Company NameMaxdesigns Limited
DirectorKevin Anthony Perkins
Company StatusActive
Company Number03512694
CategoryPrivate Limited Company
Incorporation Date18 February 1998(26 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameKevin Anthony Perkins
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Ravensfield
Basildon
SS14 1UF
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed18 February 1998(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Secretary NameEileen Rose Perkins
NationalityBritish
StatusResigned
Appointed18 February 1998(same day as company formation)
RoleCompany Director
Correspondence Address8 Pamplins
Basildon
Essex
SS15 5BW
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed18 February 1998(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered Address1 Royal Terrace
Southend-On-Sea
Essex
SS1 1EA
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea
Address MatchesOver 500 other UK companies use this postal address

Shareholders

100 at £1Kevin Anthony Perkins
100.00%
Ordinary

Financials

Year2014
Net Worth£321
Cash£3,979
Current Liabilities£3,945

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End28 February

Returns

Latest Return18 February 2023 (1 year, 2 months ago)
Next Return Due3 March 2024 (overdue)

Filing History

30 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
22 February 2017Confirmation statement made on 18 February 2017 with updates (5 pages)
29 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
24 February 2016Director's details changed for Kevin Anthony Perkins on 10 February 2016 (2 pages)
24 February 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 100
(3 pages)
27 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
19 February 2015Director's details changed for Kevin Anthony Perkins on 10 February 2015 (2 pages)
19 February 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 100
(3 pages)
30 October 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
18 February 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 100
(3 pages)
10 May 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
19 February 2013Annual return made up to 18 February 2013 with a full list of shareholders (3 pages)
24 August 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
23 March 2012Director's details changed for Kevin Anthony Perkins on 23 March 2012 (2 pages)
21 February 2012Annual return made up to 18 February 2012 with a full list of shareholders (3 pages)
28 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
14 March 2011Annual return made up to 18 February 2011 with a full list of shareholders (3 pages)
25 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
11 November 2010Termination of appointment of Eileen Perkins as a secretary (2 pages)
23 February 2010Annual return made up to 18 February 2010 with a full list of shareholders (4 pages)
23 February 2010Director's details changed for Kevin Anthony Perkins on 22 February 2010 (2 pages)
6 November 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
26 February 2009Return made up to 18/02/09; full list of members (3 pages)
23 September 2008Total exemption small company accounts made up to 29 February 2008 (4 pages)
19 March 2008Return made up to 18/02/08; full list of members (3 pages)
7 November 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
22 March 2007Return made up to 18/02/07; full list of members (2 pages)
6 September 2006Total exemption small company accounts made up to 28 February 2006 (4 pages)
22 February 2006Return made up to 18/02/06; full list of members (2 pages)
26 October 2005Total exemption full accounts made up to 28 February 2005 (11 pages)
24 February 2005Return made up to 18/02/05; full list of members (6 pages)
30 December 2004Total exemption full accounts made up to 29 February 2004 (11 pages)
17 February 2004Return made up to 18/02/04; full list of members (6 pages)
12 June 2003Total exemption full accounts made up to 28 February 2003 (11 pages)
26 February 2003Return made up to 18/02/03; full list of members (6 pages)
18 August 2002Total exemption full accounts made up to 28 February 2002 (11 pages)
13 June 2002Total exemption full accounts made up to 28 February 2001 (11 pages)
9 March 2002Return made up to 18/02/02; full list of members (6 pages)
8 March 2001Return made up to 18/02/01; full list of members (6 pages)
4 January 2001Full accounts made up to 29 February 2000 (11 pages)
6 March 2000Return made up to 18/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 November 1999Full accounts made up to 28 February 1999 (11 pages)
11 March 1999Return made up to 18/02/99; full list of members (6 pages)
5 March 1998New secretary appointed (2 pages)
5 March 1998New director appointed (2 pages)
5 March 1998Registered office changed on 05/03/98 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
5 March 1998Ad 18/02/98--------- £ si 99@1=99 £ ic 1/100 (2 pages)
24 February 1998Director resigned (1 page)
24 February 1998Secretary resigned (1 page)
18 February 1998Incorporation (17 pages)