Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MAXIRITE LIMITED
Company Information for

MAXIRITE LIMITED

LONDON, E1,
Company Registration Number
03956377
Private Limited Company
Dissolved

Dissolved 2018-04-24

Company Overview

About Maxirite Ltd
MAXIRITE LIMITED was founded on 2000-03-27 and had its registered office in London. The company was dissolved on the 2018-04-24 and is no longer trading or active.

Key Data
Company Name
MAXIRITE LIMITED
 
Legal Registered Office
LONDON
 
Filing Information
Company Number 03956377
Date formed 2000-03-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2016-03-31
Date Dissolved 2018-04-24
Type of accounts TOTAL EXEMPTION SMALL
VAT Number /Sales tax ID GB766392394  
Last Datalog update: 2018-05-12 19:19:25
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name MAXIRITE LIMITED
The following companies were found which have the same name as MAXIRITE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MAXIRITE PTY. LTD. Active Company formed on the 1998-11-13

Company Officers of MAXIRITE LIMITED

Current Directors
Officer Role Date Appointed
QAS SECRETARIES LIMITED
Company Secretary 2000-03-27
MARTIENA LOUISA PIETERSEN
Director 2013-02-15
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN JOHN KELLY
Director 2012-01-01 2013-02-15
MATTHEW CHARLES STOKES
Director 2004-02-16 2012-01-01
SIAN AMANDA WOOD
Director 2000-12-01 2004-02-16
PHILIP DOUGLAS BENWELL
Director 2000-03-27 2000-12-01
THEYDON SECRETARIES LIMITED
Nominated Secretary 2000-03-27 2000-03-27
THEYDON NOMINEES LIMITED
Nominated Director 2000-03-27 2000-03-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
QAS SECRETARIES LIMITED TEGRAM LIMITED Company Secretary 2009-02-16 CURRENT 1993-11-02 Active - Proposal to Strike off
QAS SECRETARIES LIMITED B.E.A.S. INTERNATIONAL LIMITED Company Secretary 2009-02-16 CURRENT 1990-11-27 Active - Proposal to Strike off
QAS SECRETARIES LIMITED FACADE DESIGN CONTRACTING AND CONSULTING LIMITED Company Secretary 2008-04-11 CURRENT 2008-04-11 Active - Proposal to Strike off
QAS SECRETARIES LIMITED UC POWER LIMITED Company Secretary 2008-02-11 CURRENT 2007-05-22 Dissolved 2014-09-16
QAS SECRETARIES LIMITED SHARED WOOD LIMITED Company Secretary 2008-01-17 CURRENT 2008-01-17 Active - Proposal to Strike off
QAS SECRETARIES LIMITED XILIED TECHNOLOGY LIMITED Company Secretary 2007-06-29 CURRENT 2007-06-29 Dissolved 2015-09-22
QAS SECRETARIES LIMITED MEDIACONSULT LIMITED Company Secretary 2006-11-15 CURRENT 2006-05-24 Dissolved 2018-05-15
QAS SECRETARIES LIMITED PJD CONSTRUCTION BUILDING SERVICES LIMITED Company Secretary 2006-03-28 CURRENT 2006-03-28 Active
QAS SECRETARIES LIMITED IFC WORLD LIMITED Company Secretary 2006-03-07 CURRENT 1990-05-24 Dissolved 2015-09-08
QAS SECRETARIES LIMITED HEVO A.F. LTD Company Secretary 2006-03-07 CURRENT 2005-06-21 Dissolved 2016-01-12
QAS SECRETARIES LIMITED PHARMALOG LIMITED Company Secretary 2005-09-01 CURRENT 2005-04-14 Dissolved 2018-01-16
QAS SECRETARIES LIMITED BARCLAY AND WOOD LIMITED Company Secretary 2002-12-04 CURRENT 2002-12-04 Active
QAS SECRETARIES LIMITED WELTON DESIGN (UK) LIMITED Company Secretary 2002-03-26 CURRENT 2002-03-26 Active
QAS SECRETARIES LIMITED CAMBERWAY LIMITED Company Secretary 2000-04-26 CURRENT 2000-04-26 Dissolved 2014-02-25
MARTIENA LOUISA PIETERSEN SILICON CAPITAL LTD Director 2017-03-13 CURRENT 2014-06-06 Active
MARTIENA LOUISA PIETERSEN PENWALL LTD Director 2016-02-26 CURRENT 2012-01-05 Dissolved 2017-08-01
MARTIENA LOUISA PIETERSEN NILVA PROPERTIES LIMITED Director 2013-03-13 CURRENT 2005-04-13 Dissolved 2014-04-29
MARTIENA LOUISA PIETERSEN INTERNATIONAL FOOD TRADING LIMITED Director 2013-03-13 CURRENT 1999-03-10 Active - Proposal to Strike off
MARTIENA LOUISA PIETERSEN INTERNATIONAL SECURITY CONSULTANT (ISC) LIMITED Director 2013-02-15 CURRENT 2008-08-27 Dissolved 2016-05-10
MARTIENA LOUISA PIETERSEN RODINGHAM LIMITED Director 2013-02-08 CURRENT 2005-12-14 Dissolved 2014-05-06
MARTIENA LOUISA PIETERSEN ARIOLY PARTNER LIMITED Director 2013-01-02 CURRENT 2009-04-06 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-04-24GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2018-03-10SOAS(A)VOLUNTARY STRIKE OFF SUSPENDED
2018-02-06GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2018-01-24DS01APPLICATION FOR STRIKING-OFF
2017-03-08AA31/03/16 TOTAL EXEMPTION SMALL
2016-06-28LATEST SOC28/06/16 STATEMENT OF CAPITAL;GBP 2
2016-06-28AR0128/06/16 FULL LIST
2016-04-29AA31/03/15 TOTAL EXEMPTION SMALL
2016-04-11AR0127/03/16 FULL LIST
