About

Registered Number: 06013459
Date of Incorporation: 29/11/2006 (17 years and 4 months ago)
Company Status: Active
Registered Address: Drayton Court, Drayton Road, Solihull, West Midlands, B90 4NG

 

Having been setup in 2006, Maxmag Moulded Magnets Ltd are based in West Midlands. This company has only one director listed at Companies House. The company is registered for VAT. There are currently 1-10 employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
FLOWERS, Helena Rose Louise 17 February 2010 - 1

Filing History

Document Type Date
CS01 - N/A 02 December 2019
AA - Annual Accounts 20 June 2019
CS01 - N/A 03 January 2019
AA - Annual Accounts 26 September 2018
CH01 - Change of particulars for director 21 February 2018
CH03 - Change of particulars for secretary 21 February 2018
PSC04 - N/A 21 February 2018
CS01 - N/A 04 December 2017
AA - Annual Accounts 21 August 2017
CH03 - Change of particulars for secretary 02 August 2017
CH01 - Change of particulars for director 02 August 2017
PSC04 - N/A 02 August 2017
CS01 - N/A 10 January 2017
AA - Annual Accounts 12 September 2016
AR01 - Annual Return 18 December 2015
AA - Annual Accounts 15 June 2015
AR01 - Annual Return 17 December 2014
MR05 - N/A 30 July 2014
AA - Annual Accounts 11 March 2014
AR01 - Annual Return 16 January 2014
CH03 - Change of particulars for secretary 16 January 2014
AA - Annual Accounts 18 April 2013
AR01 - Annual Return 12 December 2012
AA - Annual Accounts 03 May 2012
AP01 - Appointment of director 27 April 2012
AR01 - Annual Return 09 December 2011
MG01 - Particulars of a mortgage or charge 28 May 2011
AA - Annual Accounts 14 March 2011
AR01 - Annual Return 17 December 2010
AA - Annual Accounts 15 March 2010
AP03 - Appointment of secretary 12 March 2010
TM02 - Termination of appointment of secretary 12 March 2010
AR01 - Annual Return 09 December 2009
CH01 - Change of particulars for director 09 December 2009
CH01 - Change of particulars for director 09 December 2009
AA - Annual Accounts 01 May 2009
363a - Annual Return 16 January 2009
AA - Annual Accounts 15 May 2008
363a - Annual Return 05 December 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 May 2007
225 - Change of Accounting Reference Date 13 February 2007
288a - Notice of appointment of directors or secretaries 14 December 2006
288a - Notice of appointment of directors or secretaries 14 December 2006
288b - Notice of resignation of directors or secretaries 14 December 2006
288b - Notice of resignation of directors or secretaries 14 December 2006
NEWINC - New incorporation documents 29 November 2006

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 19 May 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.