Benfleet
Essex
SS7 1BQ
Director Name | Mr Jake Joseph Fisk |
---|---|
Date of Birth | May 1992 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2012(14 years after company formation) |
Appointment Duration | 11 years, 9 months |
Role | Electrician |
Country of Residence | England |
Correspondence Address | 65 Downer Road Benfleet Essex SS7 1BQ |
Director Name | Mr Louis Edward Fisk |
---|---|
Date of Birth | October 1993 (Born 30 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 October 2013(15 years, 3 months after company formation) |
Appointment Duration | 10 years, 6 months |
Role | Electrician |
Country of Residence | England |
Correspondence Address | 65 Downer Road Benfleet Essex SS7 1BQ |
Director Name | Lana Fisk |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 March 2018(19 years, 9 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 46-54 High Street Ingatestone Essex CM4 9DW |
Secretary Name | Edward Charles Parker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Station Court Station Approach Wickford Essex SS11 7AT |
Website | maxfiresystems.co.uk |
---|
Registered Address | 46-54 High Street Ingatestone Essex CM4 9DW |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Parish | Ingatestone and Fryerning |
Ward | Ingatestone, Fryerning and Mountnessing |
Built Up Area | Ingatestone |
Address Matches | Over 300 other UK companies use this postal address |
2 at £1 | Lana Fisk & Edward Charles Fisk 50.00% Ordinary |
---|---|
1 at £1 | Jake Joseph Fisk 25.00% Ordinary A |
1 at £1 | Louis Edward Fisk 25.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £62,307 |
Cash | £26,961 |
Current Liabilities | £46,948 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 15 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 29 June 2024 (2 months, 1 week from now) |
19 July 2017 | Notification of Edward Charles Fisk as a person with significant control on 6 April 2016 (2 pages) |
---|---|
19 July 2017 | Notification of Lana Fisk as a person with significant control on 6 April 2016 (2 pages) |
28 June 2017 | Confirmation statement made on 15 June 2017 with updates (5 pages) |
26 June 2017 | Registered office address changed from 12 Station Court Station Approach Wickford Essex SS11 7AT to 46-54 High Street Ingatestone Essex CM4 9DW on 26 June 2017 (1 page) |
8 May 2017 | Termination of appointment of Edward Charles Parker as a secretary on 7 April 2017 (1 page) |
27 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
27 June 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
23 June 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
16 February 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
16 July 2014 | Statement of capital following an allotment of shares on 8 July 2013
|
16 July 2014 | Statement of capital following an allotment of shares on 8 July 2013
|
14 July 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
26 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
19 December 2013 | Appointment of Mr Louis Edward Fisk as a director (2 pages) |
20 June 2013 | Annual return made up to 15 June 2013 with a full list of shareholders
|
25 February 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
26 October 2012 | Appointment of Mr Jake Joseph Fisk as a director (2 pages) |
19 June 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (4 pages) |
13 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
6 July 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (4 pages) |
23 June 2011 | Registered office address changed from 65 Downer Road Benfleet Essex SS7 1BQ on 23 June 2011 (2 pages) |
30 December 2010 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
22 July 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (4 pages) |
22 July 2010 | Director's details changed for Edward Charles Fisk on 12 June 2010 (2 pages) |
2 June 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
13 July 2009 | Return made up to 15/06/09; full list of members (3 pages) |
27 March 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
9 July 2008 | Secretary's change of particulars / edward parker / 16/06/2008 (1 page) |
9 July 2008 | Return made up to 15/06/08; full list of members (3 pages) |
27 June 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
9 July 2007 | Return made up to 15/06/07; full list of members (2 pages) |
8 February 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
14 August 2006 | Return made up to 15/06/06; full list of members (2 pages) |
10 February 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
28 June 2005 | Return made up to 15/06/05; full list of members (2 pages) |
23 November 2004 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
15 July 2004 | Return made up to 15/06/04; full list of members (6 pages) |
5 April 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
23 July 2003 | Return made up to 15/06/03; full list of members (6 pages) |
26 March 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
13 August 2002 | Return made up to 15/06/02; full list of members
|
14 November 2001 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
23 July 2001 | Return made up to 15/06/01; full list of members (6 pages) |
3 May 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
22 January 2001 | Secretary's particulars changed (1 page) |
24 July 2000 | Return made up to 15/06/00; full list of members (6 pages) |
25 April 2000 | Director's particulars changed (1 page) |
25 April 2000 | Registered office changed on 25/04/00 from: 225 third avenue dagenham essex RM10 9BD (1 page) |
17 November 1999 | Accounts for a small company made up to 30 June 1999 (5 pages) |
12 August 1999 | Return made up to 15/06/99; full list of members (6 pages) |
15 June 1998 | Incorporation (18 pages) |