About

Registered Number: 06061523
Date of Incorporation: 23/01/2007 (17 years and 3 months ago)
Company Status: Active
Registered Address: Unit 11 Ro 24, Twizel Close Stonebridge, Milton Keynes, MK13 0DX

 

Based in Milton Keynes, Maxitile Ltd was setup in 2007, it's status in the Companies House registry is set to "Active". There are 5 directors listed for the business at Companies House. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PATEY-SMITH, Neil 23 January 2007 - 1
VINER, Gary John 23 January 2007 - 1
MCEWAN, Craig Michael 23 January 2007 13 February 2007 1
Secretary Name Appointed Resigned Total Appointments
MCEWAN, Sarah 23 January 2007 18 February 2007 1
VINER, Gary John 18 February 2007 30 January 2017 1

Filing History

Document Type Date
AA - Annual Accounts 24 September 2020
AAMD - Amended Accounts 02 April 2020
CS01 - N/A 15 January 2020
AA - Annual Accounts 31 December 2019
AA - Annual Accounts 31 January 2019
CS01 - N/A 10 January 2019
CS01 - N/A 12 January 2018
AA - Annual Accounts 29 December 2017
MR01 - N/A 12 September 2017
MR01 - N/A 02 August 2017
CS01 - N/A 03 February 2017
AA - Annual Accounts 31 January 2017
TM02 - Termination of appointment of secretary 30 January 2017
AR01 - Annual Return 19 February 2016
AA - Annual Accounts 15 December 2015
AR01 - Annual Return 14 February 2015
AA - Annual Accounts 29 November 2014
CH03 - Change of particulars for secretary 30 June 2014
AR01 - Annual Return 04 February 2014
CH01 - Change of particulars for director 07 January 2014
CH03 - Change of particulars for secretary 07 January 2014
AA - Annual Accounts 25 October 2013
AR01 - Annual Return 16 February 2013
CH01 - Change of particulars for director 30 November 2012
AA - Annual Accounts 16 September 2012
AD01 - Change of registered office address 25 March 2012
AR01 - Annual Return 10 February 2012
MG01 - Particulars of a mortgage or charge 10 December 2011
AA - Annual Accounts 17 July 2011
AR01 - Annual Return 10 February 2011
AA - Annual Accounts 23 August 2010
AR01 - Annual Return 19 February 2010
CH01 - Change of particulars for director 19 February 2010
CH01 - Change of particulars for director 19 February 2010
AA - Annual Accounts 18 June 2009
363a - Annual Return 02 February 2009
AA - Annual Accounts 03 September 2008
395 - Particulars of a mortgage or charge 02 April 2008
363a - Annual Return 05 February 2008
225 - Change of Accounting Reference Date 12 April 2007
287 - Change in situation or address of Registered Office 21 February 2007
288a - Notice of appointment of directors or secretaries 21 February 2007
288b - Notice of resignation of directors or secretaries 21 February 2007
288b - Notice of resignation of directors or secretaries 14 February 2007
NEWINC - New incorporation documents 23 January 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 08 September 2017 Outstanding

N/A

A registered charge 24 July 2017 Outstanding

N/A

Legal mortgage 06 December 2011 Outstanding

N/A

Debenture 27 March 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.