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.
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 |
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 |
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 |