About

Registered Number: 00791435
Date of Incorporation: 11/02/1964 (60 years and 4 months ago)
Company Status: Active
Registered Address: Maxview Works, Common Lane Setchey, Kings Lynn, Norfolk, PE33 0AT

 

Based in Kings Lynn, Maxview Ltd was established in 1964, it has a status of "Active". This business has 5 directors listed. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLARK, Joan Marian N/A 31 October 2010 1
CLARK, Reginald Edwin James N/A 12 December 2010 1
FRYATT, Susan Ann N/A 31 October 2010 1
TRUNDLE, John Edward N/A 25 July 1995 1
Secretary Name Appointed Resigned Total Appointments
HARDY, Timothy James 14 February 2003 27 November 2006 1

Filing History

Document Type Date
CS01 - N/A 24 October 2019
AA - Annual Accounts 10 September 2019
CS01 - N/A 30 October 2018
AA - Annual Accounts 17 September 2018
RESOLUTIONS - N/A 03 November 2017
SH08 - Notice of name or other designation of class of shares 03 November 2017
SH10 - Notice of particulars of variation of rights attached to shares 03 November 2017
CC04 - Statement of companies objects 03 November 2017
CS01 - N/A 31 October 2017
AA - Annual Accounts 06 October 2017
CS01 - N/A 28 October 2016
AA - Annual Accounts 06 October 2016
AR01 - Annual Return 23 October 2015
AA - Annual Accounts 22 September 2015
AA - Annual Accounts 06 November 2014
AR01 - Annual Return 31 October 2014
MR04 - N/A 28 October 2014
RESOLUTIONS - N/A 15 August 2014
SH10 - Notice of particulars of variation of rights attached to shares 15 August 2014
SH08 - Notice of name or other designation of class of shares 15 August 2014
TM01 - Termination of appointment of director 19 June 2014
RESOLUTIONS - N/A 06 May 2014
SH06 - Notice of cancellation of shares 06 May 2014
SH03 - Return of purchase of own shares 06 May 2014
AR01 - Annual Return 24 October 2013
AA - Annual Accounts 23 September 2013
AR01 - Annual Return 06 November 2012
AA - Annual Accounts 06 November 2012
AAMD - Amended Accounts 24 October 2012
AR01 - Annual Return 01 October 2012
AA - Annual Accounts 20 April 2012
TM01 - Termination of appointment of director 08 December 2011
AR01 - Annual Return 30 September 2011
TM01 - Termination of appointment of director 05 September 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 January 2011
TM02 - Termination of appointment of secretary 29 November 2010
TM01 - Termination of appointment of director 29 November 2010
RESOLUTIONS - N/A 12 November 2010
AA - Annual Accounts 07 October 2010
AR01 - Annual Return 29 September 2010
CH01 - Change of particulars for director 29 September 2010
CH01 - Change of particulars for director 29 September 2010
CH01 - Change of particulars for director 29 September 2010
AR01 - Annual Return 14 December 2009
MEM/ARTS - N/A 25 November 2009
AA - Annual Accounts 14 October 2009
RESOLUTIONS - N/A 27 September 2009
AA - Annual Accounts 24 April 2009
363a - Annual Return 16 October 2008
AA - Annual Accounts 24 April 2008
363a - Annual Return 28 September 2007
288a - Notice of appointment of directors or secretaries 08 December 2006
288b - Notice of resignation of directors or secretaries 05 December 2006
AA - Annual Accounts 20 October 2006
363a - Annual Return 05 October 2006
AA - Annual Accounts 10 November 2005
363s - Annual Return 21 October 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 June 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 June 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 May 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 May 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 May 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 May 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 May 2005
AA - Annual Accounts 14 April 2005
395 - Particulars of a mortgage or charge 31 March 2005
395 - Particulars of a mortgage or charge 31 March 2005
395 - Particulars of a mortgage or charge 30 March 2005
363s - Annual Return 06 October 2004
AA - Annual Accounts 23 February 2004
363s - Annual Return 13 October 2003
AA - Annual Accounts 01 May 2003
288a - Notice of appointment of directors or secretaries 05 March 2003
395 - Particulars of a mortgage or charge 14 January 2003
363s - Annual Return 10 October 2002
AA - Annual Accounts 29 October 2001
363s - Annual Return 25 October 2001
363s - Annual Return 24 October 2000
AA - Annual Accounts 24 October 2000
225 - Change of Accounting Reference Date 03 December 1999
363s - Annual Return 24 November 1999
AA - Annual Accounts 13 October 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 May 1999
RESOLUTIONS - N/A 16 December 1998
RESOLUTIONS - N/A 16 December 1998
RESOLUTIONS - N/A 16 December 1998
123 - Notice of increase in nominal capital 16 December 1998
363s - Annual Return 14 October 1998
AA - Annual Accounts 12 October 1998
363s - Annual Return 28 October 1997
AA - Annual Accounts 21 October 1997
395 - Particulars of a mortgage or charge 05 February 1997
395 - Particulars of a mortgage or charge 28 January 1997
AA - Annual Accounts 28 November 1996
363s - Annual Return 27 October 1996
363s - Annual Return 08 November 1995
AA - Annual Accounts 25 October 1995
288 - N/A 17 October 1995
AA - Annual Accounts 31 October 1994
363s - Annual Return 26 October 1994
AA - Annual Accounts 13 October 1993
363a - Annual Return 13 October 1993
363b - Annual Return 20 October 1992
288 - N/A 20 October 1992
288 - N/A 10 September 1992
AA - Annual Accounts 24 August 1992
363a - Annual Return 24 August 1992
395 - Particulars of a mortgage or charge 23 March 1992
AA - Annual Accounts 16 October 1991
288 - N/A 24 June 1991
288 - N/A 24 June 1991
AA - Annual Accounts 11 April 1991
363a - Annual Return 11 April 1991
CERTNM - Change of name certificate 12 March 1991
395 - Particulars of a mortgage or charge 21 March 1990
AA - Annual Accounts 12 January 1990
363 - Annual Return 20 December 1989
395 - Particulars of a mortgage or charge 24 January 1989
363 - Annual Return 05 December 1988
AA - Annual Accounts 05 December 1988
RESOLUTIONS - N/A 16 November 1988
RESOLUTIONS - N/A 16 November 1988
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 16 November 1988
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 16 November 1988
123 - Notice of increase in nominal capital 16 November 1988
AA - Annual Accounts 26 April 1988
395 - Particulars of a mortgage or charge 14 March 1988
363 - Annual Return 19 January 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 04 September 1987
AA - Annual Accounts 15 November 1986
363 - Annual Return 03 May 1986
NEWINC - New incorporation documents 11 February 1964

Mortgages & Charges

Description Date Status Charge by
Legal charge 18 March 2005 Outstanding

N/A

Legal charge 18 March 2005 Fully Satisfied

N/A

Debenture 18 March 2005 Outstanding

N/A

Debenture 07 January 2003 Fully Satisfied

N/A

Legal mortgage 03 February 1997 Fully Satisfied

N/A

Fixed charge on purchased debts which fail to vest 24 January 1997 Fully Satisfied

N/A

Charge 20 March 1992 Fully Satisfied

N/A

Legal charge 16 March 1990 Fully Satisfied

N/A

Legal charge 19 January 1989 Fully Satisfied

N/A

Fixed and floating charge 07 March 1988 Fully Satisfied

N/A

Mortgage 05 January 1973 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.