Company Information for MAXIMUM POTENCY HARVESTING LIMITED
36 Longfield Drive, Amersham, Buckinghamshire, HP6 5HE,
|
Company Registration Number
05818196
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
MAXIMUM POTENCY HARVESTING LIMITED | |
Legal Registered Office | |
36 Longfield Drive Amersham Buckinghamshire HP6 5HE Other companies in HP6 | |
Company Number | 05818196 | |
---|---|---|
Company ID Number | 05818196 | |
Date formed | 2006-05-16 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2021-05-31 | |
Account next due | 28/02/2023 | |
Latest return | 16/05/2016 | |
Return next due | 13/06/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2022-06-22 07:48:04 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
PENELOPE CORNISH OUVRY |
||
DAVID JOHN DELAHAIZE OUVRY |
||
CHRISTOPHER GARY PARMENTER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JAMES CHRISTOPHER HUNT |
Company Secretary | ||
BSDR CORPORATE SERVICES LIMITED |
Company Secretary | ||
BSDR NOMINEES LIMITED |
Director |
Date | Document Type | Document Description |
---|---|---|
SECOND GAZETTE not voluntary dissolution | ||
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GARY PARMENTER | |
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/21 | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/21 | ||
CONFIRMATION STATEMENT MADE ON 20/01/22, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 20/01/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 20/01/22, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/05/21, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/05/20, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/05/19, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/05/18, WITH NO UPDATES | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17 | |
LATEST SOC | 29/05/17 STATEMENT OF CAPITAL;GBP 6000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/16 | |
LATEST SOC | 03/06/16 STATEMENT OF CAPITAL;GBP 6000 | |
AR01 | 16/05/16 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/15 | |
LATEST SOC | 19/07/15 STATEMENT OF CAPITAL;GBP 6000 | |
AR01 | 16/05/15 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/14 | |
LATEST SOC | 23/05/14 STATEMENT OF CAPITAL;GBP 6000 | |
AR01 | 16/05/14 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/13 | |
AR01 | 16/05/13 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/12 | |
AR01 | 16/05/12 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/11 | |
AR01 | 16/05/11 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/10 | |
AR01 | 16/05/10 ANNUAL RETURN FULL LIST | |
AD03 | Register(s) moved to registered inspection location | |
AD02 | Register inspection address has been changed | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER GARY PARMENTER / 16/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN DELAHAIZE OUVRY / 16/05/2010 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/09 | |
363a | Return made up to 16/05/09; full list of members | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/08 | |
363a | RETURN MADE UP TO 16/05/08; FULL LIST OF MEMBERS | |
288a | SECRETARY APPOINTED MRS PENELOPE CORNISH OUVRY | |
288b | APPOINTMENT TERMINATED SECRETARY JAMES HUNT | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07 | |
363a | RETURN MADE UP TO 16/05/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 25/06/07 FROM: 1 DES ROCHES SQUARE, WITAN WAY WITNEY OXFORDSHIRE OX28 4LF | |
88(2)R | AD 29/06/06--------- £ SI 30000@.1=3000 £ IC 3000/6000 | |
88(2)R | AD 29/06/06--------- £ SI 29999@.1=2999 £ IC 1/3000 | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.57 | 9 |
MortgagesNumMortOutstanding | 0.38 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.19 | 8 |
This shows the max and average number of mortgages for companies with the same SIC code of 01610 - Support activities for crop production
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 MAXIMUM POTENCY HARVESTING LIMITED
Shareholder Funds | 2012-06-01 | £ 6,000 |
---|---|---|
Shareholder Funds | 2011-06-01 | £ 6,000 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (01610 - Support activities for crop production) as MAXIMUM POTENCY HARVESTING LIMITED are:
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. |