPARKS, Laura Catherine 15 April 2005 01 March 2010 1

Filing History

Document Type Date
CS01 - N/A 26 September 2020
TM01 - Termination of appointment of director 27 June 2020
AP01 - Appointment of director 27 June 2020
CS01 - N/A 26 October 2019
AA - Annual Accounts 30 September 2019
AA - Annual Accounts 27 September 2018
CS01 - N/A 16 September 2018
CS01 - N/A 22 October 2017
AA - Annual Accounts 29 September 2017
AA - Annual Accounts 28 September 2016
CS01 - N/A 21 September 2016
AP01 - Appointment of director 21 September 2016
TM01 - Termination of appointment of director 21 September 2016
AA - Annual Accounts 05 October 2015
AR01 - Annual Return 09 September 2015
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 03 September 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 13 September 2013
AA - Annual Accounts 08 October 2012
AR01 - Annual Return 17 September 2012
AR01 - Annual Return 03 October 2011
AA - Annual Accounts 03 October 2011
AA - Annual Accounts 04 October 2010
AR01 - Annual Return 21 September 2010
TM02 - Termination of appointment of secretary 03 March 2010
CH03 - Change of particulars for secretary 24 November 2009
AA - Annual Accounts 14 October 2009
363a - Annual Return 19 August 2009
288c - Notice of change of directors or secretaries or in their particulars 07 February 2009
287 - Change in situation or address of Registered Office 07 February 2009
AA - Annual Accounts 03 October 2008
363a - Annual Return 27 August 2008
363s - Annual Return 19 September 2007
AA - Annual Accounts 10 September 2007
288b - Notice of resignation of directors or secretaries 31 May 2007
288b - Notice of resignation of directors or secretaries 01 May 2007
363s - Annual Return 30 October 2006
AA - Annual Accounts 25 October 2006
169 - Return by a company purchasing its own shares 10 October 2006
288b - Notice of resignation of directors or secretaries 20 September 2006
288c - Notice of change of directors or secretaries or in their particulars 09 January 2006
AA - Annual Accounts 04 November 2005
169 - Return by a company purchasing its own shares 21 October 2005
288b - Notice of resignation of directors or secretaries 14 October 2005
363s - Annual Return 14 September 2005
288b - Notice of resignation of directors or secretaries 29 April 2005
288a - Notice of appointment of directors or secretaries 29 April 2005
AA - Annual Accounts 02 November 2004
363s - Annual Return 26 August 2004
363s - Annual Return 15 September 2003
AA - Annual Accounts 03 September 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 July 2003
288a - Notice of appointment of directors or secretaries 05 July 2003
363s - Annual Return 23 September 2002
AA - Annual Accounts 13 August 2002
AA - Annual Accounts 03 November 2001
363s - Annual Return 24 September 2001
363s - Annual Return 27 September 2000
AA - Annual Accounts 27 July 2000
395 - Particulars of a mortgage or charge 01 December 1999
288a - Notice of appointment of directors or secretaries 29 November 1999
288a - Notice of appointment of directors or secretaries 29 November 1999
288b - Notice of resignation of directors or secretaries 15 November 1999
288a - Notice of appointment of directors or secretaries 15 November 1999
363s - Annual Return 07 October 1999
225 - Change of Accounting Reference Date 19 August 1999
288a - Notice of appointment of directors or secretaries 12 May 1999
288b - Notice of resignation of directors or secretaries 12 May 1999
287 - Change in situation or address of Registered Office 27 April 1999
287 - Change in situation or address of Registered Office 25 November 1998
288a - Notice of appointment of directors or secretaries 04 November 1998
288a - Notice of appointment of directors or secretaries 04 November 1998
288a - Notice of appointment of directors or secretaries 04 November 1998
288a - Notice of appointment of directors or secretaries 04 November 1998
288b - Notice of resignation of directors or secretaries 04 November 1998
288b - Notice of resignation of directors or secretaries 04 November 1998
287 - Change in situation or address of Registered Office 04 November 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 November 1998
NEWINC - New incorporation documents 25 September 1998

Mortgages & Charges

Description Date Status Charge by
Debenture 26 November 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.