Active
Company Information for MAXI-LOW (UK) LIMITED
EUROCARD CENTRE, HERALD PARK, HERALD DRIVE, CREWE, CW1 6EG,
|
Company Registration Number
08184104
Private Limited Company
Active |
Company Name | |
---|---|
MAXI-LOW (UK) LIMITED | |
Legal Registered Office | |
EUROCARD CENTRE HERALD PARK, HERALD DRIVE CREWE CW1 6EG Other companies in LE19 | |
Company Number | 08184104 | |
---|---|---|
Company ID Number | 08184104 | |
Date formed | 2012-08-17 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 17/08/2015 | |
Return next due | 14/09/2016 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2024-07-06 01:08:05 |
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 |
---|---|---|
CHRISTOPHER MARK CROUCH |
||
KENNETH MARTIN CROUCH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANDREW CHARLES WILLIAMS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MAXI-LOW FLEX-E-RENT LIMITED | Director | 2016-02-11 | CURRENT | 2016-02-11 | Active |
Job Title | Location | Job description | Date posted |
---|---|---|---|
Stores and Parts Manager | Loughborough | Maxi-Low UK Ltd, one of the UK's fasted growing lightweight commercial vehicle builders have a vacancy for an experienced parts / stores person Must have at | |
Commercial Vehicle Production Line Operative | Loughborough | Maxi-Low UK Limited are looking to recruit new Commercial Vehicle Assemblers for our busy production line based in Loughborough, Leicestershire.... | |
Van Production Line Operatives | Loughborough | Maxi-Low UK Limited are looking to recruit new Commercial Vehicle Assemblers for our busy production line based in Loughborough, Leicestershire.... | |
Commercial Vehicle Assemblers (Production Line) | Loughborough | Maxi-Low UK Limited are looking to recruit new Commercial Vehicle Assemblers for our busy production line based in Loughborough, Leicestershire.... | |
Commercial Vehicle Body Builder (Ex-Military Welcome) | Loughborough | Maxi-Low UK Limited are currently recruiting for a number of Commercial Vehicle Body Builders for our new state opf the art factory based in Loughborough,... | |
LCV Commercial Vehicle Production Operative | Loughborough | Due to unprecedented growth within the light commercial vehicle industry, we now seek to employ a number of production operatives for our busy production flow |
Date | Document Type | Document Description |
---|---|---|
APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JOHN MORRIS | ||
DIRECTOR APPOINTED BENJAMIN ALWIN RUSSELL THOMPSON | ||
Audit exemption statement of guarantee by parent company for period ending 31/03/23 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/03/23 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/03/23 | ||
Audit exemption subsidiary accounts made up to 2023-03-31 | ||
APPOINTMENT TERMINATED, DIRECTOR SIMON HAY | ||
APPOINTMENT TERMINATED, DIRECTOR KENNETH MARTIN CROUCH | ||
DIRECTOR APPOINTED MR WILLIAM STANLEY HOLMES | ||
DIRECTOR APPOINTED LEE JOHN EVERETT | ||
DIRECTOR APPOINTED TIMOTHY JOHN MORRIS | ||
REGISTERED OFFICE CHANGED ON 06/06/23 FROM 1 Messenger Close Loughborough Leicestershire LE11 5SR England | ||
CONFIRMATION STATEMENT MADE ON 01/04/23, WITH UPDATES | ||
31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
Previous accounting period shortened from 31/05/22 TO 31/03/22 | ||
AA01 | Previous accounting period shortened from 31/05/22 TO 31/03/22 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MARK CROUCH | |
PSC05 | Change of details for Go! Holdings Ltd as a person with significant control on 2022-06-30 | |
PSC05 | Change of details for Go! Holdings Ltd as a person with significant control on 2022-04-01 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/04/22, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/05/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/04/21, WITH UPDATES | |
AA | 31/05/20 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period shortened from 31/01/21 TO 31/05/20 | |
PSC02 | Notification of Go! Holdings Ltd as a person with significant control on 2020-10-16 | |
PSC07 | CESSATION OF CHRISTOPHER MARK CROUCH AS A PERSON OF SIGNIFICANT CONTROL | |
AP01 | DIRECTOR APPOINTED MR GARETH MARK JONES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER MARK CROUCH | |
PSC07 | CESSATION OF JULIE ANN CROUCH AS A PERSON OF SIGNIFICANT CONTROL | |
AA | 31/01/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/08/20, WITH UPDATES | |
PSC07 | CESSATION OF KENNETH MARTIN CROUCH AS A PERSON OF SIGNIFICANT CONTROL | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JULIE ANN CROUCH | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/08/19, WITH NO UPDATES | |
AA | 31/01/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AD02 | Register inspection address changed from The Gables Bishop Meadow Road Loughborough Leicestershire LE11 5RE England to 1 Messenger Close Loughborough Leicestershire LE11 5SR | |
AD04 | Register(s) moved to registered office address 1 Messenger Close Loughborough Leicestershire LE11 5SR | |
AA | 31/01/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AD03 | Registers moved to registered inspection location of The Gables Bishop Meadow Road Loughborough Leicestershire LE11 5RE | |
AD02 | Register inspection address changed to The Gables Bishop Meadow Road Loughborough Leicestershire LE11 5RE | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/08/18, WITH UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 081841040004 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/08/17, WITH UPDATES | |
AA | 31/01/17 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 081841040002 | |
CH01 | Director's details changed for Mr Kenneth Martin Crouch on 2015-12-09 | |
LATEST SOC | 01/09/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/08/16, WITH UPDATES | |
AA01 | Current accounting period extended from 31/08/16 TO 31/01/17 | |
AA | 31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 09/12/15 FROM , 18a Regent Street, Narborough, Leicester, LE19 2DT | |
LATEST SOC | 29/09/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 17/08/15 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 14/07/15 FROM , Amelia House Crescent Road, Worthing, West Sussex, BN11 1QR | |
AR01 | 17/03/15 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 11/06/2015 FROM 18A REGENT STREET NARBOROUGH LEICESTER LE19 2DT | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH MARTIN CROUCH / 22/04/2015 | |
AA | 31/08/14 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW WILLIAMS | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER MARK CROUCH | |
LATEST SOC | 02/09/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 17/08/14 FULL LIST | |
AA | 31/08/13 TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 081841040003 | |
RP04 | SECOND FILING WITH MUD 17/08/13 FOR FORM AR01 | |
ANNOTATION | Clarification | |
AD01 | REGISTERED OFFICE CHANGED ON 14/02/2014 FROM, AMELIA HOUSE CRESCENT ROAD, WORTHING, WEST SUSSEX, BN11 1QR | |
AR01 | 17/08/13 FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 081841040002 | |
AP01 | DIRECTOR APPOINTED MR KENNETH MARTIN CROUCH | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | THE ROYAL BANK OF SCOTLAND PLC | ||
Outstanding | THE ROYAL BANK OF SCOTLAND PLC | ||
Satisfied | RBS INVOICE FINANCE LIMITED | ||
DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
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 MAXI-LOW (UK) LIMITED
The top companies supplying to UK government with the same SIC code (29201 - Manufacture of bodies (coachwork) for motor vehicles (except caravans)) as MAXI-LOW (UK) 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. |