Check the

MAX EVENTS LTD

Company
MAX EVENTS LTD (04493799)

MAX EVENTS

Phone: 01179 508 080
B⁺ rating

KEY FINANCES

Year
2016
Assets
£201.21k ▲ £60.78k (43.28 %)
Cash
£102.5k ▲ £0.36k (0.35 %)
Liabilities
£213.52k ▲ £92.6k (76.58 %)
Net Worth
£-12.31k ▼ £-31.82k (-163.11 %)

REGISTRATION INFO

Company name
MAX EVENTS LTD
Company number
04493799
Status
Active
Categroy
Private Limited Company
Date of Incorporation
24 Jul 2002
Age - 22 years
Home Country
United Kingdom

CONTACTS

Website
www.maxevents.co.uk
Phones
01179 508 080
Registered Address
WOODLANDS GRANGE WOODLANDS LANE,
BRADLEY STOKE,
BRISTOL,
ENGLAND,
BS32 4JY

ECONOMIC ACTIVITIES

93290
Other amusement and recreation activities n.e.c.

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Twitter
Follow

LAST EVENTS

29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
20 Sep 2016
Confirmation statement made on 24 July 2016 with updates
13 May 2016
Registered office address changed from 91 Alma Road Clifton Bristol BS8 2DP to Woodlands Grange Woodlands Lane Bradley Stoke Bristol BS32 4JY on 13 May 2016

CHARGES

10 August 2012
Status
Outstanding
Delivered
11 August 2012
Persons entitled
Barclays Bank PLC
Description
F/H property know as land at shake holes, tolpuddle…

7 April 2003
Status
Outstanding
Delivered
9 April 2003
Persons entitled
Hsbc Bank PLC
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

MAX EVENTS LTD DIRECTORS

Sonya Kathleen Chamberlain

  Acting
Appointed
16 June 2007
Role
Secretary
Address
62 The Dell, Westbury On Trym, Bristol, Avon, BS9 3UG
Name
CHAMBERLAIN, Sonya Kathleen

James Douglas Chamberlain

  Acting PSC
Appointed
29 July 2002
Occupation
Events Organiser
Role
Director
Age
51
Nationality
British
Address
62 The Dell, Westbury On Trym, Bristol, BS9 3UG
Country Of Residence
United Kingdom
Name
CHAMBERLAIN, James Douglas
Notified On
6 April 2016
Nature Of Control
Ownership of shares – 75% or more

FORM 10 SECRETARIES FD LTD

  Resigned
Appointed
24 July 2002
Resigned
31 July 2002
Role
Nominee Secretary
Address
39a Leicester Road, Salford, M7 4AS
Name
FORM 10 SECRETARIES FD LTD

Andrew William Todd

  Resigned
Appointed
29 July 2002
Resigned
30 June 2003
Role
Secretary
Nationality
British
Address
Highcroft Deadmans Ash Lane, Sarratt, Rickmansworth, Hertfordshire, WD3 6AL
Name
TODD, Andrew William

Kieren Charles Liam Windsor

  Resigned
Appointed
22 December 2002
Resigned
16 June 2007
Role
Secretary
Address
169 Charlton Road, Keynsham, Bristol, BS31 2LN
Name
WINDSOR, Kieren Charles Liam

Madeleine Claire Booth

  Resigned
Appointed
29 July 2002
Resigned
13 December 2002
Occupation
Retail Manager
Role
Director
Age
54
Nationality
British
Address
20 Foundary Barton, Frome, Somerset, BA11 3HX
Name
BOOTH, Madeleine Claire

Kieren Charles Liam Windsor

  Resigned
Appointed
29 July 2002
Resigned
16 June 2007
Occupation
Insurance Broker
Role
Director
Age
52
Nationality
British
Address
169 Charlton Road, Keynsham, Bristol, BS31 2LN
Name
WINDSOR, Kieren Charles Liam

FORM 10 DIRECTORS FD LTD

  Resigned
Appointed
24 July 2002
Resigned
31 July 2002
Role
Nominee Director
Address
39a Leicester Road, Salford, Manchester, M7 4AS
Name
FORM 10 DIRECTORS FD LTD

REVIEWS


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