About

Registered Number: 02184151
Date of Incorporation: 27/10/1987 (36 years and 6 months ago)
Company Status: Active
Registered Address: 136 Heathfield Road, Handsworth, Birmingham, B19 1HJ

 

Founded in 1987, Maxsel Ltd are based in Birmingham, it has a status of "Active". There are 2 directors listed for the organisation in the Companies House registry. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AHMED, Zulfqar N/A - 1
Secretary Name Appointed Resigned Total Appointments
AHMED, Yasmeen N/A - 1

Filing History

Document Type Date
AA - Annual Accounts 20 August 2020
CS01 - N/A 27 April 2020
AA - Annual Accounts 26 September 2019
CS01 - N/A 18 March 2019
AA - Annual Accounts 20 September 2018
CS01 - N/A 24 April 2018
AA - Annual Accounts 25 September 2017
CS01 - N/A 21 March 2017
AA - Annual Accounts 19 September 2016
AR01 - Annual Return 04 May 2016
AA - Annual Accounts 08 October 2015
AR01 - Annual Return 01 April 2015
AA - Annual Accounts 18 September 2014
AR01 - Annual Return 22 April 2014
AA - Annual Accounts 24 September 2013
AR01 - Annual Return 22 April 2013
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 23 April 2012
AA - Annual Accounts 17 May 2011
AR01 - Annual Return 12 May 2011
AA - Annual Accounts 15 September 2010
AR01 - Annual Return 14 April 2010
CH01 - Change of particulars for director 14 April 2010
AA - Annual Accounts 28 September 2009
363a - Annual Return 29 May 2009
AA - Annual Accounts 30 September 2008
363a - Annual Return 16 April 2008
AA - Annual Accounts 14 September 2007
363a - Annual Return 09 March 2007
AA - Annual Accounts 05 October 2006
363a - Annual Return 10 May 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 10 May 2006
353 - Register of members 10 May 2006
287 - Change in situation or address of Registered Office 10 May 2006
AA - Annual Accounts 10 October 2005
363s - Annual Return 16 March 2005
AA - Annual Accounts 30 September 2004
363s - Annual Return 06 March 2004
AA - Annual Accounts 19 September 2003
363s - Annual Return 24 March 2003
AA - Annual Accounts 24 October 2002
363s - Annual Return 09 May 2002
AA - Annual Accounts 25 September 2001
363s - Annual Return 12 March 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 December 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 December 2000
AA - Annual Accounts 08 September 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
363s - Annual Return 15 March 2000
AA - Annual Accounts 02 November 1999
363s - Annual Return 30 April 1999
AA - Annual Accounts 02 November 1998
363s - Annual Return 21 April 1998
AA - Annual Accounts 30 October 1997
363s - Annual Return 04 March 1997
AA - Annual Accounts 25 September 1996
363s - Annual Return 27 March 1996
AA - Annual Accounts 22 November 1995
363s - Annual Return 06 March 1995
AA - Annual Accounts 27 October 1994
363s - Annual Return 27 February 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 February 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 February 1994
395 - Particulars of a mortgage or charge 08 February 1994
AA - Annual Accounts 25 October 1993
363a - Annual Return 25 April 1993
AA - Annual Accounts 30 March 1993
395 - Particulars of a mortgage or charge 30 November 1992
395 - Particulars of a mortgage or charge 30 November 1992
AA - Annual Accounts 14 July 1992
363a - Annual Return 30 June 1992
AA - Annual Accounts 01 June 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 24 May 1991
363a - Annual Return 04 April 1991
363 - Annual Return 24 April 1990
363 - Annual Return 01 March 1990
AA - Annual Accounts 20 January 1990
395 - Particulars of a mortgage or charge 03 March 1988
287 - Change in situation or address of Registered Office 23 February 1988
288 - N/A 23 February 1988
288 - N/A 23 February 1988
NEWINC - New incorporation documents 27 October 1987

Mortgages & Charges

Description Date Status Charge by
Legal charge 03 February 1994 Fully Satisfied

N/A

Debenture 16 November 1992 Fully Satisfied

N/A

Legal charge 16 November 1992 Fully Satisfied

N/A

Single debenture 02 March 1988 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.