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 FINANCE
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
-
Check the company
-
UK
-
King's Lynn and West Norfolk
- Company name
- MAXVIEW LIMITED
- Company number
- 00791435
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
11 Feb 1964
Age - 62 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
- 67
- 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
- 75
- 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
- 99
- 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
- 101
- 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
- 77
- 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
- 82
- 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.