Check the

MAXVIEW LIMITED

Company
MAXVIEW LIMITED (00791435)

MAXVIEW

Phone: +44 (0)1553 811 000
B⁺ rating

ABOUT MAXVIEW LIMITED

Maxview is the UK’s largest manufacturer of TV, radio and satellite reception products; specialising in solutions for home installations

Supplying both trade and retail, our comprehensive product portfolio includes portable and roof mounted satellite systems, directional and omni-directional digital terrestrial TV aerials and an extensive range of accessories, designed to offer a complete solution for TV reception.

KEY FINANCES

Year
2016
Assets
£1791.3k ▲ £5.73k (0.32 %)
Cash
£277.93k ▲ £56k (25.23 %)
Liabilities
£576.98k ▼ £-163.55k (-22.09 %)
Net Worth
£1214.33k ▲ £169.28k (16.20 %)

REGISTRATION INFO

Company name
MAXVIEW LIMITED
Company number
00791435
Status
Active
Categroy
Private Limited Company
Date of Incorporation
11 Feb 1964
Age - 61 years
Home Country
United Kingdom

CONTACTS

Website
www.maxview.co.uk
Phones
+44 (0)1553 811 000
+44 (0)1553 813 300
01553 811 000
01553 813 300
Registered Address
MAXVIEW WORKS,
COMMON LANE SETCHEY,
KINGS LYNN,
NORFOLK,
PE33 0AT

ECONOMIC ACTIVITIES

26400
Manufacture of consumer electronics

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Twitter
Follow

LAST EVENTS

28 Oct 2016
Confirmation statement made on 22 October 2016 with updates
06 Oct 2016
Total exemption small company accounts made up to 30 June 2016
23 Oct 2015
Annual return made up to 22 October 2015 with full list of shareholders Statement of capital on 2015-10-23 GBP 280,449.2

CHARGES

18 March 2005
Status
Outstanding
Delivered
31 March 2005
Persons entitled
Barclays Bank PLC
Description
F/H factory unit at garage lane setchey norfolk.

18 March 2005
Status
Satisfied on 28 October 2014
Delivered
31 March 2005
Persons entitled
Barclays Bank PLC
Description
F/H warehouse at garage lane setchey kings lynn norfolk.

18 March 2005
Status
Outstanding
Delivered
30 March 2005
Persons entitled
Barclays Bank PLC
Description
Fixed and floating charges over the undertaking and all…

7 January 2003
Status
Satisfied on 5 May 2005
Delivered
14 January 2003
Persons entitled
Hsbc Bank PLC
Description
Fixed and floating charges over the undertaking and all…

3 February 1997
Status
Satisfied on 5 May 2005
Delivered
5 February 1997
Persons entitled
Midland Bank PLC
Description
Site at garage lane setch king's lynn norfolk (f/hold) with…

24 January 1997
Status
Satisfied on 24 December 2010
Delivered
28 January 1997
Persons entitled
Griffin Credit Services Limited
Description
By way of fixed equitable charge all debts purchased or…

20 March 1992
Status
Satisfied on 5 May 2005
Delivered
23 March 1992
Persons entitled
Midland Bank PLC
Description
First fixed charge on all goodwill and uncalled capital…

16 March 1990
Status
Satisfied on 15 June 2005
Delivered
21 March 1990
Persons entitled
Midland Bank PLC
Description
Piece of land, part of former enclosure no 88, setchey…

19 January 1989
Status
Satisfied on 15 June 2005
Delivered
24 January 1989
Persons entitled
Midland Bank PLC
Description
F/H land situate at setah in the county of norfolk.

7 March 1988
Status
Satisfied on 5 May 2005
Delivered
14 March 1988
Persons entitled
Midland Bank PLC
Description
Fixed & floating charge on all the undertaking and all…

5 January 1973
Status
Satisfied on 5 May 2005
Delivered
10 January 1973
Persons entitled
Midland Bank PLC
Description
Floating charge on the undertaking and all property and…

See Also


Last update 2018

MAXVIEW LIMITED DIRECTORS

Sandra Ann Clark

  Acting
Appointed
28 November 2006
Role
Secretary
Address
Causeway Lodge, Station Road, Stow Bridge, Kings Lynn, Norfolk, PE34 3PH
Name
CLARK, Sandra Ann

Allan Reginald Clark

  Acting PSC
Occupation
Manager
Role
Director
Age
66
Nationality
British
Address
Causeway Lodge, Station Road Stowbridge, Kings Lynn, Norfolk, PE34 3PH
Country Of Residence
United Kingdom
Name
CLARK, Allan Reginald
Notified On
6 April 2016
Nature Of Control
Ownership of shares – 75% or more

Joan Marian Clark

  Resigned
Resigned
31 October 2010
Role
Secretary
Address
Maxview House The Green, North Runcton, Kings Lynn, Norfolk, PE33 0RB
Name
CLARK, Joan Marian

Timothy James Hardy

  Resigned
Appointed
14 February 2003
Resigned
27 November 2006
Role
Secretary
Address
12 Stoney Road, Roydon, King's Lynn, Norfolk, Uk, PE32 1AP
Name
HARDY, Timothy James

Derek James Clark

  Resigned
Resigned
18 June 2014
Occupation
Manager
Role
Director
Age
74
Nationality
British
Address
High House, Fordham, Downham Market, Norfolk, PE38 0HJ
Country Of Residence
England
Name
CLARK, Derek James

Joan Marian Clark

  Resigned
Resigned
31 October 2010
Occupation
Company Secretary
Role
Director
Age
98
Nationality
British
Address
Maxview House The Green, North Runcton, Kings Lynn, Norfolk, PE33 0RB
Country Of Residence
United Kingdom
Name
CLARK, Joan Marian

Reginald Edwin James Clark

  Resigned
Resigned
12 December 2010
Occupation
Electrical Wholesaler
Role
Director
Age
100
Nationality
British
Address
Maxview House The Green, North Runcton, Kings Lynn, Norfolk, PE33 0RB
Country Of Residence
United Kingdom
Name
CLARK, Reginald Edwin James

Susan Ann Fryatt

  Resigned
Resigned
31 October 2010
Occupation
Manageress
Role
Director
Age
76
Nationality
British
Address
27 Common Lane, North Runcton, Kings Lynn, Norfolk, PE33 0RD
Country Of Residence
United Kingdom
Name
FRYATT, Susan Ann

John Edward Trundle

  Resigned
Resigned
25 July 1995
Occupation
Accountant
Role
Director
Age
81
Nationality
British
Address
18 Clarkson Avenue, Wisbech, Cambridgeshire, PE13 2EG
Name
TRUNDLE, John Edward

REVIEWS


Check The Company
Very good according to the company’s financial health.