2015-12-29AA01PREVSHO FROM 30/03/2015 TO 29/03/2015
2015-04-10LATEST SOC10/04/15 STATEMENT OF CAPITAL;GBP 2
2015-04-10AR0127/03/15 FULL LIST
2015-04-09CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / QAS SECRETARIES LIMITED / 18/04/2014
2015-03-31AA31/03/14 TOTAL EXEMPTION SMALL
2014-12-31AA01PREVSHO FROM 31/03/2014 TO 30/03/2014
2014-05-28LATEST SOC28/05/14 STATEMENT OF CAPITAL;GBP 2
2014-05-28AR0127/03/14 FULL LIST
2014-04-25AD01REGISTERED OFFICE CHANGED ON 25/04/2014 FROM ENTERPRISE HOUSE 21 BUCKLE STREET LONDON E1 8NN
2013-10-07AA31/03/13 TOTAL EXEMPTION SMALL
2013-04-08AR0127/03/13 FULL LIST
2013-02-15AP01DIRECTOR APPOINTED MRS MARTIENA LOUISA PIETERSEN
2013-02-15TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN KELLY
2012-12-19AA31/03/12 TOTAL EXEMPTION SMALL
2012-06-20AR0127/03/12 FULL LIST
2012-05-15AP01DIRECTOR APPOINTED MR STEPHEN JOHN KELLY
2012-05-14TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW STOKES
2012-05-14AP01DIRECTOR APPOINTED STEPHEN JOHN KELLY
2011-12-27AA31/03/11 TOTAL EXEMPTION SMALL
2011-03-31AR0127/03/11 FULL LIST
2011-01-31AA31/03/10 TOTAL EXEMPTION SMALL
2010-04-26AR0127/03/10 FULL LIST
2010-04-26CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / QAS SECRETARIES LIMITED / 01/10/2009
2010-02-05AA31/03/09 TOTAL EXEMPTION SMALL
2009-04-02363aRETURN MADE UP TO 27/03/09; FULL LIST OF MEMBERS
2009-04-02353LOCATION OF REGISTER OF MEMBERS
2009-04-02288cSECRETARY'S CHANGE OF PARTICULARS / QAS SECRETARIES LIMITED / 04/03/2009
2009-03-18AA31/03/08 TOTAL EXEMPTION FULL
2008-12-12287REGISTERED OFFICE CHANGED ON 12/12/2008 FROM 3RD FLOOR 20-23 GREVILLE STREET LONDON EC1N 8SS
2008-04-24AA31/03/07 TOTAL EXEMPTION FULL
2008-04-03363aRETURN MADE UP TO 27/03/08; FULL LIST OF MEMBERS
2007-03-28363aRETURN MADE UP TO 27/03/07; FULL LIST OF MEMBERS
2007-02-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-12-15288cDIRECTOR'S PARTICULARS CHANGED
2006-05-18363aRETURN MADE UP TO 27/03/06; FULL LIST OF MEMBERS
2005-09-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-04-22363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-04-22363sRETURN MADE UP TO 27/03/05; FULL LIST OF MEMBERS
2004-08-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-04-14363(288)SECRETARY'S PARTICULARS CHANGED
2004-04-14363sRETURN MADE UP TO 27/03/04; FULL LIST OF MEMBERS
2004-03-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2004-02-24288aNEW DIRECTOR APPOINTED
2004-02-24288bDIRECTOR RESIGNED
2003-12-11287REGISTERED OFFICE CHANGED ON 11/12/03 FROM: 50 QUEEN ANNE STREET LONDON W1M 0HQ
2003-11-26244DELIVERY EXT'D 3 MTH 31/03/03
2003-05-13363sRETURN MADE UP TO 27/03/03; FULL LIST OF MEMBERS
2003-04-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-06-19363sRETURN MADE UP TO 27/03/02; FULL LIST OF MEMBERS
2002-02-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2002-01-11244DELIVERY EXT'D 3 MTH 31/03/01
2001-05-10363sRETURN MADE UP TO 27/03/01; FULL LIST OF MEMBERS
2001-04-12288bDIRECTOR RESIGNED
2001-04-12288aNEW DIRECTOR APPOINTED
2000-06-05288aNEW DIRECTOR APPOINTED
2000-05-17288aNEW SECRETARY APPOINTED
2000-05-08288bSECRETARY RESIGNED
2000-05-08287REGISTERED OFFICE CHANGED ON 08/05/00 FROM: 25 HILL ROAD THEYDON BOIS EPPING ESSEX CM16 7LX
2000-05-08288bDIRECTOR RESIGNED
2000-03-27NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
464 - Wholesale of household goods
46460 - Wholesale of pharmaceutical goods




Licences & Regulatory approval
We could not find any licences issued to MAXIRITE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MAXIRITE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MAXIRITE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.229
MortgagesNumMortOutstanding0.729
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.509

This shows the max and average number of mortgages for companies with the same SIC code of 46460 - Wholesale of pharmaceutical goods

Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MAXIRITE LIMITED

Intangible Assets
Patents
We have not found any records of MAXIRITE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MAXIRITE LIMITED
Trademarks
We have not found any records of MAXIRITE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MAXIRITE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (46460 - Wholesale of pharmaceutical goods) as MAXIRITE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where MAXIRITE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MAXIRITE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MAXIRITE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.