UKBizDB.co.uk

SYDNEY MAXWELL LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Sydney Maxwell Limited. The company was founded 10 years ago and was given the registration number 08690520. The firm's registered office is in WITHAM. You can find them at 67 Newland Street, , Witham, Essex. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:SYDNEY MAXWELL LIMITED
Company Number:08690520
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:13 September 2013
End of financial year:30 September 2016
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:67 Newland Street, Witham, Essex, CM8 1AA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
67, Newland Street, Witham, CM8 1AA

Director17 March 2016Active
14, Brampton Road, St Albans, United Kingdom, AL1 4PW

Director13 September 2013Active
58, Duncombe Road, Hertford, England, SG14 3BY

Director21 March 2015Active
10, Forest Row, Stevenage, England, SG2 8BY

Director13 September 2013Active

People with Significant Control

Mr Ian Hooper
Notified on:30 June 2016
Status:Active
Date of birth:August 1975
Nationality:British
Address:67, Newland Street, Witham, CM8 1AA
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-01-05Gazette

Gazette dissolved compulsory.

Download
2018-11-13Persons with significant control

Cessation of a person with significant control.

Download
2018-11-13Officers

Termination director company with name termination date.

Download
2018-10-06Dissolution

Dissolved compulsory strike off suspended.

Download
2018-08-28Gazette

Gazette notice compulsory.

Download
2017-09-18Confirmation statement

Confirmation statement with no updates.

Download
2016-11-18Accounts

Accounts with accounts type total exemption small.

Download
2016-11-16Confirmation statement

Confirmation statement with updates.

Download
2016-10-31Officers

Termination director company with name termination date.

Download
2016-06-29Accounts

Accounts with accounts type total exemption small.

Download
2016-05-23Officers

Appoint person director company with name date.

Download
2015-12-01Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-01Officers

Change person director company with change date.

Download
2015-12-01Capital

Capital allotment shares.

Download
2015-06-13Accounts

Accounts with accounts type total exemption small.

Download
2015-04-22Address

Change registered office address company with date old address new address.

Download
2015-03-23Officers

Termination director company with name termination date.

Download
2015-03-23Officers

Appoint person director company with name date.

Download
2014-09-15Annual return

Annual return company with made up date full list shareholders.

Download
2013-10-25Officers

Appoint person director company with name.

Download
2013-10-23Officers

Termination director company with name.

Download
2013-09-13Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.