About

Registered Number: 03435383
Date of Incorporation: 17/09/1997 (26 years and 7 months ago)
Company Status: Active
Registered Address: Unit 2 108 Hawley Lane, Farnborough, Hampshire, GU14 8JE,

 

Established in 1997, Maxparts Ltd has its registered office in Farnborough in Hampshire, it's status at Companies House is "Active". The current directors of the organisation are Chitty, David, Chitty, David Neil, Chitty, Christine, Chitty, Christine.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHITTY, David Neil 18 September 1997 - 1
CHITTY, Christine 18 September 1997 26 March 2009 1
Secretary Name Appointed Resigned Total Appointments
CHITTY, David 22 February 2012 - 1
CHITTY, Christine 18 September 1997 01 February 2012 1

Filing History

Document Type Date
CS01 - N/A 18 September 2020
AA - Annual Accounts 09 December 2019
CS01 - N/A 19 September 2019
AA - Annual Accounts 28 March 2019
CS01 - N/A 21 September 2018
AA - Annual Accounts 08 May 2018
CS01 - N/A 22 September 2017
MR01 - N/A 17 June 2017
MR04 - N/A 03 June 2017
MR01 - N/A 26 May 2017
AA - Annual Accounts 02 February 2017
CS01 - N/A 23 September 2016
AD01 - Change of registered office address 20 May 2016
AA - Annual Accounts 20 January 2016
AR01 - Annual Return 09 October 2015
AAMD - Amended Accounts 22 April 2015
AA - Annual Accounts 23 February 2015
AR01 - Annual Return 03 October 2014
AA - Annual Accounts 20 March 2014
AR01 - Annual Return 30 September 2013
CH03 - Change of particulars for secretary 30 September 2013
CH01 - Change of particulars for director 27 September 2013
AA - Annual Accounts 20 February 2013
MG01 - Particulars of a mortgage or charge 20 November 2012
AR01 - Annual Return 18 September 2012
MG01 - Particulars of a mortgage or charge 09 June 2012
AA - Annual Accounts 29 May 2012
AP03 - Appointment of secretary 11 May 2012
TM01 - Termination of appointment of director 22 February 2012
TM02 - Termination of appointment of secretary 22 February 2012
AR01 - Annual Return 12 December 2011
AA - Annual Accounts 28 June 2011
AD01 - Change of registered office address 11 October 2010
AR01 - Annual Return 21 September 2010
CH01 - Change of particulars for director 21 September 2010
AA - Annual Accounts 02 July 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 10 March 2010
AR01 - Annual Return 01 December 2009
AP03 - Appointment of secretary 14 October 2009
AP01 - Appointment of director 14 October 2009
288b - Notice of resignation of directors or secretaries 12 August 2009
AA - Annual Accounts 31 July 2009
288a - Notice of appointment of directors or secretaries 09 May 2009
288b - Notice of resignation of directors or secretaries 03 April 2009
288b - Notice of resignation of directors or secretaries 03 April 2009
363a - Annual Return 23 September 2008
AA - Annual Accounts 08 September 2008
363a - Annual Return 03 October 2007
AA - Annual Accounts 22 June 2007
363a - Annual Return 19 September 2006
AA - Annual Accounts 15 March 2006
363a - Annual Return 29 September 2005
AA - Annual Accounts 21 July 2005
363s - Annual Return 27 September 2004
AA - Annual Accounts 25 March 2004
363s - Annual Return 10 October 2003
AA - Annual Accounts 01 March 2003
363s - Annual Return 02 October 2002
AA - Annual Accounts 26 March 2002
363s - Annual Return 26 September 2001
AA - Annual Accounts 30 March 2001
363s - Annual Return 06 October 2000
AA - Annual Accounts 13 June 2000
363s - Annual Return 15 November 1999
AA - Annual Accounts 07 June 1999
363s - Annual Return 05 October 1998
288b - Notice of resignation of directors or secretaries 09 September 1998
288b - Notice of resignation of directors or secretaries 09 September 1998
395 - Particulars of a mortgage or charge 20 November 1997
288a - Notice of appointment of directors or secretaries 02 October 1997
288a - Notice of appointment of directors or secretaries 02 October 1997
CERTNM - Change of name certificate 26 September 1997
NEWINC - New incorporation documents 17 September 1997

Mortgages & Charges

Description Date Status Charge by
A registered charge 16 June 2017 Outstanding

N/A

A registered charge 25 May 2017 Outstanding

N/A

Legal charge 19 November 2012 Outstanding

N/A

Fixed & floating charge 30 May 2012 Fully Satisfied

N/A

Deed of charge over credit balances 14 November 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.