About

Registered Number: 02325209
Date of Incorporation: 06/12/1988 (35 years and 4 months ago)
Company Status: Active
Registered Address: 10/11 Larkstore Park, Lodge Road, Staplehurst, Tonbridge, Kent, TN12 0QY

 

Maxitrak Ltd was founded on 06 December 1988 and has its registered office in Tonbridge. Currently we aren't aware of the number of employees at the the company. There are 6 directors listed as Probyn, Alex Peter, Probyn, Andrew, Bridges, Colin William, Fenton, Bernard, Mansi, Peter, Muskett, Colin Michael for this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PROBYN, Alex Peter 01 August 2000 - 1
PROBYN, Andrew N/A - 1
BRIDGES, Colin William N/A 30 April 1999 1
FENTON, Bernard 13 September 1999 04 November 2003 1
MANSI, Peter 13 September 1999 02 July 2003 1
MUSKETT, Colin Michael N/A 01 August 1992 1

Filing History

Document Type Date
AA - Annual Accounts 31 July 2020
CS01 - N/A 06 January 2020
AA - Annual Accounts 30 April 2019
CS01 - N/A 03 January 2019
AA - Annual Accounts 30 April 2018
CS01 - N/A 02 January 2018
AA - Annual Accounts 28 April 2017
CS01 - N/A 03 January 2017
AA - Annual Accounts 29 April 2016
AR01 - Annual Return 04 January 2016
AA - Annual Accounts 30 April 2015
AR01 - Annual Return 05 January 2015
AA - Annual Accounts 29 April 2014
AR01 - Annual Return 06 January 2014
AA - Annual Accounts 30 April 2013
AR01 - Annual Return 07 January 2013
AA - Annual Accounts 24 February 2012
AR01 - Annual Return 03 January 2012
CH03 - Change of particulars for secretary 03 January 2012
AA - Annual Accounts 19 January 2011
AR01 - Annual Return 04 January 2011
AA - Annual Accounts 05 May 2010
AR01 - Annual Return 05 January 2010
CH01 - Change of particulars for director 05 January 2010
CH01 - Change of particulars for director 05 January 2010
AA - Annual Accounts 29 May 2009
363a - Annual Return 10 January 2009
AA - Annual Accounts 29 April 2008
363a - Annual Return 10 January 2008
AA - Annual Accounts 06 March 2007
363a - Annual Return 15 January 2007
AA - Annual Accounts 03 April 2006
363a - Annual Return 21 December 2005
363s - Annual Return 17 December 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 November 2004
AA - Annual Accounts 15 November 2004
AA - Annual Accounts 02 June 2004
363s - Annual Return 23 December 2003
288a - Notice of appointment of directors or secretaries 10 November 2003
288b - Notice of resignation of directors or secretaries 10 November 2003
288b - Notice of resignation of directors or secretaries 15 August 2003
AA - Annual Accounts 04 June 2003
363s - Annual Return 13 January 2003
363s - Annual Return 09 January 2002
AA - Annual Accounts 20 November 2001
288a - Notice of appointment of directors or secretaries 05 November 2001
AA - Annual Accounts 07 March 2001
225 - Change of Accounting Reference Date 07 March 2001
363s - Annual Return 28 December 2000
395 - Particulars of a mortgage or charge 03 October 2000
395 - Particulars of a mortgage or charge 25 September 2000
RESOLUTIONS - N/A 25 August 2000
RESOLUTIONS - N/A 25 August 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 August 2000
123 - Notice of increase in nominal capital 25 August 2000
AA - Annual Accounts 04 May 2000
363s - Annual Return 07 January 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 December 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 December 1999
288a - Notice of appointment of directors or secretaries 20 September 1999
288a - Notice of appointment of directors or secretaries 20 September 1999
288b - Notice of resignation of directors or secretaries 20 September 1999
RESOLUTIONS - N/A 07 June 1999
RESOLUTIONS - N/A 07 June 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 June 1999
123 - Notice of increase in nominal capital 07 June 1999
363s - Annual Return 30 December 1998
AA - Annual Accounts 24 November 1998
363s - Annual Return 04 January 1998
AA - Annual Accounts 15 September 1997
363s - Annual Return 03 January 1997
AA - Annual Accounts 22 August 1996
363s - Annual Return 20 December 1995
AA - Annual Accounts 25 October 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 21 December 1994
AA - Annual Accounts 12 October 1994
363s - Annual Return 19 January 1994
AA - Annual Accounts 19 August 1993
RESOLUTIONS - N/A 18 February 1993
RESOLUTIONS - N/A 18 February 1993
RESOLUTIONS - N/A 18 February 1993
363s - Annual Return 04 February 1993
288 - N/A 04 February 1993
AA - Annual Accounts 25 January 1993
363s - Annual Return 23 January 1992
AA - Annual Accounts 23 January 1992
363a - Annual Return 04 February 1991
AA - Annual Accounts 21 August 1990
363 - Annual Return 22 February 1990
288 - N/A 04 February 1989
287 - Change in situation or address of Registered Office 04 February 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 04 February 1989
PUC 2 - N/A 30 January 1989
NEWINC - New incorporation documents 06 December 1988

Mortgages & Charges

Description Date Status Charge by
Floating charge 02 October 2000 Outstanding

N/A

Mortgage debenture 20 September 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.