Check the

MAXIMA TRADING LIMITED

Company
MAXIMA TRADING LIMITED (03638701)

MAXIMA TRADING

Phone: 08001 380 912
A⁺ rating

ABOUT MAXIMA TRADING LIMITED

The Maxima Green range is a flag ship, market leading, environmentally conscious range of products developed by the Maxima group of companies. The Maxima Green range provides the professional customer with a choice of highly efficient, yet cost effective products whilst ensuring minimal environmental impact through the manufacturing process.

Products

The Accreditation Schemes covers distributors and manufacturers of soft tissue, plastic refuse sacks and industrial cotton mops, it means buyers of these products can be certain ‘what’s on the box is what’s in the box’.

KEY FINANCES

Year
2016
Assets
£667.74k ▲ £94.8k (16.55 %)
Cash
£238.59k ▲ £66.81k (38.89 %)
Liabilities
£475.09k ▲ £85.35k (21.90 %)
Net Worth
£192.65k ▲ £9.45k (5.16 %)

REGISTRATION INFO

Company name
MAXIMA TRADING LIMITED
Company number
03638701
VAT
GB721528061
Status
Active
Categroy
Private Limited Company
Date of Incorporation
25 Sep 1998
Age - 26 years
Home Country
United Kingdom

CONTACTS

Website
www.maxima-green.co.uk
Phones
08001 380 912
08448 441 563
08446 202 000
01772 458 400
01482 625 625
01454 312 300
Registered Address
IPARK INDUSTRIAL ESTATE,
INNOVATION DRIVE,
HULL,
EAST YORKSHIRE,
HU5 1SG

ECONOMIC ACTIVITIES

82990
Other business support service activities n.e.c.

LAST EVENTS

28 Sep 2016
Total exemption small company accounts made up to 31 December 2015
21 Sep 2016
Confirmation statement made on 19 August 2016 with updates
21 Sep 2016
Appointment of Mr Ian Michael Warvill as a director on 25 February 2016

CHARGES

26 November 1999
Status
Outstanding
Delivered
1 December 1999
Persons entitled
Hsbc Bank PLC
Description
.. fixed and floating charges over the undertaking and all…

See Also


Last update 2018

MAXIMA TRADING LIMITED DIRECTORS

Derek Thomas Aston

  Acting
Appointed
25 September 1998
Occupation
Director
Role
Director
Age
73
Nationality
British
Address
Bethell House The Warren, Wotton Under Edge, Gloucestershire, GL12 7HY
Country Of Residence
England
Name
ASTON, Derek Thomas

Stephen Hoey

  Acting
Appointed
25 September 1998
Occupation
Director
Role
Director
Age
67
Nationality
British
Address
Rocus Point, Roker, Sunderland, Tyne & Wear, SR6 9PX
Country Of Residence
England
Name
HOEY, Stephen

David Scott

  Acting
Appointed
31 December 1998
Occupation
Director
Role
Director
Age
71
Nationality
British
Address
35 Laurelwood Avenue, Aberdeen, AB2 3SY
Country Of Residence
Scotland
Name
SCOTT, David

Ian Michael Warvill

  Acting
Appointed
25 February 2016
Occupation
Operations Director
Role
Director
Age
60
Nationality
British
Address
Ipark Industrial Estate, Innovation Drive, Hull, East Yorkshire, HU5 1SG
Country Of Residence
England
Name
WARVILL, Ian Michael

Ian Bunton

  Resigned
Appointed
20 October 1999
Resigned
15 April 2005
Role
Secretary
Address
2 Oriel Close, Walkington, Beverley, East Yorkshire, HU17 8YD
Name
BUNTON, Ian

Brian Cormack Gunn Chapman

  Resigned
Appointed
25 September 1998
Resigned
26 September 2005
Role
Secretary
Address
201 The School House, Pages Walk, London, SE1 5JS
Name
CHAPMAN, Brian Cormack Gunn

Shaun Chatterton

  Resigned
Appointed
05 May 1999
Resigned
20 October 1999
Role
Secretary
Address
Tranby Rise, 35 Jenny Brough Lane, Hessle, East Yorkshire, HU13 0JZ
Name
CHATTERTON, Shaun

Laura Catherine Sparks

  Resigned
Appointed
15 April 2005
Resigned
01 March 2010
Role
Secretary
Address
Ipark Industrial Estate, Innovation Drive, Hull, East Yorkshire, HU5 1SG
Name
SPARKS, Laura Catherine

JL NOMINEES TWO LIMITED

  Resigned PSC
Appointed
25 September 1998
Resigned
25 September 1998
Role
Nominee Secretary
Address
1 Saville Chambers, 5 North Street, Newcastle Upon Tyne, NE1 8DF
Name
JL NOMINEES TWO LIMITED
Notified On
6 April 2016
Country Registered
United Kingdom
Nature Of Control
Ownership of shares – More than 25% but not more than 50%
Place Registered
United Kingdom

Brian Cormack Gunn Chapman

  Resigned
Appointed
25 September 1998
Resigned
26 September 2005
Occupation
Managing Director
Role
Director
Age
70
Nationality
British
Address
201 The School House, Pages Walk, London, SE1 5JS
Name
CHAPMAN, Brian Cormack Gunn

Shaun Chatterton

  Resigned
Appointed
25 September 1998
Resigned
25 February 2016
Occupation
Company Director
Role
Director
Age
68
Nationality
British
Address
Tranby Rise, 35 Jenny Brough Lane, Hessle, East Yorkshire, HU13 0JZ
Country Of Residence
England
Name
CHATTERTON, Shaun

David Norman Munster

  Resigned
Appointed
01 July 2003
Resigned
04 April 2007
Occupation
Director
Role
Director
Age
67
Nationality
British
Address
2 Hanwood Park, Dundonald, Belfast, BT16 1XW
Country Of Residence
United Kingdom
Name
MUNSTER, David Norman

Stuart Robertson Oliver

  Resigned
Appointed
31 December 1998
Resigned
12 September 2006
Occupation
Director
Role
Director
Age
78
Nationality
British
Address
14 Goose Garth, Wetheral, Carlisle, Cumbria, CA4 8JR
Name
OLIVER, Stuart Robertson

JL NOMINEES ONE LIMITED

  Resigned
Appointed
25 September 1998
Resigned
25 September 1998
Role
Nominee Director
Address
1 Saville Chambers, 5 North Street, Newcastle Upon Tyne, NE1 8DF
Name
JL NOMINEES ONE LIMITED

REVIEWS


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