Company NameMaxis Engineering Ltd
Company StatusDissolved
Company Number04228230
CategoryPrivate Limited Company
Incorporation Date4 June 2001(22 years, 10 months ago)
Dissolution Date16 May 2023 (10 months, 2 weeks ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71122Engineering related scientific and technical consulting activities

Directors

Director NameMr Darren Andrew Browne
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed04 June 2001(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address5 Belgrave Place East Hill
Colchester
Essex
CO1 2GP
Secretary NameTania Evans
NationalityBritish
StatusResigned
Appointed04 June 2001(same day as company formation)
RoleCompany Director
Correspondence Address56 Mascot Square
The Hythe
Colchester
Essex
CO4 3GA
Secretary NameMrs Tania Browne
NationalityBritish
StatusResigned
Appointed26 July 2006(5 years, 1 month after company formation)
Appointment Duration11 years, 5 months (resigned 03 January 2018)
RoleCompany Director
Correspondence AddressWinton Colchester Road
Elmstead
Colchester
Essex
CO7 7EE
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed04 June 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed04 June 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address47 Butt Road
Colchester
Essex
CO3 3BZ
RegionEast of England
ConstituencyColchester
CountyEssex
WardNew Town and Christ Church
Built Up AreaColchester
Address MatchesOver 600 other UK companies use this postal address

Shareholders

80 at £1D. Browne
80.00%
Ordinary
20 at £1Tania Browne
20.00%
Ordinary

Financials

Year2014
Net Worth£18,377
Cash£35,789
Current Liabilities£22,599

Accounts

Latest Accounts30 June 2021 (2 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

19 June 2017Confirmation statement made on 4 June 2017 with updates (5 pages)
1 December 2016Total exemption small company accounts made up to 30 June 2016 (4 pages)
14 June 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 100
(4 pages)
15 September 2015Total exemption small company accounts made up to 30 June 2015 (4 pages)
19 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 100
(4 pages)
19 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 100
(4 pages)
24 September 2014Total exemption small company accounts made up to 30 June 2014 (4 pages)
15 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-15
  • GBP 100
(4 pages)
15 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-15
  • GBP 100
(4 pages)
6 November 2013Total exemption small company accounts made up to 30 June 2013 (5 pages)
7 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (4 pages)
7 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (4 pages)
28 November 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
7 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (4 pages)
7 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (4 pages)
10 November 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
8 July 2011Registered office address changed from 56 Mascot Square the Hythe Colchester Essex CO4 3GA on 8 July 2011 (1 page)
8 July 2011Registered office address changed from 56 Mascot Square the Hythe Colchester Essex CO4 3GA on 8 July 2011 (1 page)
8 July 2011Annual return made up to 4 June 2011 with a full list of shareholders (4 pages)
8 July 2011Annual return made up to 4 June 2011 with a full list of shareholders (4 pages)
6 June 2011Secretary's details changed for Mrs Tania Browne on 25 May 2011 (2 pages)
6 June 2011Director's details changed for Mr Darren Browne on 25 May 2011 (3 pages)
7 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
8 July 2010Annual return made up to 4 June 2010 with a full list of shareholders (4 pages)
8 July 2010Secretary's details changed for Tania Browne on 4 June 2010 (1 page)
8 July 2010Director's details changed for Darren Browne on 4 June 2010 (2 pages)
8 July 2010Annual return made up to 4 June 2010 with a full list of shareholders (4 pages)
8 July 2010Secretary's details changed for Tania Browne on 4 June 2010 (1 page)
8 July 2010Director's details changed for Darren Browne on 4 June 2010 (2 pages)
24 September 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
22 July 2009Return made up to 04/06/09; full list of members (3 pages)
26 February 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
5 June 2008Return made up to 04/06/08; full list of members (3 pages)
4 February 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
29 August 2007Return made up to 04/06/07; full list of members (2 pages)
29 August 2007Secretary resigned (1 page)
18 February 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
26 July 2006New secretary appointed (1 page)
26 July 2006Return made up to 04/06/06; full list of members (2 pages)
8 March 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
27 June 2005Return made up to 04/06/05; full list of members (2 pages)
26 April 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
16 July 2004Return made up to 04/06/04; full list of members
  • 363(287) ‐ Registered office changed on 16/07/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 April 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
1 June 2003Return made up to 04/06/03; full list of members (6 pages)
27 March 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
27 March 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 September 2002Return made up to 04/06/02; full list of members
  • 363(287) ‐ Registered office changed on 10/09/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 August 2001Ad 27/06/01--------- £ si 98@1=98 £ ic 1/99 (2 pages)
5 July 2001New director appointed (2 pages)
5 July 2001Registered office changed on 05/07/01 from: prospect house 15 guy's cliffe road leamington spa CV32 5BZ (1 page)
5 July 2001New secretary appointed (2 pages)
22 June 2001Director resigned (1 page)
22 June 2001Secretary resigned (1 page)
22 June 2001Registered office changed on 22/06/01 from: 39A leicester road salford M7 4AS (1 page)
4 June 2001Incorporation (12 pages)